Active
Company Information for GLOBAL GROUP UK HOLDINGS LIMITED
3RD FLOOR, 7, HOWICK PLACE, LONDON, SW1P 1BB,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
GLOBAL GROUP UK HOLDINGS LIMITED | |
Legal Registered Office | |
3RD FLOOR, 7 HOWICK PLACE LONDON SW1P 1BB Other companies in CR5 | |
Company Number | 04779693 | |
---|---|---|
Company ID Number | 04779693 | |
Date formed | 2003-05-29 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 29/05/2016 | |
Return next due | 26/06/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2024-11-05 14:04:19 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
NEIL THORNTON |
||
COLIN GEORGE COPLAND |
||
NEIL THORNTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JESPER SCHEEL EDELMANN |
Director | ||
ROBERT MOLLISON |
Director | ||
KEVIN PATRICK COLEMAN |
Director | ||
MARCO ALESSANDRO PIERLEONI |
Director | ||
MARCO ALESSANDRO PIERLEONI |
Company Secretary | ||
BARRY JAMES LONG |
Director | ||
COLIN GEORGE COPLAND |
Company Secretary | ||
RICHARD ALISTAIR BAXTER |
Company Secretary | ||
RICHARD ALISTAIR BAXTER |
Director | ||
KEITH GORDON SYSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COOP GLOBE LIMITED | Company Secretary | 2005-01-21 | CURRENT | 1992-01-17 | Dissolved 2014-12-10 | |
WAMMCO (INTERNATIONAL) LIMITED | Company Secretary | 2005-01-21 | CURRENT | 1998-03-04 | Active - Proposal to Strike off | |
VESTEY GROUP LIMITED | Company Secretary | 2005-01-21 | CURRENT | 2002-07-24 | Active | |
CRANBROOK MEATS LIMITED | Company Secretary | 2005-01-21 | CURRENT | 1992-11-06 | Active - Proposal to Strike off | |
GLOBAL MEATS (SCOTLAND) LIMITED | Company Secretary | 2005-01-21 | CURRENT | 1991-02-22 | Active - Proposal to Strike off | |
GLOBAL FOOD INGREDIENTS LIMITED | Company Secretary | 2005-01-21 | CURRENT | 1998-03-31 | Active - Proposal to Strike off | |
COOP GLOBE (ASIA) LIMITED | Company Secretary | 2005-01-21 | CURRENT | 1999-12-20 | Active - Proposal to Strike off | |
CRESSWELL FOODS LIMITED | Company Secretary | 2005-01-21 | CURRENT | 2000-09-21 | Active - Proposal to Strike off | |
VESTEY UK HOLDINGS LIMITED | Company Secretary | 2005-01-21 | CURRENT | 1991-05-28 | Active | |
MARLPIT MEATS LIMITED | Company Secretary | 2005-01-21 | CURRENT | 1992-11-06 | Active - Proposal to Strike off | |
VESTEY FOODS LIMITED | Company Secretary | 2005-01-21 | CURRENT | 1994-11-16 | Active | |
NINORC MEATS LIMITED | Company Secretary | 2005-01-21 | CURRENT | 1995-08-30 | Active - Proposal to Strike off | |
SEMLOH MEATS LIMITED | Company Secretary | 2005-01-21 | CURRENT | 1995-08-30 | Active - Proposal to Strike off | |
REPOOC MEATS LIMITED | Company Secretary | 2005-01-21 | CURRENT | 1995-08-30 | Active - Proposal to Strike off | |
VESTEY FOODS INTERNATIONAL TRADING LIMITED | Company Secretary | 2005-01-21 | CURRENT | 1995-12-18 | Active | |
RUSPER MEATS LIMITED | Company Secretary | 2005-01-21 | CURRENT | 1996-03-27 | Active - Proposal to Strike off | |
NEWHAVEN MEATS LIMITED | Company Secretary | 2005-01-21 | CURRENT | 1996-03-27 | Active - Proposal to Strike off | |
WHYTELEAFE MEATS LIMITED | Company Secretary | 2005-01-21 | CURRENT | 1996-03-27 | Active - Proposal to Strike off | |
WELLING MEATS LIMITED | Company Secretary | 2005-01-21 | CURRENT | 1996-03-27 | Active - Proposal to Strike off | |
REIGATE MEATS LIMITED | Company Secretary | 2005-01-21 | CURRENT | 1996-03-27 | Active - Proposal to Strike off | |
REDHILL MEATS LIMITED | Company Secretary | 2005-01-21 | CURRENT | 1996-03-27 | Active - Proposal to Strike off | |
VESTEY GROUP FINANCE LIMITED | Company Secretary | 2005-01-21 | CURRENT | 1996-10-31 | Active | |
VESTEY UK INVESTMENTS LIMITED | Company Secretary | 2005-01-21 | CURRENT | 2001-11-20 | Active | |
VESTEY PROPERTIES LIMITED | Company Secretary | 2005-01-21 | CURRENT | 1974-02-07 | Active | |
