Background WavePink WaveYellow Wave

GLOBAL MUTUEL (UK) LIMITED (09221585)

GLOBAL MUTUEL (UK) LIMITED (09221585) is an active UK company. incorporated on 17 September 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. GLOBAL MUTUEL (UK) LIMITED has been registered for 11 years. Current directors include PICKERING, Martin Leonard, ROBERTSON, Kevin Stuart.

Company Number
09221585
Status
active
Type
ltd
Incorporated
17 September 2014
Age
11 years
Address
Millbank Tower 21-24 Millbank, London, SW1P 4QP
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
PICKERING, Martin Leonard, ROBERTSON, Kevin Stuart
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL MUTUEL (UK) LIMITED

GLOBAL MUTUEL (UK) LIMITED is an active company incorporated on 17 September 2014 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. GLOBAL MUTUEL (UK) LIMITED was registered 11 years ago.(SIC: 62090)

Status

active

Active since 11 years ago

Company No

09221585

LTD Company

Age

11 Years

Incorporated 17 September 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 October 2025 (5 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

Millbank Tower 21-24 Millbank London, SW1P 4QP,

Previous Addresses

No 9 Kingsway London WC2B 6XF United Kingdom
From: 17 September 2014To: 2 September 2015
Timeline

4 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Sept 14
Funding Round
Oct 15
Director Joined
Nov 23
Director Left
Nov 23
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

RAJDEV, Manjit

Active
14th Floor, LondonSW1P 4QP
Secretary
Appointed 31 Oct 2025

PICKERING, Martin Leonard

Active
Fowler Avenue, FarnboroughGU14 7JP
Born November 1965
Director
Appointed 17 Sept 2014

ROBERTSON, Kevin Stuart

Active
Millbank, LondonSW1P 4QP
Born November 1969
Director
Appointed 15 Nov 2023

WALSH, Teresa Ann

Resigned
Millbank, LondonSW1P 4QP
Secretary
Appointed 17 Sept 2014
Resigned 31 Oct 2025

IMI, Matthew Anthony

Resigned
Millbank, LondonSW1P 4QP
Born May 1967
Director
Appointed 17 Sept 2014
Resigned 10 Nov 2023

Persons with significant control

2

21-24 Millbank, LondonSW1P 4QP

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fowler Avenue, FarnboroughGU14 7JP

Nature of Control

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

Filing History

33

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 October 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 October 2025
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
4 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
11 May 2021
CS01Confirmation Statement
Gazette Notice Compulsory
13 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
6 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Capital Allotment Shares
27 October 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
2 September 2015
AD01Change of Registered Office Address
Incorporation Company
17 September 2014
NEWINCIncorporation