Background WavePink WaveYellow Wave

GLOBAL RELOCATION SERVICES LTD (06658699)

GLOBAL RELOCATION SERVICES LTD (06658699) is an active UK company. incorporated on 29 July 2008. 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 RELOCATION SERVICES LTD has been registered for 17 years. Current directors include VUARCHEX, Benjamin Pierre Bernard.

Company Number
06658699
Status
active
Type
ltd
Incorporated
29 July 2008
Age
17 years
Address
Birchin Court, London, EC3V 9DJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
VUARCHEX, Benjamin Pierre Bernard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL RELOCATION SERVICES LTD

GLOBAL RELOCATION SERVICES LTD is an active company incorporated on 29 July 2008 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 RELOCATION SERVICES LTD was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06658699

LTD Company

Age

17 Years

Incorporated 29 July 2008

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 26 September 2025 (6 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

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

Birchin Court 20 Birchin Lane London, EC3V 9DJ,

Previous Addresses

Lower Ground Floor One George Yard London EC3V 9DF England
From: 16 January 2020To: 17 November 2021
3rd Floor 5 Lloyds Avenue London EC3N 3AE
From: 8 August 2011To: 16 January 2020
3Rd Floor, 5 Lloyds Avenue, London EC3N 3AE United Kingdom
From: 5 August 2010To: 8 August 2011
3Rd Floor, 5 Lloyds Avenue London EC3N 3AE
From: 29 July 2008To: 5 August 2010
Timeline

11 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Jul 08
Director Joined
Jan 10
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
New Owner
Mar 20
Director Left
Aug 21
Director Joined
Nov 21
Owner Exit
Jan 24
New Owner
Jan 24
Owner Exit
Jan 24
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

VUARCHEX, Benjamin Pierre Bernard

Active
20 Birchin Lane, LondonEC3V 9DJ
Born October 1984
Director
Appointed 11 Nov 2021

AMICORP (UK) SECRETARIES LIMITED

Resigned
Floor, LondonEC3N 3AE
Corporate secretary
Appointed 29 Jul 2008
Resigned 27 Nov 2019

DRIESPRONG, Aida Carvajal Saranillo

Resigned
Floor, LondonEC3N 3AE
Born March 1954
Director
Appointed 04 Jan 2010
Resigned 27 Nov 2019

KAYE, David Malcolm

Resigned
One George Yard, LondonEC3V 9DF
Born May 1951
Director
Appointed 27 Nov 2019
Resigned 18 Aug 2021

AMICORP (UK) DIRECTORS LIMITED

Resigned
5 Lloyds Avenue, LondonEC3N 3AE
Corporate director
Appointed 29 Jul 2008
Resigned 27 Nov 2019

CHALFEN NOMINEES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate director
Appointed 29 Jul 2008
Resigned 29 Jul 2008

Persons with significant control

3

1 Active
2 Ceased

Mr David Pascual Alemany

Active
20 Birchin Lane, LondonEC3V 9DJ
Born May 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Dec 2023

Mr David Pascual Alemany

Ceased
20 Birchin Lane, LondonEC3V 9DJ
Born May 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Dec 2023

Mr Fernando Pascual Alemany

Ceased
20 Birchin Lane, LondonEC3V 9DJ
Born May 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Dec 2023
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
24 January 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 February 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
9 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 November 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Gazette Notice Compulsory
2 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
27 August 2021
TM01Termination of Director
Gazette Filings Brought Up To Date
30 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
4 March 2020
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
16 January 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 January 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 July 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 May 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
8 August 2011
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
8 August 2011
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
8 August 2011
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
8 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
5 August 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
5 August 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
5 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
18 January 2010
AP01Appointment of Director
Legacy
5 August 2009
363aAnnual Return
Legacy
5 August 2009
288cChange of Particulars
Legacy
5 August 2009
287Change of Registered Office
Resolution
3 September 2008
RESOLUTIONSResolutions
Legacy
19 August 2008
225Change of Accounting Reference Date
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
288bResignation of Director or Secretary
Incorporation Company
29 July 2008
NEWINCIncorporation