Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GLOBALTEX 2015 LIMITED
Company Information for

GLOBALTEX 2015 LIMITED

CHALFONT HOUSE OXFORD ROAD, DENHAM, UXBRIDGE, UB9 4DX,
Company Registration Number
09939686
Private Limited Company
Active

Company Overview

About Globaltex 2015 Ltd
GLOBALTEX 2015 LIMITED was founded on 2016-01-07 and has its registered office in Uxbridge. The organisation's status is listed as "Active". Globaltex 2015 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GLOBALTEX 2015 LIMITED
 
Legal Registered Office
CHALFONT HOUSE OXFORD ROAD
DENHAM
UXBRIDGE
UB9 4DX
 
Filing Information
Company Number 09939686
Company ID Number 09939686
Date formed 2016-01-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 
Return next due 04/02/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 10:46:47
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GLOBALTEX 2015 LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE GEARY
Company Secretary 2016-10-31
MICHAEL DAVID GANT
Director 2016-10-31
JOHN DUNCAN SACH
Director 2016-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
EMMA JANE CLARKE
Director 2016-01-07 2016-10-31
LEE CLARKE
Director 2016-01-07 2016-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL DAVID GANT GLOBALTEX LIMITED Director 2016-10-31 CURRENT 1999-12-07 Active
MICHAEL DAVID GANT ABARIS (OVERSEAS) HOLDINGS LIMITED Director 2016-06-08 CURRENT 2016-06-08 Active
MICHAEL DAVID GANT SANDERSON OF LONDON LIMITED Director 2015-10-15 CURRENT 2015-10-15 Active
MICHAEL DAVID GANT SCION LIVING LIMITED Director 2015-10-15 CURRENT 2015-10-15 Active
MICHAEL DAVID GANT DESIGN EDITION LIMITED Director 2015-10-14 CURRENT 2015-10-14 Active - Proposal to Strike off
MICHAEL DAVID GANT ANTHOLOGY FABRICS AND WALLCOVERINGS LIMITED Director 2015-10-13 CURRENT 2015-10-13 Active
MICHAEL DAVID GANT BARRACKS FABRIC PRINTING LIMITED Director 2015-10-13 CURRENT 2015-10-13 Active
MICHAEL DAVID GANT ARTHUR SANDERSON & SONS LIMITED Director 2015-10-13 CURRENT 2015-10-13 Active
MICHAEL DAVID GANT OLD ENGLISH WALLPAPERS LIMITED Director 2014-03-20 CURRENT 1986-08-28 Dissolved 2016-03-15
MICHAEL DAVID GANT ORTHO-MED LIMITED Director 2014-03-20 CURRENT 1980-12-16 Dissolved 2016-03-15
MICHAEL DAVID GANT THE WHITTINGTON WALLPAPER COMPANY LIMITED Director 2014-03-20 CURRENT 1975-08-13 Dissolved 2016-03-15
MICHAEL DAVID GANT W.G. TENDERCARE LIMITED Director 2014-03-20 CURRENT 1896-09-04 Dissolved 2016-03-22
MICHAEL DAVID GANT WHITTAKER & WOODS LIMITED Director 2014-03-20 CURRENT 1982-09-09 Dissolved 2016-03-15
MICHAEL DAVID GANT HAMPSHIRE MEDICAL DEVELOPMENTS LIMITED Director 2014-03-20 CURRENT 1984-05-08 Dissolved 2016-03-15
MICHAEL DAVID GANT ALKAR INTERNATIONAL LIMITED Director 2014-03-20 CURRENT 1971-09-16 Active
MICHAEL DAVID GANT ALKAR DISPLAY LIMITED Director 2014-03-20 CURRENT 1978-07-07 Dissolved 2017-02-28
MICHAEL DAVID GANT W.G. STRIKE1 LIMITED Director 2014-03-20 CURRENT 1971-02-19 Dissolved 2017-03-01
