Company NameGlobal Partnership UK Limited
DirectorsMichael John Oliver and Craig Malcolm Rochford
Company StatusActive
Company Number06795890
CategoryPrivate Limited Company
Incorporation Date20 January 2009(15 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 74909Other professional, scientific and technical activities n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael John Oliver
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Carlton House Terrace
London
SW1Y 5AS
Director NameDr Craig Malcolm Rochford
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2016(7 years, 9 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Carlton House Terrace
London
SW1Y 5AS
Secretary NameAlmedalo Ltd (Corporation)
StatusCurrent
Appointed16 May 2022(13 years, 3 months after company formation)
Appointment Duration1 year, 11 months
Correspondence Address127 Daneland
Barnet
EN4 8QB
Director NameMr Jonathan Anthony Lidster
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Devonshire House
1 Devonshire Street
London
W1W 5DS
Director NameMr Michael Alan Shelton Agar
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Carlton House Terrace
London
SW1Y 5AS
Secretary NameMr Jonathan Anthony Lidster
NationalityBritish
StatusResigned
Appointed20 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Devonshire House
1 Devonshire Street
London
W1W 5DS
Secretary NameSarah Katherine Shelton-Agar
StatusResigned
Appointed03 December 2013(4 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 April 2018)
RoleCompany Director
Correspondence Address17 Carlton House Terrace
London
SW1Y 5AS
Director NameMr Alexander James Preston
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2016(7 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2017)
RoleBusiness Consultant
Country of ResidenceSwitzerland
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Secretary NameKAC Services Limited (Corporation)
StatusResigned
Appointed12 April 2018(9 years, 2 months after company formation)
Appointment Duration4 years (resigned 30 April 2022)
Correspondence Address72a Benton Street
Hadleigh
Ipswich
IP7 5AT

Contact

Websitethe-globalpartnership.com
Telephone020 73210965
Telephone regionLondon

Location

Registered Address127 Daneland
Barnet
Hertfordshire
EN4 8QB
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

645 at £1Michael Alan Shelton Agar
64.50%
Ordinary
53 at £1John Cowper-coles
5.30%
Ordinary
53 at £1Paul Williams
5.30%
Ordinary
249 at £1Michael John Oliver
24.90%
Ordinary

Financials

Year2014
Net Worth£41,629
Cash£25,107
Current Liabilities£161,862

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Charges

7 September 2012Delivered on: 11 September 2012
Persons entitled: Abdul Fazal Bhanji

Classification: Rent deposit deed
Secured details: £11,701.25 due or to become due.
Particulars: The sum of £11,701.25 together with all interest accrued thereon. Interest in the designated interest earning deposit account and all money fro m time to time withdrawn from or paid into the account and other money due to the landlord in the event of any failure by the tenant to pay.
Outstanding

