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

GLOBALGIVING UK

10 QUEEN STREET PLACE, QUEEN STREET PLACE, LONDON, EC4R 1BE,
Company Registration Number
05824642
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Globalgiving Uk
GLOBALGIVING UK was founded on 2006-05-22 and has its registered office in London. The organisation's status is listed as "Active". Globalgiving Uk is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) 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
GLOBALGIVING UK
 
Legal Registered Office
10 QUEEN STREET PLACE
QUEEN STREET PLACE
LONDON
EC4R 1BE
Other companies in SE1
 
Filing Information
Company Number 05824642
Company ID Number 05824642
Date formed 2006-05-22
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 22/05/2016
Return next due 19/06/2017
Type of accounts FULL
Last Datalog update: 2024-11-05 20:51:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLOBALGIVING UK
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 GLOBALGIVING UK
The following companies were found which have the same name as GLOBALGIVING UK. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Globalgiving Foundation, Inc. Delaware Unknown
GLOBALGIVING FOUNDATION, INC. 1110 VERMONT AVE NW STE 550 WASHINGTON DC 20005 Active Company formed on the 2004-03-08
GLOBALGIVING FOUNDATION INCORPORATED California Unknown
GLOBALGIVING FOUNDATION Michigan UNKNOWN
GLOBALGIVING California Unknown
Globalgiving Foundation Inc Maryland Unknown
GLOBALGIVING FOUNDATION INC District of Columbia Unknown
GLOBALGIVING FOUNDATION INC Idaho Unknown

