Company NameReed Global Limited
Company StatusActive
Company Number10169598
CategoryPrivate Limited Company
Incorporation Date9 May 2016(7 years, 11 months ago)
Previous NamesHodgely Limited and Reed Global (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr James Andrew Reed
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2017(1 year, 6 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcademy Court 94 Chancery Lane
London
WC2A 1DT
Director NameMs Anita Dougall
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2018(2 years, 4 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcademy Court 94 Chancery Lane
London
WC2A 1DT
Director NameMr Clifford Tompsett
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2018(2 years, 4 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcademy Court 94 Chancery Lane
London
WC2A 1DT
Secretary NameMr Siu Fai Yuen
StatusCurrent
Appointed19 November 2018(2 years, 6 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence AddressAcademy Court 94 Chancery Lane
London
WC2A 1DT
Director NameMr Timothy Lewis Crowther
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2022(6 years, 7 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcademy Court 94 Chancery Lane
London
WC2A 1DT
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameMs Lyn Bond
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2017(1 year, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 08 November 2017)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor One George Yard
London
EC3V 9DF
Director NameMr Nigel Leslie Marsh
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2017(1 year, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy Court 94 Chancery Lane
London
WC2A 1DT
Secretary NameMrs Lucy Helen Dudman
StatusResigned
Appointed30 July 2018(2 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 January 2020)
RoleCompany Director
Correspondence AddressAcademy Court 94 Chancery Lane
London
WC2A 1DT
Director NameMr Ian Andrew Nicholas
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2018(2 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 March 2020)
RoleChief Hr Officer
Country of ResidenceEngland
Correspondence AddressAcademy Court 94 Chancery Lane
London
WC2A 1DT

Location

Registered AddressAcademy Court
94 Chancery Lane
London
WC2A 1DT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return8 May 2023 (11 months, 2 weeks ago)
Next Return Due22 May 2024 (1 month from now)

