Canary Wharf
London
E14 5AQ
Director Name | Mr Timothy David Knowland |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2018(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Five Canada Square Canary Wharf London E14 5AQ |
Secretary Name | Miss Carla O'Hanlon |
---|---|
Status | Current |
Appointed | 01 October 2018(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | Five Canada Square Canary Wharf London E14 5AQ |
Director Name | Mr Adam Jonathan Margolin |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 February 2007(same day as company formation) |
Role | Senior Associate |
Country of Residence | United States |
Correspondence Address | 255 Beacon Street Apartment 42 Boston Ma 02116 |
Director Name | Mr Christopher Thomas Mitchell |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 February 2007(same day as company formation) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | 362 Commonwealth Avenue Boston Ma 02115 |
Secretary Name | Mr Christopher Thomas Mitchell |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 08 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 362 Commonwealth Avenue Boston Ma 02115 |
Director Name | Christopher Richard Skeet |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 06 June 2007(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 February 2009) |
Role | Chartered Accountant |
Correspondence Address | 2 Kylah Close Durbanville Cape Town 7551 Foreign |
Director Name | Mr Michael Robert Arthur Ainslie |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 November 2011) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 11 Westbury Road London W5 2LE |
Secretary Name | Mr Jonathan Beak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2008(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 September 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 1 24a Marshalsea Road London SE1 1HF |
Director Name | Mr Daniel Lindsey Peak |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 September 2008(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2011) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 111 No Lincoln Viroqua Wisconssin Wi 54665 |
Director Name | Mr Haydar Suham Shawkat |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2011(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 100 Avenue Road London NW3 3PF |
Director Name | Mr David Martin Mitchley |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2011(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 14 September 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP |
Secretary Name | Ms Susan Louise Jenner |
---|---|
Status | Resigned |
Appointed | 25 September 2012(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 March 2016) |
Role | Company Director |
Correspondence Address | 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG |
Director Name | Mrs Helen Elizabeth Campbell |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2012(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 October 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG |
Director Name | Mrs Cassandra Becker-Smith |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2015(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 December 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP |
Registered Address | Five Canada Square Canary Wharf London E14 5AQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
56.7k at £1 | Global World-check Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,386,603 |
Gross Profit | £429,169 |
Net Worth | £2,193,866 |
Cash | £193,916 |
Current Liabilities | £3,770,185 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
8 October 2008 | Delivered on: 14 October 2008 Satisfied on: 7 July 2009 Persons entitled: Adam & Company PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 56081260 with the chargee and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
---|---|
15 March 2007 | Delivered on: 2 April 2007 Satisfied on: 19 May 2011 Persons entitled: Special Situations Investing Group, Inc. (The Collateral Agent) Classification: Debenture Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill debts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
9 February 2024 | Confirmation statement made on 8 February 2024 with no updates (3 pages) |
---|---|
11 October 2023 | Full accounts made up to 31 December 2022 (31 pages) |
11 July 2023 | Appointment of Caroline Porter as a director on 5 July 2023 (2 pages) |
9 June 2023 | Termination of appointment of Timothy David Knowland as a director on 6 June 2023 (1 page) |
5 May 2023 | Appointment of Joanna Eyre as a director on 17 March 2023 (2 pages) |
20 February 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
7 October 2022 | Full accounts made up to 31 December 2021 (27 pages) |
20 July 2022 | Director's details changed for Mr Timothy David Knowland on 21 January 2022 (2 pages) |
10 February 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
23 September 2021 | Full accounts made up to 31 December 2020 (35 pages) |
1 April 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
17 November 2020 | Director's details changed for Mr Timothy David Knowland on 13 November 2020 (2 pages) |
28 September 2020 | Full accounts made up to 31 December 2019 (33 pages) |
5 May 2020 | Change of details for Global World-Check Holdings Limited as a person with significant control on 30 March 2020 (2 pages) |
30 March 2020 | Registered office address changed from The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP United Kingdom to Five Canada Square Canary Wharf London E14 5AQ on 30 March 2020 (1 page) |
9 March 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
2 October 2019 | Full accounts made up to 31 December 2018 (30 pages) |
28 March 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
28 March 2019 | Change of details for Global World-Check Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
