Background WavePink WaveYellow Wave

GLOBAL FASHION GROUP UK SERVICES LIMITED (09476525)

GLOBAL FASHION GROUP UK SERVICES LIMITED (09476525) is an active UK company. incorporated on 6 March 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. GLOBAL FASHION GROUP UK SERVICES LIMITED has been registered for 11 years.

Company Number
09476525
Status
active
Type
ltd
Incorporated
6 March 2015
Age
11 years
Address
Lincoln House, London, WC1V 7JH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL FASHION GROUP UK SERVICES LIMITED

GLOBAL FASHION GROUP UK SERVICES LIMITED is an active company incorporated on 6 March 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. GLOBAL FASHION GROUP UK SERVICES LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09476525

LTD Company

Age

11 Years

Incorporated 6 March 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

AGHOCO 1289 LIMITED
From: 6 March 2015To: 1 April 2015
Contact
Address

Lincoln House 296 - 302 High Holborn London, WC1V 7JH,

Previous Addresses

The Space (Regent Street) 120 Regent Street London W1B 5FE United Kingdom
From: 16 October 2017To: 8 June 2021
The Space Holborn 235 High Holborn London WC1V 7LE United Kingdom
From: 3 April 2017To: 16 October 2017
1 Berkeley Street London W1J 8DJ England
From: 13 June 2016To: 3 April 2017
Regus Second Floor Berkeley Square House Berkeley Square Mayfair London W1J 6BD
From: 13 May 2015To: 13 June 2016
100 Barbirolli Square Manchester M2 3AB United Kingdom
From: 6 March 2015To: 13 May 2015
Timeline

37 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
May 15
Director Joined
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Funding Round
Sept 15
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Funding Round
Mar 17
Funding Round
Jun 17
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Jul 18
Director Left
Jul 18
Loan Secured
Aug 18
Loan Secured
Sept 18
Director Left
Apr 19
Director Joined
Apr 19
Funding Round
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Capital Update
Mar 21
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Jun 25
Capital Update
Dec 25
Director Joined
Dec 25
Director Left
Feb 26
6
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

92

Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Resolution
12 December 2025
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
10 December 2025
SH19Statement of Capital
Legacy
10 December 2025
SH20SH20
Legacy
10 December 2025
CAP-SSCAP-SS
Resolution
10 December 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Change To A Person With Significant Control
17 September 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
15 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 December 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Accounts With Accounts Type Full
24 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 June 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Legacy
10 March 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 March 2021
SH19Statement of Capital
Legacy
10 March 2021
CAP-SSCAP-SS
Resolution
10 March 2021
RESOLUTIONSResolutions
Legacy
26 February 2021
RP04SH01RP04SH01
Resolution
18 December 2020
RESOLUTIONSResolutions
Memorandum Articles
17 December 2020
MAMA
Capital Name Of Class Of Shares
17 December 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
17 December 2020
SH10Notice of Particulars of Variation
Accounts With Accounts Type Full
13 October 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 March 2020
CS01Confirmation Statement
Legacy
23 December 2019
RP04SH01RP04SH01
Memorandum Articles
26 October 2019
MAMA
Resolution
2 October 2019
RESOLUTIONSResolutions
Capital Allotment Shares
9 September 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Second Filing Of Director Termination With Name
8 July 2019
RP04TM01RP04TM01
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
1 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2018
MR01Registration of a Charge
Memorandum Articles
3 September 2018
MAMA
Resolution
3 September 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
6 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 September 2017
AAAnnual Accounts
Capital Allotment Shares
6 June 2017
SH01Allotment of Shares
Resolution
31 May 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
3 April 2017
AD01Change of Registered Office Address
Capital Allotment Shares
30 March 2017
SH01Allotment of Shares
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Resolution
22 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 January 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Secretary Company With Name Date
3 August 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Capital Allotment Shares
11 September 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 May 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 May 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Change Account Reference Date Company Current Shortened
13 May 2015
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
1 April 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 March 2015
NEWINCIncorporation