Active
Company Information for GLOBAL PORTS HOLDING PLC
35 ALBEMARLE STREET,, 3RD FLOOR, LONDON, W1S 4JD,
|
Company Registration Number
10629250
Public Limited Company
Active |
Company Name | |
---|---|
GLOBAL PORTS HOLDING PLC | |
Legal Registered Office | |
35 ALBEMARLE STREET, 3RD FLOOR LONDON W1S 4JD | |
Company Number | 10629250 | |
---|---|---|
Company ID Number | 10629250 | |
Date formed | 2017-02-20 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 30/09/2024 | |
Latest return | ||
Return next due | 20/03/2018 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB288557638 |
Last Datalog update: | 2024-03-06 23:35:08 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ALISON MARY CHILCOTT |
||
JEROME BERNARD JEAN AUGUSTE BAYLE |
||
AYSEGUL BENSEL |
||
THIERRY EDMOND DEAU |
||
ERCAN NURI ERGUL |
||
MEHMET KUTMAN |
||
THOMAS JOSEF MAIER |
||
PETER BENJAMIN MANDELSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TMF CORPORATE ADMINISTRATION SERVICES LIMITED |
Company Secretary | ||
ABOGADO NOMINEES LIMITED |
Company Secretary | ||
ABOGADO CUSTODIANS LIMITED |
Director | ||
ABOGADO NOMINEES LIMITED |
Director | ||
LUCIENE MAUREEN JAMES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE DESIGN MUSEUM | Director | 2017-03-15 | CURRENT | 1988-12-05 | Active | |
GLOBAL COUNSEL LTD | Director | 2016-12-20 | CURRENT | 2016-12-20 | Active | |
OPEN BRITAIN LIMITED | Director | 2016-02-22 | CURRENT | 2015-06-16 | Active | |
WILLBURY LIMITED | Director | 2010-06-15 | CURRENT | 2010-05-26 | Active |
Date | Document Type | Document Description |
---|---|---|
28/03/24 STATEMENT OF CAPITAL GBP 764331.26 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106292500001 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 106292500002 | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul> | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Authority to make market purchases 31/08/2023<li>Resolution on securities</ul> | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23 | ||
24/08/23 STATEMENT OF CAPITAL GBP 680380.08 | ||
21/07/23 STATEMENT OF CAPITAL GBP 679714.08 | ||
REGISTERED OFFICE CHANGED ON 13/06/23 FROM 34 Brook Street 3rd Floor London W1K 5DN England | ||
REGISTERED OFFICE CHANGED ON 13/06/23 FROM 3rd Floor, 35 Albemarle Street 3rd Floor Albemarle Street London W1S 4JD England | ||
REGISTERED OFFICE CHANGED ON 13/06/23 FROM 35 Albemarle Street 3rd Floor 35 Albemarle Street London W1S 4JD England | ||
REGISTERED OFFICE CHANGED ON 13/06/23 FROM 35 Albemarle Street Albemarle Street 3rd Floor London W1S 4JD England | ||
CONFIRMATION STATEMENT MADE ON 19/02/23, WITH NO UPDATES | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution variation to share rights</ul> | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 | |
RES11 | Resolutions passed:
| |
AUDITOR'S RESIGNATION | ||
AUD | AUDITOR'S RESIGNATION | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/02/22, WITH NO UPDATES | |
Director's details changed for Jerome Bernard Jean Auguste Bayle on 2022-01-20 | ||
Director's details changed for Aysegul Bensel on 2022-01-20 | ||
Director's details changed for Ercan Nuri Ergul on 2022-01-20 | ||
Director's details changed for Mehmet Kutman on 2022-01-20 | ||
CH01 | Director's details changed for Jerome Bernard Jean Auguste Bayle on 2022-01-20 | |
RES13 | Resolutions passed:
| |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER BENJAMIN MANDELSON | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 106292500001 | |
RES11 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 19/02/21, WITH NO UPDATES | |