7 November 2018 | Appointment of Miss Carla O'hanlon as a secretary on 1 October 2018 (2 pages) |
24 October 2018 | Termination of appointment of David Martin Mitchley as a director on 14 September 2018 (1 page) |
24 October 2018 | Appointment of Mr Timothy David Knowland as a director on 14 September 2018 (2 pages) |
7 October 2018 | Full accounts made up to 31 December 2017 (35 pages) |
3 March 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
17 August 2017 | Full accounts made up to 31 December 2016 (34 pages) |
17 August 2017 | Full accounts made up to 31 December 2016 (34 pages) |
23 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
17 January 2017 | Full accounts made up to 31 December 2015 (33 pages) |
17 January 2017 | Full accounts made up to 31 December 2015 (33 pages) |
5 January 2017 | Termination of appointment of Cassandra Becker-Smith as a director on 8 December 2016 (1 page) |
5 January 2017 | Termination of appointment of Cassandra Becker-Smith as a director on 8 December 2016 (1 page) |
19 December 2016 | Registered office address changed from 30 South Colonnade Canary Wharf London England E14 5EP United Kingdom to The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP on 19 December 2016 (1 page) |
19 December 2016 | Registered office address changed from 30 South Colonnade Canary Wharf London England E14 5EP United Kingdom to The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP on 19 December 2016 (1 page) |
12 December 2016 | Registered office address changed from 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG United Kingdom to 30 South Colonnade Canary Wharf London England E14 5EP on 12 December 2016 (1 page) |
12 December 2016 | Registered office address changed from 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG United Kingdom to 30 South Colonnade Canary Wharf London England E14 5EP on 12 December 2016 (1 page) |
4 August 2016 | Appointment of Mr Peter Thorn as a director on 7 June 2016 (2 pages) |
4 August 2016 | Appointment of Mr Peter Thorn as a director on 7 June 2016 (2 pages) |
16 May 2016 | Termination of appointment of Susan Louise Jenner as a secretary on 11 March 2016 (1 page) |
16 May 2016 | Termination of appointment of Susan Louise Jenner as a secretary on 11 March 2016 (1 page) |
2 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
9 November 2015 | Termination of appointment of Helen Elizabeth Campbell as a director on 23 October 2015 (1 page) |
9 November 2015 | Appointment of Cassandra Becker-Smith as a director on 23 October 2015 (2 pages) |
9 November 2015 | Appointment of Cassandra Becker-Smith as a director on 23 October 2015 (2 pages) |
9 November 2015 | Termination of appointment of Helen Elizabeth Campbell as a director on 23 October 2015 (1 page) |
15 October 2015 | Full accounts made up to 31 December 2014 (30 pages) |
15 October 2015 | Full accounts made up to 31 December 2014 (30 pages) |
25 June 2015 | Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages) |
25 June 2015 | Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages) |
25 June 2015 | Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages) |
5 May 2015 | Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page) |
5 May 2015 | Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page) |
5 May 2015 | Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page) |
10 April 2015 | Registered office address changed from 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 10 April 2015 (1 page) |
10 April 2015 | Registered office address changed from 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 10 April 2015 (1 page) |
4 March 2015 | Full accounts made up to 31 December 2013 (27 pages) |
4 March 2015 | Full accounts made up to 31 December 2013 (27 pages) |
10 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
13 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
15 October 2013 | Full accounts made up to 31 December 2012 (27 pages) |
15 October 2013 | Full accounts made up to 31 December 2012 (27 pages) |
14 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (6 pages) |
14 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (6 pages) |
14 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (6 pages) |
11 February 2013 | Termination of appointment of Haydar Shawkat as a director (1 page) |
11 February 2013 | Termination of appointment of Haydar Shawkat as a director (1 page) |
12 December 2012 | Appointment of Helen Elizabeth Campbell as a director (2 pages) |
12 December 2012 | Appointment of Helen Elizabeth Campbell as a director (2 pages) |
25 September 2012 | Termination of appointment of Jonathan Beak as a secretary (1 page) |
25 September 2012 | Termination of appointment of Jonathan Beak as a secretary (1 page) |
25 September 2012 | Appointment of Ms Susan Louise Jenner as a secretary (2 pages) |
25 September 2012 | Appointment of Ms Susan Louise Jenner as a secretary (2 pages) |
12 June 2012 | Full accounts made up to 31 December 2011 (28 pages) |
12 June 2012 | Full accounts made up to 31 December 2011 (28 pages) |
1 May 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
13 January 2012 | Termination of appointment of Michael Ainslie as a director (1 page) |
13 January 2012 | Termination of appointment of Daniel Peak as a director (1 page) |
13 January 2012 | Termination of appointment of Daniel Peak as a director (1 page) |
13 January 2012 | Termination of appointment of Michael Ainslie as a director (1 page) |
20 December 2011 | Full accounts made up to 31 March 2011 (30 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (30 pages) |
9 November 2011 | Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 9 November 2011 (1 page) |
9 November 2011 | Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 9 November 2011 (1 page) |
9 November 2011 | Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 9 November 2011 (1 page) |
14 October 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
