- Company Overview for GLOBAL HOLDCO LIMITED (14194682)
- Filing history for GLOBAL HOLDCO LIMITED (14194682)
- People for GLOBAL HOLDCO LIMITED (14194682)
- Charges for GLOBAL HOLDCO LIMITED (14194682)
- More for GLOBAL HOLDCO LIMITED (14194682)
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) |
---|---|---|---|
15 Feb 2024 | PSC08 | Notification of a person with significant control statement | |
15 Feb 2024 | CS01 | Confirmation statement made on 7 February 2024 with updates | |
14 Feb 2024 | PSC07 | Cessation of Joshua Michael Simon Segal as a person with significant control on 1 January 2024 | |
14 Feb 2024 | PSC07 | Cessation of William George Hazell-Smith as a person with significant control on 1 January 2024 | |
12 Feb 2024 | AP01 | Appointment of Mr Andrew Mark Fahey as a director on 12 February 2024 | |
15 Nov 2023 | PSC07 | Cessation of Catherine Karen Jolly as a person with significant control on 9 November 2023 | |
15 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
22 Jun 2023 | TM01 | Termination of appointment of Catherine Karen Jolly as a director on 14 June 2023 | |
15 Feb 2023 | CH01 | Director's details changed for Ms Gemma Anne Bignell on 1 July 2022 | |
07 Feb 2023 | CS01 | Confirmation statement made on 7 February 2023 with updates | |
15 Dec 2022 | AA01 | Current accounting period shortened from 30 June 2023 to 31 December 2022 | |
14 Dec 2022 | AD01 | Registered office address changed from 102 Crawford Street London W1H 2HR England to Oak House Tanshire Park Shackleford Road Elstead GU8 6LB on 14 December 2022 | |
13 Jul 2022 | PSC01 | Notification of Catherine Karen Jolly as a person with significant control on 1 July 2022 | |
13 Jul 2022 | PSC04 | Change of details for Mr Joshua Michael Simon Segal as a person with significant control on 1 July 2022 | |
13 Jul 2022 | PSC04 | Change of details for Mr William George Hazell-Smith as a person with significant control on 1 July 2022 | |
13 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 1 July 2022
|
|
13 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2022 | MA | Memorandum and Articles of Association | |
07 Jul 2022 | AP02 | Appointment of Mornington Partners Limited as a director on 1 July 2022 | |
07 Jul 2022 | AP01 | Appointment of Ms Gemma Bignell as a director on 1 July 2022 | |
07 Jul 2022 | AP01 | Appointment of Ms Catherine Karen Jolly as a director on 1 July 2022 | |
06 Jul 2022 | SH08 | Change of share class name or designation | |
06 Jul 2022 | SH10 | Particulars of variation of rights attached to shares | |
06 Jul 2022 | AD01 | Registered office address changed from 7 the Ropewalk Nottingham NG1 5DU England to 102 Crawford Street London W1H 2HR on 6 July 2022 | |
06 Jul 2022 | MR01 | Registration of charge 141946820001, created on 1 July 2022 |