Background WavePink WaveYellow Wave

GLOBAL GROUP (UK) LTD (05916550)

GLOBAL GROUP (UK) LTD (05916550) is an active UK company. incorporated on 25 August 2006. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GLOBAL GROUP (UK) LTD has been registered for 19 years. Current directors include THOMAS, Phillip Gary, WATSON, Rebecca Jane, RSS GLOBAL LIMITED.

Company Number
05916550
Status
active
Type
ltd
Incorporated
25 August 2006
Age
19 years
Address
33 Soho Square, London, W1D 3QU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
THOMAS, Phillip Gary, WATSON, Rebecca Jane, RSS GLOBAL LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL GROUP (UK) LTD

GLOBAL GROUP (UK) LTD is an active company incorporated on 25 August 2006 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GLOBAL GROUP (UK) LTD was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

05916550

LTD Company

Age

19 Years

Incorporated 25 August 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 11 January 2026 (2 months ago)
Period: 1 April 2024 - 28 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 29 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 20 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

33 Soho Square London, W1D 3QU,

Previous Addresses

800 the Boulevard Capability Green Luton Bedfordshire LU1 3BA England
From: 10 August 2015To: 14 March 2023
, C/O Kumar Periaswami, Ealing Cross 85 Uxbridge Road, Ealing, London, W5 5th
From: 12 February 2014To: 10 August 2015
, Exchange Plaza 58 Uxbridge Road, London, W5 2st, United Kingdom
From: 10 October 2012To: 12 February 2014
, Kajaine House 57-67 High Street, Edgware, Middlesex, HA8 7DD, United Kingdom
From: 2 April 2012To: 10 October 2012
, 1st Floor, Alpine House, Unit 2, Honeypot Lane, London, NW9 9RX
From: 25 August 2006To: 2 April 2012
Timeline

44 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Aug 06
Share Issue
Jul 13
Director Joined
Jul 13
Funding Round
Jul 13
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Funding Round
Aug 15
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Nov 18
Loan Cleared
Apr 19
Loan Secured
May 19
Loan Secured
May 19
Director Joined
Mar 20
Director Left
Oct 20
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Loan Secured
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Owner Exit
Sept 23
Director Left
Jan 24
Director Left
Mar 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jul 24
3
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

THOMAS, Phillip Gary

Active
Soho Square, LondonW1D 3QU
Born December 1978
Director
Appointed 18 Apr 2024

WATSON, Rebecca Jane

Active
Soho Square, LondonW1D 3QU
Born April 1969
Director
Appointed 30 Jul 2015

RSS GLOBAL LIMITED

Active
Soho Square, LondonW1D 3QU
Corporate director
Appointed 19 Jun 2024

PERIASWAMI, Saravana Kumar

Resigned
Capability Green, LutonLU1 3BA
Secretary
Appointed 27 Jun 2013
Resigned 30 Jul 2015

SHANMUGAM, Bala

Resigned
58 Uxbridge Road, LondonW5 2ST
Secretary
Appointed 31 Jan 2011
Resigned 27 Jun 2013

WATSON, Rebecca Jane

Resigned
Soho Square, LondonW1D 3QU
Secretary
Appointed 30 Jul 2015
Resigned 05 Mar 2023

ABC SECRETARIES LIMITED

Resigned
Floor Alpine House Unit 2 Honeypot Lane, LondonNW9 9RX
Corporate secretary
Appointed 25 Aug 2006
Resigned 31 Jan 2011

BRIANT, Timothy

Resigned
Capability Green, LutonLU1 3BA
Born April 1970
Director
Appointed 20 Feb 2020
Resigned 03 Mar 2023

CORRIGAN, Ronan

Resigned
Capability Green, LutonLU1 3BA
Born October 1969
Director
Appointed 26 Jun 2013
Resigned 30 Jul 2015

MARSH, Nigel Philip

Resigned
Capability Green, LutonLU1 3BA
Born October 1962
Director
Appointed 30 Jul 2015
Resigned 11 Aug 2020

MEE, Darren

Resigned
Capability Green, LutonLU1 3BA
Born July 1965
Director
Appointed 30 Jul 2015
Resigned 28 Jul 2016

MEHTA, Michael Subodh

Resigned
Soho Square, LondonW1D 3QU
Born December 1967
Director
Appointed 03 Mar 2023
Resigned 31 Dec 2023

MUNRO, Ian James

Resigned
Soho Square, LondonW1D 3QU
Born June 1977
Director
Appointed 27 Mar 2024
Resigned 05 Apr 2024