Company Officers of GLOBALGIVING UK

Current Directors
Officer Role Date Appointed
BWB SECRETARIAL LIMITED
Company Secretary 2006-05-22
SHAWN D'AGUIAR
Director 2017-03-27
ANTHONY PAUL HOUSE
Director 2018-03-29
MARI KURAISHI
Director 2018-03-31
DEIRDRE MCGLASHAN
Director 2013-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
DONNA CALLEJON
Director 2012-01-01 2018-03-31
DAVID HADLEY EDWARDS
Director 2013-07-01 2017-04-30
MATTHEW SCOTT
Director 2013-07-01 2017-04-30
SIAN ELIZABETH WILLIAMS
Director 2013-07-01 2017-04-30
SHAWN D'AGUIAR
Director 2015-12-15 2016-12-15
ELEANOR JOYCE HARRISON
Director 2016-04-01 2016-12-15
NICHOLAS JOHN FLYNN
Director 2013-07-01 2016-03-31
NICHOLAS RUSSELL ALDRIDGE
Director 2008-03-28 2014-03-31
RENATA DE VASCONCELLOS LIMA
Director 2009-04-22 2014-03-31
NICHOLAS JOHN FLYNN
Director 2008-03-28 2014-03-31
MATTHEW SCOTT
Director 2006-11-21 2013-12-30
ALEXANDER CHARLES BEARD
Director 2006-11-21 2013-09-30
TANYA CORDREY
Director 2008-09-01 2013-09-30
JOHN GOLDSTEIN
Director 2006-11-21 2011-01-12
MARI KURAISHI
Director 2006-11-21 2008-02-08
STEPHANIE CLARE BIDEN
Director 2006-05-22 2006-11-21
VICTORIA ROSE COOK
Director 2006-05-22 2006-11-21
SARAH LOUISE MACLEOD
Director 2006-05-22 2006-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BWB SECRETARIAL LIMITED THE VARKEY FOUNDATION Company Secretary 2016-10-03 CURRENT 2011-09-14 Active
BWB SECRETARIAL LIMITED VF TRADING VARKEY LIMITED Company Secretary 2016-09-29 CURRENT 2016-09-29 Active
BWB SECRETARIAL LIMITED PHYTOTECH MEDICAL (UK) PTY LTD Company Secretary 2016-09-01 CURRENT 2014-11-19 Active
BWB SECRETARIAL LIMITED SATIPHARM EUROPE LTD Company Secretary 2016-09-01 CURRENT 2016-08-24 Active
BWB SECRETARIAL LIMITED BLACKHORSE HCC LIMITED Company Secretary 2016-08-04 CURRENT 2016-08-04 Active
BWB SECRETARIAL LIMITED LONDON MISSIONARY SOCIETY CORPORATION Company Secretary 2016-04-29 CURRENT 1899-10-24 Active
BWB SECRETARIAL LIMITED COMMONWEALTH MISSIONARY SOCIETY CORPORATION(THE) Company Secretary 2016-04-29 CURRENT 1897-10-16 Active
BWB SECRETARIAL LIMITED COUNCIL FOR WORLD MISSION (UK) Company Secretary 2016-03-31 CURRENT 2003-05-09 Active
BWB SECRETARIAL LIMITED QUANTET GROUP LIMITED Company Secretary 2015-10-06 CURRENT 2015-10-05 Active
BWB SECRETARIAL LIMITED ENVIRONMENTAL DEFENSE FUND UK Company Secretary 2015-09-22 CURRENT 2014-09-15 Active
BWB SECRETARIAL LIMITED BIG WIN PHILANTHROPY Company Secretary 2015-05-18 CURRENT 2015-05-18 Active
BWB SECRETARIAL LIMITED APPRENTICES FOR BUSINESS LIMITED Company Secretary 2014-12-17 CURRENT 2011-08-18 Active
BWB SECRETARIAL LIMITED THE APPRENTICESHIP COLLEGE LTD Company Secretary 2014-12-17 CURRENT 2014-08-28 Active
BWB SECRETARIAL LIMITED NXG CONNECT LTD Company Secretary 2014-12-17 CURRENT 2014-08-29 Active - Proposal to Strike off
BWB SECRETARIAL LIMITED THE SMILE TRAIN UK TRADING COMPANY LIMITED Company Secretary 2014-06-20 CURRENT 2014-06-20 Active
BWB SECRETARIAL LIMITED THE OKAPI FUND FOR NATURE CONSERVATION IN THE DEMOCRATIC REPUBLIC OF CONGO Company Secretary 2014-03-11 CURRENT 2013-11-28 Active
BWB SECRETARIAL LIMITED INTERMEDIA RESEARCH AND CONSULTING EUROPE LIMITED Company Secretary 2014-02-26 CURRENT 2007-05-25 Active - Proposal to Strike off
BWB SECRETARIAL LIMITED THE SMILE TRAIN UK Company Secretary 2013-10-24 CURRENT 2006-03-10 Active
