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

GLOBAL PACIFIC UK LIMITED

1 - 3 COLLEGE YARD, WORCESTER, WR1 2LB,
Company Registration Number
05694692
Private Limited Company
Active

Company Overview

About Global Pacific Uk Ltd
GLOBAL PACIFIC UK LIMITED was founded on 2006-02-01 and has its registered office in Worcester. The organisation's status is listed as "Active". Global Pacific Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GLOBAL PACIFIC UK LIMITED
 
Legal Registered Office
1 - 3 COLLEGE YARD
WORCESTER
WR1 2LB
Other companies in B61
 
Filing Information
Company Number 05694692
Company ID Number 05694692
Date formed 2006-02-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 23:35:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLOBAL PACIFIC UK LIMITED
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.

Company Officers of GLOBAL PACIFIC UK LIMITED

Current Directors
Officer Role Date Appointed
ADRIAN NIGEL BISHTON
Director 2010-07-06
CHRISTOPHER JOHN KILVINGTON
Director 2006-02-01
JAMES ROBERT SCOTT
Director 2010-07-06
Previous Officers
Officer Role Date Appointed Date Resigned
ANGELA JANE CONROY
Company Secretary 2006-02-01 2010-07-05
CHRISTOPHER CHARLES CONROY
Director 2006-02-01 2010-07-05
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2006-02-01 2006-02-01
COMPANY DIRECTORS LIMITED
Nominated Director 2006-02-01 2006-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN KILVINGTON ALBERT BARTLETT INTERNATIONAL LIMITED Director 2016-04-22 CURRENT 2016-04-22 Active - Proposal to Strike off
CHRISTOPHER JOHN KILVINGTON GLOBAL PACIFIC BENELUX LIMITED Director 2015-04-07 CURRENT 2015-01-23 Active - Proposal to Strike off
CHRISTOPHER JOHN KILVINGTON GLOBAL PACIFIC BENELUX (EMPLOYMENT SERVICES) LIMITED Director 2015-04-07 CURRENT 2015-02-11 Active - Proposal to Strike off
CHRISTOPHER JOHN KILVINGTON GLOBAL PACIFIC PACKAGING LIMITED Director 2015-01-01 CURRENT 2013-05-10 Active - Proposal to Strike off
CHRISTOPHER JOHN KILVINGTON GLOBAL PACIFIC FLOWERS LIMITED Director 2013-08-22 CURRENT 2013-08-22 Active - Proposal to Strike off
CHRISTOPHER JOHN KILVINGTON GLOBAL PACIFIC PROCESSORS UK LIMITED Director 2012-02-21 CURRENT 2012-02-21 Active
CHRISTOPHER JOHN KILVINGTON GLOBAL PACIFIC CLEARANCE LIMITED Director 2012-02-21 CURRENT 2012-02-21 Active - Proposal to Strike off
CHRISTOPHER JOHN KILVINGTON GLOBAL PACIFIC FRESH LOGISTICS LIMITED Director 2012-02-21 CURRENT 2012-02-21 Active - Proposal to Strike off
CHRISTOPHER JOHN KILVINGTON GLOBAL PACIFIC BANANAS UK LIMITED Director 2012-02-21 CURRENT 2012-02-21 Active - Proposal to Strike off
CHRISTOPHER JOHN KILVINGTON VERRI BERRI LIMITED Director 2010-08-03 CURRENT 2010-07-15 Active
CHRISTOPHER JOHN KILVINGTON GLOBAL EXOTIC FOODS LIMITED Director 2010-08-03 CURRENT 2010-07-15 Active - Proposal to Strike off
CHRISTOPHER JOHN KILVINGTON K B LEASING AND FINANCE LIMITED Director 2010-07-20 CURRENT 2010-07-20 Active
JAMES ROBERT SCOTT GLOBAL PACIFIC BENELUX (EMPLOYMENT SERVICES) LIMITED Director 2015-02-11 CURRENT 2015-02-11 Active - Proposal to Strike off
JAMES ROBERT SCOTT GLOBAL PACIFIC BENELUX LIMITED Director 2015-01-23 CURRENT 2015-01-23 Active - Proposal to Strike off
JAMES ROBERT SCOTT GLOBAL PACIFIC CLEARANCE LIMITED Director 2014-03-07 CURRENT 2012-02-21 Active - Proposal to Strike off
JAMES ROBERT SCOTT GLOBAL PACIFIC FLOWERS LIMITED Director 2013-08-22 CURRENT 2013-08-22 Active - Proposal to Strike off
JAMES ROBERT SCOTT GLOBAL PACIFIC PROCESSORS UK LIMITED Director 2013-07-19 CURRENT 2012-02-21 Active
JAMES ROBERT SCOTT GLOBAL PACIFIC PACKAGING LIMITED Director 2013-05-17 CURRENT 2013-05-10 Active - Proposal to Strike off
JAMES ROBERT SCOTT GLOBAL PACIFIC FRESH LOGISTICS LIMITED Director 2012-12-17 CURRENT 2012-02-21 Active - Proposal to Strike off
JAMES ROBERT SCOTT VERRI BERRI LIMITED Director 2010-08-03 CURRENT 2010-07-15 Active
JAMES ROBERT SCOTT GLOBAL EXOTIC FOODS LIMITED Director 2010-08-03 CURRENT 2010-07-15 Active - Proposal to Strike off

