Background WavePink WaveYellow Wave

GLOBAL INSIGHT HOLDINGS LTD (11309247)

GLOBAL INSIGHT HOLDINGS LTD (11309247) is an active UK company. incorporated on 13 April 2018. 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.. GLOBAL INSIGHT HOLDINGS LTD has been registered for 7 years. Current directors include BARRATT, Christopher John, DORRELL, Stephen James, HAZAN, Jonathan Ezra.

Company Number
11309247
Status
active
Type
ltd
Incorporated
13 April 2018
Age
7 years
Address
3rd Floor The Coade, London, SE11 5EL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BARRATT, Christopher John, DORRELL, Stephen James, HAZAN, Jonathan Ezra
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL INSIGHT HOLDINGS LTD

GLOBAL INSIGHT HOLDINGS LTD is an active company incorporated on 13 April 2018 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.. GLOBAL INSIGHT HOLDINGS LTD was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11309247

LTD Company

Age

7 Years

Incorporated 13 April 2018

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 20 August 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

22 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026

Previous Company Names

DORSON INFORM LTD
From: 2 May 2019To: 27 September 2022
HC 1295 LIMITED
From: 13 April 2018To: 2 May 2019
Contact
Address

3rd Floor The Coade 98 Vauxhall Walk London, SE11 5EL,

Previous Addresses

1 Vincent Square London SW1P 2PN United Kingdom
From: 14 May 2021To: 17 September 2025
5 Deansway Worcester Worcestershire WR1 2JG United Kingdom
From: 13 April 2018To: 14 May 2021
Timeline

12 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Apr 18
Funding Round
Mar 20
Funding Round
Apr 20
Funding Round
Apr 20
Funding Round
Apr 20
Share Issue
Jan 22
Funding Round
Sept 23
Director Joined
Apr 24
Director Joined
Apr 24
Funding Round
Jun 24
Funding Round
Apr 25
Loan Secured
Jun 25
8
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

BARRATT, Christopher John

Active
The Coade, LondonSE11 5EL
Born February 1961
Director
Appointed 20 Apr 2024

DORRELL, Stephen James

Active
The Coade, LondonSE11 5EL
Born March 1952
Director
Appointed 13 Apr 2018

HAZAN, Jonathan Ezra

Active
The Coade, LondonSE11 5EL
Born May 1970
Director
Appointed 20 Apr 2024

Persons with significant control

2

Vincent Square, LondonSW1P 2PN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Feb 2026

Mr Stephen James Dorrell

Active
The Coade, LondonSE11 5EL
Born March 1952

Nature of Control

Voting rights 25 to 50 percent
Notified 13 Apr 2018
Fundings
Financials
Latest Activities

Filing History

47

Change To A Person With Significant Control
20 February 2026
PSC04Change of PSC Details
Notification Of A Person With Significant Control
20 February 2026
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
27 December 2025
MAMA
Resolution
27 December 2025
RESOLUTIONSResolutions
Memorandum Articles
26 September 2025
MAMA
Resolution
26 September 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
17 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
17 September 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
17 September 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 August 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2025
MR01Registration of a Charge
Confirmation Statement With Updates
11 April 2025
CS01Confirmation Statement
Capital Allotment Shares
11 April 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Capital Allotment Shares
5 June 2024
SH01Allotment of Shares
Confirmation Statement With Updates
5 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 January 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
3 October 2023
RP04CS01RP04CS01
Capital Allotment Shares
29 September 2023
SH01Allotment of Shares
Confirmation Statement
20 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
10 November 2022
PSC04Change of PSC Details
Certificate Change Of Name Company
27 September 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
5 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Capital Alter Shares Subdivision
10 January 2022
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 June 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
17 May 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
14 May 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 November 2020
AAAnnual Accounts
Capital Allotment Shares
2 April 2020
SH01Allotment of Shares
Capital Allotment Shares
2 April 2020
SH01Allotment of Shares
Capital Allotment Shares
2 April 2020
SH01Allotment of Shares
Confirmation Statement With Updates
1 April 2020
CS01Confirmation Statement
Capital Allotment Shares
1 April 2020
SH01Allotment of Shares
Accounts With Accounts Type Dormant
13 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 September 2019
AA01Change of Accounting Reference Date
Resolution
2 May 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Incorporation Company
13 April 2018
NEWINCIncorporation