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

GLOBAL GROUP UK HOLDINGS LIMITED

3RD FLOOR, 7, HOWICK PLACE, LONDON, SW1P 1BB,
Company Registration Number
04779693
Private Limited Company
Active

Company Overview

About Global Group Uk Holdings Ltd
GLOBAL GROUP UK HOLDINGS LIMITED was founded on 2003-05-29 and has its registered office in London. The organisation's status is listed as "Active". Global Group Uk Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GLOBAL GROUP UK HOLDINGS LIMITED
 
Legal Registered Office
3RD FLOOR, 7
HOWICK PLACE
LONDON
SW1P 1BB
Other companies in CR5
 
Filing Information
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 31/12/2022
Account next due 30/09/2024
Latest return 29/05/2016
Return next due 26/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 16:05:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLOBAL GROUP UK HOLDINGS LIMITED
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 GLOBAL GROUP UK HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
NEIL THORNTON
Company Secretary 2005-01-21
COLIN GEORGE COPLAND
Director 2003-07-23
NEIL THORNTON
Director 2005-10-25
Previous Officers
Officer Role Date Appointed Date Resigned
JESPER SCHEEL EDELMANN
Director 2003-07-28 2014-02-05
ROBERT MOLLISON
Director 2003-07-23 2011-12-31
KEVIN PATRICK COLEMAN
Director 2003-07-28 2007-10-31
MARCO ALESSANDRO PIERLEONI
Director 2003-07-28 2006-04-30
MARCO ALESSANDRO PIERLEONI
Company Secretary 2003-07-28 2005-01-21
BARRY JAMES LONG
Director 2003-07-28 2004-09-30
COLIN GEORGE COPLAND
Company Secretary 2003-07-23 2003-07-28
RICHARD ALISTAIR BAXTER
Company Secretary 2003-05-29 2003-07-23
RICHARD ALISTAIR BAXTER
Director 2003-05-29 2003-07-23
KEITH GORDON SYSON
Director 2003-05-29 2003-07-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL THORNTON COOP GLOBE LIMITED Company Secretary 2005-01-21 CURRENT 1992-01-17 Dissolved 2014-12-10
NEIL THORNTON WAMMCO (INTERNATIONAL) LIMITED Company Secretary 2005-01-21 CURRENT 1998-03-04 Active - Proposal to Strike off
NEIL THORNTON VESTEY GROUP LIMITED Company Secretary 2005-01-21 CURRENT 2002-07-24 Active
NEIL THORNTON CRANBROOK MEATS LIMITED Company Secretary 2005-01-21 CURRENT 1992-11-06 Active - Proposal to Strike off
NEIL THORNTON GLOBAL MEATS (SCOTLAND) LIMITED Company Secretary 2005-01-21 CURRENT 1991-02-22 Active - Proposal to Strike off
NEIL THORNTON GLOBAL FOOD INGREDIENTS LIMITED Company Secretary 2005-01-21 CURRENT 1998-03-31 Active - Proposal to Strike off
NEIL THORNTON COOP GLOBE (ASIA) LIMITED Company Secretary 2005-01-21 CURRENT 1999-12-20 Active - Proposal to Strike off
NEIL THORNTON CRESSWELL FOODS LIMITED Company Secretary 2005-01-21 CURRENT 2000-09-21 Active - Proposal to Strike off
NEIL THORNTON VESTEY UK HOLDINGS LIMITED Company Secretary 2005-01-21 CURRENT 1991-05-28 Active
NEIL THORNTON MARLPIT MEATS LIMITED Company Secretary 2005-01-21 CURRENT 1992-11-06 Active - Proposal to Strike off
NEIL THORNTON VESTEY FOODS LIMITED Company Secretary 2005-01-21 CURRENT 1994-11-16 Active
NEIL THORNTON NINORC MEATS LIMITED Company Secretary 2005-01-21 CURRENT 1995-08-30 Active - Proposal to Strike off
NEIL THORNTON SEMLOH MEATS LIMITED Company Secretary 2005-01-21 CURRENT 1995-08-30 Active - Proposal to Strike off
NEIL THORNTON REPOOC MEATS LIMITED Company Secretary 2005-01-21 CURRENT 1995-08-30 Active - Proposal to Strike off
NEIL THORNTON VESTEY FOODS INTERNATIONAL TRADING LIMITED Company Secretary 2005-01-21 CURRENT 1995-12-18 Active
NEIL THORNTON RUSPER MEATS LIMITED Company Secretary 2005-01-21 CURRENT 1996-03-27 Active - Proposal to Strike off
NEIL THORNTON NEWHAVEN MEATS LIMITED Company Secretary 2005-01-21 CURRENT 1996-03-27 Active - Proposal to Strike off
NEIL THORNTON WHYTELEAFE MEATS LIMITED Company Secretary 2005-01-21 CURRENT 1996-03-27 Active - Proposal to Strike off
