Background WavePink WaveYellow Wave

GLOBAL MUTUAL PROPERTIES LIMITED (06732638)

GLOBAL MUTUAL PROPERTIES LIMITED (06732638) is an active UK company. incorporated on 24 October 2008. with registered office in London. The company operates in the Real Estate Activities sector, engaged in real estate agencies and 1 other business activities. GLOBAL MUTUAL PROPERTIES LIMITED has been registered for 17 years. Current directors include FELDMAN, Jonathan Paul, KANERICK, Robert Philip.

Company Number
06732638
Status
active
Type
ltd
Incorporated
24 October 2008
Age
17 years
Address
3rd Floor 88 Baker Street, London, W1U 6TQ
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
FELDMAN, Jonathan Paul, KANERICK, Robert Philip
SIC Codes
68310, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL MUTUAL PROPERTIES LIMITED

GLOBAL MUTUAL PROPERTIES LIMITED is an active company incorporated on 24 October 2008 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies and 1 other business activity. GLOBAL MUTUAL PROPERTIES LIMITED was registered 17 years ago.(SIC: 68310, 68320)

Status

active

Active since 17 years ago

Company No

06732638

LTD Company

Age

17 Years

Incorporated 24 October 2008

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026

Previous Company Names

QUANTUM2008 LIMITED
From: 24 October 2008To: 13 May 2009
Contact
Address

3rd Floor 88 Baker Street London, W1U 6TQ,

Previous Addresses

43-45 Dorset Street 3rd Floor London W1U 7NA United Kingdom
From: 20 July 2017To: 5 November 2025
1 Marylebone High Street 4th Floor London W1U 4LZ
From: 7 September 2015To: 20 July 2017
Suite 3 2nd Floor 1 Duchess Street London W1W 6AN
From: 11 January 2011To: 7 September 2015
C/O Robert Kanerick 1 Duchess Street London W1W 6AN United Kingdom
From: 5 January 2011To: 11 January 2011
C/O Robert Kanerick Suite 3 2Nd Floor 1 Duchess Street London London W1W 6AN United Kingdom
From: 5 January 2011To: 5 January 2011
8 Queen Street Mayfair London W1J 5PD
From: 24 October 2008To: 5 January 2011
Timeline

3 key events • 2008 - 2016

Funding Officers Ownership
Company Founded
Oct 08
Funding Round
Nov 09
Funding Round
Oct 16
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

FELDMAN, Jonathan Paul

Active
88 Baker Street, LondonW1U 6TQ
Born June 1968
Director
Appointed 24 Oct 2008

KANERICK, Robert Philip

Active
88 Baker Street, LondonW1U 6TQ
Born March 1969
Director
Appointed 19 Apr 2009

Persons with significant control

3

Mr Joseph Michael Self

Active
88 Baker Street, LondonW1U 6TQ
Born April 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Aug 2016

Mr Jonathan Paul Feldman

Active
88 Baker Street, LondonW1U 6TQ
Born June 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Robert Philip Kanerick

Active
88 Baker Street, LondonW1U 6TQ
Born March 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 October 2024
CH01Change of Director Details
Accounts With Accounts Type Group
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2020
AAAnnual Accounts
Change To A Person With Significant Control
4 May 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
29 April 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2020
CH01Change of Director Details
Change To A Person With Significant Control
29 April 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 January 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2016
AAAnnual Accounts
Capital Allotment Shares
6 October 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Change Person Director Company With Change Date
4 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 January 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
5 January 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
5 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 June 2010
AAAnnual Accounts
Change Account Reference Date Company Current Extended
23 November 2009
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Capital Allotment Shares
13 November 2009
SH01Allotment of Shares
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Legacy
4 August 2009
288aAppointment of Director or Secretary
Legacy
2 July 2009
88(2)Return of Allotment of Shares
Legacy
21 May 2009
88(2)Return of Allotment of Shares
Legacy
21 May 2009
288aAppointment of Director or Secretary
Memorandum Articles
16 May 2009
MEM/ARTSMEM/ARTS
Memorandum Articles
16 May 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
11 May 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 October 2008
NEWINCIncorporation