Background WavePink WaveYellow Wave

ETG GLOBAL HOLDINGS LIMITED (09443697)

ETG GLOBAL HOLDINGS LIMITED (09443697) is an active UK company. incorporated on 17 February 2015. with registered office in Cramlington. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ETG GLOBAL HOLDINGS LIMITED has been registered for 11 years. Current directors include DE GREEF, Erik Martin, MALIK, Imran Khalid.

Company Number
09443697
Status
active
Type
ltd
Incorporated
17 February 2015
Age
11 years
Address
45 Colbourne Avenue, Cramlington, NE23 1WD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DE GREEF, Erik Martin, MALIK, Imran Khalid
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ETG GLOBAL HOLDINGS LIMITED

ETG GLOBAL HOLDINGS LIMITED is an active company incorporated on 17 February 2015 with the registered office located in Cramlington. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ETG GLOBAL HOLDINGS LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09443697

LTD Company

Age

11 Years

Incorporated 17 February 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027

Previous Company Names

AE HOLDINGS LIMITED
From: 17 February 2015To: 20 May 2020
Contact
Address

45 Colbourne Avenue Nelson Park Cramlington, NE23 1WD,

Previous Addresses

Unit 601 Axcess 10 Business Park Bentley Road South Darlaston West Midlands WS10 8LQ United Kingdom
From: 17 February 2015To: 1 October 2021
Timeline

39 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Feb 15
Funding Round
Mar 15
Funding Round
Mar 15
Funding Round
Mar 15
Director Joined
Sept 15
Director Left
Sept 15
Funding Round
May 16
Funding Round
May 16
Funding Round
Jul 16
Director Joined
Oct 16
Capital Update
Aug 17
Capital Reduction
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Capital Reduction
Jan 18
Director Left
May 19
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Funding Round
Sept 19
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Apr 21
Director Left
Sept 21
Funding Round
Mar 22
Owner Exit
Mar 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Capital Update
Aug 25
12
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

DE GREEF, Erik Martin

Active
Nelson Park Trading Estate, CramlingtonNE23 1WD
Born September 1981
Director
Appointed 24 Jan 2025

MALIK, Imran Khalid

Active
Nelson Park Trading Estate, CramlingtonNE23 1WD
Born December 1986
Director
Appointed 24 Jan 2025

GEMMELL, Nicholas

Resigned
Axcess 10 Business Park, DarlastonWS10 8LQ
Secretary
Appointed 17 Feb 2015
Resigned 28 Sept 2020

BRAATZ, Terence Martin

Resigned
Westbrook Crossing, WisonconsinWI 53051
Born July 1957
Director
Appointed 17 Feb 2015
Resigned 18 Dec 2017

CHASE-HUBBARD, Kimberly Sue

Resigned
Menomonee Falls, Wisconsin 53051
Born March 1968
Director
Appointed 30 Sept 2022
Resigned 24 Jan 2025

COOMBS, Martin Edmund

Resigned
Axcess 10 Business Park, DarlastonWS10 8LQ
Born July 1969
Director
Appointed 01 Jun 2019
Resigned 19 Feb 2021

COOMBS, Martin Edmund

Resigned
Axcess 10 Business Park, DarlastonWS10 8LQ
Born June 1969
Director
Appointed 01 Jun 2019
Resigned 01 Jun 2019

DE KONING, Jan

Resigned
Axcess 10 Business Park, DarlastonWS10 8LQ
Born February 1955
Director
Appointed 17 Feb 2015
Resigned 01 Sept 2015

DENNIS, Wayne

Resigned
Axcess 10 Business Park, DarlastonWS10 8LQ
Born November 1964
Director
Appointed 12 Oct 2016
Resigned 02 May 2019

GASKELL, James Richard

Resigned
Axcess 10 Business Park, DarlastonWS10 8LQ
Born July 1975
Director
Appointed 28 Sept 2020
Resigned 01 Sept 2021

GEMMELL, Nicholas James

Resigned
Axcess 10 Business Park, DarlastonWS10 8LQ
Born December 1968
Director
Appointed 17 Aug 2015
Resigned 28 Sept 2020

JEFFERSON, Philip Ashley

Resigned
Colbourne Avenue, CramlingtonNE23 1WD
Born August 1975
Director
Appointed 01 Dec 2023
Resigned 24 Jan 2025

MCADAM, Neil William

Resigned
Unit 2 Rd Park, HoddesdonEN11 0BW
Born March 1956
Director
Appointed 17 Feb 2015
Resigned 14 Dec 2018

O'CONNELL, Paul James

Resigned
Colbourne Avenue, CramlingtonNE23 1WD
Born August 1971
Director
Appointed 16 Apr 2021
Resigned 01 Dec 2023

ROMAN, Richard Martin

Resigned
Axcess 10 Business Park, DarlastonWS10 8LQ
Born May 1971
Director
Appointed 18 Dec 2017
Resigned 19 Feb 2021

ROMAN, Richard Martin

Resigned
Menomonee Falls, Wisconsin 53051
Born May 1971
Director
Appointed 18 Dec 2017
Resigned 30 Sept 2022

Persons with significant control

2

1 Active
1 Ceased
Bentlye Road South, DarlastonWS10 8LQ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Aug 2021
Colbourne Avenue, CramlingtonNE23 1WD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
27 August 2025
AAAnnual Accounts
Legacy
13 August 2025
SH20SH20
Legacy
13 August 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 August 2025
SH19Statement of Capital
Legacy
13 August 2025
CAP-SSCAP-SS
Resolution
13 August 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
4 February 2025
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
27 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
10 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Capital Allotment Shares
2 March 2022
SH01Allotment of Shares
Confirmation Statement With Updates
2 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
2 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
2 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
2 March 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
2 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
2 March 2022
CH01Change of Director Details
Accounts With Accounts Type Full
12 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 October 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
26 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2021
TM01Termination of Director
Confirmation Statement With Updates
19 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
19 February 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
19 February 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 September 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
27 July 2020
AAAnnual Accounts
Resolution
20 May 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Legacy
17 October 2019
RP04CS01RP04CS01
Capital Allotment Shares
23 September 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Move Registers To Sail Company With New Address
27 March 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 March 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Capital Cancellation Shares
26 January 2018
SH06Cancellation of Shares
Change Person Director Company With Change Date
16 January 2018
CH01Change of Director Details
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Capital Cancellation Shares
13 December 2017
SH06Cancellation of Shares
Capital Statement Capital Company With Date Currency Figure
17 August 2017
SH19Statement of Capital
Resolution
17 August 2017
RESOLUTIONSResolutions
Legacy
14 August 2017
SH20SH20
Legacy
14 August 2017
CAP-SSCAP-SS
Resolution
14 August 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Second Filing Capital Allotment Shares
22 August 2016
RP04SH01RP04SH01
Capital Allotment Shares
26 July 2016
SH01Allotment of Shares
Capital Allotment Shares
23 May 2016
SH01Allotment of Shares
Capital Allotment Shares
20 May 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Resolution
27 April 2016
RESOLUTIONSResolutions
Resolution
23 March 2016
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
10 March 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 March 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
10 March 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
4 March 2016
AA01Change of Accounting Reference Date
Resolution
11 September 2015
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
11 September 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 September 2015
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Capital Allotment Shares
1 April 2015
SH01Allotment of Shares
Capital Allotment Shares
1 April 2015
SH01Allotment of Shares
Capital Allotment Shares
1 April 2015
SH01Allotment of Shares
Incorporation Company
17 February 2015
NEWINCIncorporation