NEIL THORNTON WELLING MEATS LIMITED Company Secretary 2005-01-21 CURRENT 1996-03-27 Active - Proposal to Strike off
NEIL THORNTON REIGATE MEATS LIMITED Company Secretary 2005-01-21 CURRENT 1996-03-27 Active - Proposal to Strike off
NEIL THORNTON REDHILL MEATS LIMITED Company Secretary 2005-01-21 CURRENT 1996-03-27 Active - Proposal to Strike off
NEIL THORNTON VESTEY GROUP FINANCE LIMITED Company Secretary 2005-01-21 CURRENT 1996-10-31 Active
NEIL THORNTON VESTEY UK INVESTMENTS LIMITED Company Secretary 2005-01-21 CURRENT 2001-11-20 Active
NEIL THORNTON VESTEY PROPERTIES LIMITED Company Secretary 2005-01-21 CURRENT 1974-02-07 Active
NEIL THORNTON HARROW MEATS LIMITED Company Secretary 2005-01-21 CURRENT 1992-11-06 Active - Proposal to Strike off
NEIL THORNTON ANGLISS (UK) LIMITED Company Secretary 2005-01-21 CURRENT 1981-12-10 Active - Proposal to Strike off
NEIL THORNTON GLOBAL MEATS (WALES) LIMITED Company Secretary 2005-01-21 CURRENT 1991-02-22 Active - Proposal to Strike off
NEIL THORNTON COURT MEATS LIMITED Company Secretary 2005-01-21 CURRENT 1992-11-06 Active - Proposal to Strike off
NEIL THORNTON PINNACLE MEATS LIMITED Company Secretary 2005-01-21 CURRENT 1992-11-06 Active - Proposal to Strike off
NEIL THORNTON GLOBAL MEATS (NEWCASTLE) LIMITED Company Secretary 2005-01-21 CURRENT 1995-08-30 Active - Proposal to Strike off
NEIL THORNTON GUILDFORD MEATS LIMITED Company Secretary 2005-01-21 CURRENT 1996-03-27 Active - Proposal to Strike off
NEIL THORNTON BANSTEAD MEATS LIMITED Company Secretary 2005-01-21 CURRENT 1996-03-27 Active - Proposal to Strike off
NEIL THORNTON KENLEY MEATS LIMITED Company Secretary 2005-01-21 CURRENT 1996-03-27 Active - Proposal to Strike off
NEIL THORNTON CROYDON MEATS LIMITED Company Secretary 2005-01-21 CURRENT 1996-03-27 Active - Proposal to Strike off
NEIL THORNTON EPSOM MEATS LIMITED Company Secretary 2005-01-21 CURRENT 1996-03-27 Active - Proposal to Strike off
NEIL THORNTON LEIGH MEATS LIMITED Company Secretary 2005-01-21 CURRENT 1996-03-27 Active - Proposal to Strike off
NEIL THORNTON CATERHAM MEATS LIMITED Company Secretary 2005-01-21 CURRENT 1996-03-27 Active - Proposal to Strike off
NEIL THORNTON HOOLEY MEATS LIMITED Company Secretary 2005-01-21 CURRENT 1996-03-27 Active - Proposal to Strike off
NEIL THORNTON GODSTONE MEATS LIMITED Company Secretary 2005-01-21 CURRENT 1996-03-27 Active - Proposal to Strike off
NEIL THORNTON DORKING MEATS LIMITED Company Secretary 2005-01-21 CURRENT 1996-03-27 Active - Proposal to Strike off
NEIL THORNTON COULSDON MEATS LIMITED Company Secretary 2005-01-21 CURRENT 1996-03-27 Active - Proposal to Strike off
NEIL THORNTON SHEED THOMSON INTERNATIONAL LIMITED Company Secretary 2005-01-21 CURRENT 1990-10-17 Active - Proposal to Strike off
NEIL THORNTON REDLANDS COLD STORAGE LIMITED Company Secretary 2005-01-21 CURRENT 1988-05-09 Active - Proposal to Strike off
NEIL THORNTON VESTEY HOLDINGS LIMITED Company Secretary 2005-01-21 CURRENT 1900-05-28 Active
NEIL THORNTON GLOBAL MEAT COMPANY LIMITED Company Secretary 2005-01-21 CURRENT 1979-01-04 Active - Proposal to Strike off
NEIL THORNTON INTERNATIONAL GLOBAL LIMITED Company Secretary 2005-01-21 CURRENT 1979-10-05 Active - Proposal to Strike off
NEIL THORNTON GLOBAL MEATS MIDLANDS LIMITED Company Secretary 2005-01-21 CURRENT 1980-06-09 Active - Proposal to Strike off
NEIL THORNTON WAMMCO (UK) LIMITED Company Secretary 2005-01-21 CURRENT 1998-02-27 Active - Proposal to Strike off
NEIL THORNTON WAMMCO (EUROPE) LIMITED Company Secretary 2005-01-21 CURRENT 1998-02-27 Active - Proposal to Strike off
NEIL THORNTON VESTEY FOODS UK LIMITED Company Secretary 2005-01-21 CURRENT 2000-04-12 Active
NEIL THORNTON JOHN WHARTON MEATS LIMITED Company Secretary 2005-01-21 CURRENT 2001-03-13 Active - Proposal to Strike off
COLIN GEORGE COPLAND COOP GLOBE LIMITED Director 2011-09-19 CURRENT 1992-01-17 Dissolved 2014-12-10
