Background WavePink WaveYellow Wave

GLOBAL LAW SUMMIT LIMITED (08692556)

GLOBAL LAW SUMMIT LIMITED (08692556) is an active UK company. incorporated on 16 September 2013. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in activities of conference organisers. GLOBAL LAW SUMMIT LIMITED has been registered for 12 years. Current directors include BELLINGHAM, Henry Campbell, Sir, BERINGER, Guy Gibson, BERKELEY, Rodney and 8 others.

Company Number
08692556
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 September 2013
Age
12 years
Address
One, London, E1 6AD
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of conference organisers
Directors
BELLINGHAM, Henry Campbell, Sir, BERINGER, Guy Gibson, BERKELEY, Rodney, CAMPKIN, Gary John, DOUBLE LVO, Paul Robert Edgar, DOUGLAS, Alasdair Ferguson, ELLIS, Vernon James, Sir, GRIEVE, Dominic Charles Roberts, HATCHER, Mark, The Reverend, TODD, Michael, WOOTTON, David Hugh, Sir
SIC Codes
82302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL LAW SUMMIT LIMITED

GLOBAL LAW SUMMIT LIMITED is an active company incorporated on 16 September 2013 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of conference organisers. GLOBAL LAW SUMMIT LIMITED was registered 12 years ago.(SIC: 82302)

Status

active

Active since 12 years ago

Company No

08692556

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 16 September 2013

Size

N/A

Accounts

ARD: 15/3

Up to Date

7 months left

Last Filed

Made up to 15 March 2025 (1 year ago)
Submitted on 5 December 2025 (4 months ago)
Period: 16 March 2024 - 15 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 15 December 2026
Period: 16 March 2025 - 15 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 August 2025 (8 months ago)
Submitted on 29 August 2025 (8 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026
Contact
Address

One Bishops Square London, E1 6AD,

Timeline

23 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Sept 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Nov 14
Director Left
Dec 16
Director Left
Dec 16
Director Left
Aug 24
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

11 Active
6 Resigned

BELLINGHAM, Henry Campbell, Sir

Active
Bishops Square, LondonE1 6AD
Born March 1955
Director
Appointed 18 Oct 2013

BERINGER, Guy Gibson

Active
Bishops Square, LondonE1 6AD
Born August 1955
Director
Appointed 06 May 2014

BERKELEY, Rodney

Active
Victoria Street, LondonSW1H 0ET
Born July 1966
Director
Appointed 06 Oct 2014

CAMPKIN, Gary John

Active
Salisbury House, LondonEC2M 5QQ
Born July 1960
Director
Appointed 23 Jun 2014

DOUBLE LVO, Paul Robert Edgar

Active
Bishops Square, LondonE1 6AD
Born October 1951
Director
Appointed 18 Oct 2013

DOUGLAS, Alasdair Ferguson

Active
Bishops Square, LondonE1 6AD
Born March 1953
Director
Appointed 25 Feb 2014

ELLIS, Vernon James, Sir

Active
Bishops Square, LondonE1 6AD
Born July 1947
Director
Appointed 25 Feb 2014

GRIEVE, Dominic Charles Roberts

Active
Guildhall, LondonEC2V 7HH
Born May 1956
Director
Appointed 09 Sept 2014

HATCHER, Mark, The Reverend

Active
Bishops Square, LondonE1 6AD
Born October 1954
Director
Appointed 18 Oct 2013

TODD, Michael

Active
Bishops Square, LondonE1 6AD
Born February 1953
Director
Appointed 23 Jun 2014

WOOTTON, David Hugh, Sir

Active
Bishops Square, LondonE1 6AD
Born July 1950
Director
Appointed 16 Sept 2013

BATEMAN, Julia

Resigned
Bishops Square, LondonE1 6AD
Born March 1976
Director
Appointed 18 Oct 2013
Resigned 07 Nov 2014

BISHOP, Anne Susan Wear

Resigned
Bishops Square, LondonE1 6AD
Born August 1961
Director
Appointed 18 Oct 2013
Resigned 06 Oct 2014

DENYER, Stephen Robert Noble

Resigned
Chancery Lane, LondonWC2A 1PL
Born December 1955
Director
Appointed 06 May 2014
Resigned 14 Jan 2024

GALLAGHER, Shaun Daniel

Resigned
102 Petty France, LondonSW1H 9AJ
Born October 1968
Director
Appointed 06 Oct 2014
Resigned 30 Mar 2016

GREER, Patricia, Doctor

Resigned
Bishops Square, LondonE1 6AD
Born May 1963
Director
Appointed 18 Oct 2013
Resigned 06 May 2014

O'BRIEN, John Patrick Michael

Resigned
Bishops Square, LondonE1 6AD
Born April 1970
Director
Appointed 17 Mar 2014
Resigned 30 Apr 2015
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Total Exemption Full
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Gazette Notice Compulsory
6 December 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 October 2015
AR01AR01
Accounts With Accounts Type Small
22 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 October 2014
AR01AR01
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
18 September 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
27 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 June 2014
AP01Appointment of Director
Termination Director Company With Name
27 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
12 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2014
AP01Appointment of Director
Change Person Director Company With Change Date
4 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2014
CH01Change of Director Details
Memorandum Articles
17 December 2013
MEM/ARTSMEM/ARTS
Resolution
17 December 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Incorporation Company
16 September 2013
NEWINCIncorporation