Company NameGlobal Parametrics Holding Company Limited
Company StatusActive
Company Number10120315
CategoryPrivate Limited Company
Incorporation Date12 April 2016(7 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies
SIC 66300Fund management activities

Directors

Director NameDr Jerome Robert Skees
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityAmerican
StatusCurrent
Appointed12 April 2016(same day as company formation)
RoleProfessor/Entrepreneur
Country of ResidenceUnited States
Correspondence Address3520 Coltneck Ln
Lexington
Ky4 0502
Secretary NameAngus James Kelton Kirk
StatusCurrent
Appointed02 March 2018(1 year, 10 months after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence Address10 Greycoat Place
London
SW1P 1SB
Director NameMr Alejandro Nicolas Vleming
Date of BirthApril 1976 (Born 48 years ago)
NationalityDutch
StatusCurrent
Appointed06 September 2019(3 years, 4 months after company formation)
Appointment Duration4 years, 6 months
RoleIndependent Consultant
Country of ResidenceEngland
Correspondence Address1 Lime Street Lime Street
London
EC3M 7HA
Director NameMr Daniel Rhys Wilcox
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2021(5 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address1 Lime Street Lime Street
London
EC3M 7HA
Director NameMr Timothy Charles William Ingram
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(6 years, 9 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lime Street Lime Street
London
EC3M 7HA
Director NameMr Stefan Walter Hirche
Date of BirthMay 1974 (Born 49 years ago)
NationalityGerman
StatusResigned
Appointed12 April 2016(same day as company formation)
RoleDevelopment Banker
Country of ResidenceGermany
Correspondence AddressKfw Palmengartenstr. 5-9
60325
Frankfurt
Germany
Director NameMs Lisa Charlotte Rose Curtis
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2016(same day as company formation)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address32 Josephine Avenue
London
SW2 2LA
Director NameMr Michael John Arthur Foster
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2016(5 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 21 August 2018)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address22 Whitehall
London
SW1A 2EG
Director NameMs Nina Beth Shapiro
Date of BirthJune 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed13 June 2017(1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 February 2022)
RoleNon Executive Director
Country of ResidenceUnited States
Correspondence Address120 Moorgate
London
EC2M 6UR
Director NameElisabeth Deanne Sherk
Date of BirthNovember 1968 (Born 55 years ago)
NationalityCanadian
StatusResigned
Appointed10 July 2017(1 year, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 September 2019)
RoleIndepenedent Consultant
Country of ResidenceNetherlands
Correspondence Address1 Fore Street Avenue
London
EC2Y 9DT
Director NameDeborah Anne Hazell
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(2 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 February 2023)
RoleAsset Manager
Country of ResidenceUnited States
Correspondence Address1 Lime Street Lime Street
London
EC3M 7HA
Director NameMs Enika Jorgoni
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2019(3 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 07 October 2019)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Fore Street Avenue
London
EC2Y 9DT
Director NameMrs Evangelia Myers
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish,Greek,Swiss
StatusResigned
Appointed14 January 2020(3 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 June 2021)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address120 Moorgate
London
EC2M 6UR

Location

Registered Address1 Lime Street
Lime Street
London
EC3M 7HA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return11 April 2023 (11 months, 3 weeks ago)
Next Return Due25 April 2024 (3 weeks, 6 days from now)

Charges

12 December 2016Delivered on: 19 December 2016
Persons entitled: Her Britannic Majesty's Secretary of State (Acting Through the Department for International Development)

