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

GLOBAL MARITIME HOLDINGS LTD

2ND FLOOR, 43, WORSHIP STREET, LONDON, EC2A 2DX,
Company Registration Number
01784653
Private Limited Company
Active

Company Overview

About Global Maritime Holdings Ltd
GLOBAL MARITIME HOLDINGS LTD was founded on 1984-01-20 and has its registered office in London. The organisation's status is listed as "Active". Global Maritime Holdings Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GLOBAL MARITIME HOLDINGS LTD
 
Legal Registered Office
2ND FLOOR, 43
WORSHIP STREET
LONDON
EC2A 2DX
Other companies in EC2V
 
Filing Information
Company Number 01784653
Company ID Number 01784653
Date formed 1984-01-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/03/2016
Return next due 22/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB653180350  
Last Datalog update: 2024-04-06 16:05:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLOBAL MARITIME HOLDINGS LTD
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.
Companies with same name GLOBAL MARITIME HOLDINGS LTD
The following companies were found which have the same name as GLOBAL MARITIME HOLDINGS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GLOBAL MARITIME HOLDINGS LTD Singapore Active Company formed on the 2008-10-09
GLOBAL MARITIME HOLDINGS LIMITED Singapore Active Company formed on the 2008-12-16

Company Officers of GLOBAL MARITIME HOLDINGS LTD

Current Directors
Officer Role Date Appointed
GRAHAM EDWARD ORMSBY
Company Secretary 2017-10-14
EGIL KVANNLI
Director 2017-08-09
GRAHAM EDWARD ORMSBY
Director 2017-10-14
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL SCOTT WALKER
Company Secretary 2017-06-15 2017-10-14
NEIL SCOTT WALKER
Director 2017-06-15 2017-10-14
DAVID SUTTON
Director 2016-01-28 2017-08-09
PETER JOHN YEARSLEY
Company Secretary 2015-11-12 2017-06-15
PETER JOHN YEARSLEY
Director 2015-11-12 2017-06-15
KJELL OVE HATLEM
Director 2014-10-01 2016-03-31
PEDER SORTLAND
Director 2015-03-26 2016-01-28
GARY ANTHONY HOGG
Company Secretary 2006-06-23 2015-11-09
GARY ANTHONY HOGG
Director 2006-06-23 2015-11-09
JAN VATSVAAG
Director 2004-05-03 2015-03-26
RICHARD THOMAS CHRISTOPHER AUSTIN
Director 1994-07-01 2012-10-31
STEFAN HENRYK ANTONI BYCZNSKI
Director 2006-06-23 2012-10-26
JANICE LILIAN JENMAN
Company Secretary 1990-12-15 2006-06-23
CHARLES STUART BARR
Director 1990-12-15 2006-06-23
CHRISTOPHER STUART COLLINGS
Director 1993-06-29 2006-06-23
CHRISTOPHER AUBREY JENMAN
Director 1990-12-15 2006-06-23
BARRY LEONARD MILLER
Director 1990-12-15 2006-06-23
IAN ARTHUR ASTLEY SMITH
Director 1990-12-15 2006-06-23
IBRAHIM AZIZ
Director 2005-01-04 2006-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EGIL KVANNLI GLOBAL MARITIME CONSULTANCY LIMITED Director 2017-08-09 CURRENT 1996-05-21 Active
GRAHAM EDWARD ORMSBY EAGLE LYON POPE LIMITED Director 2017-10-14 CURRENT 2000-06-14 Active - Proposal to Strike off
GRAHAM EDWARD ORMSBY GLOBAL MARITIME SCOTLAND LIMITED Director 2017-10-14 CURRENT 1994-03-25 Active - Proposal to Strike off
GRAHAM EDWARD ORMSBY GLOBAL MARITIME CONSULTANCY LIMITED Director 2017-10-04 CURRENT 1996-05-21 Active

