Background WavePink WaveYellow Wave

GLOBAL LIMITED (04029372)

GLOBAL LIMITED (04029372) is an active UK company. incorporated on 7 July 2000. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. GLOBAL LIMITED has been registered for 25 years. Current directors include TASKER, Alan Michael Edric, GLOBAL AEROSPACE UNDERWRITING MANAGERS LIMITED.

Company Number
04029372
Status
active
Type
ltd
Incorporated
7 July 2000
Age
25 years
Address
Fitzwilliam House, London, EC3A 8EQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
TASKER, Alan Michael Edric, GLOBAL AEROSPACE UNDERWRITING MANAGERS LIMITED
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL LIMITED

GLOBAL LIMITED is an active company incorporated on 7 July 2000 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. GLOBAL LIMITED was registered 25 years ago.(SIC: 74990)

Status

active

Active since 25 years ago

Company No

04029372

LTD Company

Age

25 Years

Incorporated 7 July 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026

Previous Company Names

GLOBAL (BAIG) LIMITED
From: 27 September 2000To: 4 October 2001
GLOBAL AEROSPACE UNDERWRITING MANAGERS LIMITED
From: 7 July 2000To: 27 September 2000
Contact
Address

Fitzwilliam House 10 St Mary Axe London, EC3A 8EQ,

Timeline

5 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Jul 00
Director Joined
Feb 15
Director Left
Feb 15
Director Left
May 22
Director Joined
May 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

FERNANDES, Ninette

Active
Fitzwilliam House, LondonEC3A 8EQ
Secretary
Appointed 01 Apr 2019

TASKER, Alan Michael Edric

Active
Fitzwilliam House, LondonEC3A 8EQ
Born September 1956
Director
Appointed 10 Feb 2015

GLOBAL AEROSPACE UNDERWRITING MANAGERS LIMITED

Active
St. Mary Axe, LondonEC3A 8EQ
Corporate director
Appointed 03 May 2022

DE PALMA, Sara Jayne

Resigned
Fitzwilliam House, LondonEC3A 8EQ
Secretary
Appointed 09 May 2010
Resigned 04 Feb 2019

LITTLEFAIR, David

Resigned
3 Cranmore Way, LondonN10 3TP
Secretary
Appointed 07 Jul 2000
Resigned 09 May 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 Jul 2000
Resigned 07 Jul 2000

BERNHARD, Peter James

Resigned
16 Doves Yard, LondonN1 0HQ
Born April 1955
Director
Appointed 07 Jul 2000
Resigned 05 Jul 2006

BROWN, Nicolas

Resigned
Fitzwilliam House, LondonEC3A 8EQ
Born November 1961
Director
Appointed 01 Jul 2009
Resigned 03 May 2022

MEDNIUK, Anthony John

Resigned
2 Avenue Road, WithamCM8 2DT
Born August 1948
Director
Appointed 07 Jul 2000
Resigned 01 Jul 2009

RILEY, Stephen John

Resigned
Fitzwilliam House, LondonEC3A 8EQ
Born March 1955
Director
Appointed 05 Jul 2006
Resigned 10 Feb 2015

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 07 Jul 2000
Resigned 07 Jul 2000

Persons with significant control

1

St. Mary Axe, LondonEC3A 8EQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Dormant
14 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2022
TM01Termination of Director
Appoint Corporate Director Company With Name Date
12 May 2022
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
13 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 April 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 February 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Dormant
19 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Dormant
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Accounts With Accounts Type Dormant
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Accounts With Accounts Type Dormant
17 May 2012
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Termination Secretary Company With Name
18 May 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
18 May 2010
AP03Appointment of Secretary
Legacy
24 July 2009
363aAnnual Return
Legacy
4 July 2009
288bResignation of Director or Secretary
Legacy
4 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 June 2009
AAAnnual Accounts
Legacy
21 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
28 April 2008
AAAnnual Accounts
Legacy
20 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 May 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 July 2006
AAAnnual Accounts
Legacy
21 July 2006
363sAnnual Return (shuttle)
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
14 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 July 2005
AAAnnual Accounts
Legacy
19 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 July 2004
AAAnnual Accounts
Legacy
13 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 August 2003
AAAnnual Accounts
Legacy
16 July 2003
363sAnnual Return (shuttle)
Legacy
12 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 April 2002
AAAnnual Accounts
Certificate Change Of Name Company
4 October 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 July 2001
363sAnnual Return (shuttle)
Legacy
22 January 2001
225Change of Accounting Reference Date
Certificate Change Of Name Company
27 September 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
10 July 2000
288bResignation of Director or Secretary
Legacy
10 July 2000
288bResignation of Director or Secretary
Incorporation Company
7 July 2000
NEWINCIncorporation