Filing History

20 March 2024Group of companies' accounts made up to 30 June 2023 (82 pages)
12 July 2023Appointment of Jennifer Elizabeth Letitia May as a director on 1 July 2023 (2 pages)
9 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
17 March 2023Group of companies' accounts made up to 30 June 2022 (74 pages)
16 January 2023Director's details changed for Mr Lewis Crowther on 16 January 2023 (2 pages)
19 December 2022Appointment of Mr Lewis Crowther as a director on 19 December 2022 (2 pages)
19 December 2022Termination of appointment of Nigel Leslie Marsh as a director on 19 December 2022 (1 page)
16 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
17 March 2022Group of companies' accounts made up to 30 June 2021 (71 pages)
11 May 2021Confirmation statement made on 8 May 2021 with updates (5 pages)
14 April 2021Group of companies' accounts made up to 30 June 2020 (66 pages)
11 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
19 March 2020Group of companies' accounts made up to 30 June 2019 (56 pages)
10 March 2020Termination of appointment of Ian Andrew Nicholas as a director on 9 March 2020 (1 page)
9 January 2020Termination of appointment of Lucy Helen Dudman as a secretary on 9 January 2020 (1 page)
10 May 2019Confirmation statement made on 8 May 2019 with updates (6 pages)
31 January 2019Group of companies' accounts made up to 30 June 2018 (54 pages)
19 November 2018Appointment of Mr Siu Fai Yuen as a secretary on 19 November 2018 (2 pages)
13 November 2018Appointment of Mr Ian Andrew Nicholas as a director on 13 November 2018 (2 pages)
25 September 2018Appointment of Mr Clifford Tompsett as a director on 10 September 2018 (2 pages)
13 September 2018Appointment of Ms Anita Dougall as a director on 10 September 2018 (2 pages)
24 August 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-07-12
(3 pages)
24 August 2018Change of name notice (2 pages)
30 July 2018Appointment of Mrs Lucy Helen Dudman as a secretary on 30 July 2018 (2 pages)
24 July 2018Statement of capital following an allotment of shares on 29 May 2018
  • GBP 19,814,056.2
(9 pages)
9 July 2018Statement of capital following an allotment of shares on 29 June 2018
  • GBP 44,814,056.2
(8 pages)
5 July 2018Resolutions
  • RES13 ‐ Create new class of share. Section 175 quoted 29/06/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
29 June 2018Statement by Directors (1 page)
29 June 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(15 pages)
29 June 2018Solvency Statement dated 29/06/18 (1 page)
29 June 2018Statement of capital on 29 June 2018
  • GBP 19,814,056.2
(5 pages)
28 June 2018Reduction of iss capital and minute (oc) (1 page)
28 June 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 June 2018Certificate of reduction of issued capital (1 page)
28 June 2018Statement of capital on 28 June 2018
  • GBP 0
(5 pages)
19 June 2018Court order re completion of merger (2 pages)
31 May 2018Resolutions
  • RES13 ‐ Recross border merger 30/01/2018
(1 page)
21 May 2018Notification of James Andrew Reed as a person with significant control on 9 May 2016 (2 pages)
21 May 2018Confirmation statement made on 8 May 2018 with updates (5 pages)
27 February 2018Accounts for a dormant company made up to 30 June 2017 (4 pages)
2 January 2018Sub-division of shares on 19 December 2017 (6 pages)
2 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division/sectiuon 175(5)(a) of the companies act 2006 19/12/2017
(2 pages)
2 January 2018Statement of capital following an allotment of shares on 19 December 2017
  • GBP 800,001
(8 pages)
28 December 2017Previous accounting period extended from 31 May 2017 to 30 June 2017 (3 pages)
1 December 2017CBO1 - cross border merger notice (83 pages)
1 December 2017CBO1 - cross border merger notice (83 pages)
9 November 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-08
(2 pages)
9 November 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-08
(2 pages)
9 November 2017Change of name notice (2 pages)
9 November 2017Change of name notice (2 pages)
8 November 2017Registered office address changed from Ground Floor One George Yard London EC3V 9DF United Kingdom to Academy Court 94 Chancery Lane London WC2A 1DT on 8 November 2017 (1 page)
8 November 2017Termination of appointment of Lyn Bond as a director on 8 November 2017 (1 page)
8 November 2017Registered office address changed from Ground Floor One George Yard London EC3V 9DF United Kingdom to Academy Court 94 Chancery Lane London WC2A 1DT on 8 November 2017 (1 page)
8 November 2017Appointment of Mr Nigel Leslie Marsh as a director on 8 November 2017 (2 pages)
8 November 2017Cessation of Sdg Registrars Limited as a person with significant control on 8 November 2017 (1 page)
8 November 2017Appointment of Mr James Andrew Reed as a director on 8 November 2017 (2 pages)
8 November 2017Appointment of Mr James Andrew Reed as a director on 8 November 2017 (2 pages)
8 November 2017Cessation of Sdg Registrars Limited as a person with significant control on 8 November 2017 (1 page)
8 November 2017Termination of appointment of Lyn Bond as a director on 8 November 2017 (1 page)
8 November 2017Appointment of Mr Nigel Leslie Marsh as a director on 8 November 2017 (2 pages)
22 June 2017Termination of appointment of Andrew Simon Davis as a director on 22 June 2017 (1 page)
22 June 2017Termination of appointment of Andrew Simon Davis as a director on 22 June 2017 (1 page)
22 June 2017Appointment of Miss Lyn Bond as a director on 22 June 2017 (2 pages)
22 June 2017Appointment of Miss Lyn Bond as a director on 22 June 2017 (2 pages)
11 May 2017Confirmation statement made on 8 May 2017 with updates (8 pages)
11 May 2017Confirmation statement made on 8 May 2017 with updates (8 pages)
7 March 2017Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to Ground Floor One George Yard London EC3V 9DF on 7 March 2017 (1 page)
7 March 2017Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to Ground Floor One George Yard London EC3V 9DF on 7 March 2017 (1 page)
9 May 2016Incorporation
Statement of capital on 2016-05-09
  • GBP 1
(43 pages)
9 May 2016Incorporation
Statement of capital on 2016-05-09
  • GBP 1
(43 pages)