Background WavePink WaveYellow Wave

GLOBAL GROUP UK HOLDINGS LIMITED (04779693)

GLOBAL GROUP UK HOLDINGS LIMITED (04779693) is an active UK company. incorporated on 29 May 2003. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. GLOBAL GROUP UK HOLDINGS LIMITED has been registered for 22 years. Current directors include THORNTON, Neil.

Company Number
04779693
Status
active
Type
ltd
Incorporated
29 May 2003
Age
22 years
Address
3rd Floor, 7 Howick Place, London, SW1P 1BB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
THORNTON, Neil
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL GROUP UK HOLDINGS LIMITED

GLOBAL GROUP UK HOLDINGS LIMITED is an active company incorporated on 29 May 2003 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. GLOBAL GROUP UK HOLDINGS LIMITED was registered 22 years ago.(SIC: 70100)

Status

active

Active since 22 years ago

Company No

04779693

LTD Company

Age

22 Years

Incorporated 29 May 2003

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 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026

Previous Company Names

STEVTON (NO. 262) LIMITED
From: 29 May 2003To: 31 October 2003
Contact
Address

3rd Floor, 7 Howick Place London, SW1P 1BB,

Previous Addresses

29 Ullswater Crescent Coulsdon Surrey CR5 2HR
From: 8 October 2010To: 11 March 2024
16 Saint Johns Lane London EC1M 4AF
From: 29 May 2003To: 8 October 2010
Timeline

6 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
May 03
Director Left
Apr 12
Director Left
Feb 14
Director Left
May 24
Director Joined
May 24
Director Left
Feb 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

THORNTON, Neil

Active
Howick Place, LondonSW1P 1BB
Secretary
Appointed 21 Jan 2005

THORNTON, Neil

Active
Howick Place, LondonSW1P 1BB
Born March 1968
Director
Appointed 25 Oct 2005

BAXTER, Richard Alistair

Resigned
Little Stonborough Grovers Gardens, HindheadGU26 6PT
Secretary
Appointed 29 May 2003
Resigned 23 Jul 2003

COPLAND, Colin George

Resigned
19 Claire Avenue, WokinghamRG11 1EB
Secretary
Appointed 23 Jul 2003
Resigned 28 Jul 2003

PIERLEONI, Marco Alessandro

Resigned
Cedar Way, BerkhamstedHP4 2LD
Secretary
Appointed 28 Jul 2003
Resigned 21 Jan 2005

BAXTER, Richard Alistair

Resigned
Little Stonborough Grovers Gardens, HindheadGU26 6PT
Born May 1962
Director
Appointed 29 May 2003
Resigned 23 Jul 2003

COLEMAN, Kevin Patrick

Resigned
Woodside 12 Dan Y Coed Road, CardiffCF23 6NA
Born November 1958
Director
Appointed 28 Jul 2003
Resigned 31 Oct 2007

COPLAND, Colin George

Resigned
Howick Place, LondonSW1P 1BB
Born May 1954
Director
Appointed 23 Jul 2003
Resigned 02 Apr 2024

EDELMANN, Jesper Scheel

Resigned
Ullswater Crescent, CoulsdonCR5 2HR
Born May 1947
Director
Appointed 28 Jul 2003
Resigned 05 Feb 2014

LONG, Barry James

Resigned
The Old Post Office, Saffron WaldenCB11 4UU
Born May 1947
Director
Appointed 28 Jul 2003
Resigned 30 Sept 2004

MOLLISON, Robert

Resigned
Ullswater Crescent, CoulsdonCR5 2HR
Born August 1951
Director
Appointed 23 Jul 2003
Resigned 31 Dec 2011

PIERLEONI, Marco Alessandro

Resigned
Cedar Way, BerkhamstedHP4 2LD
Born February 1965
Director
Appointed 28 Jul 2003
Resigned 30 Apr 2006

SUMNER, Brett Geoffrey

Resigned
Howick Place, LondonSW1P 1BB
Born March 1973
Director
Appointed 02 Apr 2024
Resigned 06 Feb 2026

SYSON, Keith Gordon

Resigned
Garden Lodge, HaslemereGU27 3SY
Born June 1967
Director
Appointed 29 May 2003
Resigned 23 Jul 2003