BWB SECRETARIAL LIMITED E-ACT FREE SCHOOLS TRUST Company Secretary 2013-07-12 CURRENT 2011-04-20 Dissolved 2016-05-17
BWB SECRETARIAL LIMITED E-ACT Company Secretary 2013-07-12 CURRENT 2008-03-06 Active
BWB SECRETARIAL LIMITED SANGHA TRI-NATIONAL TRUST FUND LIMITED Company Secretary 2013-06-13 CURRENT 2007-03-29 Active
BWB SECRETARIAL LIMITED THE GUIDE ASSOCIATION TRUST CORPORATION Company Secretary 2013-04-11 CURRENT 1937-11-04 Active
BWB SECRETARIAL LIMITED KNOWLEDGE UNLATCHED C.I.C. Company Secretary 2012-07-18 CURRENT 2012-07-18 Active - Proposal to Strike off
BWB SECRETARIAL LIMITED CROYDON ENTERPRISE LOAN FUND LIMITED Company Secretary 2012-04-03 CURRENT 2007-03-14 Active
BWB SECRETARIAL LIMITED WCS GLOBAL CONSERVATION UK Company Secretary 2012-03-22 CURRENT 2009-11-24 Active
BWB SECRETARIAL LIMITED BRITISH AND IRISH LEGAL INFORMATION INSTITUTE Company Secretary 2011-12-20 CURRENT 2000-12-27 Active
BWB SECRETARIAL LIMITED THE SAMUEL JOHNSON PRIZE FOR NON-FICTION LIMITED Company Secretary 2011-12-02 CURRENT 2002-03-07 Active
BWB SECRETARIAL LIMITED THE INTERNATIONAL COCOA INITIATIVE UK Company Secretary 2011-03-24 CURRENT 2011-03-24 Dissolved 2017-02-21
BWB SECRETARIAL LIMITED THE HUMAN DIGNITY TRUST Company Secretary 2010-12-16 CURRENT 2010-12-16 Active
BWB SECRETARIAL LIMITED THE TEACHING AWARDS TRUST Company Secretary 2010-08-25 CURRENT 1999-02-18 Active
BWB SECRETARIAL LIMITED THE TEACHING AWARDS COMPANY LIMITED Company Secretary 2010-08-25 CURRENT 1998-06-04 Active
BWB SECRETARIAL LIMITED THE LONDON APPRENTICESHIP COMPANY Company Secretary 2009-03-19 CURRENT 2009-03-19 Active
BWB SECRETARIAL LIMITED BATES WELLS NO 2 LIMITED Company Secretary 2008-12-17 CURRENT 2008-12-17 Dissolved 2015-06-09
BWB SECRETARIAL LIMITED NACC MERCHANDISE LIMITED Company Secretary 2008-12-17 CURRENT 1996-12-30 Active
BWB SECRETARIAL LIMITED THE DEATH PENALTY PROJECT CHARITABLE TRUST Company Secretary 2008-12-15 CURRENT 2005-08-25 Active
BWB SECRETARIAL LIMITED THE DEATH PENALTY PROJECT LIMITED Company Secretary 2008-12-15 CURRENT 2005-09-30 Active
BWB SECRETARIAL LIMITED YANSA COMMUNITY INTEREST COMPANY Company Secretary 2008-05-01 CURRENT 2008-05-01 Active
BWB SECRETARIAL LIMITED SEAWEB UK Company Secretary 2008-04-17 CURRENT 2007-03-26 Active - Proposal to Strike off
BWB SECRETARIAL LIMITED CLIENTEARTH Company Secretary 2006-12-18 CURRENT 1993-10-19 Active
BWB SECRETARIAL LIMITED OCEANA UK Company Secretary 2006-10-02 CURRENT 2006-10-02 Active
BWB SECRETARIAL LIMITED UK OFFICE OF THE VICTOR PINCHUK FOUNDATION Company Secretary 2006-08-04 CURRENT 2006-08-04 Active
BWB SECRETARIAL LIMITED GCF RIGHTS LIMITED Company Secretary 2006-06-22 CURRENT 2006-06-22 Active - Proposal to Strike off
BWB SECRETARIAL LIMITED GLOBAL COOL FOUNDATION Company Secretary 2006-06-19 CURRENT 2006-06-19 Dissolved 2017-12-12
BWB SECRETARIAL LIMITED REPRIEVE Company Secretary 2006-04-11 CURRENT 2006-04-11 Active
BWB SECRETARIAL LIMITED ENERGY 4 IMPACT Company Secretary 2006-03-30 CURRENT 2006-03-30 Active
BWB SECRETARIAL LIMITED YALTA EUROPEAN STRATEGY LIMITED Company Secretary 2006-02-06 CURRENT 2006-02-06 Active
BWB SECRETARIAL LIMITED UNITE THE UNION TRUSTEE COMPANY LIMITED Company Secretary 2006-01-21 CURRENT 1969-12-29 Active
BWB SECRETARIAL LIMITED KATRINA HAMMOND VILLAS LIMITED Company Secretary 2005-07-22 CURRENT 2005-05-11 Active - Proposal to Strike off