MICHAEL DAVID GANT W.G. STRIKE2 LIMITED Director 2014-03-20 CURRENT 1975-08-19 Dissolved 2017-05-06
MICHAEL DAVID GANT BOYLE & SON LIMITED Director 2014-03-20 CURRENT 1963-06-04 Dissolved 2017-02-28
MICHAEL DAVID GANT BRYANT CORPORATION LIMITED Director 2014-03-20 CURRENT 1927-12-19 Dissolved 2017-02-28
MICHAEL DAVID GANT W.G. STRIKE3 LIMITED Director 2014-03-20 CURRENT 1987-08-28 Dissolved 2017-03-01
MICHAEL DAVID GANT WALKER GREENBANK DISTRIBUTION LIMITED Director 2014-03-20 CURRENT 1995-08-24 Active
MICHAEL DAVID GANT FORESTAND LIMITED Director 2014-03-20 CURRENT 1957-07-23 Dissolved 2017-02-28
MICHAEL DAVID GANT G. JOHNSON BROS. (CIRENCESTER) LIMITED Director 2014-03-20 CURRENT 1973-02-06 Dissolved 2017-02-28
MICHAEL DAVID GANT G. JOHNSON BROS. LIMITED Director 2014-03-20 CURRENT 1972-09-19 Dissolved 2017-02-28
MICHAEL DAVID GANT HARRIS FABRICS LIMITED Director 2014-03-20 CURRENT 1926-01-25 Dissolved 2017-02-28
MICHAEL DAVID GANT MELODY WALLCOVERINGS LIMITED Director 2014-03-20 CURRENT 1964-03-31 Dissolved 2017-02-28
MICHAEL DAVID GANT PEPYS WALLPAPERS LIMITED Director 2014-03-20 CURRENT 1938-01-07 Dissolved 2017-02-28
MICHAEL DAVID GANT W.G. STRIKE5 LIMITED Director 2014-03-20 CURRENT 1971-09-28 Dissolved 2017-03-01
MICHAEL DAVID GANT PRESTAKE LIMITED Director 2014-03-20 CURRENT 1972-05-17 Dissolved 2017-02-28
MICHAEL DAVID GANT W.G. STRIKE4 LIMITED Director 2014-03-20 CURRENT 1983-11-15 Dissolved 2017-03-01
MICHAEL DAVID GANT W.G. STRIKE6 LIMITED Director 2014-03-20 CURRENT 1976-10-27 Dissolved 2017-03-01
MICHAEL DAVID GANT WG FABRICS LIMITED Director 2014-03-20 CURRENT 1911-01-20 Active - Proposal to Strike off
MICHAEL DAVID GANT WARNER ARCHIVE LIMITED Director 2014-03-20 CURRENT 1985-08-29 Dissolved 2017-03-01
MICHAEL DAVID GANT ZOFFANY HOUSE LIMITED Director 2014-03-20 CURRENT 1982-03-03 Dissolved 2017-02-28
MICHAEL DAVID GANT STYLE LIBRARY LIMITED Director 2014-03-20 CURRENT 1983-11-24 Active - Proposal to Strike off
MICHAEL DAVID GANT GREENBANK ENGINEERING OVERSEAS LIMITED Director 2014-03-20 CURRENT 1976-03-18 Liquidation
MICHAEL DAVID GANT ZOFFANY LIMITED Director 2014-03-20 CURRENT 1983-06-29 Active
MICHAEL DAVID GANT ANSTEY WALLPAPER COMPANY LIMITED Director 2014-03-20 CURRENT 1974-08-09 Active
MICHAEL DAVID GANT WILLIAM MORRIS WALLPAPERS LIMITED Director 2014-03-20 CURRENT 1982-11-01 Active
MICHAEL DAVID GANT SCION FABRICS AND WALLCOVERINGS LIMITED Director 2014-03-20 CURRENT 1975-07-14 Active
MICHAEL DAVID GANT MORRIS & CO. (ARTWORKERS) LIMITED Director 2014-03-20 CURRENT 1979-10-11 Active
MICHAEL DAVID GANT HARLEQUIN FABRICS & WALLCOVERINGS LIMITED Director 2014-03-20 CURRENT 1973-01-01 Active
MICHAEL DAVID GANT STRINES TEXTILES LIMITED Director 2014-03-20 CURRENT 1985-06-07 Active - Proposal to Strike off
MICHAEL DAVID GANT CIRKA LIMITED Director 2014-03-20 CURRENT 1997-09-04 Active - Proposal to Strike off
MICHAEL DAVID GANT SANDERSON DESIGN GROUP BRANDS LIMITED Director 2014-03-03 CURRENT 1974-04-19 Active
