Background WavePink WaveYellow Wave

GLOBALGEM HOTELS LIMITED (11022269)

GLOBALGEM HOTELS LIMITED (11022269) is an active UK company. incorporated on 19 October 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GLOBALGEM HOTELS LIMITED has been registered for 8 years. Current directors include MATHARU, Harpal Singh, MATHARU, Rajeshpal Singh.

Company Number
11022269
Status
active
Type
ltd
Incorporated
19 October 2017
Age
8 years
Address
Lion House, London, WC1R 4NA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MATHARU, Harpal Singh, MATHARU, Rajeshpal Singh
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBALGEM HOTELS LIMITED

GLOBALGEM HOTELS LIMITED is an active company incorporated on 19 October 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GLOBALGEM HOTELS LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11022269

LTD Company

Age

8 Years

Incorporated 19 October 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

5 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 14 October 2025 (6 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (3 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027

Previous Company Names

GLOBALGRANGE HOTELS LIMITED
From: 19 October 2017To: 25 November 2020
Contact
Address

Lion House 72-75 Red Lion Street London, WC1R 4NA,

Previous Addresses

58 Rochester Row Westminster London SW1P 1JU United Kingdom
From: 19 October 2017To: 29 January 2020
Timeline

13 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Oct 17
Loan Secured
May 18
Loan Secured
May 18
Funding Round
Jun 18
Owner Exit
Jan 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Capital Update
Jun 19
Director Left
Jul 19
Owner Exit
Aug 19
Loan Secured
Feb 21
Loan Secured
Oct 22
Loan Secured
Oct 22
2
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

MATHARU, Harpal Singh

Active
72-75 Red Lion Street, LondonWC1R 4NA
Secretary
Appointed 19 Oct 2017

MATHARU, Harpal Singh

Active
72-75 Red Lion Street, LondonWC1R 4NA
Born December 1956
Director
Appointed 19 Oct 2017

MATHARU, Rajeshpal Singh

Active
72-75 Red Lion Street, LondonWC1R 4NA
Born March 1958
Director
Appointed 19 Oct 2017

MATHARU, Tejinderpal Singh

Resigned
LondonSW1P 2BJ
Born December 1960
Director
Appointed 19 Oct 2017
Resigned 01 Jul 2019

Persons with significant control

5

3 Active
2 Ceased
Red Lion Street, LondonWC1R 4NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 May 2018

Mr Tejinderpal Singh Matharu

Ceased
LondonSW1P 2BJ
Born December 1960

Nature of Control

Significant influence or control
Notified 19 Oct 2017
Ceased 01 Jul 2019
LondonSW1P 1JU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Oct 2017
Ceased 15 May 2018

Mr Harpal Singh Matharu

Active
72-75 Red Lion Street, LondonWC1R 4NA
Born December 1956

Nature of Control

Significant influence or control
Notified 19 Oct 2017

Mr Rajeshpal Singh Matharu

Active
72-75 Red Lion Street, LondonWC1R 4NA
Born March 1958

Nature of Control

Significant influence or control
Notified 19 Oct 2017
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2025
AAAnnual Accounts
Accounts With Accounts Type Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 December 2023
AAAnnual Accounts
Legacy
11 December 2023
PARENT_ACCPARENT_ACC
Legacy
11 December 2023
GUARANTEE2GUARANTEE2
Legacy
11 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 November 2022
AAAnnual Accounts
Legacy
22 November 2022
PARENT_ACCPARENT_ACC
Legacy
22 November 2022
AGREEMENT2AGREEMENT2
Legacy
22 November 2022
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
8 December 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
29 November 2021
AAAnnual Accounts
Change To A Person With Significant Control
25 February 2021
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2021
MR01Registration of a Charge
Confirmation Statement With Updates
6 January 2021
CS01Confirmation Statement
Resolution
25 November 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Small
26 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 January 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Legacy
28 June 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 June 2019
SH19Statement of Capital
Legacy
28 June 2019
CAP-SSCAP-SS
Resolution
28 June 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
3 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2019
MR04Satisfaction of Charge
Change To A Person With Significant Control
29 January 2019
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
29 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
8 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 December 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
19 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 October 2018
CS01Confirmation Statement
Capital Allotment Shares
13 June 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
21 February 2018
CH01Change of Director Details
Change To A Person With Significant Control
28 November 2017
PSC04Change of PSC Details
Change Account Reference Date Company Current Shortened
19 October 2017
AA01Change of Accounting Reference Date
Incorporation Company
19 October 2017
NEWINCIncorporation