MUNRO, Ian James

Resigned
Soho Square, LondonW1D 3QU
Born June 1977
Director
Appointed 03 Mar 2023
Resigned 27 Mar 2024

RAMUS, Tristan Nicholas

Resigned
Soho Square, LondonW1D 3QU
Born September 1972
Director
Appointed 03 Mar 2023
Resigned 24 May 2024

RANDALL, Justyn

Resigned
Capability Green, LutonLU1 3BA
Born December 1975
Director
Appointed 25 Aug 2006
Resigned 30 Jul 2015

ROBERTSON, Julia

Resigned
Capability Green, LutonLU1 3BA
Born November 1958
Director
Appointed 30 Jul 2015
Resigned 03 Mar 2023

WATSON, Rebecca Jane

Resigned
Capability Green, LutonLU1 3BA
Born April 1969
Director
Appointed 30 Jul 2015
Resigned 03 Mar 2023

WEBB, Jamie Benjamin

Resigned
Soho Square, LondonW1D 3QU
Born January 1974
Director
Appointed 03 Mar 2023
Resigned 24 May 2024

WILFORD, Alison Louise

Resigned
The Boulevard, LutonLU1 3BA
Born February 1965
Director
Appointed 28 Jul 2016
Resigned 31 Oct 2018

Persons with significant control

2

1 Active
1 Ceased
Soho Square, LondonW1D 3QU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Mar 2023
Ceased 03 Mar 2023
Soho Square, LondonW1D 3QU

Nature of Control

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

Filing History

130

Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2026
AAAnnual Accounts
Legacy
11 January 2026
PARENT_ACCPARENT_ACC
Legacy
3 December 2025
AGREEMENT2AGREEMENT2
Legacy
1 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
24 January 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2025
AAAnnual Accounts
Legacy
5 January 2025
PARENT_ACCPARENT_ACC
Legacy
17 December 2024
AGREEMENT2AGREEMENT2
Legacy
17 December 2024
GUARANTEE2GUARANTEE2
Appoint Corporate Director Company With Name Date
4 July 2024
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2024
TM01Termination of Director
Change Account Reference Date Company Current Extended
14 February 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
5 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Change To A Person With Significant Control
15 December 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
13 October 2023
TM02Termination of Secretary
Cessation Of A Person With Significant Control
22 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Move Registers To Sail Company With New Address
3 August 2023
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
3 August 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Memorandum Articles
15 March 2023
MAMA
Resolution
15 March 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 March 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
9 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
6 March 2023
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
3 February 2023
CH01Change of Director Details
Change Sail Address Company With New Address
23 January 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
6 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Change Person Director Company With Change Date
10 September 2019
CH01Change of Director Details
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 April 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Group
1 April 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 September 2015
AA01Change of Accounting Reference Date
Auditors Resignation Company
11 September 2015
AUDAUD
Capital Name Of Class Of Shares
3 September 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
21 August 2015
SH01Allotment of Shares
Resolution
21 August 2015
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
10 August 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 August 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Accounts With Accounts Type Group
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Group
30 May 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 February 2014
AD01Change of Registered Office Address
Statement Of Companys Objects
18 July 2013
CC04CC04
Capital Variation Of Rights Attached To Shares
18 July 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 July 2013
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Capital Allotment Shares
18 July 2013
SH01Allotment of Shares
Memorandum Articles
18 July 2013
MEM/ARTSMEM/ARTS
Resolution
18 July 2013
RESOLUTIONSResolutions
Resolution
17 July 2013
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
17 July 2013
SH02Allotment of Shares (prescribed particulars)
Appoint Person Secretary Company With Name
27 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
27 June 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Change Person Director Company With Change Date
21 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 May 2013
CH03Change of Secretary Details
Accounts With Accounts Type Group
5 March 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
2 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Group
20 February 2012
AAAnnual Accounts
Accounts With Accounts Type Group
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Appoint Person Secretary Company With Name
2 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
2 February 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Corporate Secretary Company With Change Date
6 April 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Legacy
7 May 2009
288cChange of Particulars
Accounts With Accounts Type Full
6 February 2009
AAAnnual Accounts
Legacy
30 January 2009
363aAnnual Return
Legacy
30 January 2009
288cChange of Particulars
Accounts Amended With Made Up Date
25 February 2008
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
2 February 2008
AAAnnual Accounts
Legacy
28 November 2007
225Change of Accounting Reference Date
Legacy
8 May 2007
363aAnnual Return
Legacy
8 May 2007
288cChange of Particulars
Legacy
17 November 2006
395Particulars of Mortgage or Charge
Incorporation Company
25 August 2006
NEWINCIncorporation