COLIN GEORGE COPLAND CLAPHAM (INTERNATIONAL) LIMITED Director 2011-02-07 CURRENT 2011-02-07 Active - Proposal to Strike off
COLIN GEORGE COPLAND VESTEY (INTERNATIONAL) LIMITED Director 2011-02-07 CURRENT 2011-02-07 Active - Proposal to Strike off
COLIN GEORGE COPLAND PUTNEY (INTERNATIONAL) LIMITED Director 2011-02-07 CURRENT 2011-02-07 Active - Proposal to Strike off
COLIN GEORGE COPLAND CRESSWELL FOODS LIMITED Director 2004-01-02 CURRENT 2000-09-21 Active - Proposal to Strike off
COLIN GEORGE COPLAND VESTEY UK INVESTMENTS LIMITED Director 2003-09-29 CURRENT 2001-11-20 Active
COLIN GEORGE COPLAND ANGLISS (UK) LIMITED Director 2003-09-29 CURRENT 1981-12-10 Active - Proposal to Strike off
COLIN GEORGE COPLAND AUTOCARVE LIMITED Director 2003-09-29 CURRENT 1984-05-16 Active - Proposal to Strike off
COLIN GEORGE COPLAND VESTEY FOODS UK LIMITED Director 2000-06-06 CURRENT 2000-04-12 Active
COLIN GEORGE COPLAND COOP GLOBE (ASIA) LIMITED Director 1999-12-20 CURRENT 1999-12-20 Active - Proposal to Strike off
COLIN GEORGE COPLAND GLOBAL FOOD INGREDIENTS LIMITED Director 1998-03-31 CURRENT 1998-03-31 Active - Proposal to Strike off
COLIN GEORGE COPLAND WAMMCO (INTERNATIONAL) LIMITED Director 1998-03-04 CURRENT 1998-03-04 Active - Proposal to Strike off
COLIN GEORGE COPLAND WAMMCO (UK) LIMITED Director 1998-02-27 CURRENT 1998-02-27 Active - Proposal to Strike off
COLIN GEORGE COPLAND WAMMCO (EUROPE) LIMITED Director 1998-02-27 CURRENT 1998-02-27 Active - Proposal to Strike off
COLIN GEORGE COPLAND RUSPER MEATS LIMITED Director 1996-03-27 CURRENT 1996-03-27 Active - Proposal to Strike off
COLIN GEORGE COPLAND NEWHAVEN MEATS LIMITED Director 1996-03-27 CURRENT 1996-03-27 Active - Proposal to Strike off
COLIN GEORGE COPLAND WHYTELEAFE MEATS LIMITED Director 1996-03-27 CURRENT 1996-03-27 Active - Proposal to Strike off
COLIN GEORGE COPLAND WELLING MEATS LIMITED Director 1996-03-27 CURRENT 1996-03-27 Active - Proposal to Strike off
COLIN GEORGE COPLAND REIGATE MEATS LIMITED Director 1996-03-27 CURRENT 1996-03-27 Active - Proposal to Strike off
COLIN GEORGE COPLAND REDHILL MEATS LIMITED Director 1996-03-27 CURRENT 1996-03-27 Active - Proposal to Strike off
COLIN GEORGE COPLAND GUILDFORD MEATS LIMITED Director 1996-03-27 CURRENT 1996-03-27 Active - Proposal to Strike off
COLIN GEORGE COPLAND BANSTEAD MEATS LIMITED Director 1996-03-27 CURRENT 1996-03-27 Active - Proposal to Strike off
COLIN GEORGE COPLAND KENLEY MEATS LIMITED Director 1996-03-27 CURRENT 1996-03-27 Active - Proposal to Strike off
COLIN GEORGE COPLAND CROYDON MEATS LIMITED Director 1996-03-27 CURRENT 1996-03-27 Active - Proposal to Strike off
COLIN GEORGE COPLAND EPSOM MEATS LIMITED Director 1996-03-27 CURRENT 1996-03-27 Active - Proposal to Strike off
COLIN GEORGE COPLAND LEIGH MEATS LIMITED Director 1996-03-27 CURRENT 1996-03-27 Active - Proposal to Strike off
COLIN GEORGE COPLAND CATERHAM MEATS LIMITED Director 1996-03-27 CURRENT 1996-03-27 Active - Proposal to Strike off
COLIN GEORGE COPLAND HOOLEY MEATS LIMITED Director 1996-03-27 CURRENT 1996-03-27 Active - Proposal to Strike off
COLIN GEORGE COPLAND GODSTONE MEATS LIMITED Director 1996-03-27 CURRENT 1996-03-27 Active - Proposal to Strike off
COLIN GEORGE COPLAND DORKING MEATS LIMITED Director 1996-03-27 CURRENT 1996-03-27 Active - Proposal to Strike off
COLIN GEORGE COPLAND COULSDON MEATS LIMITED Director 1996-03-27 CURRENT 1996-03-27 Active - Proposal to Strike off
COLIN GEORGE COPLAND NINORC MEATS LIMITED Director 1995-08-30 CURRENT 1995-08-30 Active - Proposal to Strike off
COLIN GEORGE COPLAND SEMLOH MEATS LIMITED Director 1995-08-30 CURRENT 1995-08-30 Active - Proposal to Strike off
COLIN GEORGE COPLAND REPOOC MEATS LIMITED Director 1995-08-30 CURRENT 1995-08-30 Active - Proposal to Strike off
COLIN GEORGE COPLAND GLOBAL MEATS (NEWCASTLE) LIMITED Director 1995-08-30 CURRENT 1995-08-30 Active - Proposal to Strike off
