Background WavePink WaveYellow Wave

CS GLOBAL PARTNERS LIMITED (07973838)

CS GLOBAL PARTNERS LIMITED (07973838) is an active UK company. incorporated on 2 March 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. CS GLOBAL PARTNERS LIMITED has been registered for 14 years. Current directors include EMMETT, Micha-Rose, KAUR, Sarbjit.

Company Number
07973838
Status
active
Type
ltd
Incorporated
2 March 2012
Age
14 years
Address
10 Dover Street, London, W1S 4LQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
EMMETT, Micha-Rose, KAUR, Sarbjit
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CS GLOBAL PARTNERS LIMITED

CS GLOBAL PARTNERS LIMITED is an active company incorporated on 2 March 2012 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. CS GLOBAL PARTNERS LIMITED was registered 14 years ago.(SIC: 70229)

Status

active

Active since 14 years ago

Company No

07973838

LTD Company

Age

14 Years

Incorporated 2 March 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 February 2026 (1 month ago)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

10 Dover Street Mayfair London, W1S 4LQ,

Previous Addresses

77 Brook Street Mayfair London W1K 4HY
From: 2 March 2012To: 19 April 2015
Timeline

17 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Mar 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Feb 13
Funding Round
May 13
Funding Round
May 13
Director Left
Jul 13
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Dec 15
Director Joined
Mar 18
Director Left
Aug 18
Owner Exit
Jan 19
Director Joined
Jan 20
Director Left
Feb 26
2
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

EMMETT, Micha-Rose

Active
Dover Street, LondonW1S 4LQ
Born December 1977
Director
Appointed 30 Nov 2012

KAUR, Sarbjit

Active
Dover Street, LondonW1S 4LQ
Born March 1985
Director
Appointed 02 Jan 2020

SAVILLE COMPANY SECRETARIES LIMITED

Resigned
Saville Court, BristolBS8 4EJ
Corporate secretary
Appointed 02 Mar 2012
Resigned 22 Aug 2013

BATH, Gurdip

Resigned
Upper Grosvenor Street, LondonW1K 2ND
Born March 1976
Director
Appointed 02 Mar 2012
Resigned 19 Jul 2013

FAHEEM, Mohamed

Resigned
Ch-8964 Rudolfstetten
Born February 1960
Director
Appointed 20 Feb 2015
Resigned 21 Dec 2015

FLUDE, Paul Vivian Goodrich

Resigned
WokingGU22 9PH
Born January 1971
Director
Appointed 20 Feb 2015
Resigned 03 Mar 2015

LAMB, Andrew Richard

Resigned
The Dymboro, Midsomer NortonBA3 2QU
Born November 1950
Director
Appointed 02 Mar 2012
Resigned 02 Mar 2012

SINGH, Paul

Resigned
Dover Street, LondonW1S 4LQ
Born June 1968
Director
Appointed 20 Mar 2018
Resigned 06 Feb 2026

THAKRAR, Bharat Kumar Hirji

Resigned
3rd Floor Northside, MiddlesexHA6 1NW
Born July 1957
Director
Appointed 03 Mar 2015
Resigned 01 Aug 2018

Persons with significant control

2

1 Active
1 Ceased
Dover Street, LondonW1S 4LQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Sept 2018

Ms Micha-Rose Emmett

Ceased
Dover Street, LondonW1S 4LQ
Born December 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jun 2016
Ceased 08 Sept 2018
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 April 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2013
AAAnnual Accounts
Termination Secretary Company With Name
22 August 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Termination Director Company With Name
22 July 2013
TM01Termination of Director
Capital Allotment Shares
14 May 2013
SH01Allotment of Shares
Capital Allotment Shares
14 May 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Move Registers To Sail Company
21 February 2013
AD03Change of Location of Company Records
Change Sail Address Company
21 February 2013
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
18 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Termination Director Company With Name
27 July 2012
TM01Termination of Director
Incorporation Company
2 March 2012
NEWINCIncorporation