Company NameGlobal Ports Holding Plc
Company StatusActive
Company Number10629250
CategoryPublic Limited Company
Incorporation Date20 February 2017(7 years, 2 months ago)
Previous NameGlobal Ports Holding Limited

Business Activity

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

Directors

Director NameMr Ercan Nuri Ergul
Date of BirthJune 1968 (Born 55 years ago)
NationalityTurkish
StatusCurrent
Appointed11 April 2017(1 month, 2 weeks after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceTurkey
Correspondence AddressEsentepe Mah. Buyukdere Cad. 193, Apt. Blok No: 19
Ic Kapi No: 2, Sisli
34394 Istanbul
Turkey
Director NameMr Mehmet Kutman
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityTurkish
StatusCurrent
Appointed11 April 2017(1 month, 2 weeks after company formation)
Appointment Duration7 years
RoleChairman
Country of ResidenceTurkey
Correspondence AddressEsentepe Mah. Buyukdere Cad.193, Apt. Blok No: 193
Ic Kapi No: 2, Sisli
34394 Istanbul
Turkey
Director NameJerome Bernard Jean Auguste Bayle
Date of BirthJuly 1948 (Born 75 years ago)
NationalityFrench
StatusCurrent
Appointed12 April 2017(1 month, 2 weeks after company formation)
Appointment Duration7 years
RoleNon-Executive Director
Country of ResidenceTurkey
Correspondence AddressEsentepe Mah. Buyukdere Cad. 193, Apt. Blok No: 19
Ic Kapi No: 2, Sisli
34394 Istanbul
Turkey
Director NameAysegul Bensel
Date of BirthMarch 1963 (Born 61 years ago)
NationalityTurkish
StatusCurrent
Appointed12 April 2017(1 month, 2 weeks after company formation)
Appointment Duration7 years
RoleVice Chairman
Country of ResidenceTurkey
Correspondence AddressEsentepe Mah. Buyukdere Cad. 193, Apt. Blok No: 19
Ic Kapi No: 2, Sisli
34394 Istanbul
Turkey
Secretary NameAlison Mary Chilcott
StatusCurrent
Appointed20 October 2017(8 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence Address34 Brook Street 3rd Floor
London
W1K 5DN
Director NameMs Luciene Maureen James
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2017(same day as company formation)
RoleCompany Reg Agent
Country of ResidenceUnited Kingdom
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameThierry Edmond Deau
Date of BirthNovember 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed12 April 2017(1 month, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 24 February 2020)
RoleNon-Executive Director
Country of ResidenceFrance
Correspondence AddressRihtim Caddesi No. 51 Karakoy 34425
Istanbul
Turkey
Director NameThomas Josef Maier
Date of BirthOctober 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed12 April 2017(1 month, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 24 February 2020)
RoleEbrd Board Member
Country of ResidenceUnited Kingdom
Correspondence AddressRihtim Caddesi No. 51 Karakoy 34425
Istanbul
Turkey
Director NameLord Peter Benjamin Mandelson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2017(1 month, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 29 September 2021)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressMha Macintyre Hudson New Bridge Street House
30-34 New Bridge Street
London
Director NameAndrew Chan Stuart
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish,American
StatusResigned
Appointed24 February 2020(3 years after company formation)
Appointment Duration8 months, 4 weeks (resigned 18 November 2020)
RoleNon-Executive Director
Country of ResidenceUnited States
Correspondence Address34 Brook Street 3rd Floor
London
W1K 5DN
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed20 February 2017(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed20 February 2017(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed20 February 2017(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed11 April 2017(1 month, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 25 October 2017)
Correspondence Address5th Floor 6 St. Andrew St.
London
EC4R 3AE

Location

Registered Address35 Albemarle Street, 3rd Floor
London
W1S 4JD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return19 February 2024 (2 months, 1 week ago)
Next Return Due5 March 2025 (10 months from now)