HARROW MEATS LIMITED | Company Secretary | 2005-01-21 | CURRENT | 1992-11-06 | Active - Proposal to Strike off | |
ANGLISS (UK) LIMITED | Company Secretary | 2005-01-21 | CURRENT | 1981-12-10 | Active - Proposal to Strike off | |
GLOBAL MEATS (WALES) LIMITED | Company Secretary | 2005-01-21 | CURRENT | 1991-02-22 | Active - Proposal to Strike off | |
COURT MEATS LIMITED | Company Secretary | 2005-01-21 | CURRENT | 1992-11-06 | Active - Proposal to Strike off | |
PINNACLE MEATS LIMITED | Company Secretary | 2005-01-21 | CURRENT | 1992-11-06 | Active - Proposal to Strike off | |
GLOBAL MEATS (NEWCASTLE) LIMITED | Company Secretary | 2005-01-21 | CURRENT | 1995-08-30 | Active - Proposal to Strike off | |
GUILDFORD MEATS LIMITED | Company Secretary | 2005-01-21 | CURRENT | 1996-03-27 | Active - Proposal to Strike off | |
BANSTEAD MEATS LIMITED | Company Secretary | 2005-01-21 | CURRENT | 1996-03-27 | Active - Proposal to Strike off | |
KENLEY MEATS LIMITED | Company Secretary | 2005-01-21 | CURRENT | 1996-03-27 | Active - Proposal to Strike off | |
CROYDON MEATS LIMITED | Company Secretary | 2005-01-21 | CURRENT | 1996-03-27 | Active - Proposal to Strike off | |
EPSOM MEATS LIMITED | Company Secretary | 2005-01-21 | CURRENT | 1996-03-27 | Active - Proposal to Strike off | |
LEIGH MEATS LIMITED | Company Secretary | 2005-01-21 | CURRENT | 1996-03-27 | Active - Proposal to Strike off | |
CATERHAM MEATS LIMITED | Company Secretary | 2005-01-21 | CURRENT | 1996-03-27 | Active - Proposal to Strike off | |
HOOLEY MEATS LIMITED | Company Secretary | 2005-01-21 | CURRENT | 1996-03-27 | Active - Proposal to Strike off | |
GODSTONE MEATS LIMITED | Company Secretary | 2005-01-21 | CURRENT | 1996-03-27 | Active - Proposal to Strike off | |
DORKING MEATS LIMITED | Company Secretary | 2005-01-21 | CURRENT | 1996-03-27 | Active - Proposal to Strike off | |
COULSDON MEATS LIMITED | Company Secretary | 2005-01-21 | CURRENT | 1996-03-27 | Active - Proposal to Strike off | |
SHEED THOMSON INTERNATIONAL LIMITED | Company Secretary | 2005-01-21 | CURRENT | 1990-10-17 | Active - Proposal to Strike off | |
REDLANDS COLD STORAGE LIMITED | Company Secretary | 2005-01-21 | CURRENT | 1988-05-09 | Active - Proposal to Strike off | |
VESTEY HOLDINGS LIMITED | Company Secretary | 2005-01-21 | CURRENT | 1900-05-28 | Active | |
GLOBAL MEAT COMPANY LIMITED | Company Secretary | 2005-01-21 | CURRENT | 1979-01-04 | Active - Proposal to Strike off | |
INTERNATIONAL GLOBAL LIMITED | Company Secretary | 2005-01-21 | CURRENT | 1979-10-05 | Active - Proposal to Strike off | |
GLOBAL MEATS MIDLANDS LIMITED | Company Secretary | 2005-01-21 | CURRENT | 1980-06-09 | Active - Proposal to Strike off | |
WAMMCO (UK) LIMITED | Company Secretary | 2005-01-21 | CURRENT | 1998-02-27 | Active - Proposal to Strike off | |
WAMMCO (EUROPE) LIMITED | Company Secretary | 2005-01-21 | CURRENT | 1998-02-27 | Active - Proposal to Strike off | |
VESTEY FOODS UK LIMITED | Company Secretary | 2005-01-21 | CURRENT | 2000-04-12 | Active | |
JOHN WHARTON MEATS LIMITED | Company Secretary | 2005-01-21 | CURRENT | 2001-03-13 | Active - Proposal to Strike off | |
COOP GLOBE LIMITED | Director | 2011-09-19 | CURRENT | 1992-01-17 | Dissolved 2014-12-10 | |
CLAPHAM (INTERNATIONAL) LIMITED | Director | 2011-02-07 | CURRENT | 2011-02-07 | Active - Proposal to Strike off | |
VESTEY (INTERNATIONAL) LIMITED | Director | 2011-02-07 | CURRENT | 2011-02-07 | Active - Proposal to Strike off | |
PUTNEY (INTERNATIONAL) LIMITED | Director | 2011-02-07 | CURRENT | 2011-02-07 | Active - Proposal to Strike off | |
CRESSWELL FOODS LIMITED | Director | 2004-01-02 | CURRENT | 2000-09-21 | Active - Proposal to Strike off | |
VESTEY UK INVESTMENTS LIMITED | Director | 2003-09-29 | CURRENT | 2001-11-20 | Active | |
ANGLISS (UK) LIMITED | Director | 2003-09-29 | CURRENT | 1981-12-10 | Active - Proposal to Strike off | |