Filing History

25 January 2024Director's details changed for Mr Michael John Oliver on 12 January 2024 (2 pages)
25 January 2024Change of details for Mr Michael John Oliver as a person with significant control on 12 January 2024 (2 pages)
25 January 2024Change of details for Dr Craig Malcolm Rochford as a person with significant control on 12 January 2024 (2 pages)
25 January 2024Confirmation statement made on 12 January 2024 with updates (4 pages)
17 July 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
12 January 2023Confirmation statement made on 12 January 2023 with updates (3 pages)
12 January 2023Notification of Michael John Oliver as a person with significant control on 12 January 2023 (2 pages)
11 January 2023Director's details changed for Dr Craig Malcolm Rochford on 11 January 2023 (2 pages)
11 January 2023Director's details changed for Mr Michael John Oliver on 11 January 2023 (2 pages)
13 October 2022Total exemption full accounts made up to 31 December 2021 (18 pages)
25 May 2022Change of details for Dr Craig Malcolm Rochford as a person with significant control on 25 May 2022 (2 pages)
16 May 2022Appointment of Almedalo Ltd as a secretary on 16 May 2022 (2 pages)
1 May 2022Termination of appointment of Kac Services Limited as a secretary on 30 April 2022 (1 page)
20 April 2022Confirmation statement made on 20 April 2022 with updates (4 pages)
13 December 2021Registered office address changed from PO Box 2nd Floor 17 Carlton House Terrace London SW1Y 5AS England to 127 Daneland Barnet Hertfordshire EN4 8QB on 13 December 2021 (1 page)
15 October 2021Secretary's details changed for Kac Services Limited on 19 April 2021 (1 page)
8 October 2021Total exemption full accounts made up to 31 December 2020 (15 pages)
17 June 2021Confirmation statement made on 17 June 2021 with updates (4 pages)
25 January 2021Confirmation statement made on 21 January 2021 with updates (4 pages)
21 January 2021Notification of Craig Malcolm Rochford as a person with significant control on 19 November 2020 (2 pages)
21 January 2021Cessation of Michael Alan Shelton-Agar as a person with significant control on 19 November 2020 (1 page)
16 December 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
9 October 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
12 May 2020Director's details changed for Mr Michael John Oliver on 12 May 2020 (2 pages)
21 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
21 January 2020Registered office address changed from 17 2nd Floor 17 Carlton House Terrace London SW1Y 5AS England to PO Box 2nd Floor 17 Carlton House Terrace London SW1Y 5AS on 21 January 2020 (1 page)
21 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
22 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
19 December 2018Compulsory strike-off action has been discontinued (1 page)
18 December 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
28 August 2018Termination of appointment of Michael Alan Shelton Agar as a director on 28 August 2018 (1 page)
9 August 2018Previous accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
25 July 2018Satisfaction of charge 1 in full (2 pages)
9 July 2018Second filing of Confirmation Statement dated 20/01/2017 (4 pages)
11 June 2018Previous accounting period shortened from 31 December 2017 to 30 September 2017 (1 page)
2 May 2018Termination of appointment of Sarah Katherine Shelton-Agar as a secretary on 11 April 2018 (1 page)
2 May 2018Appointment of Kac Services Limited as a secretary on 12 April 2018 (2 pages)
15 February 2018Termination of appointment of Alexander James Preston as a director on 31 December 2017 (1 page)
15 February 2018Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 17 2nd Floor 17 Carlton House Terrace London SW1Y 5AS on 15 February 2018 (1 page)
15 February 2018Director's details changed for Mr Michael Alan Shelton Agar on 14 December 2017 (2 pages)
15 February 2018Director's details changed for Mr Michael John Oliver on 14 December 2017 (2 pages)
15 February 2018Secretary's details changed for Sarah Katherine Shelton-Agar on 14 December 2017 (1 page)
15 February 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
15 February 2018Director's details changed for Dr Craig Malcolm Rochford on 14 December 2017 (2 pages)
19 December 2017Compulsory strike-off action has been discontinued (1 page)
19 December 2017Compulsory strike-off action has been discontinued (1 page)
18 December 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
18 December 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
30 August 2017Registered office address changed from C/O Leigh Philip & Partners 2nd Floor Devonshire House 1 Devonshire Street London W1W 5DS to 64 New Cavendish Street London W1G 8TB on 30 August 2017 (1 page)
30 August 2017Registered office address changed from C/O Leigh Philip & Partners 2nd Floor Devonshire House 1 Devonshire Street London W1W 5DS to 64 New Cavendish Street London W1G 8TB on 30 August 2017 (1 page)
18 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 May 2017Compulsory strike-off action has been discontinued (1 page)
10 May 2017Compulsory strike-off action has been discontinued (1 page)
9 May 2017Appointment of Mr Alexander James Preston as a director on 26 October 2016 (2 pages)
9 May 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
9 May 2017Appointment of Dr Craig Malcolm Rochford as a director on 26 October 2016 (2 pages)
9 May 2017Appointment of Mr Alexander James Preston as a director on 26 October 2016 (2 pages)
9 May 2017Statement of capital following an allotment of shares on 26 October 2016
  • GBP 1,335
(3 pages)
9 May 2017Statement of capital following an allotment of shares on 26 October 2016
  • GBP 1,335
(3 pages)
9 May 2017Appointment of Dr Craig Malcolm Rochford as a director on 26 October 2016 (2 pages)
9 May 2017Confirmation statement made on 20 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 09/07/2018.
