Background WavePink WaveYellow Wave

GLOBAL HOLDCO LIMITED (14194682)

GLOBAL HOLDCO LIMITED (14194682) is an active UK company. incorporated on 24 June 2022. with registered office in Warrington. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GLOBAL HOLDCO LIMITED has been registered for 3 years. Current directors include BIGNELL, Gemma Anne, FAHEY, Andrew Mark, HAZELL-SMITH, William George and 2 others.

Company Number
14194682
Status
active
Type
ltd
Incorporated
24 June 2022
Age
3 years
Address
Floor 2, Suite 3 The Outset, Warrington, WA1 1NN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BIGNELL, Gemma Anne, FAHEY, Andrew Mark, HAZELL-SMITH, William George, SEGAL, Joshua Michael Simon, MORNINGTON PARTNERS LIMITED
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL HOLDCO LIMITED

GLOBAL HOLDCO LIMITED is an active company incorporated on 24 June 2022 with the registered office located in Warrington. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GLOBAL HOLDCO LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14194682

LTD Company

Age

3 Years

Incorporated 24 June 2022

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 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

Floor 2, Suite 3 The Outset Sankey Street Warrington, WA1 1NN,

Previous Addresses

Oak House Tanshire Park Shackleford Road Elstead GU8 6LB England
From: 14 December 2022To: 17 September 2025
102 Crawford Street London W1H 2HR England
From: 6 July 2022To: 14 December 2022
7 the Ropewalk Nottingham NG1 5DU England
From: 24 June 2022To: 6 July 2022
Timeline

13 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Jun 22
Loan Secured
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
New Owner
Jul 22
Funding Round
Jul 22
Director Left
Jun 23
Owner Exit
Nov 23
Director Joined
Feb 24
Owner Exit
Feb 24
Owner Exit
Feb 24
Funding Round
Oct 24
2
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

BIGNELL, Gemma Anne

Active
The Outset, WarringtonWA1 1NN
Born April 1979
Director
Appointed 01 Jul 2022

FAHEY, Andrew Mark

Active
The Outset, WarringtonWA1 1NN
Born September 1979
Director
Appointed 12 Feb 2024

HAZELL-SMITH, William George

Active
The Outset, WarringtonWA1 1NN
Born March 1988
Director
Appointed 24 Jun 2022

SEGAL, Joshua Michael Simon

Active
The Outset, WarringtonWA1 1NN
Born June 1986
Director
Appointed 24 Jun 2022

MORNINGTON PARTNERS LIMITED

Active
Crawford Street, LondonW1H 2HR
Corporate director
Appointed 01 Jul 2022

JOLLY, Catherine Karen

Resigned
Tanshire Park, ElsteadGU8 6LB
Born February 1964
Director
Appointed 01 Jul 2022
Resigned 14 Jun 2023

Persons with significant control

3

0 Active
3 Ceased

Ms Catherine Karen Jolly

Ceased
Tanshire Park, ElsteadGU8 6LB
Born February 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2022
Ceased 09 Nov 2023

Mr Joshua Michael Simon Segal

Ceased
Tanshire Park, ElsteadGU8 6LB
Born June 1986

Nature of Control

Significant influence or control
Notified 24 Jun 2022
Ceased 01 Jan 2024

Mr William George Hazell-Smith

Ceased
Tanshire Park, ElsteadGU8 6LB
Born March 1988

Nature of Control

Significant influence or control
Notified 24 Jun 2022
Ceased 01 Jan 2024
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 September 2025
CH01Change of Director 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
17 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
19 February 2025
CS01Confirmation Statement
Memorandum Articles
9 November 2024
MAMA
Resolution
9 November 2024
RESOLUTIONSResolutions
Capital Allotment Shares
31 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
15 February 2024
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
15 February 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
15 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2023
TM01Termination of Director
Change Person Director Company With Change Date
15 February 2023
CH01Change of Director Details
Confirmation Statement With Updates
7 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
15 December 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 December 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
13 July 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 July 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
13 July 2022
PSC04Change of PSC Details
Capital Allotment Shares
13 July 2022
SH01Allotment of Shares
Resolution
13 July 2022
RESOLUTIONSResolutions
Memorandum Articles
11 July 2022
MAMA
Appoint Corporate Director Company With Name Date
7 July 2022
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Capital Name Of Class Of Shares
6 July 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
6 July 2022
SH10Notice of Particulars of Variation
Change Registered Office Address Company With Date Old Address New Address
6 July 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2022
MR01Registration of a Charge
Incorporation Company
24 June 2022
NEWINCIncorporation