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
2024-03-26CONFIRMATION STATEMENT MADE ON 24/03/24, WITH NO UPDATES
2023-10-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-04-03CONFIRMATION STATEMENT MADE ON 24/03/23, WITH NO UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 24/03/23, WITH NO UPDATES
2022-10-10FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/22 FROM 21 Worship Street London EC2A 2DW England
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 24/03/22, WITH NO UPDATES
2021-10-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017846530004
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 24/03/21, WITH NO UPDATES
2020-12-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/20 FROM 17 Bevis Marks 2nd Floor 17 Bevis Marks London EC3A 7LN England
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/20, WITH NO UPDATES
2020-03-14PSC03Notification of Jonathan William Logan as a person with significant control on 2020-03-13
2020-03-06AP03Appointment of Mr Jonathan William Logan as company secretary on 2020-03-05
2020-03-03TM02Termination of appointment of Graham Edward Ormsby on 2020-02-19
2020-03-03TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM EDWARD ORMSBY
2020-03-03PSC07CESSATION OF GRAHAM EDWARD ORMSBY AS A PERSON OF SIGNIFICANT CONTROL
2020-03-03AP01DIRECTOR APPOINTED MR JONATHAN WILLIAM LOGAN
2019-10-17TM01APPOINTMENT TERMINATED, DIRECTOR EGIL KVANNLI
2019-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/19 FROM 43 Worship Street First Floor Worship Street London EC2A 2DX England
2019-10-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 25/03/19, WITH NO UPDATES
2018-10-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/18 FROM First Floor 26 Finsbury Square London EC2A 1DS
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 25/03/18, WITH NO UPDATES
2018-04-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM ORMSBY
2018-04-02PSC07CESSATION OF PETER JOHN YEARSLEY AS A PERSON OF SIGNIFICANT CONTROL
2017-11-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-26TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SCOTT WALKER
2017-10-26TM02Termination of appointment of Neil Scott Walker on 2017-10-14
2017-10-26AP03Appointment of Mr Graham Edward Ormsby as company secretary on 2017-10-14
2017-10-19AP01DIRECTOR APPOINTED MR GRAHAM EDWARD ORMSBY
2017-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 017846530009
2017-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 017846530008
2017-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 017846530007
2017-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 017846530006
2017-08-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SUTTON
2017-08-21AP01DIRECTOR APPOINTED EGIL KVANNLI
2017-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 017846530005
2017-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/17 FROM Saddlers House 44 Gutter Lane Cheapside London Greater London EC2V 6BR
2017-06-22AP01DIRECTOR APPOINTED NEIL SCOTT WALKER
2017-06-22AP03Appointment of Neil Scott Walker as company secretary on 2017-06-15
2017-06-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN YEARSLEY
2017-06-22TM02APPOINTMENT TERMINATED, SECRETARY PETER YEARSLEY
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 4198
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES
2017-01-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-05TM01APPOINTMENT TERMINATED, DIRECTOR KJELL HATLEM
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;GBP 4198
2016-04-08AR0125/03/16 FULL LIST
2016-02-12AP01DIRECTOR APPOINTED MR DAVID SUTTON
2016-02-09TM01APPOINTMENT TERMINATED, DIRECTOR PEDER SORTLAND
2015-12-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-11-17AP01DIRECTOR APPOINTED MR PETER JOHN YEARSLEY
2015-11-17TM01APPOINTMENT TERMINATED, DIRECTOR GARY HOGG
2015-11-17TM02APPOINTMENT TERMINATED, SECRETARY GARY HOGG
2015-11-17AP03SECRETARY APPOINTED MR PETER JOHN YEARSLEY
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 4198
2015-04-10AR0125/03/15 FULL LIST
2015-04-10AP01DIRECTOR APPOINTED MR PEDER SORTLAND
2015-04-08TM01APPOINTMENT TERMINATED, DIRECTOR JAN VATSVAAG
2015-02-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-01AP01DIRECTOR APPOINTED MR KJELL OVE HATLEM
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 4198
2014-03-28AR0125/03/14 FULL LIST
2014-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 017846530004
2013-12-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-05-14MEM/ARTSARTICLES OF ASSOCIATION
2013-05-14RES01ALTER ARTICLES 24/04/2013
2013-04-23AR0125/03/13 FULL LIST
2013-01-16MISCSECT 519
2012-11-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD AUSTIN
2012-11-11TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN BYCZNSKI
2012-09-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-22AR0125/03/12 FULL LIST
2012-05-22CH03SECRETARY'S CHANGE OF PARTICULARS / GARY ANTHONY HOGG / 25/03/2012
2012-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JAN VATSVAAG / 25/03/2012
2012-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY ANTHONY HOGG / 25/03/2012
2012-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / STEFAN HENRYK ANTONI BYCZNSKI / 17/04/2012
2012-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD THOMAS CHRISTOPHER AUSTIN / 25/03/2012
2011-09-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-15AR0125/03/11 FULL LIST
2011-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/2011 FROM SADDLERS HOUSE 44 GUTTER LANE CHEAPSIDE LONDON EC2V 6BR
2011-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2011 FROM FRIARS BRIDGE COURT 1ST FLOOR 41-45 BLACKFRIARS ROAD LONDON SE1 8NZ
2011-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-12-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-08-31AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-01AR0125/03/10 FULL LIST
2009-09-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-13363aRETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS
2008-07-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-28363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2008-05-28363sRETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS
2007-10-18287REGISTERED OFFICE CHANGED ON 18/10/07 FROM: 4TH FLOOR IRWIN HOUSE 118 SOUTHWARK STREET LONDON SE1 0SW
2007-08-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-29AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-02-12363sRETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS
2006-08-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-11287REGISTERED OFFICE CHANGED ON 11/08/06 FROM: 169 SWAKELEYS ROAD ICKENHAM MIDDX UB10 8DN
2006-07-31288bSECRETARY RESIGNED
2006-07-31288bDIRECTOR RESIGNED
2006-07-31288bDIRECTOR RESIGNED
2006-07-31288bDIRECTOR RESIGNED
2006-07-31288bDIRECTOR RESIGNED
2006-07-31288bDIRECTOR RESIGNED
2006-07-31288aNEW DIRECTOR APPOINTED
2006-07-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-07-13155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-07-13155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-07-13155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-07-12155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-07-12155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-07-12155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-07-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-07395PARTICULARS OF MORTGAGE/CHARGE
2006-06-19288bDIRECTOR RESIGNED
2006-02-23363sRETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS
2006-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-10-27244DELIVERY EXT'D 3 MTH 31/12/04
2005-03-03288aNEW DIRECTOR APPOINTED
2005-01-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-12-22363sRETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS
2004-10-29244DELIVERY EXT'D 3 MTH 31/12/03
2004-06-29288aNEW 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 MARITIME HOLDINGS LTD 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 MARITIME HOLDINGS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-29 Outstanding DNB BANK ASA
2017-08-29 Outstanding DNB BANK ASA
2017-08-29 Outstanding DNB BANK ASA
2017-08-29 Outstanding DNB BANK ASA
2017-07-25 Outstanding DNB BANK ASA
2014-02-27 Outstanding DNB BANK ASA
RENT DEPOSIT CHARGE 2011-03-09 Outstanding ATKINS LIMITED
CHARGE AND EQUITABLE MORTGAGE OVER SHARES 2006-06-23 Satisfied SPAREBANKEN ROGALAND (THE BANK)
MORTGAGE DEBENTURE 1995-10-06 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 MARITIME HOLDINGS LTD

