Background WavePink WaveYellow Wave

GLOBAL CUSTODIAL SERVICES LTD (08321940)

GLOBAL CUSTODIAL SERVICES LTD (08321940) is an active UK company. incorporated on 6 December 2012. 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 CUSTODIAL SERVICES LTD has been registered for 13 years. Current directors include FUNDELL, Andrew James, MONKS, Barry, MULLAN, Gareth Michael and 1 others.

Company Number
08321940
Status
active
Type
ltd
Incorporated
6 December 2012
Age
13 years
Address
6th Floor One New Change, London, EC4M 9AF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FUNDELL, Andrew James, MONKS, Barry, MULLAN, Gareth Michael, PANESAR, Stevie
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL CUSTODIAL SERVICES LTD

GLOBAL CUSTODIAL SERVICES LTD is an active company incorporated on 6 December 2012 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 CUSTODIAL SERVICES LTD was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08321940

LTD Company

Age

13 Years

Incorporated 6 December 2012

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 24 February 2026 (1 month ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (3 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

6th Floor One New Change London, EC4M 9AF,

Previous Addresses

3rd Floor, 20 Dering Street London W1S 1AJ England
From: 15 June 2021To: 5 September 2024
3rd Floor 100 New Bond Street London W1S 1SP England
From: 14 August 2018To: 15 June 2021
The Old Barn Oasts Business Village Red Hill Wateringbury Kent ME18 5NN
From: 13 February 2014To: 14 August 2018
the Old Barn Oasts Busines Villagered Hill Red Hill Wateringbury ME18 5NN England
From: 6 December 2012To: 13 February 2014
Timeline

27 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Dec 12
Funding Round
Jun 13
Director Left
Sept 16
Funding Round
Mar 17
Director Joined
Sept 17
Owner Exit
Apr 18
Owner Exit
Apr 18
Share Issue
May 18
Funding Round
Mar 22
Director Left
Mar 23
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Oct 24
Director Joined
Oct 24
Loan Secured
Mar 25
Director Left
Mar 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
Jun 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
4
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

FUNDELL, Andrew James

Active
One New Change, LondonEC4M 9AF
Born January 1984
Director
Appointed 21 Aug 2017

MONKS, Barry

Active
One New Change, LondonEC4M 9AF
Born September 1960
Director
Appointed 20 Aug 2025

MULLAN, Gareth Michael

Active
One New Change, LondonEC4M 9AF
Born September 1981
Director
Appointed 11 Aug 2025

PANESAR, Stevie

Active
One New Change, LondonEC4M 9AF
Born June 1986
Director
Appointed 01 Oct 2024

BULLAS, Nathan

Resigned
Red Hill, WateringburyME18 5NN
Born December 1977
Director
Appointed 06 Dec 2012
Resigned 24 Feb 2023

BURNS, Neil David

Resigned
One New Change, LondonEC4M 9AF
Born July 1963
Director
Appointed 29 Apr 2025
Resigned 10 Aug 2025

COX, Martin

Resigned
One New Change, LondonEC4M 9AF
Born July 1962
Director
Appointed 29 Apr 2025
Resigned 20 Aug 2025

COX, Martin

Resigned
20 Dering Street, LondonW1S 1AJ
Born July 1962
Director
Appointed 06 Dec 2012
Resigned 30 Sept 2024

EDGELEY, Nicholas Peter

Resigned
One New Change, LondonEC4M 9AF
Born May 1961
Director
Appointed 29 Apr 2025
Resigned 10 Aug 2025

HARRIS, Oliver Stephen

Resigned
One New Change, LondonEC4M 9AF
Born January 1982
Director
Appointed 30 Sept 2024
Resigned 31 Mar 2025

HOOTON, Rebecca

Resigned
Red Hill, WateringburyME18 5NN
Born February 1985
Director
Appointed 06 Dec 2012
Resigned 19 Aug 2016

MULLAN, Gareth

Resigned
One New Change, LondonEC4M 9AF
Born September 1981
Director
Appointed 30 Sept 2024
Resigned 28 May 2025

PIKE, Nicholas John

Resigned
Chapel Road, NorwichNR11 7NP
Born December 1962
Director
Appointed 29 Apr 2025
Resigned 19 Aug 2025

Persons with significant control

3

1 Active
2 Ceased
One New Change, LondonEC4M 9AF

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 16 Apr 2018

Mr Martin Cox

Ceased
Oasts Business Village, WateringburyME18 5NN
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Dec 2016
Ceased 16 Apr 2018

Mr Nathan Bullas

Ceased
Oasts Business Village, WateringburyME18 5NN
Born December 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Dec 2016
Ceased 16 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Full
24 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2025
TM01Termination of Director
Memorandum Articles
22 August 2025
MAMA
Resolution
22 August 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Resolution
10 April 2025
RESOLUTIONSResolutions
Memorandum Articles
10 April 2025
MAMA
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
25 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
20 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 November 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Change Account Reference Date Company Current Extended
11 October 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 June 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
24 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Capital Allotment Shares
22 March 2022
SH01Allotment of Shares
Change To A Person With Significant Control
22 February 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Resolution
18 November 2021
RESOLUTIONSResolutions
Memorandum Articles
18 November 2021
MAMA
Change Registered Office Address Company With Date Old Address New Address
15 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
20 December 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 August 2018
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
21 May 2018
SH02Allotment of Shares (prescribed particulars)
Cessation Of A Person With Significant Control
18 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
13 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Accounts With Accounts Type Full
7 June 2017
AAAnnual Accounts
Capital Allotment Shares
14 March 2017
SH01Allotment of Shares
Resolution
24 February 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
3 January 2017
AAMDAAMD
Termination Director Company With Name Termination Date
17 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Gazette Filings Brought Up To Date
25 April 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Gazette Notice Compulsory
21 April 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
14 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
13 February 2014
AD01Change of Registered Office Address
Capital Allotment Shares
4 June 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
25 April 2013
AA01Change of Accounting Reference Date
Incorporation Company
6 December 2012
NEWINCIncorporation