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
2024-02-09CESSATION OF ADRIAN NIGEL BISHTON AS A PERSON OF SIGNIFICANT CONTROL
2024-02-09Director's details changed for Mr Christopher John Kilvington on 2024-02-09
2024-02-09Director's details changed for Mr James Robert Scott on 2024-02-09
2024-02-09CONFIRMATION STATEMENT MADE ON 01/02/24, WITH UPDATES
2023-07-31SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-14REGISTERED OFFICE CHANGED ON 14/06/23 FROM 70 the Strand Bromsgrove Worcestershire B61 8DQ
2023-06-14Director's details changed for Mr James Robert Scott on 2023-06-14
2023-06-14Director's details changed for Mr Christopher John Kilvington on 2023-06-14
2023-02-01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN NIGEL BISHTON
2023-02-01CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2022-09-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2021-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2020-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-03-18TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN NIGEL BISHTON
2020-03-18PSC07CESSATION OF ADRIAN BISHTON AS A PERSON OF SIGNIFICANT CONTROL
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2019-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES
2019-03-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN BISHTON
2018-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES
2018-01-09PSC09Withdrawal of a person with significant control statement on 2018-01-09
2017-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 250000
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 250000
2016-02-23AR0101/02/16 ANNUAL RETURN FULL LIST
2015-05-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT SCOTT / 09/02/2015
2015-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN KILVINGTON / 31/10/2013
2015-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN NIGEL BISHTON / 23/03/2015
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 250000
2015-03-17AR0101/02/15 ANNUAL RETURN FULL LIST
2014-11-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-03-21RP04SECOND FILING WITH MUD 01/02/13 FOR FORM AR01
2014-03-21RP04SECOND FILING WITH MUD 01/02/14 FOR FORM AR01
2014-03-21RP04SECOND FILING WITH MUD 01/02/12 FOR FORM AR01
2014-03-21RP04SECOND FILING WITH MUD 01/02/11 FOR FORM AR01
2014-03-21ANNOTATIONClarification
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 250000
2014-02-03AR0101/02/14 ANNUAL RETURN FULL LIST
2013-06-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-02-06AR0101/02/13 ANNUAL RETURN FULL LIST
2012-06-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/12 FROM , 26 the Strand, Bromsgrove, Worcestershire, B61 8AB
2012-02-28AUDAUDITOR'S RESIGNATION
2012-02-28AUDAUDITOR'S RESIGNATION
2012-02-02AR0101/02/12 FULL LIST
2011-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-03-21AR0101/02/11 FULL LIST
2010-12-10AA01CURRSHO FROM 28/02/2011 TO 31/12/2010
2010-09-22RES13REMOVAL OF RESTRICTIONS 03/08/2010
2010-09-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/2010 FROM, 9 NORTH PARADE, MOLLISON WAY, EDGWARE, MIDDLESEX, HA8 5QW
2010-08-16SH0103/08/10 STATEMENT OF CAPITAL GBP 250000
2010-07-06AP01DIRECTOR APPOINTED MR ADRIAN NIGEL BISHTON
2010-07-06AP01DIRECTOR APPOINTED MR JAMES ROBERT SCOTT
2010-07-05TM02APPOINTMENT TERMINATED, SECRETARY ANGELA CONROY
2010-07-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CONROY
2010-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10
2010-02-11AR0101/02/10 FULL LIST
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN KILVINGTON / 10/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES CONROY / 10/02/2010
2009-05-11AA28/02/09 TOTAL EXEMPTION SMALL
2009-03-11363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2008-08-13AA28/02/08 TOTAL EXEMPTION SMALL
2008-02-04363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2008-02-04288cDIRECTOR'S PARTICULARS CHANGED
2008-02-04288cSECRETARY'S PARTICULARS CHANGED
2007-09-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-03-26287REGISTERED OFFICE CHANGED ON 26/03/07 FROM: HILLVIEW HOUSE 1 HALLSWELLE, PARADE, FINCHLEY ROAD, LONDON, NW11 0DL
2007-03-26363aRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2007-03-26190LOCATION OF DEBENTURE REGISTER
2007-03-26353LOCATION OF REGISTER OF MEMBERS
2006-05-19288aNEW DIRECTOR APPOINTED
2006-05-08288aNEW DIRECTOR APPOINTED
2006-05-08288aNEW SECRETARY APPOINTED
2006-05-0888(2)RAD 01/02/06--------- £ SI 99@1=99 £ IC 1/100
2006-02-09288bSECRETARY RESIGNED
2006-02-09288bDIRECTOR RESIGNED
2006-02-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56290 - Other food services




Licences & Regulatory approval
We could not find any licences issued to GLOBAL PACIFIC UK LIMITED 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 PACIFIC UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GLOBAL PACIFIC UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.419
MortgagesNumMortOutstanding0.279
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied0.149

