Advanced company searchLink opens in new window

GLOBAL HOLDCO LIMITED

Company number 14194682

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)
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
  • GBP 23,727
13 Jul 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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