14 October 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
16 June 2011 | Appointment of Mr David Martin Mitchley as a director (3 pages) |
16 June 2011 | Appointment of Haydar Suham Shawkat as a director (3 pages) |
16 June 2011 | Appointment of Mr David Martin Mitchley as a director (3 pages) |
16 June 2011 | Appointment of Haydar Suham Shawkat as a director (3 pages) |
27 May 2011 | Termination of appointment of Christopher Mitchell as a director (1 page) |
27 May 2011 | Termination of appointment of Adam Margolin as a director (1 page) |
27 May 2011 | Termination of appointment of Adam Margolin as a director (1 page) |
27 May 2011 | Termination of appointment of Christopher Mitchell as a director (1 page) |
20 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (16 pages) |
11 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (16 pages) |
11 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (16 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (33 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (33 pages) |
16 April 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (16 pages) |
16 April 2010 | Director's details changed for Mr Michael Robert Arthur Ainslie on 7 December 2009 (3 pages) |
16 April 2010 | Director's details changed for Mr Michael Robert Arthur Ainslie on 7 December 2009 (3 pages) |
16 April 2010 | Director's details changed for Mr Michael Robert Arthur Ainslie on 7 December 2009 (3 pages) |
16 April 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (16 pages) |
16 April 2010 | Director's details changed for Mr Daniel Lindsey Peak on 2 February 2010 (3 pages) |
16 April 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (16 pages) |
16 April 2010 | Director's details changed for Mr Daniel Lindsey Peak on 2 February 2010 (3 pages) |
16 April 2010 | Director's details changed for Mr Daniel Lindsey Peak on 2 February 2010 (3 pages) |
8 April 2010 | Full accounts made up to 31 March 2009 (21 pages) |
8 April 2010 | Full accounts made up to 31 March 2009 (21 pages) |
1 February 2010 | Registered office address changed from 39 Dover Street London W1S 4NN on 1 February 2010 (1 page) |
1 February 2010 | Registered office address changed from 39 Dover Street London W1S 4NN on 1 February 2010 (1 page) |
1 February 2010 | Registered office address changed from 39 Dover Street London W1S 4NN on 1 February 2010 (1 page) |
9 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
9 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
4 March 2009 | Return made up to 08/02/09; full list of members (4 pages) |
4 March 2009 | Return made up to 08/02/09; full list of members (4 pages) |
17 February 2009 | Appointment terminated director christopher skeet (1 page) |
17 February 2009 | Appointment terminated director christopher skeet (1 page) |
23 December 2008 | Full accounts made up to 31 March 2008 (23 pages) |
23 December 2008 | Full accounts made up to 31 March 2008 (23 pages) |
23 December 2008 | Director appointed mr daniel lindsey peak (1 page) |
23 December 2008 | Director appointed mr daniel lindsey peak (1 page) |
14 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
14 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
4 June 2008 | Location of register of members (1 page) |
4 June 2008 | Location of register of members (1 page) |
4 June 2008 | Location of debenture register (1 page) |
4 June 2008 | Location of debenture register (1 page) |
22 May 2008 | Full accounts made up to 31 March 2007 (21 pages) |
22 May 2008 | Full accounts made up to 31 March 2007 (21 pages) |
13 May 2008 | Registered office changed on 13/05/2008 from 41 chalton street london NW1 1JD (1 page) |
13 May 2008 | Secretary appointed jonathan beak (1 page) |
13 May 2008 | Director appointed michael robert arthur ainslie (2 pages) |
13 May 2008 | Accounting reference date shortened from 31/03/2008 to 31/03/2007 (1 page) |
13 May 2008 | Accounting reference date shortened from 31/03/2008 to 31/03/2007 (1 page) |
13 May 2008 | Secretary appointed jonathan beak (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from 41 chalton street london NW1 1JD (1 page) |
13 May 2008 | Appointment terminated secretary christopher mitchell (1 page) |
13 May 2008 | Director appointed michael robert arthur ainslie (2 pages) |
13 May 2008 | Appointment terminated secretary christopher mitchell (1 page) |
6 March 2008 | Return made up to 08/02/08; full list of members (4 pages) |
6 March 2008 | Return made up to 08/02/08; full list of members (4 pages) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | New director appointed (2 pages) |
30 May 2007 | Resolutions
|
30 May 2007 | Ad 15/03/07--------- £ si 56700@1=56700 £ ic 1/56701 (2 pages) |
30 May 2007 | Ad 15/03/07--------- £ si 56700@1=56700 £ ic 1/56701 (2 pages) |
30 May 2007 | Resolutions
|
30 May 2007 | Resolutions
|
30 May 2007 | Nc inc already adjusted 15/03/07 (1 page) |
30 May 2007 | Resolutions
|
30 May 2007 | Nc inc already adjusted 15/03/07 (1 page) |
15 May 2007 | Location of register of members (1 page) |
15 May 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
15 May 2007 | Location - directors service contracts and memoranda (1 page) |
15 May 2007 | Registered office changed on 15/05/07 from: 41 charlton street london NW1 1JD (1 page) |
15 May 2007 | Location of debenture register (1 page) |
15 May 2007 | Location - directors service contracts and memoranda (1 page) |
15 May 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
15 May 2007 | Location of register of members (1 page) |
15 May 2007 | Registered office changed on 15/05/07 from: 41 charlton street london NW1 1JD (1 page) |
15 May 2007 | Location of debenture register (1 page) |
2 April 2007 | Particulars of mortgage/charge (7 pages) |
2 April 2007 | Particulars of mortgage/charge (7 pages) |
8 February 2007 | Incorporation (16 pages) |
8 February 2007 | Incorporation (16 pages) |