This shows the max and average number of mortgages for companies with the same SIC code of 56290 - Other food services

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 PACIFIC UK LIMITED

Intangible Assets
Patents
We have not found any records of GLOBAL PACIFIC UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLOBAL PACIFIC UK LIMITED
Trademarks
We have not found any records of GLOBAL PACIFIC UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLOBAL PACIFIC UK LIMITED. 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 (56290 - Other food services) as GLOBAL PACIFIC UK LIMITED are:

ROYAL VOLUNTARY SERVICE MEALS ON WHEELS LIMITED £ 1,406,047
PABULUM LIMITED £ 1,363,994
ARAMARK LIMITED £ 1,023,789
HOPWELLS LTD £ 968,135
CATER LINK LIMITED £ 281,840
TAYLOR SHAW LIMITED £ 141,202
SELECTA U.K. LIMITED £ 58,139
GV GROUP (GATE VENTURES) LIMITED £ 40,560
CARE VENDING SERVICES LIMITED £ 23,106
KAFEVEND GROUP LIMITED £ 15,479
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
Outgoings
Business Rates/Property Tax
No properties were found where GLOBAL PACIFIC UK LIMITED 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 PACIFIC UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-05-0008052010Fresh or dried clementines
2015-03-0108043000Fresh or dried pineapples
2015-03-0008043000Fresh or dried pineapples
2014-12-0108061010Fresh table grapes
2014-11-0108061010Fresh table grapes
2014-09-0108051020Fresh sweet oranges
2014-09-0108052050Fresh or dried mandarins and wilkings
2014-08-0108061010Fresh table grapes
2014-06-0108094005Fresh plums
2014-02-0108061010Fresh table grapes
2013-12-0106031400Fresh cut chrysanthemums and buds, of a kind suitable for bouquets or for ornamental purposes
2013-12-0106039000Dried, dyed, bleached, impregnated or otherwise prepared cut flowers and buds, of a kind suitable for bouquets or for ornamental purposes
2013-12-0107031019Onions, fresh or chilled (excl. sets)
2013-12-0108061010Fresh table grapes
2013-11-0106039000Dried, dyed, bleached, impregnated or otherwise prepared cut flowers and buds, of a kind suitable for bouquets or for ornamental purposes
2013-11-0107031019Onions, fresh or chilled (excl. sets)
2013-11-0108061010Fresh table grapes
2013-10-0106031400Fresh cut chrysanthemums and buds, of a kind suitable for bouquets or for ornamental purposes
2013-10-0106039000Dried, dyed, bleached, impregnated or otherwise prepared cut flowers and buds, of a kind suitable for bouquets or for ornamental purposes
2013-10-0108061010Fresh table grapes
2013-09-0108061010Fresh table grapes
2013-08-0107082000Fresh or chilled beans "Vigna spp., Phaseolus spp.", shelled or unshelled
2013-08-0108061010Fresh table grapes
2013-07-0107099960Fresh or chilled sweetcorn
2013-07-0108061010Fresh table grapes
2013-05-0107082000Fresh or chilled beans "Vigna spp., Phaseolus spp.", shelled or unshelled
2013-05-0108061010Fresh table grapes
2013-04-0107082000Fresh or chilled beans "Vigna spp., Phaseolus spp.", shelled or unshelled
2013-04-0108061010Fresh table grapes
2012-12-0107082000Fresh or chilled beans "Vigna spp., Phaseolus spp.", shelled or unshelled
2012-11-0108061010Fresh table grapes
2012-10-0107082000Fresh or chilled beans "Vigna spp., Phaseolus spp.", shelled or unshelled
2012-09-0139232990Sacks and bags, incl. cones, of plastics (excl. those of poly"vinyl chloride" and polymers of ethylene)
2012-01-0107031019Onions, fresh or chilled (excl. sets)
2011-12-0108061010Fresh table grapes
2011-12-0108092095
2011-11-0107031019Onions, fresh or chilled (excl. sets)
2011-11-0107099060
2011-11-0108061010Fresh table grapes
2011-11-0108092095
2011-10-0108061010Fresh table grapes
2011-09-0108061010Fresh table grapes
2011-08-0108061010Fresh table grapes
2011-07-0108061010Fresh table grapes
2010-12-0108092095
2010-11-0108092095
2010-11-0108104050Fresh fruit of species Vaccinium macrocarpum and Vaccinium corymbosum
2010-10-0108104050Fresh fruit of species Vaccinium macrocarpum and Vaccinium corymbosum
2010-05-0108061010Fresh table grapes
2010-04-0108104050Fresh fruit of species Vaccinium macrocarpum and Vaccinium corymbosum
2010-03-0108104050Fresh fruit of species Vaccinium macrocarpum and Vaccinium corymbosum
2010-02-0108102010Fresh raspberries
2010-02-0108104050Fresh fruit of species Vaccinium macrocarpum and Vaccinium corymbosum
2010-01-0108104050Fresh fruit of species Vaccinium macrocarpum and Vaccinium corymbosum

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 PACIFIC UK LIMITED 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 PACIFIC UK LIMITED 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.