Background WavePink WaveYellow Wave

GLOBAL ALTERNATIVES HOLDINGS LIMITED (09764580)

GLOBAL ALTERNATIVES HOLDINGS LIMITED (09764580) is an active UK company. incorporated on 7 September 2015. with registered office in Harrow. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. GLOBAL ALTERNATIVES HOLDINGS LIMITED has been registered for 10 years. Current directors include MODASIA, Rohin Chandrakant, SOOD, Anmol Kumar.

Company Number
09764580
Status
active
Type
ltd
Incorporated
7 September 2015
Age
10 years
Address
505 Pinner Road, Harrow, HA2 6EH
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
MODASIA, Rohin Chandrakant, SOOD, Anmol Kumar
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL ALTERNATIVES HOLDINGS LIMITED

GLOBAL ALTERNATIVES HOLDINGS LIMITED is an active company incorporated on 7 September 2015 with the registered office located in Harrow. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. GLOBAL ALTERNATIVES HOLDINGS LIMITED was registered 10 years ago.(SIC: 63990)

Status

active

Active since 10 years ago

Company No

09764580

LTD Company

Age

10 Years

Incorporated 7 September 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (7 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026

Previous Company Names

GLOBAL ALTERNATIVES HOLDING LIMITED
From: 14 April 2016To: 18 November 2016
REALMETRIX LIMITED
From: 7 September 2015To: 14 April 2016
Contact
Address

505 Pinner Road Harrow, HA2 6EH,

Previous Addresses

31-32 Eastcastle Street London W1W 8DN England
From: 22 August 2019To: 6 April 2022
66 Grosvenor Street London W1K 3JL England
From: 26 October 2016To: 22 August 2019
18 Bruton Place Mayfair London W1J 6LY United Kingdom
From: 7 September 2015To: 26 October 2016
Timeline

21 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Sept 15
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Funding Round
Feb 17
Funding Round
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Funding Round
Apr 17
Funding Round
Jun 17
Owner Exit
Sept 17
Funding Round
Feb 19
Funding Round
Jul 19
Funding Round
Feb 20
Funding Round
Apr 20
Funding Round
May 20
Director Left
Sept 20
Funding Round
Apr 21
14
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MODASIA, Rohin Chandrakant

Active
Pinner Road, HarrowHA2 6EH
Born March 1977
Director
Appointed 06 Oct 2016

SOOD, Anmol Kumar

Active
Pinner Road, HarrowHA2 6EH
Born August 1981
Director
Appointed 14 Mar 2017

BRADLEY, Brendan Joseph

Resigned
Eastcastle Street, LondonW1W 8DN
Born June 1964
Director
Appointed 14 Mar 2017
Resigned 01 Sept 2020

MODASIA, Bhaven

Resigned
Grosvenor Street, LondonW1K 3JL
Born November 1980
Director
Appointed 07 Sept 2015
Resigned 06 Oct 2016

Persons with significant control

1

0 Active
1 Ceased

Mr Bhaven Modasia

Ceased
Grosvenor Street, LondonW1K 3JL
Born November 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 28 Sept 2016
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 June 2023
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 April 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2021
AAAnnual Accounts
Capital Allotment Shares
7 April 2021
SH01Allotment of Shares
Confirmation Statement With Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Capital Allotment Shares
19 May 2020
SH01Allotment of Shares
Capital Allotment Shares
14 April 2020
SH01Allotment of Shares
Capital Allotment Shares
28 February 2020
SH01Allotment of Shares
Legacy
29 October 2019
RP04CS01RP04CS01
Confirmation Statement With Updates
19 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 July 2019
AAAnnual Accounts
Capital Allotment Shares
2 July 2019
SH01Allotment of Shares
Capital Allotment Shares
25 February 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
19 October 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Resolution
8 March 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
16 June 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
7 June 2017
AAAnnual Accounts
Capital Allotment Shares
20 April 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Capital Allotment Shares
20 March 2017
SH01Allotment of Shares
Capital Allotment Shares
27 February 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
10 January 2017
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Capital Allotment Shares
20 December 2016
SH01Allotment of Shares
Capital Allotment Shares
20 December 2016
SH01Allotment of Shares
Capital Allotment Shares
20 December 2016
SH01Allotment of Shares
Capital Allotment Shares
20 December 2016
SH01Allotment of Shares
Resolution
1 December 2016
RESOLUTIONSResolutions
Resolution
18 November 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
26 October 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Resolution
14 April 2016
RESOLUTIONSResolutions
Change Of Name Notice
14 April 2016
CONNOTConfirmation Statement Notification
Incorporation Company
7 September 2015
NEWINCIncorporation