Background WavePink WaveYellow Wave

GLOBAL BEER COMPANY LTD (09432703)

GLOBAL BEER COMPANY LTD (09432703) is an active UK company. incorporated on 10 February 2015. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342). GLOBAL BEER COMPANY LTD has been registered for 11 years. Current directors include PORRETTI, Pier Giorgio.

Company Number
09432703
Status
active
Type
ltd
Incorporated
10 February 2015
Age
11 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
PORRETTI, Pier Giorgio
SIC Codes
46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL BEER COMPANY LTD

GLOBAL BEER COMPANY LTD is an active company incorporated on 10 February 2015 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342). GLOBAL BEER COMPANY LTD was registered 11 years ago.(SIC: 46342)

Status

active

Active since 11 years ago

Company No

09432703

LTD Company

Age

11 Years

Incorporated 10 February 2015

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 November 2025 (4 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
Contact
Address

71-75 Shelton Street London, WC2H 9JQ,

Previous Addresses

788 - 790 Finchley Road London NW11 7TJ United Kingdom
From: 10 February 2015To: 5 September 2016
Timeline

4 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Feb 15
Director Joined
Aug 21
Director Left
Aug 21
New Owner
Oct 21
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

PORRETTI, Pier Giorgio

Active
Shelton Street, LondonWC2H 9JQ
Born August 1966
Director
Appointed 22 Jul 2021

BROWN, David Stewart

Resigned
LondonNW11 7TJ
Secretary
Appointed 10 Feb 2015
Resigned 12 Feb 2016

BROWN, David Stewart

Resigned
LondonNW11 7TJ
Born July 1957
Director
Appointed 10 Feb 2015
Resigned 22 Jul 2021

Persons with significant control

1

Mr Pier Giorgio Porretti

Active
Whitehall, LondonSW1A 2DY
Born August 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Aug 2021
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Unaudited Abridged
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 October 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
7 October 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
7 October 2021
PSC09Update to PSC Statements
Confirmation Statement With Updates
15 September 2021
CS01Confirmation Statement
Confirmation Statement With Updates
4 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Termination Secretary Company With Name Termination Date
17 February 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
12 February 2016
TM02Termination of Secretary
Incorporation Company
10 February 2015
NEWINCIncorporation