AUTOCARVE LIMITED | Director | 2003-09-29 | CURRENT | 1984-05-16 | Active - Proposal to Strike off | |
VESTEY FOODS UK LIMITED | Director | 2000-06-06 | CURRENT | 2000-04-12 | Active | |
COOP GLOBE (ASIA) LIMITED | Director | 1999-12-20 | CURRENT | 1999-12-20 | Active - Proposal to Strike off | |
GLOBAL FOOD INGREDIENTS LIMITED | Director | 1998-03-31 | CURRENT | 1998-03-31 | Active - Proposal to Strike off | |
WAMMCO (INTERNATIONAL) LIMITED | Director | 1998-03-04 | CURRENT | 1998-03-04 | Active - Proposal to Strike off | |
WAMMCO (UK) LIMITED | Director | 1998-02-27 | CURRENT | 1998-02-27 | Active - Proposal to Strike off | |
WAMMCO (EUROPE) LIMITED | Director | 1998-02-27 | CURRENT | 1998-02-27 | Active - Proposal to Strike off | |
RUSPER MEATS LIMITED | Director | 1996-03-27 | CURRENT | 1996-03-27 | Active - Proposal to Strike off | |
NEWHAVEN MEATS LIMITED | Director | 1996-03-27 | CURRENT | 1996-03-27 | Active - Proposal to Strike off | |
WHYTELEAFE MEATS LIMITED | Director | 1996-03-27 | CURRENT | 1996-03-27 | Active - Proposal to Strike off | |
WELLING MEATS LIMITED | Director | 1996-03-27 | CURRENT | 1996-03-27 | Active - Proposal to Strike off | |
REIGATE MEATS LIMITED | Director | 1996-03-27 | CURRENT | 1996-03-27 | Active - Proposal to Strike off | |
REDHILL MEATS LIMITED | Director | 1996-03-27 | CURRENT | 1996-03-27 | Active - Proposal to Strike off | |
GUILDFORD MEATS LIMITED | Director | 1996-03-27 | CURRENT | 1996-03-27 | Active - Proposal to Strike off | |
BANSTEAD MEATS LIMITED | Director | 1996-03-27 | CURRENT | 1996-03-27 | Active - Proposal to Strike off | |
KENLEY MEATS LIMITED | Director | 1996-03-27 | CURRENT | 1996-03-27 | Active - Proposal to Strike off | |
CROYDON MEATS LIMITED | Director | 1996-03-27 | CURRENT | 1996-03-27 | Active - Proposal to Strike off | |
EPSOM MEATS LIMITED | Director | 1996-03-27 | CURRENT | 1996-03-27 | Active - Proposal to Strike off | |
LEIGH MEATS LIMITED | Director | 1996-03-27 | CURRENT | 1996-03-27 | Active - Proposal to Strike off | |
CATERHAM MEATS LIMITED | Director | 1996-03-27 | CURRENT | 1996-03-27 | Active - Proposal to Strike off | |
HOOLEY MEATS LIMITED | Director | 1996-03-27 | CURRENT | 1996-03-27 | Active - Proposal to Strike off | |
GODSTONE MEATS LIMITED | Director | 1996-03-27 | CURRENT | 1996-03-27 | Active - Proposal to Strike off | |
DORKING MEATS LIMITED | Director | 1996-03-27 | CURRENT | 1996-03-27 | Active - Proposal to Strike off | |
COULSDON MEATS LIMITED | Director | 1996-03-27 | CURRENT | 1996-03-27 | Active - Proposal to Strike off | |
NINORC MEATS LIMITED | Director | 1995-08-30 | CURRENT | 1995-08-30 | Active - Proposal to Strike off | |
SEMLOH MEATS LIMITED | Director | 1995-08-30 | CURRENT | 1995-08-30 | Active - Proposal to Strike off | |
REPOOC MEATS LIMITED | Director | 1995-08-30 | CURRENT | 1995-08-30 | Active - Proposal to Strike off | |
GLOBAL MEATS (NEWCASTLE) LIMITED | Director | 1995-08-30 | CURRENT | 1995-08-30 | Active - Proposal to Strike off | |
SHEED THOMSON INTERNATIONAL LIMITED | Director | 1992-10-17 | CURRENT | 1990-10-17 | Active - Proposal to Strike off | |
GLOBAL MEATS (SCOTLAND) LIMITED | Director | 1991-10-11 | CURRENT | 1991-02-22 | Active - Proposal to Strike off | |
GLOBAL MEATS (WALES) LIMITED | Director | 1991-10-11 | CURRENT | 1991-02-22 | Active - Proposal to Strike off | |
GLOBAL MEATS MIDLANDS LIMITED | Director | 1991-06-11 | CURRENT | 1980-06-09 | Active - Proposal to Strike off | |
GLOBAL MEAT COMPANY LIMITED | Director | 1991-03-19 | CURRENT | 1979-01-04 | Active - Proposal to Strike off | |
INTERNATIONAL GLOBAL LIMITED | Director | 1991-03-19 | CURRENT | 1979-10-05 | Active - Proposal to Strike off | |
REDLANDS COLD STORAGE LIMITED | Director | 1990-12-31 | CURRENT | 1988-05-09 | Active - Proposal to Strike off | |
FRIENDSHIP FOODS LIMITED | Director | 2016-09-23 | CURRENT | 2014-12-03 | Active | |