Persons with significant control

1

Howick Place, LondonSW1P 1BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

124

Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
22 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 March 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
3 September 2024
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
30 May 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
30 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 July 2020
AAAnnual Accounts
Legacy
21 July 2020
PARENT_ACCPARENT_ACC
Legacy
21 July 2020
GUARANTEE2GUARANTEE2
Legacy
21 July 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
8 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
8 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2019
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
16 September 2019
AAAnnual Accounts
Legacy
16 September 2019
PARENT_ACCPARENT_ACC
Legacy
16 September 2019
GUARANTEE2GUARANTEE2
Legacy
16 September 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 July 2018
AAAnnual Accounts
Legacy
3 July 2018
PARENT_ACCPARENT_ACC
Legacy
3 July 2018
AGREEMENT2AGREEMENT2
Legacy
3 July 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 June 2017
AAAnnual Accounts
Legacy
12 June 2017
PARENT_ACCPARENT_ACC
Legacy
12 June 2017
GUARANTEE2GUARANTEE2
Legacy
12 June 2017
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
25 July 2016
AAAnnual Accounts
Legacy
25 July 2016
AGREEMENT2AGREEMENT2
Legacy
18 July 2016
PARENT_ACCPARENT_ACC
Legacy
18 July 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
16 September 2015
AAAnnual Accounts
Legacy
16 September 2015
PARENT_ACCPARENT_ACC
Legacy
16 September 2015
GUARANTEE2GUARANTEE2
Legacy
16 September 2015
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
29 October 2014
AAAnnual Accounts
Legacy
24 October 2014
PARENT_ACCPARENT_ACC
Legacy
26 September 2014
AGREEMENT2AGREEMENT2
Legacy
24 September 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Termination Director Company With Name
24 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 September 2013
AAAnnual Accounts
Legacy
19 July 2013
PARENT_ACCPARENT_ACC
Legacy
17 July 2013
AGREEMENT2AGREEMENT2
Legacy
17 July 2013
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Accounts With Accounts Type Full
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Termination Director Company With Name
10 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Change Sail Address Company With Old Address
27 June 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
23 May 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Move Registers To Sail Company
1 July 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Sail Address Company
1 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
1 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
18 May 2010
AAAnnual Accounts
Legacy
19 June 2009
363aAnnual Return
Accounts With Accounts Type Full
22 May 2009
AAAnnual Accounts
Legacy
8 August 2008
363aAnnual Return
Accounts With Accounts Type Full
8 May 2008
AAAnnual Accounts
Legacy
24 January 2008
288bResignation of Director or Secretary
Legacy
23 January 2008
403aParticulars of Charge Subject to s859A
Legacy
23 January 2008
403aParticulars of Charge Subject to s859A
Legacy
21 June 2007
363aAnnual Return
Accounts With Accounts Type Full
20 April 2007
AAAnnual Accounts
Accounts With Accounts Type Full
9 August 2006
AAAnnual Accounts
Legacy
18 July 2006
363aAnnual Return
Legacy
19 June 2006
288bResignation of Director or Secretary
Legacy
24 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 July 2005
AAAnnual Accounts
Legacy
31 May 2005
363sAnnual Return (shuttle)
Legacy
16 February 2005
363aAnnual Return
Legacy
15 February 2005
288bResignation of Director or Secretary
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
8 February 2005
288bResignation of Director or Secretary
Legacy
25 October 2004
288bResignation of Director or Secretary
Legacy
1 September 2004
288cChange of Particulars
Accounts With Accounts Type Full
26 July 2004
AAAnnual Accounts
Legacy
15 June 2004
363sAnnual Return (shuttle)
Legacy
16 January 2004
288cChange of Particulars
Auditors Resignation Company
8 January 2004
AUDAUD
Legacy
4 December 2003
395Particulars of Mortgage or Charge
Legacy
4 December 2003
395Particulars of Mortgage or Charge
Resolution
13 November 2003
RESOLUTIONSResolutions
Resolution
13 November 2003
RESOLUTIONSResolutions
Certificate Change Of Name Company
31 October 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 October 2003
88(2)R88(2)R
Legacy
3 October 2003
88(2)R88(2)R
Miscellaneous
3 October 2003
MISCMISC
Legacy
9 September 2003
287Change of Registered Office
Legacy
3 September 2003
288aAppointment of Director or Secretary
Legacy
1 September 2003
288aAppointment of Director or Secretary
Legacy
1 September 2003
288aAppointment of Director or Secretary
Legacy
1 September 2003
288aAppointment of Director or Secretary
Legacy
5 August 2003
88(2)R88(2)R
Legacy
5 August 2003
122122
Resolution
5 August 2003
RESOLUTIONSResolutions
Resolution
5 August 2003
RESOLUTIONSResolutions
Legacy
5 August 2003
287Change of Registered Office
Legacy
5 August 2003
225Change of Accounting Reference Date
Legacy
5 August 2003
288bResignation of Director or Secretary
Legacy
5 August 2003
288bResignation of Director or Secretary
Legacy
5 August 2003
288aAppointment of Director or Secretary
Legacy
5 August 2003
288aAppointment of Director or Secretary
Incorporation Company
29 May 2003
NEWINCIncorporation