Company NameGlobal Life Distribution Holdings Limited
Company StatusLiquidation
Company Number08933745
CategoryPrivate Limited Company
Incorporation Date11 March 2014(10 years, 1 month ago)
Previous NameTeargreen Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Bradley Darrin Goldschmidt
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAustralian
StatusCurrent
Appointed21 May 2014(2 months, 1 week after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR
Director NameMr Mark Andrew Charlton
Date of BirthJuly 1969 (Born 54 years ago)
NationalityAustralian
StatusCurrent
Appointed22 October 2014(7 months, 2 weeks after company formation)
Appointment Duration9 years, 6 months
RoleGroup Cfo
Country of ResidenceUnited States
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR
Director NameMr Christopher Guthrie Little
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2014(7 months, 2 weeks after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR
Director NameMr Michael John Melsom
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2019(5 years, 1 month after company formation)
Appointment Duration4 years, 12 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Swiss Re 30 St Mary Axe
London
EC3A 8EP
Director NameRichard Edwards
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2024(9 years, 10 months after company formation)
Appointment Duration3 months
RoleHead Market Distribution L&H Iptiq Emea
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
6 St. Andrew Street
London
EC4A 3AE
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
6 St. Andrew Street
London
EC4A 3AE
Director NameMr Carl Johan Boelsgaard Christensen
Date of BirthMay 1976 (Born 48 years ago)
NationalitySwedish
StatusResigned
Appointed21 May 2014(2 months, 1 week after company formation)
Appointment Duration7 years, 4 months (resigned 27 September 2021)
RoleInsurance Professional
Country of ResidenceSwitzerland
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR
Director NameMr Richard Owen Hudson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2014(7 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 2016)
RoleDirector Of Companies
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR
Director NameMr Ian William James Patrick
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(2 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 April 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Swiss Re 30 St Mary Axe
London
EC3A 8EP
Director NameMr Marco Kamerling
Date of BirthOctober 1970 (Born 53 years ago)
NationalitySwiss
StatusResigned
Appointed27 September 2021(7 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 January 2024)
RoleChief Distribution Officer L&H Iptiq Emea
Country of ResidenceSwitzerland
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed11 March 2014(same day as company formation)
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 2014(5 months after company formation)
Appointment Duration9 years, 5 months (resigned 17 January 2024)
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR

Location

Registered AddressThe St Botolph Building, 138
Houndsditch
London
EC3A 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1.000k at $1Orsus International Limited
50.00%
Ordinary A
1.000k at $1Swiss Re Europe Holdings Sa
50.00%
Ordinary B

Financials

Year2014
Net Worth£3,739,615
Cash£4,157,452
Current Liabilities£452,336

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return11 March 2023 (1 year, 1 month ago)
Next Return Due25 March 2024 (overdue)

