Background WavePink WaveYellow Wave

GLOBAL PRICING INNOVATIONS LTD (09568107)

GLOBAL PRICING INNOVATIONS LTD (09568107) is an active UK company. incorporated on 29 April 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. GLOBAL PRICING INNOVATIONS LTD has been registered for 10 years. Current directors include BEAL, Linda, PATEL, Preeti Arvind, WILLIAMS, Mark Leo.

Company Number
09568107
Status
active
Type
ltd
Incorporated
29 April 2015
Age
10 years
Address
Eastcastle House, London, W1W 8DH
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BEAL, Linda, PATEL, Preeti Arvind, WILLIAMS, Mark Leo
SIC Codes
62012, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL PRICING INNOVATIONS LTD

GLOBAL PRICING INNOVATIONS LTD is an active company incorporated on 29 April 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. GLOBAL PRICING INNOVATIONS LTD was registered 10 years ago.(SIC: 62012, 62090)

Status

active

Active since 10 years ago

Company No

09568107

LTD Company

Age

10 Years

Incorporated 29 April 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 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (2 months ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

Eastcastle House 27/28 Eastcastle Street London, W1W 8DH,

Previous Addresses

Eastcastle House 27/28 Eastcastle Street London W1W 8DJ England
From: 10 November 2021To: 22 December 2021
Park House Park Street London W1K 6SS England
From: 20 January 2020To: 10 November 2021
120 New Cavendish Street London W1W 6XX England
From: 13 November 2017To: 20 January 2020
120 New Cavendish Street London W1T 1PT England
From: 10 November 2017To: 13 November 2017
20 New Cavendish Street London W1T 1PT England
From: 10 November 2017To: 10 November 2017
Euston House, 4th Floor 24 Eversholt Street London NW1 1AD England
From: 31 August 2016To: 10 November 2017
Euston House, 4th Floor 24 Eversholt Street London NW1 1AD England
From: 31 August 2016To: 31 August 2016
Euston House 24 Eversholt Street London NW1 1AD England
From: 24 August 2016To: 31 August 2016
71-75 Shelton Street London WC2H 9JQ United Kingdom
From: 29 April 2015To: 24 August 2016
Timeline

20 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Apr 15
Funding Round
Sept 16
Funding Round
Oct 16
Share Issue
Oct 17
Director Joined
Jun 19
Director Joined
Jun 19
Funding Round
Nov 19
Loan Secured
Sept 20
Funding Round
Oct 21
Director Left
May 22
Funding Round
Jul 22
Director Joined
Jan 23
Funding Round
Mar 23
Funding Round
May 23
Director Joined
Jun 23
Director Left
Sept 23
Funding Round
Apr 24
Funding Round
Apr 24
Director Joined
Apr 25
Director Left
Apr 25
10
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BEAL, Linda

Active
27/28 Eastcastle Street, LondonW1W 8DH
Born July 1961
Director
Appointed 07 Jun 2019

PATEL, Preeti Arvind

Active
27/28 Eastcastle Street, LondonW1W 8DH
Born February 1978
Director
Appointed 29 Apr 2015

WILLIAMS, Mark Leo

Active
27/28 Eastcastle Street, LondonW1W 8DH
Born October 1961
Director
Appointed 12 Feb 2025

DOUGLAS, Natalie

Resigned
27/28 Eastcastle Street, LondonW1W 8DH
Born August 1966
Director
Appointed 30 Sept 2022
Resigned 06 Sept 2023

GROVE, David Philip

Resigned
27/28 Eastcastle Street, LondonW1W 8DH
Born August 1969
Director
Appointed 07 Jun 2019
Resigned 25 May 2022

SCHUSTER, Rene

Resigned
Unit 1, Old Farm Court, SouthamptonSO16 0AJ
Born December 1961
Director
Appointed 07 Jun 2023
Resigned 28 Feb 2025

Persons with significant control

1

Preeti Arvind Patel

Active
27/28 Eastcastle Street, LondonW1W 8DH
Born February 1978

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Confirmation Statement With Updates
25 February 2025
CS01Confirmation Statement
Confirmation Statement With Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Second Filing Capital Allotment Shares
7 May 2024
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
5 May 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
5 May 2024
RP04CS01RP04CS01
Resolution
22 April 2024
RESOLUTIONSResolutions
Memorandum Articles
22 April 2024
MAMA
Capital Allotment Shares
19 April 2024
SH01Allotment of Shares
Capital Allotment Shares
19 April 2024
SH01Allotment of Shares
Change To A Person With Significant Control
21 February 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
27 November 2023
CS01Confirmation Statement
Confirmation Statement With Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Second Filing Capital Allotment Shares
21 September 2023
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Capital Allotment Shares
5 May 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
24 April 2023
RP04SH01RP04SH01
Memorandum Articles
13 March 2023
MAMA
Resolution
13 March 2023
RESOLUTIONSResolutions
Capital Allotment Shares
10 March 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
27 January 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Confirmation Statement With Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2022
AAAnnual Accounts
Capital Allotment Shares
21 July 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 December 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 November 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 November 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 October 2021
CS01Confirmation Statement
Capital Allotment Shares
15 October 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 May 2020
AAAnnual Accounts
Change Person Director Company With Change Date
27 April 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 January 2020
AD01Change of Registered Office Address
Second Filing Of Director Appointment With Name
18 December 2019
RP04AP01RP04AP01
Resolution
18 November 2019
RESOLUTIONSResolutions
Capital Allotment Shares
15 November 2019
SH01Allotment of Shares
Confirmation Statement With Updates
16 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 January 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 November 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 November 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 November 2017
AD01Change of Registered Office Address
Resolution
30 October 2017
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
30 October 2017
SH02Allotment of Shares (prescribed particulars)
Legacy
20 October 2017
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
20 October 2017
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
20 October 2017
RP04SH01RP04SH01
Confirmation Statement With Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2017
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 January 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
10 January 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Capital Allotment Shares
6 October 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
27 September 2016
CH01Change of Director Details
Capital Allotment Shares
23 September 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
31 August 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 August 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 August 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
10 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Incorporation Company
29 April 2015
NEWINCIncorporation