COLIN GEORGE COPLAND SHEED THOMSON INTERNATIONAL LIMITED Director 1992-10-17 CURRENT 1990-10-17 Active - Proposal to Strike off
COLIN GEORGE COPLAND GLOBAL MEATS (SCOTLAND) LIMITED Director 1991-10-11 CURRENT 1991-02-22 Active - Proposal to Strike off
COLIN GEORGE COPLAND GLOBAL MEATS (WALES) LIMITED Director 1991-10-11 CURRENT 1991-02-22 Active - Proposal to Strike off
COLIN GEORGE COPLAND GLOBAL MEATS MIDLANDS LIMITED Director 1991-06-11 CURRENT 1980-06-09 Active - Proposal to Strike off
COLIN GEORGE COPLAND GLOBAL MEAT COMPANY LIMITED Director 1991-03-19 CURRENT 1979-01-04 Active - Proposal to Strike off
COLIN GEORGE COPLAND INTERNATIONAL GLOBAL LIMITED Director 1991-03-19 CURRENT 1979-10-05 Active - Proposal to Strike off
COLIN GEORGE COPLAND REDLANDS COLD STORAGE LIMITED Director 1990-12-31 CURRENT 1988-05-09 Active - Proposal to Strike off
NEIL THORNTON FRIENDSHIP FOODS LIMITED Director 2016-09-23 CURRENT 2014-12-03 Active
NEIL THORNTON APPTIV8 LIMITED Director 2016-03-04 CURRENT 2016-03-02 Active - Proposal to Strike off
NEIL THORNTON WAMMCO (INTERNATIONAL) LIMITED Director 2006-04-30 CURRENT 1998-03-04 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
2024-05-10DIRECTOR APPOINTED MR BRETT GEOFFREY SUMNER
2024-05-10APPOINTMENT TERMINATED, DIRECTOR COLIN GEORGE COPLAND
2024-03-11REGISTERED OFFICE CHANGED ON 11/03/24 FROM 29 Ullswater Crescent Coulsdon Surrey CR5 2HR
2023-08-17MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-05-30CONFIRMATION STATEMENT MADE ON 29/05/23, WITH UPDATES
2022-07-04MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-07-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 29/05/22, WITH UPDATES
2021-07-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 29/05/21, WITH UPDATES
2020-07-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-07-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-07-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES
2019-10-08CH01Director's details changed for Mr Neil Thornton on 2019-10-08
2019-09-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-09-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-09-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 29/05/19, WITH NO UPDATES
2018-07-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-07-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-07-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 29/05/18, WITH NO UPDATES
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 400
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES
2017-06-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-06-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-06-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2016-07-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-07-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-07-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 400
2016-06-27AR0129/05/16 ANNUAL RETURN FULL LIST
2015-09-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/14
2015-09-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/14
2015-09-16AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 400
2015-06-30AR0129/05/15 FULL LIST
2014-10-29AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-10-24PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-09-26AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-09-24GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 400
2014-06-25AR0129/05/14 FULL LIST
2014-02-24TM01APPOINTMENT TERMINATED, DIRECTOR JESPER EDELMANN
2013-09-17AA31/12/12 TOTAL EXEMPTION FULL
2013-07-19PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12
2013-07-17AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12
2013-07-17GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12
2013-06-21AR0129/05/13 FULL LIST
2012-07-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-29AR0129/05/12 FULL LIST