MICHAEL DAVID GANT SANDERSON DESIGN GROUP PLC Director 2014-03-03 CURRENT 1899-05-03 Active
JOHN DUNCAN SACH GLOBALTEX LIMITED Director 2016-10-31 CURRENT 1999-12-07 Active
JOHN DUNCAN SACH ABARIS (OVERSEAS) HOLDINGS LIMITED Director 2016-06-08 CURRENT 2016-06-08 Active
JOHN DUNCAN SACH STANDFAST DYERS AND PRINTERS LIMITED Director 2015-10-15 CURRENT 2015-10-15 Active
JOHN DUNCAN SACH SANDERSON OF LONDON LIMITED Director 2015-10-15 CURRENT 2015-10-15 Active
JOHN DUNCAN SACH SCION LIVING LIMITED Director 2015-10-15 CURRENT 2015-10-15 Active
JOHN DUNCAN SACH DESIGN EDITION LIMITED Director 2015-10-14 CURRENT 2015-10-14 Active - Proposal to Strike off
JOHN DUNCAN SACH ANTHOLOGY FABRICS AND WALLCOVERINGS LIMITED Director 2015-10-13 CURRENT 2015-10-13 Active
JOHN DUNCAN SACH BARRACKS FABRIC PRINTING LIMITED Director 2015-10-13 CURRENT 2015-10-13 Active
JOHN DUNCAN SACH ARTHUR SANDERSON & SONS LIMITED Director 2015-10-13 CURRENT 2015-10-13 Active
JOHN DUNCAN SACH WARNER ARCHIVE LIMITED Director 2003-10-31 CURRENT 1985-08-29 Dissolved 2017-03-01
JOHN DUNCAN SACH ZOFFANY LIMITED Director 2002-05-22 CURRENT 1983-06-29 Active
JOHN DUNCAN SACH OLD ENGLISH WALLPAPERS LIMITED Director 2000-01-14 CURRENT 1986-08-28 Dissolved 2016-03-15
JOHN DUNCAN SACH ORTHO-MED LIMITED Director 2000-01-14 CURRENT 1980-12-16 Dissolved 2016-03-15
JOHN DUNCAN SACH THE WHITTINGTON WALLPAPER COMPANY LIMITED Director 2000-01-14 CURRENT 1975-08-13 Dissolved 2016-03-15
JOHN DUNCAN SACH W.G. TENDERCARE LIMITED Director 2000-01-14 CURRENT 1896-09-04 Dissolved 2016-03-22
JOHN DUNCAN SACH WHITTAKER & WOODS LIMITED Director 2000-01-14 CURRENT 1982-09-09 Dissolved 2016-03-15
JOHN DUNCAN SACH ALKAR INTERNATIONAL LIMITED Director 2000-01-14 CURRENT 1971-09-16 Active
JOHN DUNCAN SACH ALKAR DISPLAY LIMITED Director 2000-01-14 CURRENT 1978-07-07 Dissolved 2017-02-28
JOHN DUNCAN SACH W.G. STRIKE3 LIMITED Director 2000-01-14 CURRENT 1987-08-28 Dissolved 2017-03-01
JOHN DUNCAN SACH G. JOHNSON BROS. (CIRENCESTER) LIMITED Director 2000-01-14 CURRENT 1973-02-06 Dissolved 2017-02-28
JOHN DUNCAN SACH G. JOHNSON BROS. LIMITED Director 2000-01-14 CURRENT 1972-09-19 Dissolved 2017-02-28
JOHN DUNCAN SACH MELODY WALLCOVERINGS LIMITED Director 2000-01-14 CURRENT 1964-03-31 Dissolved 2017-02-28
JOHN DUNCAN SACH PEPYS WALLPAPERS LIMITED Director 2000-01-14 CURRENT 1938-01-07 Dissolved 2017-02-28
JOHN DUNCAN SACH W.G. STRIKE5 LIMITED Director 2000-01-14 CURRENT 1971-09-28 Dissolved 2017-03-01
JOHN DUNCAN SACH W.G. STRIKE4 LIMITED Director 2000-01-14 CURRENT 1983-11-15 Dissolved 2017-03-01
JOHN DUNCAN SACH ZOFFANY HOUSE LIMITED Director 2000-01-14 CURRENT 1982-03-03 Dissolved 2017-02-28
JOHN DUNCAN SACH SCION FABRICS AND WALLCOVERINGS LIMITED Director 2000-01-14 CURRENT 1975-07-14 Active
JOHN DUNCAN SACH MORRIS & CO. (ARTWORKERS) LIMITED Director 2000-01-14 CURRENT 1979-10-11 Active
JOHN DUNCAN SACH CIRKA LIMITED Director 2000-01-14 CURRENT 1997-09-04 Active - Proposal to Strike off