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
GlobalGivingTIME Officer (Volunteer)LondonSound Knowledge of Microsoft Office, internet and social media. Write articles to promote the micro volunteering concept in the UK and attend events....2016-06-03
Business Partnerships ManagerLondonExcellent written and verbal communication skills are a must (in-person, online and through social media). We give social entrepreneurs and non-profits anywhere...2016-03-21

Jobs results powered by Indeed
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
2024-11-06DIRECTOR APPOINTED MS KHANYISILE NOKUTHULA DHLOMO-CHIJIOKE
2024-10-24Director's details changed for Miss Gillian Wendy Smith on 2024-10-23
2024-10-23Termination of appointment of Goodwin Procter Uk on 2024-09-03
2024-10-23Appointment of Fried, Frank, Harris, Shriver & Jacobson (London) Llp as company secretary on 2024-09-03
2024-10-23Director's details changed for Ms Deirdre Mcglashan on 2024-10-23
2024-10-23Director's details changed for Dr Anthony Paul House on 2024-10-23
2024-09-04FULL ACCOUNTS MADE UP TO 31/12/23
2024-07-30APPOINTMENT TERMINATED, DIRECTOR SHAHERAZAD UMBREEN
2024-05-28CONFIRMATION STATEMENT MADE ON 26/05/24, WITH NO UPDATES
2023-08-16SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-15CONFIRMATION STATEMENT MADE ON 26/05/23, WITH NO UPDATES
2022-11-10APPOINTMENT TERMINATED, DIRECTOR SHAWN D'AGUIAR
2022-11-10APPOINTMENT TERMINATED, DIRECTOR SHAWN D'AGUIAR
2022-11-09DIRECTOR APPOINTED MISS SHAHERAZAD UMBREEN
2022-07-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 26/05/22, WITH NO UPDATES
2021-08-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 26/05/21, WITH NO UPDATES
2021-01-07CH04SECRETARY'S DETAILS CHNAGED FOR GOODWIN PROCTOR UK on 2020-12-21
2021-01-07AP04Appointment of Goodwin Proctor Uk as company secretary on 2020-12-21
2020-12-03CH01Director's details changed for Mr Shawn D'aguiar on 2020-10-30
2020-12-03AP01DIRECTOR APPOINTED MISS GILLIAN WENDY SMITH
2020-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/20 FROM 208a Brick Lane London London E1 6SA England
2020-10-01TM02Termination of appointment of Bwb Secretarial Limited on 2020-09-03
2020-08-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 30/05/20, WITH NO UPDATES
2020-06-10CH01Director's details changed for Ms Deirdre Mcglashan on 2020-01-01
2019-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/19 FROM 208a Brick Lane London E1 6SA England
2019-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/19 FROM 208a Brick Lane London E1 6SA England
2019-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/19 FROM 27 Old Gloucester Street London WC1N 3AX United Kingdom
2019-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/19 FROM 27 Old Gloucester Street London WC1N 3AX United Kingdom
2019-07-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 30/05/19, WITH NO UPDATES
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 30/05/19, WITH NO UPDATES
2019-05-03TM01APPOINTMENT TERMINATED, DIRECTOR MARI KURAISHI
2019-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/19 FROM 6 Great James Street London WC1N 3DA England
2018-08-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 30/05/18, WITH NO UPDATES
2018-04-10AP01DIRECTOR APPOINTED MARI KURAISHI
2018-04-09AP01DIRECTOR APPOINTED DR ANTHONY PAUL HOUSE
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR DONNA CALLEJON
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2017-05-15TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW SCOTT
2017-05-12TM01APPOINTMENT TERMINATED, DIRECTOR SIAN WILLIAMS
2017-05-12TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW SCOTT
2017-05-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARDS
2017-05-12AA01Previous accounting period shortened from 31/03/17 TO 31/12/16
2017-04-19RES01ADOPT ARTICLES 19/04/17
2017-04-13AP01DIRECTOR APPOINTED MR SHAWN D'AGUIAR
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-27TM01APPOINTMENT TERMINATED, DIRECTOR SHAWN D'AGUIAR
2016-12-27TM01APPOINTMENT TERMINATED, DIRECTOR ELEANOR HARRISON
2016-07-25AP01DIRECTOR APPOINTED MISS ELEANOR JOYCE HARRISON
2016-05-24AR0122/05/16 ANNUAL RETURN FULL LIST
2016-05-24TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN FLYNN
2016-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/16 FROM 6 Great James Street Great James Street London WC1N 3DA
2016-01-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-01-07AP01DIRECTOR APPOINTED SHAWN D'AGUIAR
2015-07-20AR0122/05/15 NO MEMBER LIST
