GLOBALDATA HOLDING LIMITED

John Carpenter House John Carpenter House, London, EC4Y 0AN, United Kingdom
StatusACTIVE
Company No.09901453
CategoryPrivate Limited Company
Incorporated03 Dec 2015
Age8 years, 5 months, 11 days
JurisdictionEngland Wales

SUMMARY

GLOBALDATA HOLDING LIMITED is an active private limited company with number 09901453. It was incorporated 8 years, 5 months, 11 days ago, on 03 December 2015. The company address is John Carpenter House John Carpenter House, London, EC4Y 0AN, United Kingdom.



Company Fillings

Mortgage satisfy charge full

Date: 14 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099014530005

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099014530004

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099014530003

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099014530001

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 099014530002

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2023

Action Date: 01 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2022

Action Date: 01 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Dec 2022

Action Date: 22 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-11-22

Officer name: Mr Robert James Hooper

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Oct 2022

Action Date: 10 Oct 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-10-10

Charge number: 099014530006

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jun 2022

Action Date: 21 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-06-21

Charge number: 099014530005

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jan 2022

Action Date: 21 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Charles Eugene Shackleton Strickland

Termination date: 2022-01-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Dec 2021

Action Date: 15 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099014530004

Charge creation date: 2021-12-15

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2021

Action Date: 20 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graham Charles Lilley

Change date: 2020-11-20

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2020

Action Date: 01 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-01

Documents

View document PDF

Move registers to sail company with new address

Date: 25 Sep 2020

Category: Address

Type: AD03

New address: Anchor House the Maltings Silvester Street Hull East Yorkshire HU1 3HD

Documents

View document PDF

Change sail address company with new address

Date: 25 Sep 2020

Category: Address

Type: AD02

New address: Anchor House the Maltings Silvester Street Hull East Yorkshire HU1 3HD

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Jul 2020

Action Date: 21 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Charles Eugene Shackleton Strickland

Appointment date: 2020-07-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jul 2020

Action Date: 21 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-07-21

Officer name: Graham Charles Lilley

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 May 2020

Action Date: 19 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 099014530003

Charge creation date: 2020-05-19

Documents

View document PDF

Change person secretary company with change date

Date: 03 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Graham Charles Lilley

Change date: 2020-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2019

Action Date: 02 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-02

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2018

Action Date: 02 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-02

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2017

Action Date: 02 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-02

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2017

Action Date: 23 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-23

Officer name: Mr Graham Charles Lilley

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2017

Action Date: 23 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-23

Officer name: Simon John Pyper

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 May 2017

Action Date: 19 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-04-19

Charge number: 099014530002

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-06

Officer name: Mr Michael Thomas Danson

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-06

Officer name: Kenneth Appiah

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2016

Action Date: 02 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-02

Documents

View document PDF

Resolution

Date: 05 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing of form with form type

Date: 04 May 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Memorandum articles

Date: 14 Mar 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 14 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Mar 2016

Action Date: 26 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-02-26

Charge number: 099014530001

Documents

View document PDF

Resolution

Date: 11 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 11 Feb 2016

Action Date: 06 Jan 2016

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2016-01-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Feb 2016

Action Date: 22 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Graham Charles Lilley

Appointment date: 2016-01-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Feb 2016

Action Date: 22 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-01-22

Officer name: Mark Moore

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 20 Jan 2016

Action Date: 20 Jan 2016

Category: Capital

Type: SH19

Date: 2016-01-20

Capital : 500.0 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 20 Jan 2016

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 20 Jan 2016

Category: Capital

Type: SH08

Documents

View document PDF

Legacy

Date: 20 Jan 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 20 Jan 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 20/01/16

Documents

View document PDF

Resolution

Date: 20 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares consolidation

Date: 20 Jan 2016

Action Date: 19 Jan 2016

Category: Capital

Type: SH02

Date: 2016-01-19

Documents

View document PDF

Capital alter shares subdivision

Date: 20 Jan 2016

Action Date: 19 Jan 2016

Category: Capital

Type: SH02

Date: 2016-01-19

Documents

View document PDF

Capital allotment shares

Date: 20 Jan 2016

Action Date: 19 Jan 2016

Category: Capital

Type: SH01

Date: 2016-01-19

Capital : 4,615,964.0 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Jan 2016

Action Date: 19 Jan 2016

Category: Capital

Type: SH01

Capital : 1,000.5 GBP

Date: 2016-01-19

Documents

View document PDF

Capital alter shares subdivision

Date: 20 Jan 2016

Action Date: 19 Jan 2016

Category: Capital

Type: SH02

Date: 2016-01-19

Documents

View document PDF

Capital name of class of shares

Date: 20 Jan 2016

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 20 Jan 2016

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 20 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2015

Action Date: 03 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon John Pyper

Change date: 2015-12-03

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2015

Action Date: 03 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-03

Officer name: Oval Nominees Limited

Documents

View document PDF

Incorporation company

Date: 03 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHIESI LIMITED

333 STYAL ROAD,MANCHESTER,M22 5LG

Number:02140985
Status:ACTIVE
Category:Private Limited Company

EM PAYROLL SERVICES LTD

UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY

Number:11196426
Status:ACTIVE
Category:Private Limited Company

PRISTINE CLEAN SUFFOLK UK LTD

52 PENNYLANDS WAY,CHELTENHAM,GL54 5GB

Number:09016922
Status:ACTIVE
Category:Private Limited Company

REALISATIONS 5903 LIMITED

C/O JACKSONS JOLLIFFE CORK,WAKEFIELD,WF1 1LX

Number:00381053
Status:LIQUIDATION
Category:Private Limited Company

THE MALTINGS (BENNER LANE) MANAGEMENT COMPANY LTD

GRANT HOUSE FELDAY ROAD,DORKING,RH5 6QP

Number:11184145
Status:ACTIVE
Category:Private Limited Company

TIDOZ DEVELOPMENTS LTD

84 KATHERINE ROAD,LONDON,E6 1EN

Number:10731474
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source