Background WavePink WaveYellow Wave

GLOBAL REACH UK HOLDINGS LIMITED (12134743)

GLOBAL REACH UK HOLDINGS LIMITED (12134743) is an active UK company. incorporated on 1 August 2019. with registered office in Christchurch. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 3 other business activities. GLOBAL REACH UK HOLDINGS LIMITED has been registered for 6 years. Current directors include NEALON, Timothy Stuart, VISSER, Wynand Jacobus.

Company Number
12134743
Status
active
Type
ltd
Incorporated
1 August 2019
Age
6 years
Address
Harbour House, Christchurch, BH23 1ES
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
NEALON, Timothy Stuart, VISSER, Wynand Jacobus
SIC Codes
68100, 68201, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL REACH UK HOLDINGS LIMITED

GLOBAL REACH UK HOLDINGS LIMITED is an active company incorporated on 1 August 2019 with the registered office located in Christchurch. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 3 other business activities. GLOBAL REACH UK HOLDINGS LIMITED was registered 6 years ago.(SIC: 68100, 68201, 68209, 68320)

Status

active

Active since 6 years ago

Company No

12134743

LTD Company

Age

6 Years

Incorporated 1 August 2019

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 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026

Previous Company Names

UK SPV4 LIMITED
From: 1 August 2019To: 17 August 2021
Contact
Address

Harbour House 60 Purewell Christchurch, BH23 1ES,

Previous Addresses

C/O Zedra Booths Hall, Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS England
From: 24 February 2021To: 2 October 2025
Booths Hall Booths Park 3, Chelford Road Knutsford WA16 8GS United Kingdom
From: 22 January 2021To: 24 February 2021
Lowin House Tregolls Road Truro Cornwall TR1 2NA United Kingdom
From: 1 August 2019To: 22 January 2021
Timeline

26 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jul 19
Loan Secured
Dec 19
Loan Secured
May 20
Loan Secured
May 20
Loan Secured
May 20
Loan Secured
May 20
Loan Secured
May 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jul 20
Director Left
Jul 20
Loan Secured
Jun 21
Director Left
Dec 21
Loan Secured
Oct 22
Director Joined
May 23
Director Left
May 23
New Owner
May 24
New Owner
May 24
Owner Exit
May 24
Loan Secured
Jun 24
Owner Exit
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
10
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

NEALON, Timothy Stuart

Active
60 Purewell, ChristchurchBH23 1ES
Born September 1975
Director
Appointed 01 Dec 2025

VISSER, Wynand Jacobus

Active
60 Purewell, ChristchurchBH23 1ES
Born January 1986
Director
Appointed 30 Apr 2023

BESTER, Jan Johannes

Resigned
Tregolls Road, TruroTR1 2NA
Born January 1984
Director
Appointed 01 Aug 2019
Resigned 29 Jun 2020

BORMAN, Colin Andrew

Resigned
Booths Hall, Booths Park 3, KnutsfordWA16 8GS
Born May 1972
Director
Appointed 05 Jun 2020
Resigned 02 Dec 2021

BUYS, Bernardus Rudolf

Resigned
Booths Park, KnutsfordWA16 8GS
Born August 1976
Director
Appointed 05 Jun 2020
Resigned 30 Apr 2023

CAPRARO, Ralf Michael

Resigned
60 Purewell, ChristchurchBH23 1ES
Born October 1956
Director
Appointed 05 Jun 2020
Resigned 01 Dec 2025

NEL, Jacobus Adriaan, Mr.

Resigned
Tregolls Road, TruroTR1 2NA
Born January 1975
Director
Appointed 01 Aug 2019
Resigned 29 Jun 2020

Persons with significant control

5

1 Active
4 Ceased
Cannon Street, LondonEC4N 6AF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Oct 2025

Sarah Joanne Ingrassia

Ceased
60 Purewell, ChristchurchBH23 1ES
Born May 1970

Nature of Control

Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 12 Apr 2024
Ceased 27 Oct 2025

Mrs Samantha Jayne Willis

Ceased
60 Purewell, ChristchurchBH23 1ES
Born October 1970

Nature of Control

Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 12 Apr 2024
Ceased 27 Oct 2025

Mr Roelf Frederik Andries Odendaal

Ceased
The Level, ColbyIM9 4AL
Born March 1970

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 01 Aug 2019
Ceased 27 Oct 2025

Mrs Kristen Odendaal

Ceased
The Level, ColbyIM9 4AL
Born August 1974

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 01 Aug 2019
Ceased 12 Apr 2024
Fundings
Financials
Latest Activities

Filing History

50

Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 October 2025
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Group
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2024
MR01Registration of a Charge
Change To A Person With Significant Control
22 May 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
22 May 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 May 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
6 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 August 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2022
MR01Registration of a Charge
Confirmation Statement With Updates
3 August 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
26 July 2022
AAMDAAMD
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Resolution
17 August 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
15 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 June 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 February 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
16 February 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
5 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 January 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2020
MR01Registration of a Charge
Resolution
24 December 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2019
MR01Registration of a Charge
Incorporation Company
1 August 2019
NEWINCIncorporation