Classification: A registered charge
Outstanding

Filing History

15 October 2020Accounts for a small company made up to 31 December 2019 (29 pages)
16 May 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
29 January 2020Appointment of Mrs Evangelia Myers as a director on 14 January 2020 (2 pages)
15 November 2019Accounts for a small company made up to 31 December 2018 (27 pages)
9 October 2019Termination of appointment of Enika Jorgoni as a director on 7 October 2019 (1 page)
20 September 2019Termination of appointment of Elisabeth Deanne Sherk as a director on 6 September 2019 (1 page)
20 September 2019Appointment of Mr Alejandro Nicolas Vleming as a director on 6 September 2019 (2 pages)
24 July 2019Appointment of Ms Enika Jorgoni as a director on 24 May 2019 (2 pages)
15 April 2019Confirmation statement made on 11 April 2019 with updates (4 pages)
5 March 2019Appointment of Deborah Anne Hazell as a director on 1 March 2019 (2 pages)
3 October 2018Director's details changed for Elisabeth Deanne Sherk on 3 October 2018 (2 pages)
3 October 2018Termination of appointment of Michael John Arthur Foster as a director on 21 August 2018 (1 page)
19 September 2018Accounts for a small company made up to 31 December 2017 (25 pages)
8 June 2018Director's details changed for Nina Beth Sharpiro on 7 June 2018 (2 pages)
9 May 2018Registered office address changed from 1 Fore Street Avenue London EC2Y 9DT England to 1 Fore Street Avenue London EC2Y 9DT on 9 May 2018 (2 pages)
30 April 2018Registered office address changed from 10 Greycoat Place London SW1P 1SB to 1 Fore Street Avenue London EC2Y 9DT on 30 April 2018 (1 page)
26 April 2018Confirmation statement made on 11 April 2018 with updates (4 pages)
8 March 2018Appointment of Angus James Kelton Kirk as a secretary on 2 March 2018 (3 pages)
17 August 2017Appointment of Elisabeth Deanne Sherk as a director on 10 July 2017 (3 pages)
17 August 2017Appointment of Elisabeth Deanne Sherk as a director on 10 July 2017 (3 pages)
10 August 2017Termination of appointment of Stefan Walter Hirche as a director on 10 July 2017 (2 pages)
10 August 2017Termination of appointment of Stefan Walter Hirche as a director on 10 July 2017 (2 pages)
27 July 2017Appointment of Nina Beth Sharpiro as a director on 13 June 2017 (3 pages)
27 July 2017Appointment of Nina Beth Sharpiro as a director on 13 June 2017 (3 pages)
27 July 2017Statement of capital following an allotment of shares on 13 June 2017
  • GBP 8,750
(8 pages)
27 July 2017Statement of capital following an allotment of shares on 13 June 2017
  • GBP 8,750
(8 pages)
27 June 2017Full accounts made up to 31 December 2016 (23 pages)
27 June 2017Full accounts made up to 31 December 2016 (23 pages)
24 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
16 January 2017Statement of capital following an allotment of shares on 12 December 2016
  • GBP 8,300
(7 pages)
16 January 2017Statement of capital following an allotment of shares on 12 December 2016
  • GBP 8,300
(7 pages)
20 December 2016Registered office address changed from C/O Bcs, Windsor House Station Court, Station Road Great Shelford Cambridge CB22 5NE United Kingdom to 10 Greycoat Place London SW1P 1SB on 20 December 2016 (2 pages)
20 December 2016Registered office address changed from C/O Bcs, Windsor House Station Court, Station Road Great Shelford Cambridge CB22 5NE United Kingdom to 10 Greycoat Place London SW1P 1SB on 20 December 2016 (2 pages)
19 December 2016Registration of charge 101203150001, created on 12 December 2016 (51 pages)
19 December 2016Registration of charge 101203150001, created on 12 December 2016 (51 pages)
3 November 2016Appointment of Mr Michael John Arthur Foster as a director on 30 September 2016 (3 pages)
3 November 2016Appointment of Mr Michael John Arthur Foster as a director on 30 September 2016 (3 pages)
14 October 2016Termination of appointment of Lisa Curtis as a director on 30 September 2016 (2 pages)
14 October 2016Termination of appointment of Lisa Curtis as a director on 30 September 2016 (2 pages)
6 September 2016Statement of capital following an allotment of shares on 5 July 2016
  • GBP 5,301
(7 pages)
6 September 2016Statement of capital following an allotment of shares on 5 July 2016
  • GBP 5,301
(7 pages)
14 July 2016Resolutions
  • RES13 ‐ 177 companies act 05/07/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
14 July 2016Resolutions
  • RES13 ‐ 177 companies act 05/07/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
16 May 2016Director's details changed for Dr Jerry Robert Skees on 10 May 2016 (4 pages)
16 May 2016Director's details changed for Dr Jerry Robert Skees on 10 May 2016 (4 pages)
12 April 2016Current accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
12 April 2016Incorporation
Statement of capital on 2016-04-12
  • GBP 1
(28 pages)
12 April 2016Incorporation
Statement of capital on 2016-04-12
  • GBP 1
(28 pages)
12 April 2016Current accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)