Company NameGlobal Partners Governance Practice Limited
Company StatusActive
Company Number08435805
CategoryPrivate Limited Company
Incorporation Date8 March 2013(11 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Gregory Power
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevelopment House /56-64
Leonard Street
London
EC2A 4LT
Secretary NameMr Stephen John Brown
StatusCurrent
Appointed03 February 2014(11 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Correspondence AddressUnit 2 10 Boundary Street
London
E2 7JE
Director NameMr Mohamed Asif Bhatti
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(3 years after company formation)
Appointment Duration8 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnit 2 10 Boundary Street
London
E2 7JE
Director NameMr Roger Andrew Usher
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(3 years after company formation)
Appointment Duration8 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 2 10 Boundary Street
London
E2 7JE
Director NameMr Matthew David Carter
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed24 October 2023(10 years, 7 months after company formation)
Appointment Duration5 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 10 Boundary Street
London
E2 7JE
Director NameDr Susan Mary Griffiths
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2018(5 years, 3 months after company formation)
Appointment Duration5 years (resigned 05 July 2023)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressUnit 2 10 Boundary Street
London
E2 7JE
Director NameMiss Emily Death
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2020(7 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2023)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address60 Springfield Rise
London
SE26 6JT

Contact

Websitewww.gpgovernance.net/
Telephone020 75490350
Telephone regionLondon

Location

Registered AddressUnit 2
10 Boundary Street
London
E2 7JE
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWeavers
Built Up AreaGreater London

Shareholders

100 at £1Gregory Power
100.00%
Ordinary

Financials

Year2014
Net Worth£307,016
Cash£198,037
Current Liabilities£227,348

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return8 March 2023 (1 year, 1 month ago)
Next Return Due22 March 2024 (overdue)

Filing History

24 October 2023Appointment of Mr Matthew David Carter as a director on 24 October 2023 (2 pages)
10 August 2023Termination of appointment of Emily Death as a director on 31 July 2023 (1 page)
5 July 2023Termination of appointment of Susan Mary Griffiths as a director on 5 July 2023 (1 page)
29 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
5 December 2022Accounts for a small company made up to 31 March 2022 (11 pages)
31 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
17 January 2022Accounts for a small company made up to 31 March 2021 (13 pages)
13 May 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
27 November 2020Accounts for a small company made up to 31 March 2020 (12 pages)
9 November 2020Appointment of Miss Emily Death as a director on 19 October 2020 (2 pages)
27 July 2020Registered office address changed from Ground Floor North Walker House 6-8 Boundary Street London E2 7JE England to Unit 2 10 Boundary Street London E2 7JE on 27 July 2020 (1 page)
15 April 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
16 December 2019Accounts for a small company made up to 31 March 2019 (16 pages)
12 June 2019Registered office address changed from The Green House 244-254 Cambridge Heath Road London E2 9DA England to Ground Floor North Walker House 6-8 Boundary Street London E2 7JE on 12 June 2019 (1 page)
12 April 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
19 December 2018Accounts for a small company made up to 31 March 2018 (17 pages)
15 August 2018Registered office address changed from Development House /56-64 Leonard Street London EC2A 4LT to The Green House 244-254 Cambridge Heath Road London E2 9DA on 15 August 2018 (1 page)
20 July 2018Appointment of Dr Susan Mary Griffiths as a director on 13 June 2018 (2 pages)
8 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
18 December 2017Accounts for a small company made up to 31 March 2017 (16 pages)
18 December 2017Accounts for a small company made up to 31 March 2017 (16 pages)
4 August 2017Appointment of Mr Roger Andrew Usher as a director on 1 April 2016 (2 pages)
4 August 2017Appointment of Mr Mohamed Asif Bhatti as a director on 1 April 2016 (2 pages)
4 August 2017Appointment of Mr Roger Andrew Usher as a director on 1 April 2016 (2 pages)
4 August 2017Appointment of Mr Mohamed Asif Bhatti as a director on 1 April 2016 (2 pages)
28 July 2017Statement of company's objects (2 pages)
28 July 2017Statement of company's objects (2 pages)
28 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
28 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
28 July 2017Memorandum and Articles of Association (46 pages)
28 July 2017Memorandum and Articles of Association (46 pages)
21 July 2017Statement of company's objects (2 pages)
21 July 2017Statement of company's objects (2 pages)
21 July 2017Memorandum and Articles of Association (46 pages)
21 July 2017Memorandum and Articles of Association (46 pages)
22 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(3 pages)
12 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(3 pages)
24 September 2015Accounts for a small company made up to 31 March 2015 (6 pages)
24 September 2015Accounts for a small company made up to 31 March 2015 (6 pages)
7 May 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(3 pages)
7 May 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(3 pages)
7 May 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(3 pages)
23 September 2014Accounts for a small company made up to 31 March 2014 (6 pages)
23 September 2014Accounts for a small company made up to 31 March 2014 (6 pages)
14 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(3 pages)
14 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(3 pages)
14 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(3 pages)
6 February 2014Appointment of Mr Stephen John Brown as a secretary (2 pages)
6 February 2014Appointment of Mr Stephen John Brown as a secretary (2 pages)
8 March 2013Incorporation (53 pages)
8 March 2013Incorporation (53 pages)