2015-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2015 FROM 6 GREAT JAMES STREET GREAT JAMES STREET LONDON WC1N 3DA ENGLAND
2015-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2015 FROM ELIZABETH HOUSE 39 YORK ROAD LONDON SE1 7NQ
2015-03-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BWB SECRETARIAL LIMITED / 02/03/2015
2014-12-17AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-29AR0122/05/14 NO MEMBER LIST
2014-05-29AP01DIRECTOR APPOINTED MS DONNA CALLEJON
2014-05-28TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW SCOTT
2014-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW SCOTT / 01/01/2014
2014-05-28TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FLYNN
2014-05-28TM01APPOINTMENT TERMINATED, DIRECTOR RENATA DE VASCONCELLOS LIMA
2014-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/2014 FROM 75 WESTMINSTER BRIDGE ROAD LONDON SE1 7HS UNITED KINGDOM
2014-04-29AP01DIRECTOR APPOINTED MS DEIRDRE MCGLASHAN
2014-04-29TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ALDRIDGE
2014-04-29AP01DIRECTOR APPOINTED MS SIAN ELIZABETH WILLIAMS
2014-04-29AP01DIRECTOR APPOINTED MR NICHOLAS JOHN FLYNN
2014-04-29AP01DIRECTOR APPOINTED MR MATTHEW SCOTT
2014-04-29AP01DIRECTOR APPOINTED MR DAVID HADLEY EDWARDS
2014-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BEARD
2014-04-29TM01APPOINTMENT TERMINATED, DIRECTOR TANYA CORDREY
2014-01-07AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-28AR0122/05/13 NO MEMBER LIST
2013-05-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GOLDSTEIN
2013-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/2013 FROM 2-6 CANNON STREET LONDON EC4M 6YH
2012-12-19AA31/03/12 TOTAL EXEMPTION FULL
2012-05-25AR0122/05/12 NO MEMBER LIST
2012-01-02AA31/03/11 TOTAL EXEMPTION FULL
2011-05-24AR0122/05/11 NO MEMBER LIST
2011-01-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-16AR0122/05/10 NO MEMBER LIST
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW SCOTT / 01/10/2009
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RENATA DE VASCONCELLOS LIMA / 01/10/2009
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / TANYA CORDREY / 01/10/2009
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS RUSSELL ALDRIDGE / 01/10/2009
2010-06-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BWB SECRETARIAL LIMITED / 01/10/2009
2010-02-05AA31/03/09 TOTAL EXEMPTION FULL
2009-06-23363aANNUAL RETURN MADE UP TO 22/05/09
2009-06-11288aDIRECTOR APPOINTED TANYA CORDREY
2009-05-20288aDIRECTOR APPOINTED RENATA DE VASCONCELLOS LIMA
2009-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-06-06363aANNUAL RETURN MADE UP TO 22/05/08
2008-03-31288aDIRECTOR APPOINTED NICHOLAS RUSSELL ALDRIDGE
2008-03-31288aDIRECTOR APPOINTED NICHOLAS JOHN FLYNN
2008-02-18288bDIRECTOR RESIGNED
2008-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-06-18363aANNUAL RETURN MADE UP TO 22/05/07
2007-06-18288cDIRECTOR'S PARTICULARS CHANGED
2007-06-15288cDIRECTOR'S PARTICULARS CHANGED
2007-04-12288aNEW DIRECTOR APPOINTED
2006-12-29288bDIRECTOR RESIGNED
2006-12-29288bDIRECTOR RESIGNED
2006-12-29288bDIRECTOR RESIGNED
2006-12-29288aNEW DIRECTOR APPOINTED
2006-12-29288aNEW DIRECTOR APPOINTED
2006-12-29288aNEW DIRECTOR APPOINTED
2006-12-29225ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07
2006-12-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-12ELRESS386 DISP APP AUDS 21/11/06
2006-12-12ELRESS366A DISP HOLDING AGM 21/11/06
2006-11-16288cDIRECTOR'S PARTICULARS CHANGED
2006-05-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.



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

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 GLOBALGIVING UK

Intangible Assets
Patents
We have not found any records of GLOBALGIVING UK registering or being granted any patents
Domain Names
We do not have the domain name information for GLOBALGIVING UK
Trademarks
We have not found any records of GLOBALGIVING UK registering or being granted any trademarks
Income
Government Income

Government spend with GLOBALGIVING UK

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Ealing 2013-07-31 GBP £1,400
London Borough of Ealing 2013-07-31 GBP £8,786
London Borough of Ealing 2013-03-13 GBP £6,000
London Borough of Ealing 2013-02-28 GBP £8,000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where GLOBALGIVING UK 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLOBALGIVING UK 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 GLOBALGIVING UK 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.