(6 pages)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
11 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
11 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
26 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1,000
(4 pages)
26 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1,000
(4 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
17 February 2015Secretary's details changed for Sarah Katherine Shelton-Agar on 20 January 2015 (1 page)
17 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,000
(4 pages)
17 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,000
(4 pages)
17 February 2015Secretary's details changed for Sarah Katherine Shelton-Agar on 20 January 2015 (1 page)
29 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
12 March 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1,000
(5 pages)
12 March 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1,000
(5 pages)
5 March 2014Total exemption small company accounts made up to 31 December 2012 (7 pages)
5 March 2014Total exemption small company accounts made up to 31 December 2012 (7 pages)
3 January 2014Appointment of Sarah Katherine Shelton-Agar as a secretary (2 pages)
3 January 2014Appointment of Sarah Katherine Shelton-Agar as a secretary (2 pages)
23 December 2013Termination of appointment of Jonathan Lidster as a secretary (1 page)
23 December 2013Termination of appointment of Jonathan Lidster as a director (1 page)
23 December 2013Termination of appointment of Jonathan Lidster as a director (1 page)
23 December 2013Termination of appointment of Jonathan Lidster as a secretary (1 page)
10 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
10 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
14 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
14 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
19 April 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
19 April 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
10 December 2012Registered office address changed from 1 - 6 Clay Street London W1U 6DA United Kingdom on 10 December 2012 (1 page)
10 December 2012Registered office address changed from 1 - 6 Clay Street London W1U 6DA United Kingdom on 10 December 2012 (1 page)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
11 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 February 2012Director's details changed for Mr Jonathan Anthony Lidster on 20 January 2012 (2 pages)
20 February 2012Director's details changed for Mr Michael Alan Shelton Agar on 20 January 2012 (2 pages)
20 February 2012Secretary's details changed for Mr Jonathan Anthony Lidster on 20 January 2011 (1 page)
20 February 2012Director's details changed for Mr Michael John Oliver on 29 December 2011 (2 pages)
20 February 2012Director's details changed for Mr Michael Alan Shelton Agar on 20 January 2012 (2 pages)
20 February 2012Director's details changed for Mr Jonathan Anthony Lidster on 20 January 2012 (2 pages)
20 February 2012Secretary's details changed for Mr Jonathan Anthony Lidster on 20 January 2011 (1 page)
20 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
20 February 2012Director's details changed for Mr Michael John Oliver on 29 December 2011 (2 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
17 March 2011Annual return made up to 20 January 2011 with a full list of shareholders (7 pages)
17 March 2011Annual return made up to 20 January 2011 with a full list of shareholders (7 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
27 May 2010Annual return made up to 20 January 2010 with a full list of shareholders (6 pages)
27 May 2010Annual return made up to 20 January 2010 with a full list of shareholders (6 pages)
26 May 2010Director's details changed for Mr Michael John Oliver on 20 January 2010 (2 pages)
26 May 2010Secretary's details changed for Mr Jonathan Anthony Lidster on 20 January 2010 (1 page)
26 May 2010Director's details changed for Mr Michael John Oliver on 20 January 2010 (2 pages)
26 May 2010Secretary's details changed for Mr Jonathan Anthony Lidster on 20 January 2010 (1 page)
26 May 2010Director's details changed for Mr Michael Alan Shelton Agar on 20 January 2010 (2 pages)
26 May 2010Director's details changed for Mr Michael Alan Shelton Agar on 20 January 2010 (2 pages)
26 May 2010Registered office address changed from C/O Leigh Philip & Partners 1-6 Clay Street London W1U 6DA United Kingdom on 26 May 2010 (1 page)
26 May 2010Registered office address changed from C/O Leigh Philip & Partners 1-6 Clay Street London W1U 6DA United Kingdom on 26 May 2010 (1 page)
26 May 2010Director's details changed for Mr Jonathan Anthony Lidster on 20 January 2010 (2 pages)
26 May 2010Director's details changed for Mr Jonathan Anthony Lidster on 20 January 2010 (2 pages)
26 April 2010Ad 21/01/09\gbp si 997@1=997\gbp ic 3/1000\ (3 pages)
26 April 2010Ad 21/01/09\gbp si 997@1=997\gbp ic 3/1000\ (3 pages)
6 April 2010Registered office address changed from Adam House 7-10 Adam Street the Strand London WC2N 6AA United Kingdom on 6 April 2010 (1 page)
6 April 2010Registered office address changed from Adam House 7-10 Adam Street the Strand London WC2N 6AA United Kingdom on 6 April 2010 (1 page)
6 April 2010Registered office address changed from Adam House 7-10 Adam Street the Strand London WC2N 6AA United Kingdom on 6 April 2010 (1 page)
13 November 2009Registered office address changed from 16 Sandstone Rise, Walderslade Chatham ME5 9DH United Kingdom on 13 November 2009 (1 page)
13 November 2009Registered office address changed from 16 Sandstone Rise, Walderslade Chatham ME5 9DH United Kingdom on 13 November 2009 (1 page)
18 February 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
18 February 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
20 January 2009Incorporation (9 pages)
20 January 2009Incorporation (9 pages)