Background WavePink WaveYellow Wave

GLOBAL PREMIUM HOLDINGS LTD (12613626)

GLOBAL PREMIUM HOLDINGS LTD (12613626) is an active UK company. incorporated on 20 May 2020. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. GLOBAL PREMIUM HOLDINGS LTD has been registered for 5 years. Current directors include HAYES, Pat, ISAACS, Robert Paul, THILO, Paul Edward.

Company Number
12613626
Status
active
Type
ltd
Incorporated
20 May 2020
Age
5 years
Address
14th Floor 33 Cavendish Square, London, W1G 0PW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HAYES, Pat, ISAACS, Robert Paul, THILO, Paul Edward
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL PREMIUM HOLDINGS LTD

GLOBAL PREMIUM HOLDINGS LTD is an active company incorporated on 20 May 2020 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. GLOBAL PREMIUM HOLDINGS LTD was registered 5 years ago.(SIC: 70100)

Status

active

Active since 5 years ago

Company No

12613626

LTD Company

Age

5 Years

Incorporated 20 May 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 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: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 19 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

14th Floor 33 Cavendish Square London, W1G 0PW,

Previous Addresses

4th Floor 7/10 Chandos Street Cavendish Square London England W1G 9DQ England
From: 20 May 2020To: 3 August 2021
Timeline

6 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
May 20
Funding Round
Sept 21
Funding Round
Oct 22
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jan 26
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BAXANDALL, Catherine Elizabeth

Active
33 Cavendish Square, LondonW1G 0PW
Secretary
Appointed 01 Jan 2026

HAYES, Pat

Active
33 Cavendish Square, LondonW1G 0PW
Born April 1968
Director
Appointed 14 May 2025

ISAACS, Robert Paul

Active
33 Cavendish Square, LondonW1G 0PW
Born September 1967
Director
Appointed 20 May 2020

THILO, Paul Edward

Active
33 Cavendish Square, LondonW1G 0PW
Born September 1968
Director
Appointed 14 May 2025

ECHALIER, Fiona

Resigned
33 Cavendish Square, LondonW1G 0PW
Secretary
Appointed 20 May 2020
Resigned 31 Dec 2025

HARRISON, Daniel Lee

Resigned
33 Cavendish Square, LondonW1G 0PW
Born May 1973
Director
Appointed 20 May 2020
Resigned 17 Dec 2025

Persons with significant control

1

33 Cavendish Square, LondonW1G 0PW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2020
Fundings
Financials
Latest Activities

Filing History

27

Appoint Person Secretary Company With Name Date
22 January 2026
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 January 2026
TM02Termination of Secretary
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2023
CS01Confirmation Statement
Capital Allotment Shares
14 October 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2021
AAAnnual Accounts
Legacy
14 October 2021
PARENT_ACCPARENT_ACC
Legacy
14 October 2021
GUARANTEE2GUARANTEE2
Legacy
14 October 2021
AGREEMENT2AGREEMENT2
Capital Allotment Shares
16 September 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
3 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
3 August 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 August 2021
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
3 August 2021
CH03Change of Secretary Details
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 March 2021
AA01Change of Accounting Reference Date
Incorporation Company
20 May 2020
NEWINCIncorporation