APPTIV8 LIMITED | Director | 2016-03-04 | CURRENT | 2016-03-02 | Active - Proposal to Strike off | |
WAMMCO (INTERNATIONAL) LIMITED | Director | 2006-04-30 | CURRENT | 1998-03-04 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Unaudited abridged accounts made up to 2023-12-31 | ||
CONFIRMATION STATEMENT MADE ON 29/05/24, WITH UPDATES | ||
Register inspection address changed from 29 Ullswater Crescent Coulsdon Surrey CR5 2HR United Kingdom to 3rd Floor, 7 Howick Place London SW1P 1BB | ||
DIRECTOR APPOINTED MR BRETT GEOFFREY SUMNER | ||
APPOINTMENT TERMINATED, DIRECTOR COLIN GEORGE COPLAND | ||
REGISTERED OFFICE CHANGED ON 11/03/24 FROM 29 Ullswater Crescent Coulsdon Surrey CR5 2HR | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 29/05/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/05/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/05/21, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES | |
CH01 | Director's details changed for Mr Neil Thornton on 2019-10-08 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/05/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/05/18, WITH NO UPDATES | |
LATEST SOC | 13/06/17 STATEMENT OF CAPITAL;GBP 400 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
LATEST SOC | 27/06/16 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 29/05/16 ANNUAL RETURN FULL LIST | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14 | |
LATEST SOC | 30/06/15 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 29/05/15 FULL LIST | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13 | |
LATEST SOC | 25/06/14 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 29/05/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JESPER EDELMANN | |
AA | 31/12/12 TOTAL EXEMPTION FULL | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12 | |
AR01 | 29/05/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 29/05/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MOLLISON | |
AR01 | 29/05/11 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: 16 ST. JOHN'S LANE LONDON EC1M 4AF UNITED KINGDOM | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/2010 FROM 16 SAINT JOHNS LANE LONDON EC1M 4AF | |
AR01 | 29/05/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL THORNTON / 01/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MOLLISON / 01/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JESPER SCHEEL EDELMANN / 01/05/2010 | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN GEORGE COPLAND / 01/05/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / NEIL THORNTON / 01/05/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
363a | RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288b | DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS; AMEND | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AUD | AUDITOR'S RESIGNATION | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES13 | CREDIT AGGREEMENT 22/10/03 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
CERTNM | COMPANY NAME CHANGED STEVTON (NO. 262) LIMITED CERTIFICATE ISSUED ON 31/10/03 | |
MISC | 10000 SH AT 1P CANCELLED 230703 | |
287 | REGISTERED OFFICE CHANGED ON 09/09/03 FROM: 16 SAINT JOHNS LANE LONDON EC1M 4AF | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ACCESSION AGREEMENT TO THE OBLIGOR SUBORDINATION AGREEMENT | Satisfied | BARCLAYS BANK PLC, AS AGENT FOR EACH OF THE SENIOR CREDITORS, AND ACTING ON BEHALF OF EACH OFTHE SUBORDINATED CREDITORS AND EACH OF THE COMPANIES (THE "SECURITY TRUSTEE") | |
MORTGAGE OF SHARES | Satisfied | BARCLAYS BANK PLC AS AGENT AND TRUSTEE FOR ITSELF AND FOR EACH OF THE FINANCE PARTIES (SECURITYTRUSTEE) |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GLOBAL GROUP UK HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as GLOBAL GROUP UK HOLDINGS LIMITED are:
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. |