Background WavePink WaveYellow Wave

GLOBAL CONSOLIDATED CONTRACTORS (INTERNATIONAL) LIMITED (04845390)

GLOBAL CONSOLIDATED CONTRACTORS (INTERNATIONAL) LIMITED (04845390) is an active UK company. incorporated on 25 July 2003. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. GLOBAL CONSOLIDATED CONTRACTORS (INTERNATIONAL) LIMITED has been registered for 22 years. Current directors include ABOU EL HASSAN, Mustafa, NAYLOR, Clive Robert.

Company Number
04845390
Status
active
Type
ltd
Incorporated
25 July 2003
Age
22 years
Address
Unit 1 3 Trebeck Street, London, W1J 7LS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ABOU EL HASSAN, Mustafa, NAYLOR, Clive Robert
SIC Codes
41100, 42990, 71122, 71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL CONSOLIDATED CONTRACTORS (INTERNATIONAL) LIMITED

GLOBAL CONSOLIDATED CONTRACTORS (INTERNATIONAL) LIMITED is an active company incorporated on 25 July 2003 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. GLOBAL CONSOLIDATED CONTRACTORS (INTERNATIONAL) LIMITED was registered 22 years ago.(SIC: 41100, 42990, 71122, 71129)

Status

active

Active since 22 years ago

Company No

04845390

LTD Company

Age

22 Years

Incorporated 25 July 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 19 June 2025 (9 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026

Previous Company Names

GCC UK CORPORATION LTD
From: 1 September 2015To: 19 August 2021
EIG UK CORPORATION LTD
From: 16 February 2011To: 1 September 2015
FIDC UK CORPORATION LTD
From: 28 January 2011To: 16 February 2011
LAND FOR TECHNICAL SERVICES LIMITED
From: 15 July 2010To: 28 January 2011
BREAKDOWN SECURITY LIMITED
From: 25 July 2003To: 15 July 2010
Contact
Address

Unit 1 3 Trebeck Street London, W1J 7LS,

Previous Addresses

4 Windsor House 33 Upton Park Slough Berkshire SL1 2DA
From: 7 May 2019To: 2 August 2022
14, Milner House Manchester Square London W1U 3PP England
From: 8 January 2017To: 7 May 2019
4 Windsor House 33 Upton Park Slough Berkshire SL1 2DA
From: 11 August 2014To: 8 January 2017
5Th Floor 6 St. Andrew Street London EC4A 3AE England
From: 11 September 2012To: 11 August 2014
Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU
From: 2 December 2009To: 11 September 2012
788-790 Finchley Road London NW11 7TJ
From: 25 July 2003To: 2 December 2009
Timeline

14 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jul 03
Director Left
Dec 09
Director Joined
Feb 10
Funding Round
Feb 12
New Owner
May 19
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Feb 22
Director Left
Feb 22
New Owner
Aug 23
Director Joined
Apr 24
Funding Round
Feb 25
Director Joined
Jul 25
Director Left
Jan 26
2
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ABOU EL HASSAN, Mustafa

Active
3 Trebeck Street, LondonW1J 7LS
Born September 1973
Director
Appointed 30 Nov 2009

NAYLOR, Clive Robert

Active
3 Trebeck Street, LondonW1J 7LS
Born April 1949
Director
Appointed 25 Apr 2024

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 25 Jul 2003
Resigned 30 Nov 2009

AIAD, Amre

Resigned
Upton Park, SloughSL1 2DA
Born March 1965
Director
Appointed 01 Sept 2021
Resigned 24 Sept 2021

BUTTERWORTH, Eric Charles

Resigned
Upton Park, SloughSL1 2DA
Born May 1949
Director
Appointed 01 Sept 2021
Resigned 24 Sept 2021

KNOEPFELMACHER, Marcelo

Resigned
3 Trebeck Street, LondonW1J 7LS
Born March 1976
Director
Appointed 04 Jun 2025
Resigned 09 Jan 2026

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 25 Jul 2003
Resigned 30 Nov 2009

Persons with significant control

2

Sheikh Hamad Jassim Al-Thani

Active
3 Trebeck Street, LondonW1J 7LS
Born December 1956

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 28 Jul 2023

Mr Mustafa Abou El Hassan

Active
3 Trebeck Street, LondonW1J 7LS
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Memorandum Articles
30 June 2025
MAMA
Resolution
30 June 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 February 2025
CS01Confirmation Statement
Capital Allotment Shares
5 February 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Confirmation Statement With Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
28 September 2023
AAMDAAMD
Notification Of A Person With Significant Control
17 August 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
16 August 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
5 September 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
2 August 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2021
AP01Appointment of Director
Resolution
19 August 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
19 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
14 May 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 May 2019
AD01Change of Registered Office Address
Administrative Restoration Company
7 May 2019
RT01RT01
Gazette Dissolved Compulsory
8 August 2017
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
23 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
8 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Dormant
2 November 2015
AAAnnual Accounts
Certificate Change Of Name Company
1 September 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Accounts With Accounts Type Dormant
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Change Person Director Company With Change Date
11 August 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Change Person Director Company With Change Date
14 August 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Capital Allotment Shares
6 February 2012
SH01Allotment of Shares
Accounts With Accounts Type Dormant
8 January 2012
AAAnnual Accounts
Certificate Change Of Name Company
16 February 2011
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 January 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Certificate Change Of Name Company
15 July 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 July 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
10 February 2010
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
8 February 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
2 December 2009
AD01Change of Registered Office Address
Termination Secretary Company With Name
2 December 2009
TM02Termination of Secretary
Termination Director Company With Name
2 December 2009
TM01Termination of Director
Legacy
5 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
16 January 2009
AAAnnual Accounts
Resolution
16 January 2009
RESOLUTIONSResolutions
Legacy
29 July 2008
363aAnnual Return
Resolution
2 February 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
2 February 2008
AAAnnual Accounts
Legacy
25 July 2007
363aAnnual Return
Resolution
26 April 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
26 April 2007
AAAnnual Accounts
Legacy
25 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
9 March 2006
AAAnnual Accounts
Resolution
9 March 2006
RESOLUTIONSResolutions
Legacy
27 July 2005
363aAnnual Return
Resolution
31 January 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
28 January 2005
AAAnnual Accounts
Legacy
10 August 2004
363sAnnual Return (shuttle)
Incorporation Company
25 July 2003
NEWINCIncorporation