Company NameGlobal Mutuel (UK) Limited
DirectorsMartin Leonard Pickering and Kevin Stuart Robertson
Company StatusActive
Company Number09221585
CategoryPrivate Limited Company
Incorporation Date17 September 2014(9 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Martin Leonard Pickering
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hub Fowler Avenue
Iq Farnborough
Farnborough
Hampshire
GU14 7JP
Secretary NameTeresa Ann Walsh
StatusCurrent
Appointed17 September 2014(same day as company formation)
RoleCompany Director
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Kevin Stuart Robertson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2023(9 years, 2 months after company formation)
Appointment Duration5 months, 1 week
RoleInterim Ceo
Country of ResidenceEngland
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Matthew Anthony Imi
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2014(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP

Location

Registered AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Filing History

30 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
22 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
19 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
19 October 2018Director's details changed for Mr Matthew Anthony Imi on 1 May 2015 (2 pages)
19 October 2018Secretary's details changed for Teresa Ann Walsh on 1 May 2015 (1 page)
6 August 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
26 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
20 October 2016Confirmation statement made on 13 October 2016 with updates (7 pages)
20 October 2016Confirmation statement made on 13 October 2016 with updates (7 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(14 pages)
29 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(14 pages)
27 October 2015Statement of capital following an allotment of shares on 12 October 2015
  • GBP 2
(4 pages)
27 October 2015Statement of capital following an allotment of shares on 12 October 2015
  • GBP 2
(4 pages)
2 September 2015Registered office address changed from No 9 Kingsway London WC2B 6XF United Kingdom to Millbank Tower 21-24 Millbank London SW1P 4QP on 2 September 2015 (2 pages)
2 September 2015Registered office address changed from No 9 Kingsway London WC2B 6XF United Kingdom to Millbank Tower 21-24 Millbank London SW1P 4QP on 2 September 2015 (2 pages)
2 September 2015Registered office address changed from No 9 Kingsway London WC2B 6XF United Kingdom to Millbank Tower 21-24 Millbank London SW1P 4QP on 2 September 2015 (2 pages)
17 September 2014Incorporation
Statement of capital on 2014-09-17
  • GBP 1
(55 pages)
17 September 2014Incorporation
Statement of capital on 2014-09-17
  • GBP 1
(55 pages)