Charges

28 July 2021Delivered on: 3 August 2021
Persons entitled: Sixth Street Specialty Lending Europe Ii Advisors, LTD

Classification: A registered charge
Outstanding

Filing History

24 December 2020Current accounting period extended from 31 December 2020 to 31 March 2021 (1 page)
19 November 2020Termination of appointment of Andrew Chan Stuart as a director on 18 November 2020 (1 page)
15 June 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ General meetings may be called on not less than 14 clear days' notice 05/06/2020
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
12 June 2020Group of companies' accounts made up to 31 December 2019 (238 pages)
27 February 2020Termination of appointment of Thomas Josef Maier as a director on 24 February 2020 (1 page)
27 February 2020Termination of appointment of Thierry Edmond Deau as a director on 24 February 2020 (1 page)
27 February 2020Appointment of Andrew Chan Stuart as a director on 24 February 2020 (2 pages)
25 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
10 July 2019Group of companies' accounts made up to 31 December 2018 (196 pages)
8 June 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ That a general meeting other than an annual general meeting may be called on not less than 14 clear days' notice 24/05/2019
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
1 March 2019Confirmation statement made on 19 February 2019 with updates (4 pages)
31 July 2018Auditor's resignation (2 pages)
16 May 2018Group of companies' accounts made up to 31 December 2017 (240 pages)
15 May 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
23 April 2018Registered office address changed from 34 Brook Street 3rd Floor 34 Brook Street London W1K 5DN England to 34 Brook Street 3rd Floor London W1K 5DN on 23 April 2018 (1 page)
23 April 2018Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 34 Brook Street 3rd Floor 34 Brook Street London W1K 5DN on 23 April 2018 (1 page)
21 March 2018Statement of capital on 20 February 2018
  • GBP 628,269.63
(5 pages)
21 February 2018Confirmation statement made on 19 February 2018 with updates (7 pages)
30 October 2017Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 25 October 2017 (1 page)
30 October 2017Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 25 October 2017 (1 page)
23 October 2017Appointment of Alison Mary Chilcott as a secretary on 20 October 2017 (2 pages)
23 October 2017Appointment of Alison Mary Chilcott as a secretary on 20 October 2017 (2 pages)
13 September 2017Interim accounts made up to 12 July 2017 (12 pages)
13 September 2017Interim accounts made up to 12 July 2017 (12 pages)
13 September 2017Interim accounts made up to 12 July 2017 (12 pages)
13 September 2017Interim accounts made up to 12 July 2017 (12 pages)
30 August 2017Interim accounts made up to 30 June 2017 (41 pages)
30 August 2017Interim accounts made up to 30 June 2017 (41 pages)
12 July 2017Statement of capital on 12 July 2017
  • GBP 678,269.63
(5 pages)
12 July 2017Reduction of iss capital and minute (oc) (7 pages)
12 July 2017Statement of capital on 12 July 2017
  • GBP 678,269.63
(5 pages)
12 July 2017Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
12 July 2017Reduction of iss capital and minute (oc) (7 pages)
12 July 2017Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
2 June 2017Statement of capital following an allotment of shares on 17 May 2017
  • GBP 314,184,815
(5 pages)
2 June 2017Statement of capital following an allotment of shares on 17 May 2017
  • GBP 314,184,815
(5 pages)
26 May 2017Register inspection address has been changed to Aspect House Spencer Road Lancing West Sussex BN99 6DA (2 pages)
26 May 2017Register inspection address has been changed to Aspect House Spencer Road Lancing West Sussex BN99 6DA (2 pages)
26 May 2017Register(s) moved to registered inspection location Aspect House Spencer Road Lancing West Sussex BN99 6DA (2 pages)
26 May 2017Register(s) moved to registered inspection location Aspect House Spencer Road Lancing West Sussex BN99 6DA (2 pages)
19 May 2017Consolidation of shares on 25 April 2017 (5 pages)
19 May 2017Consolidation of shares on 25 April 2017 (5 pages)
11 May 2017Statement of capital following an allotment of shares on 25 April 2017
  • GBP 50,005
(5 pages)
11 May 2017Statement of capital following an allotment of shares on 25 April 2017
  • GBP 50,005
(5 pages)
9 May 2017Resolutions