Charges

21 July 2017Delivered on: 21 July 2017
Persons entitled: Iptiq Holdings Limited

Classification: A registered charge
Outstanding

Filing History

6 June 2023Appointment of a voluntary liquidator (3 pages)
30 May 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-05-15
(4 pages)
30 May 2023Declaration of solvency (6 pages)
13 March 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
24 January 2023Notification of Bradley Darrin Goldschmidt as a person with significant control on 6 April 2016 (2 pages)
1 December 2022Director's details changed for Bradley Darrin Goldschmidt on 1 December 2022 (2 pages)
15 September 2022Group of companies' accounts made up to 31 December 2021 (31 pages)
8 September 2022Director's details changed for Mr Marco Kamerling on 8 September 2022 (2 pages)
11 March 2022Confirmation statement made on 11 March 2022 with updates (4 pages)
29 September 2021Appointment of Mr Marco Kamerling as a director on 27 September 2021 (2 pages)
28 September 2021Termination of appointment of Carl Johan Boelsgaard Christensen as a director on 27 September 2021 (1 page)
13 September 2021Group of companies' accounts made up to 31 December 2020 (34 pages)
14 June 2021Notification of Swiss Re Ltd as a person with significant control on 14 June 2021 (2 pages)
14 June 2021Cessation of Iptiq Holdings Limited as a person with significant control on 14 June 2021 (1 page)
18 April 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
1 October 2020Group of companies' accounts made up to 31 December 2019 (32 pages)
16 July 2020Change of details for Iptiq Holdings Limited as a person with significant control on 4 March 2019 (2 pages)
11 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
30 August 2019Satisfaction of charge 089337450001 in full (1 page)
29 August 2019Group of companies' accounts made up to 31 December 2018 (32 pages)
29 April 2019Appointment of Mr Michael John Melsom as a director on 24 April 2019 (2 pages)
5 April 2019Termination of appointment of Ian William James Patrick as a director on 1 April 2019 (1 page)
11 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
4 October 2018Group of companies' accounts made up to 31 December 2017 (31 pages)
12 March 2018Confirmation statement made on 11 March 2018 with updates (4 pages)
19 February 2018Group of companies' accounts made up to 31 December 2016 (29 pages)
18 September 2017Withdrawal of a person with significant control statement on 18 September 2017 (2 pages)
18 September 2017Withdrawal of a person with significant control statement on 18 September 2017 (2 pages)
17 August 2017Withdrawal of a person with significant control statement on 17 August 2017 (2 pages)
17 August 2017Withdrawal of a person with significant control statement on 17 August 2017 (2 pages)
21 July 2017Registration of charge 089337450001, created on 21 July 2017 (22 pages)
21 July 2017Registration of charge 089337450001, created on 21 July 2017 (22 pages)
30 June 2017Notification of Iptiq Holdings Limited as a person with significant control on 1 January 2017 (2 pages)
30 June 2017Notification of Iptiq Holdings Limited as a person with significant control on 1 January 2017 (2 pages)
27 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
15 September 2016Appointment of Mr Ian William James Patrick as a director on 1 September 2016 (2 pages)
15 September 2016Appointment of Mr Ian William James Patrick as a director on 1 September 2016 (2 pages)
12 September 2016Termination of appointment of Richard Owen Hudson as a director on 31 August 2016 (1 page)
12 September 2016Termination of appointment of Richard Owen Hudson as a director on 31 August 2016 (1 page)
10 June 2016Group of companies' accounts made up to 31 December 2015 (27 pages)
10 June 2016Group of companies' accounts made up to 31 December 2015 (27 pages)
11 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • USD 2,000,000
(6 pages)
11 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • USD 2,000,000
(6 pages)
25 November 2015Total exemption full accounts made up to 31 December 2014 (17 pages)
25 November 2015Total exemption full accounts made up to 31 December 2014 (17 pages)
18 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • USD 2,000,000
(6 pages)
18 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • USD 2,000,000
(6 pages)
18 December 2014Statement of capital following an allotment of shares on 9 December 2014
  • USD 2,000,000.00
(4 pages)
18 December 2014Statement of capital following an allotment of shares on 9 December 2014
  • USD 2,000,000.00
(4 pages)
18 December 2014Particulars of variation of rights attached to shares (2 pages)
18 December 2014Particulars of variation of rights attached to shares (2 pages)
18 December 2014Statement of capital following an allotment of shares on 9 December 2014
  • USD 2,000,000.00
(4 pages)
18 December 2014Change of share class name or designation (2 pages)
18 December 2014Change of share class name or designation (2 pages)
4 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
4 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
6 November 2014Appointment of Mr Christopher Guthrie Little as a director on 22 October 2014 (2 pages)
6 November 2014Appointment of Mr Richard Owen Hudson as a director on 22 October 2014 (2 pages)
6 November 2014Appointment of Mr Christopher Guthrie Little as a director on 22 October 2014 (2 pages)
6 November 2014Appointment of Mr Richard Owen Hudson as a director on 22 October 2014 (2 pages)
5 November 2014Director's details changed for Carl Johan Boelsgarrd Christensen on 4 November 2014 (2 pages)
5 November 2014Director's details changed for Carl Johan Boelsgarrd Christensen on 4 November 2014 (2 pages)
5 November 2014Appointment of Mr Mark Andrew Charlton as a director on 22 October 2014 (2 pages)
5 November 2014Director's details changed for Carl Johan Boelsgarrd Christensen on 4 November 2014 (2 pages)
5 November 2014Appointment of Mr Mark Andrew Charlton as a director on 22 October 2014 (2 pages)
4 November 2014Director's details changed for Bradley Darrin Goldschmidt on 4 November 2014 (2 pages)
4 November 2014Director's details changed for Bradley Darrin Goldschmidt on 4 November 2014 (2 pages)
4 November 2014Registered office address changed from 30 St Mary Axe London EC3A 8EP to The St Botolph Building, 138 Houndsditch London EC3A 7AR on 4 November 2014 (1 page)
4 November 2014Registered office address changed from 30 St Mary Axe London EC3A 8EP to The St Botolph Building, 138 Houndsditch London EC3A 7AR on 4 November 2014 (1 page)
4 November 2014Registered office address changed from 30 St Mary Axe London EC3A 8EP to The St Botolph Building, 138 Houndsditch London EC3A 7AR on 4 November 2014 (1 page)
4 November 2014Director's details changed for Bradley Darrin Goldschmidt on 4 November 2014 (2 pages)
8 September 2014Appointment of Clyde Secretaries Limited as a secretary on 15 August 2014 (2 pages)
8 September 2014Appointment of Clyde Secretaries Limited as a secretary on 15 August 2014 (2 pages)
3 June 2014Appointment of Carl Johan Boelsgarrd Christensen as a director (3 pages)
3 June 2014Appointment of Carl Johan Boelsgarrd Christensen as a director (3 pages)
27 May 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages)
27 May 2014Appointment of Bradley Darrin Goldschmidt as a director (3 pages)
27 May 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages)
27 May 2014Appointment of Bradley Darrin Goldschmidt as a director (3 pages)
23 May 2014Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 23 May 2014 (2 pages)
23 May 2014Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
23 May 2014Termination of appointment of David Pudge as a director (2 pages)
23 May 2014Termination of appointment of David Pudge as a director (2 pages)
23 May 2014Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
23 May 2014Termination of appointment of Adrian Levy as a director (2 pages)
23 May 2014Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 23 May 2014 (2 pages)
23 May 2014Termination of appointment of Adrian Levy as a director (2 pages)
21 May 2014Change of name notice (2 pages)
21 May 2014Company name changed teargreen LIMITED\certificate issued on 21/05/14
  • RES15 ‐ Change company name resolution on 2014-05-21
(3 pages)
21 May 2014Change of name notice (2 pages)
21 May 2014Company name changed teargreen LIMITED\certificate issued on 21/05/14
  • RES15 ‐ Change company name resolution on 2014-05-21
(3 pages)
11 March 2014Incorporation
Statement of capital on 2014-03-11
  • USD 2
(56 pages)
11 March 2014Incorporation
Statement of capital on 2014-03-11
  • USD 2
(56 pages)