AA01 | Current accounting period extended from 31/12/20 TO 31/03/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW CHAN STUART | |
RES11 | Resolutions passed:
| |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 | |
AP01 | DIRECTOR APPOINTED ANDREW CHAN STUART | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THIERRY EDMOND DEAU | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/02/20, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
RES11 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES | |
AUD | AUDITOR'S RESIGNATION | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
RES12 | Resolution of varying share rights or name | |
AD01 | REGISTERED OFFICE CHANGED ON 23/04/2018 FROM 34 BROOK STREET 3RD FLOOR 34 BROOK STREET LONDON W1K 5DN ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 23/04/2018 FROM 100 NEW BRIDGE STREET LONDON EC4V 6JA UNITED KINGDOM | |
LATEST SOC | 21/03/18 STATEMENT OF CAPITAL;GBP 628269.63 | |
SH02 | Statement of capital on 2018-02-20 GBP628,269.63 | |
LATEST SOC | 21/02/18 STATEMENT OF CAPITAL;GBP 678269.63 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES | |
TM02 | Termination of appointment of Tmf Corporate Administration Services Limited on 2017-10-25 | |
AP03 | Appointment of Alison Mary Chilcott as company secretary on 2017-10-20 | |
AA | INTERIM ACCOUNTS MADE UP TO 12/07/17 | |
AA | INTERIM ACCOUNTS MADE UP TO 12/07/17 | |
LATEST SOC | 12/07/17 STATEMENT OF CAPITAL;GBP 678269.63 | |
SH19 | Statement of capital on 2017-07-12 GBP 678,269.63 | |
OC138 | Reduction of iss capital and minute (oc) | |
CERT17 | Certificate of capital reduction issued. Capital share premium cancellation share premium | |
SH01 | 17/05/17 STATEMENT OF CAPITAL GBP 314184815 | |
AD02 | Register inspection address changed to Aspect House Spencer Road Lancing West Sussex BN99 6DA | |
AD03 | Registers moved to registered inspection location of Aspect House Spencer Road Lancing West Sussex BN99 6DA | |
SH02 | CONSOLIDATION 25/04/17 | |
SH01 | 25/04/17 STATEMENT OF CAPITAL GBP 50005 | |
RES13 | CONSOLIDATION OF SHARES 25/04/2017 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | CANCEL SHARE PREMIUM A/C, AUTH TO PURCAHSE OWN SHARES, AUTH TO CALL AGMS & MAKE POLITICAL DONATIONS. 25/04/2017 | |
RES06 | REDUCE ISSUED CAPITAL 25/04/2017 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AUDS | AUDITORS' STATEMENT | |
AUDR | AUDITORS' REPORT | |
BS | BALANCE SHEET | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
RES02 | REREG PRI TO PLC; RES02 PASS DATE:26/04/2017 | |
RR01 | APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY | |
CERT5 | CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC | |
AP01 | DIRECTOR APPOINTED THOMAS JOSEF MAIER | |
AP01 | DIRECTOR APPOINTED LORD PETER BENJAMIN MANDELSON | |
AP01 | DIRECTOR APPOINTED THIERRY EDMOND DEAU | |
AP01 | DIRECTOR APPOINTED JEROME BERNARD JEAN AUGUSTE BAYLE | |
AP01 | DIRECTOR APPOINTED AYSEGUL BENSEL | |
SH01 | 12/04/17 STATEMENT OF CAPITAL GBP 50001 | |
AP01 | DIRECTOR APPOINTED ERCAN NURI ERGUL | |
AP01 | DIRECTOR APPOINTED MEHMET KUTMAN | |
AP04 | CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LUCIENE JAMES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ABOGADO NOMINEES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ABOGADO CUSTODIANS LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ABOGADO NOMINEES LIMITED | |
AA01 | CURRSHO FROM 28/02/2018 TO 31/12/2017 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as GLOBAL PORTS HOLDING PLC are:
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. |