Intangible Assets
Patents
We have not found any records of GLOBAL MARITIME HOLDINGS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for GLOBAL MARITIME HOLDINGS LTD
Trademarks
We have not found any records of GLOBAL MARITIME HOLDINGS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLOBAL MARITIME HOLDINGS LTD. 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 MARITIME HOLDINGS LTD 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 MARITIME HOLDINGS LTD 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.
Import/Export of Goods
Goods imported/exported by GLOBAL MARITIME HOLDINGS LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-05-0085176990Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o
2018-05-0085176990Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o
2016-05-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2014-11-0169111000Tableware and kitchenware, of porcelain or china (excl. ornamental articles, pots, jars, carboys and similar receptacles for the conveyance or packing of goods, and coffee grinders and spice mills with receptacles made of ceramics and working parts of metal)
2014-01-0182059090Sets of articles of two or more subheadings of heading 8205
2013-11-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2012-02-0184717070Disk storage units for automatic data-processing machines, neither optical nor magneto-optical (excl. hard disk storage drives and central storage units)
2011-12-0162114900Women's or girls' tracksuits and other garments, n.e.s. of textile materials (excl. of cotton or man-made fibres, knitted or crocheted and goods of 9619)
2011-08-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-10-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2010-02-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLOBAL MARITIME HOLDINGS LTD 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 MARITIME HOLDINGS LTD 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.