JOHN DUNCAN SACH SANDERSON DESIGN GROUP PLC Director 1999-09-07 CURRENT 1899-05-03 Active
JOHN DUNCAN SACH WILLIAM MORRIS WALLPAPERS LIMITED Director 1998-08-13 CURRENT 1982-11-01 Active
JOHN DUNCAN SACH HAMPSHIRE MEDICAL DEVELOPMENTS LIMITED Director 1998-07-17 CURRENT 1984-05-08 Dissolved 2016-03-15
JOHN DUNCAN SACH W.G. STRIKE1 LIMITED Director 1998-07-17 CURRENT 1971-02-19 Dissolved 2017-03-01
JOHN DUNCAN SACH W.G. STRIKE2 LIMITED Director 1998-07-17 CURRENT 1975-08-19 Dissolved 2017-05-06
JOHN DUNCAN SACH BOYLE & SON LIMITED Director 1998-07-17 CURRENT 1963-06-04 Dissolved 2017-02-28
JOHN DUNCAN SACH BRYANT CORPORATION LIMITED Director 1998-07-17 CURRENT 1927-12-19 Dissolved 2017-02-28
JOHN DUNCAN SACH WALKER GREENBANK DISTRIBUTION LIMITED Director 1998-07-17 CURRENT 1995-08-24 Active
JOHN DUNCAN SACH FORESTAND LIMITED Director 1998-07-17 CURRENT 1957-07-23 Dissolved 2017-02-28
JOHN DUNCAN SACH HARRIS FABRICS LIMITED Director 1998-07-17 CURRENT 1926-01-25 Dissolved 2017-02-28
JOHN DUNCAN SACH W.G. STRIKE6 LIMITED Director 1998-07-17 CURRENT 1976-10-27 Dissolved 2017-03-01
JOHN DUNCAN SACH WG FABRICS LIMITED Director 1998-07-17 CURRENT 1911-01-20 Active - Proposal to Strike off
JOHN DUNCAN SACH STYLE LIBRARY LIMITED Director 1998-07-17 CURRENT 1983-11-24 Active - Proposal to Strike off
JOHN DUNCAN SACH GREENBANK ENGINEERING OVERSEAS LIMITED Director 1998-07-17 CURRENT 1976-03-18 Liquidation
JOHN DUNCAN SACH SANDERSON DESIGN GROUP BRANDS LIMITED Director 1998-07-17 CURRENT 1974-04-19 Active
JOHN DUNCAN SACH ANSTEY WALLPAPER COMPANY LIMITED Director 1998-07-17 CURRENT 1974-08-09 Active
JOHN DUNCAN SACH HARLEQUIN FABRICS & WALLCOVERINGS LIMITED Director 1998-07-17 CURRENT 1973-01-01 Active
JOHN DUNCAN SACH STRINES TEXTILES LIMITED Director 1998-07-17 CURRENT 1985-06-07 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-02REGISTERED OFFICE CHANGED ON 02/05/24 FROM Chalfont House Oxford Road Denham Uxbridge UB9 4DX England
2024-05-02REGISTERED OFFICE CHANGED ON 02/05/24 FROM Voysey House Voysey House Sandersons Lane London W4 4DS United Kingdom
2024-02-01CONFIRMATION STATEMENT MADE ON 02/01/24, WITH NO UPDATES
2023-06-26Termination of appointment of Caroline Geary on 2023-06-22
2023-02-06CONFIRMATION STATEMENT MADE ON 02/01/23, WITH NO UPDATES
2022-01-07Change of details for Walker Greenbank Plc as a person with significant control on 2020-12-09
2022-01-07CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2022-01-07PSC05Change of details for Walker Greenbank Plc as a person with significant control on 2020-12-09
2021-11-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRANK WILLIAMSON
2021-11-03AP01DIRECTOR APPOINTED MR MICHAEL JOHN WOODCOCK
2021-10-11AAFULL ACCOUNTS MADE UP TO 31/01/21
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 02/01/21, WITH UPDATES
2021-02-20AAFULL ACCOUNTS MADE UP TO 31/01/20
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 02/01/20, WITH NO UPDATES
