Background WavePink WaveYellow Wave

GLOBAL INITIATIVE UK LIMITED (06155007)

GLOBAL INITIATIVE UK LIMITED (06155007) is an active UK company. incorporated on 13 March 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. GLOBAL INITIATIVE UK LIMITED has been registered for 19 years. Current directors include MENSI, Chiara.

Company Number
06155007
Status
active
Type
ltd
Incorporated
13 March 2007
Age
19 years
Address
20 Birchin Lane, London, EC3V 9DJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
MENSI, Chiara
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL INITIATIVE UK LIMITED

GLOBAL INITIATIVE UK LIMITED is an active company incorporated on 13 March 2007 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. GLOBAL INITIATIVE UK LIMITED was registered 19 years ago.(SIC: 74909)

Status

active

Active since 19 years ago

Company No

06155007

LTD Company

Age

19 Years

Incorporated 13 March 2007

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 16 September 2025 (7 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

9 months left

Last Filed

Made up to 1 January 2026 (4 months ago)
Submitted on 2 January 2026 (3 months ago)

Next Due

Due by 15 January 2027
For period ending 1 January 2027
Contact
Address

20 Birchin Lane London, EC3V 9DJ,

Previous Addresses

Whitehall House, 2nd Floor 41 Whitehall London SW1A 2BY
From: 28 October 2014To: 15 February 2018
87C St Augustine Road London NW1 9RR
From: 13 March 2007To: 28 October 2014
Timeline

10 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Mar 07
Director Joined
May 13
Director Left
May 13
Director Joined
Feb 18
Director Left
Feb 18
Owner Exit
Feb 18
New Owner
Apr 18
Owner Exit
Apr 18
Director Joined
Feb 23
Director Left
Feb 23
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

CITY SECRETARIES LIMITED

Active
Birchin Lane, LondonEC3V 9DJ
Corporate secretary
Appointed 01 Jan 2018

MENSI, Chiara

Active
Birchin Lane, LondonEC3V 9DJ
Born April 1981
Director
Appointed 13 Feb 2023

CJB SECRETARIAL LTD

Resigned
St. Augustines Road, LondonNW1 9RR
Corporate secretary
Appointed 13 Mar 2007
Resigned 01 Jan 2018

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate secretary
Appointed 13 Mar 2007
Resigned 01 Oct 2010

BISSETT, Patricia Ann

Resigned
Birchin Lane, LondonEC3V 9DJ
Born March 1958
Director
Appointed 01 Jan 2018
Resigned 13 Feb 2023

KELLY, Stephen John

Resigned
Old Mill Road, Pereybere
Born July 1964
Director
Appointed 13 Mar 2007
Resigned 01 May 2013

PIETERSEN, Martiena Louisa

Resigned
Private Bag X0001, Ifafi
Born November 1956
Director
Appointed 01 May 2013
Resigned 01 Jan 2018

Persons with significant control

3

1 Active
2 Ceased

Mr Sadamoto Takahashi

Active
Birchin Lane, LondonEC3V 9DJ
Born March 1968

Nature of Control

Significant influence or control
Notified 04 Apr 2018

London Nominees Limited

Ceased
Birchin Lane, LondonEC3V 9DJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2018
Ceased 04 Apr 2018

Mr Suman Adhikari

Ceased
41 Whitehall, LondonSW1A 2BY
Born April 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Apr 2016
Ceased 01 Jan 2018
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
27 January 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Change To A Person With Significant Control
30 July 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
9 April 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 February 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
15 February 2018
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
15 February 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 February 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 February 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 February 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
15 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Change Person Director Company With Change Date
24 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 May 2013
AP01Appointment of Director
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Change Corporate Secretary Company With Change Date
15 April 2011
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
15 April 2011
CH04Change of Corporate Secretary Details
Termination Secretary Company With Name
30 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Accounts With Accounts Type Dormant
29 October 2009
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Legacy
7 April 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
6 October 2008
AAAnnual Accounts
Legacy
2 April 2008
363aAnnual Return
Legacy
28 March 2007
225Change of Accounting Reference Date
Legacy
28 March 2007
88(2)R88(2)R
Legacy
23 March 2007
288cChange of Particulars
Legacy
22 March 2007
288aAppointment of Director or Secretary
Incorporation Company
13 March 2007
NEWINCIncorporation