Advanced company searchLink opens in new window

GLOBAL TRADE (HOLDCO) LIMITED

Company number 08408182

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Dec 2014 TM01 Termination of appointment of Henry Elkington as a director on 9 December 2014
23 Dec 2014 AP01 Appointment of Mr Steen Lomholt-Thomsen as a director on 9 December 2014
22 Dec 2014 AD01 Registered office address changed from , Ludgate House 245 Blackfriars Road, London, SE1 9UY to Viewpoint One Willoughby Road Bracknell Berkshire RG12 8FB on 22 December 2014
22 Dec 2014 AP01 Appointment of Mr Simon Dunlop as a director on 9 December 2014
17 Dec 2014 SH01 Statement of capital following an allotment of shares on 9 December 2014
  • GBP 109.89000
17 Dec 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
10 Dec 2014 MR04 Satisfaction of charge 084081820001 in full
31 Oct 2014 AA Accounts made up to 31 December 2013
30 Sep 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
30 Sep 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
25 Sep 2014 SH02 Sub-division of shares on 22 May 2014
25 Sep 2014 SH01 Statement of capital following an allotment of shares on 24 January 2014
  • GBP 109.89
18 Sep 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
08 Sep 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
17 Apr 2014 TM01 Termination of appointment of Patrick Mcaleenan as a director
18 Feb 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
05 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-division 24/01/2014
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
05 Feb 2014 SH08 Change of share class name or designation
18 Oct 2013 AP01 Appointment of Mr Christopher Bradley as a director
17 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Sep 2013 AA01 Current accounting period shortened from 28 February 2014 to 31 December 2013
08 May 2013 SH01 Statement of capital following an allotment of shares on 8 April 2013
  • GBP 100
18 Apr 2013 MR01 Registration of charge 084081820001
05 Apr 2013 AP01 Appointment of Henry Elkington as a director
18 Feb 2013 NEWINC Incorporation