About

Registered Number: 06795890
Date of Incorporation: 20/01/2009 (15 years and 3 months ago)
Company Status: Active
Registered Address: 2ND FLOOR, 17 Carlton House Terrace, London, SW1Y 5AS,

 

Based in London, Global Partnership Uk Ltd was registered on 20 January 2009, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. This business has 5 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OLIVER, Michael John 20 January 2009 - 1
ROCHFORD, Craig Malcolm, Dr 26 October 2016 - 1
LIDSTER, Jonathan Anthony 20 January 2009 03 December 2013 1
SHELTON AGAR, Michael Alan 20 January 2009 28 August 2018 1
Secretary Name Appointed Resigned Total Appointments
SHELTON-AGAR, Sarah Katherine 03 December 2013 11 April 2018 1

Filing History

Document Type Date
CH01 - Change of particulars for director 12 May 2020
CS01 - N/A 21 January 2020
CS01 - N/A 21 January 2020
AD01 - Change of registered office address 21 January 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 22 January 2019
DISS40 - Notice of striking-off action discontinued 19 December 2018
AA - Annual Accounts 18 December 2018
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
TM01 - Termination of appointment of director 28 August 2018
AA01 - Change of accounting reference date 09 August 2018
MR04 - N/A 25 July 2018
RP04CS01 - N/A 09 July 2018
AA01 - Change of accounting reference date 11 June 2018
AP04 - Appointment of corporate secretary 02 May 2018
TM02 - Termination of appointment of secretary 02 May 2018
AD01 - Change of registered office address 15 February 2018
CS01 - N/A 15 February 2018
CH01 - Change of particulars for director 15 February 2018
CH01 - Change of particulars for director 15 February 2018
CH01 - Change of particulars for director 15 February 2018
CH03 - Change of particulars for secretary 15 February 2018
TM01 - Termination of appointment of director 15 February 2018
DISS40 - Notice of striking-off action discontinued 19 December 2017
AA - Annual Accounts 18 December 2017
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
AD01 - Change of registered office address 30 August 2017
RESOLUTIONS - N/A 18 May 2017
DISS40 - Notice of striking-off action discontinued 10 May 2017
CS01 - N/A 09 May 2017
AP01 - Appointment of director 09 May 2017
AP01 - Appointment of director 09 May 2017
SH01 - Return of Allotment of shares 09 May 2017
GAZ1 - First notification of strike-off action in London Gazette 18 April 2017
AA - Annual Accounts 11 August 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 17 February 2015
CH03 - Change of particulars for secretary 17 February 2015
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 05 March 2014
AP03 - Appointment of secretary 03 January 2014
TM02 - Termination of appointment of secretary 23 December 2013
TM01 - Termination of appointment of director 23 December 2013
RESOLUTIONS - N/A 10 December 2013
RESOLUTIONS - N/A 14 May 2013
AR01 - Annual Return 19 April 2013
AD01 - Change of registered office address 10 December 2012
AA - Annual Accounts 18 September 2012
MG01 - Particulars of a mortgage or charge 11 September 2012
AR01 - Annual Return 20 February 2012
CH01 - Change of particulars for director 20 February 2012
CH01 - Change of particulars for director 20 February 2012
CH01 - Change of particulars for director 20 February 2012
CH03 - Change of particulars for secretary 20 February 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 27 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AD01 - Change of registered office address 26 May 2010
CH03 - Change of particulars for secretary 26 May 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 April 2010
AD01 - Change of registered office address 06 April 2010
AD01 - Change of registered office address 13 November 2009
225 - Change of Accounting Reference Date 18 February 2009
NEWINC - New incorporation documents 20 January 2009

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 07 September 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.