Background WavePink WaveYellow Wave

GLF GLOBAL LEADERSHIP FOUNDATION (UK) (05747231)

GLF GLOBAL LEADERSHIP FOUNDATION (UK) (05747231) is an active UK company. incorporated on 17 March 2006. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in activities of extraterritorial organisations and bodies. GLF GLOBAL LEADERSHIP FOUNDATION (UK) has been registered for 20 years. Current directors include BROOKS, Stuart Armitage, FULTON, Robert Henry Gervase, Lieutenant General Sir, SMYTH, James Spence Sealy.

Company Number
05747231
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 March 2006
Age
20 years
Address
20 Little Britain, London, EC1A 7DH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Activities of extraterritorial organisations and bodies
Directors
BROOKS, Stuart Armitage, FULTON, Robert Henry Gervase, Lieutenant General Sir, SMYTH, James Spence Sealy
SIC Codes
99000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLF GLOBAL LEADERSHIP FOUNDATION (UK)

GLF GLOBAL LEADERSHIP FOUNDATION (UK) is an active company incorporated on 17 March 2006 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in activities of extraterritorial organisations and bodies. GLF GLOBAL LEADERSHIP FOUNDATION (UK) was registered 20 years ago.(SIC: 99000)

Status

active

Active since 20 years ago

Company No

05747231

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

20 Years

Incorporated 17 March 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 5 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 March 2026 (1 month ago)
Submitted on 21 March 2026 (1 month ago)

Next Due

Due by 31 March 2027
For period ending 17 March 2027
Contact
Address

20 Little Britain London, EC1A 7DH,

Previous Addresses

10 Brick Street London W1J 7HQ England
From: 24 April 2017To: 14 March 2022
1 Knightsbridge Green 5th Floor London SW1X 7NE England
From: 17 March 2016To: 24 April 2017
1 5th Floor, 1 Knightsbridge Green London SW1X 7NE England
From: 30 September 2015To: 17 March 2016
25 Knightsbridge London SW1X 7LY
From: 11 April 2011To: 30 September 2015
14 Curzon Street London W1J 5HN
From: 17 March 2006To: 11 April 2011
Timeline

6 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Apr 22
Director Joined
Jul 22
Director Left
Mar 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

HATCHICK, Keith Andrew

Active
3 Glastonbury Street, LondonNW6 1QJ
Secretary
Appointed 17 Mar 2006

BROOKS, Stuart Armitage

Active
Broughton Place, EdinburghEH1 3RT
Born May 1948
Director
Appointed 15 Jul 2022

FULTON, Robert Henry Gervase, Lieutenant General Sir

Active
Dolphin Square, LondonSW1V 3PQ
Born December 1948
Director
Appointed 18 Nov 2013

SMYTH, James Spence Sealy

Active
Cade House, West MallingME19 6LW
Born August 1947
Director
Appointed 02 Sept 2008

BARR, Graham Roy

Resigned
7 Burlington House, LondonNW3 5QS
Born November 1943
Director
Appointed 17 Mar 2006
Resigned 18 Oct 2013

DAVIES, David John, Sir

Resigned
12 Hay Hill, LondonW1J 6DW
Born April 1940
Director
Appointed 17 Mar 2006
Resigned 08 Mar 2022

DE KLERK, Frederick Willem

Resigned
PO BOX 15785, PanoramaFOREIGN
Born March 1936
Director
Appointed 17 Mar 2006
Resigned 04 Jun 2008

SHEPHERD, John Alan, Sir

Resigned
Kirknewton, WoolerNE71 6XG
Born April 1943
Director
Appointed 04 Jun 2008
Resigned 24 Feb 2026
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
21 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
17 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
17 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 March 2014
AR01AR01
Appoint Person Director Company With Name
17 February 2014
AP01Appointment of Director
Termination Director Company With Name
17 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 March 2012
AR01AR01
Change Person Director Company With Change Date
19 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 December 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 April 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 April 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
17 March 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
15 April 2010
AR01AR01
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 March 2010
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Resolution
22 September 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
18 September 2008
AAAnnual Accounts
Legacy
4 September 2008
288aAppointment of Director or Secretary
Legacy
6 June 2008
288aAppointment of Director or Secretary
Legacy
6 June 2008
288bResignation of Director or Secretary
Resolution
6 June 2008
RESOLUTIONSResolutions
Legacy
20 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
28 December 2007
AAAnnual Accounts
Legacy
26 April 2007
363sAnnual Return (shuttle)
Legacy
9 June 2006
225Change of Accounting Reference Date
Incorporation Company
17 March 2006
NEWINCIncorporation