  • RES13 ‐ Consolidation of shares 25/04/2017
(1 page)
9 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Cancel share premium a/c, auth to purcahse own shares, auth to call agms & make political donations. 25/04/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
9 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 May 2017Resolutions
  • RES13 ‐ Consolidation of shares 25/04/2017
(1 page)
9 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Cancel share premium a/c, auth to purcahse own shares, auth to call agms & make political donations. 25/04/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
26 April 2017Re-registration from a private company to a public company
  • MAR ‐ Re-registration of Memorandum and Articles
  • BS ‐ Balance Sheet
  • AUDS ‐ Auditor's statement
  • CERT5 ‐ Certificate of re-registration from Private to Public Limited Company
  • AUDR ‐ Auditor's report
(5 pages)
26 April 2017Re-registration from a private company to a public company (5 pages)
26 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 April 2017Re-registration of Memorandum and Articles (63 pages)
26 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 April 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
26 April 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
26 April 2017Certificate of re-registration from Private to Public Limited Company (1 page)
26 April 2017Auditor's statement (1 page)
26 April 2017Balance Sheet (6 pages)
26 April 2017Auditor's report (1 page)
20 April 2017Appointment of Lord Peter Benjamin Mandelson as a director on 12 April 2017 (2 pages)
20 April 2017Appointment of Thomas Josef Maier as a director on 12 April 2017 (2 pages)
20 April 2017Appointment of Lord Peter Benjamin Mandelson as a director on 12 April 2017 (2 pages)
20 April 2017Appointment of Thomas Josef Maier as a director on 12 April 2017 (2 pages)
19 April 2017Appointment of Jerome Bernard Jean Auguste Bayle as a director on 12 April 2017 (2 pages)
19 April 2017Appointment of Thierry Edmond Deau as a director on 12 April 2017 (2 pages)
19 April 2017Appointment of Aysegul Bensel as a director on 12 April 2017 (2 pages)
19 April 2017Appointment of Aysegul Bensel as a director on 12 April 2017 (2 pages)
19 April 2017Appointment of Jerome Bernard Jean Auguste Bayle as a director on 12 April 2017 (2 pages)
19 April 2017Appointment of Thierry Edmond Deau as a director on 12 April 2017 (2 pages)
13 April 2017Statement of capital following an allotment of shares on 12 April 2017
  • GBP 50,001
(3 pages)
13 April 2017Termination of appointment of Abogado Nominees Limited as a secretary on 11 April 2017 (1 page)
13 April 2017Termination of appointment of Abogado Custodians Limited as a director on 11 April 2017 (1 page)
13 April 2017Appointment of Mehmet Kutman as a director on 11 April 2017 (2 pages)
13 April 2017Appointment of Mehmet Kutman as a director on 11 April 2017 (2 pages)
13 April 2017Statement of capital following an allotment of shares on 12 April 2017
  • GBP 50,001
(3 pages)
13 April 2017Appointment of Tmf Corporate Administration Services Limited as a secretary on 11 April 2017 (2 pages)
13 April 2017Termination of appointment of Luciene Maureen James as a director on 11 April 2017 (1 page)
13 April 2017Appointment of Ercan Nuri Ergul as a director on 11 April 2017 (2 pages)
13 April 2017Appointment of Tmf Corporate Administration Services Limited as a secretary on 11 April 2017 (2 pages)
13 April 2017Appointment of Ercan Nuri Ergul as a director on 11 April 2017 (2 pages)
13 April 2017Termination of appointment of Abogado Nominees Limited as a director on 11 April 2017 (1 page)
13 April 2017Termination of appointment of Abogado Nominees Limited as a director on 11 April 2017 (1 page)
13 April 2017Termination of appointment of Luciene Maureen James as a director on 11 April 2017 (1 page)
13 April 2017Termination of appointment of Abogado Nominees Limited as a secretary on 11 April 2017 (1 page)
13 April 2017Termination of appointment of Abogado Custodians Limited as a director on 11 April 2017 (1 page)
20 February 2017Incorporation
Statement of capital on 2017-02-20
  • GBP 1
(41 pages)
20 February 2017Incorporation
Statement of capital on 2017-02-20
  • GBP 1
(41 pages)
20 February 2017Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
20 February 2017Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)