2019-12-24AP01DIRECTOR APPOINTED MR MICHAEL FRANK WILLIAMSON
2019-12-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID GANT
2019-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 099396860002
2019-08-14AAFULL ACCOUNTS MADE UP TO 31/01/19
2019-06-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHARLES BEVAN ROGERS
2019-04-01AP01DIRECTOR APPOINTED MRS LISA KIMBERLEY MONTAGUE
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 02/01/19, WITH NO UPDATES
2018-10-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DUNCAN SACH
2018-10-17AP01DIRECTOR APPOINTED MR CHRISTOHER CHARLES BEVAN ROGERS
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/01/18
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/18, WITH NO UPDATES
2017-08-07AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 10006
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2016-12-01RES13Resolutions passed:
  • Res designated 31/10/2016
  • ADOPT ARTICLES
2016-12-01RES01ADOPT ARTICLES 31/10/2016
2016-11-30SH02Consolidation of shares on 2016-10-31
2016-11-30SH0131/10/16 STATEMENT OF CAPITAL GBP 10006.00
2016-11-21SH10Particulars of variation of rights attached to shares
2016-11-21SH08Change of share class name or designation
2016-11-18SH0128/10/16 STATEMENT OF CAPITAL GBP 10005.67
2016-11-11TM01APPOINTMENT TERMINATED, DIRECTOR LEE CLARKE
2016-11-11AP03Appointment of Caroline Geary as company secretary on 2016-10-31
2016-11-11TM01APPOINTMENT TERMINATED, DIRECTOR EMMA CLARKE
2016-11-11AP01DIRECTOR APPOINTED JOHN DUNCAN SACH
2016-11-11AP01DIRECTOR APPOINTED MR MICHAEL DAVID GANT
2016-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/16 FROM St Andrews House, 11 Dalton Court Commercial Road Blackburn Interchange Darwen Lancashire BB3 0DG United Kingdom
2016-11-10RES01ADOPT ARTICLES 10/11/16
2016-08-22MEM/ARTSARTICLES OF ASSOCIATION
2016-08-10LATEST SOC10/08/16 STATEMENT OF CAPITAL;GBP 10000
2016-08-10SH0101/07/16 STATEMENT OF CAPITAL GBP 10000
2016-07-08RES01ALTER ARTICLES 01/07/2016
2016-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 099396860001
2016-01-07MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2016-01-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to GLOBALTEX 2015 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GLOBALTEX 2015 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of GLOBALTEX 2015 LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of GLOBALTEX 2015 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLOBALTEX 2015 LIMITED
Trademarks
We have not found any records of GLOBALTEX 2015 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLOBALTEX 2015 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as GLOBALTEX 2015 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GLOBALTEX 2015 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLOBALTEX 2015 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GLOBALTEX 2015 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.