2012-04-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MOLLISON
2011-06-27AR0129/05/11 FULL LIST
2011-06-27AD02SAIL ADDRESS CHANGED FROM: 16 ST. JOHN'S LANE LONDON EC1M 4AF UNITED KINGDOM
2011-05-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2010 FROM 16 SAINT JOHNS LANE LONDON EC1M 4AF
2010-07-01AR0129/05/10 FULL LIST
2010-07-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL THORNTON / 01/05/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MOLLISON / 01/05/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JESPER SCHEEL EDELMANN / 01/05/2010
2010-07-01AD02SAIL ADDRESS CREATED
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN GEORGE COPLAND / 01/05/2010
2010-07-01CH03SECRETARY'S CHANGE OF PARTICULARS / NEIL THORNTON / 01/05/2010
2010-05-18AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-06-19363aRETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS
2009-05-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-08-08363aRETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS
2008-05-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-24288bDIRECTOR RESIGNED
2008-01-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-21363aRETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS
2007-04-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-08-09AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-18363aRETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS
2006-06-19288bDIRECTOR RESIGNED
2005-11-24288aNEW DIRECTOR APPOINTED
2005-07-21AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-31363sRETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS
2005-02-16363aRETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS; AMEND
2005-02-15288bSECRETARY RESIGNED
2005-02-09288aNEW SECRETARY APPOINTED
2005-02-08288bSECRETARY RESIGNED
2004-10-25288bDIRECTOR RESIGNED
2004-09-01288cDIRECTOR'S PARTICULARS CHANGED
2004-07-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-15363sRETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS
2004-01-16288cDIRECTOR'S PARTICULARS CHANGED
2004-01-08AUDAUDITOR'S RESIGNATION
2003-12-04395PARTICULARS OF MORTGAGE/CHARGE
2003-12-04395PARTICULARS OF MORTGAGE/CHARGE
2003-11-13RES13CREDIT AGGREEMENT 22/10/03
2003-11-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-31CERTNMCOMPANY NAME CHANGED STEVTON (NO. 262) LIMITED CERTIFICATE ISSUED ON 31/10/03
2003-10-03MISC10000 SH AT 1P CANCELLED 230703
2003-09-09287REGISTERED OFFICE CHANGED ON 09/09/03 FROM: 16 SAINT JOHNS LANE LONDON EC1M 4AF
2003-09-03288aNEW DIRECTOR APPOINTED
2003-09-01288aNEW DIRECTOR APPOINTED
2003-09-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
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 GLOBAL GROUP UK HOLDINGS 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 GLOBAL GROUP UK HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ACCESSION AGREEMENT TO THE OBLIGOR SUBORDINATION AGREEMENT 2003-11-13 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 2003-11-13 Satisfied BARCLAYS BANK PLC AS AGENT AND TRUSTEE FOR ITSELF AND FOR EACH OF THE FINANCE PARTIES (SECURITYTRUSTEE)
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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

Intangible Assets
Patents
We have not found any records of GLOBAL GROUP UK HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLOBAL GROUP UK HOLDINGS LIMITED
Trademarks
We have not found any records of GLOBAL GROUP UK HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLOBAL GROUP UK HOLDINGS 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 GLOBAL GROUP UK HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where GLOBAL GROUP UK HOLDINGS 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 GLOBAL GROUP UK HOLDINGS 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 GLOBAL GROUP UK HOLDINGS 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.