Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GLOBAL PARTNERSHIP UK LIMITED
Company Information for

GLOBAL PARTNERSHIP UK LIMITED

127 DANELAND, BARNET, HERTFORDSHIRE, EN4 8QB,
Company Registration Number
06795890
Private Limited Company
Active

Company Overview

About Global Partnership Uk Ltd
GLOBAL PARTNERSHIP UK LIMITED was founded on 2009-01-20 and has its registered office in Barnet. The organisation's status is listed as "Active". Global Partnership Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GLOBAL PARTNERSHIP UK LIMITED
 
Legal Registered Office
127 DANELAND
BARNET
HERTFORDSHIRE
EN4 8QB
Other companies in W1W
 
Filing Information
Company Number 06795890
Company ID Number 06795890
Date formed 2009-01-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/01/2016
Return next due 17/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB947053219  
Last Datalog update: 2024-02-07 00:36:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLOBAL PARTNERSHIP UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GLOBAL PARTNERSHIP UK LIMITED

Current Directors
Officer Role Date Appointed
KAC SERVICES LIMITED
Company Secretary 2018-04-12
MICHAEL JOHN OLIVER
Director 2009-01-20
CRAIG MALCOLM ROCHFORD
Director 2016-10-26
MICHAEL ALAN SHELTON AGAR
Director 2009-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH KATHERINE SHELTON-AGAR
Company Secretary 2013-12-03 2018-04-11
ALEXANDER JAMES PRESTON
Director 2016-10-26 2017-12-31
JONATHAN ANTHONY LIDSTER
Company Secretary 2009-01-20 2013-12-03
JONATHAN ANTHONY LIDSTER
Director 2009-01-20 2013-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAC SERVICES LIMITED HYPERJET AEROSPACE LIMITED Company Secretary 2018-03-22 CURRENT 2017-11-29 Active - Proposal to Strike off
KAC SERVICES LIMITED ENVIROFUSION LTD Company Secretary 2018-01-12 CURRENT 2011-02-01 Active - Proposal to Strike off
KAC SERVICES LIMITED PROVOCATEUR NEWS LIMITED Company Secretary 2017-10-18 CURRENT 2017-10-18 Active - Proposal to Strike off
KAC SERVICES LIMITED PROJECT-VT LTD Company Secretary 2017-10-14 CURRENT 2013-06-06 Liquidation
KAC SERVICES LIMITED FORUMHALL CAPITAL LIMITED Company Secretary 2017-07-28 CURRENT 2017-07-28 Active
KAC SERVICES LIMITED PROVENCE OVERSEAS TECHNOLOGIES LIMITED Company Secretary 2016-11-09 CURRENT 2016-11-09 Active - Proposal to Strike off
KAC SERVICES LIMITED PIGEON HILL LIMITED Company Secretary 2016-11-08 CURRENT 2016-11-08 Active
KAC SERVICES LIMITED GLOBAL ALLIANCE FOR THE WELFARE OF THE UNDERPRIVILEDGED LIMITED Company Secretary 2016-06-29 CURRENT 2016-06-29 Dissolved 2016-11-01
KAC SERVICES LIMITED DUCHESS STREET INVESTMENTS LTD Company Secretary 2016-06-29 CURRENT 2014-09-03 Active - Proposal to Strike off
KAC SERVICES LIMITED FOXCOTTE MANOR BREWERY LIMITED Company Secretary 2016-06-02 CURRENT 2016-06-02 Active - Proposal to Strike off
KAC SERVICES LIMITED LONDON WESSEX BRANDS LIMITED Company Secretary 2016-04-19 CURRENT 2014-12-18 Dissolved 2018-04-26
KAC SERVICES LIMITED EMI SHIELDING TECHNOLOGIES LIMITED Company Secretary 2016-01-15 CURRENT 2012-01-10 Active - Proposal to Strike off
KAC SERVICES LIMITED FETTER LANE INVESTMENTS LIMITED Company Secretary 2016-01-12 CURRENT 2016-01-12 Dissolved 2018-02-13
KAC SERVICES LIMITED DUCHESS STREET CAPITAL LIMITED Company Secretary 2016-01-01 CURRENT 2007-05-15 Active - Proposal to Strike off
KAC SERVICES LIMITED GIAGEM SERVICES LIMITED Company Secretary 2015-11-25 CURRENT 2015-11-25 Active - Proposal to Strike off
KAC SERVICES LIMITED QUINTESSENTIALLY WINE LIMITED Company Secretary 2015-10-22 CURRENT 2005-08-03 Active
KAC SERVICES LIMITED ECOPRINTER LIMITED Company Secretary 2015-10-01 CURRENT 2004-09-30 Dissolved 2016-11-29
KAC SERVICES LIMITED CRYPTO COIN COMPARISON LTD Company Secretary 2015-10-01 CURRENT 2014-01-15 Active
KAC SERVICES LIMITED FUTURE FAMILY LIMITED Company Secretary 2015-09-10 CURRENT 2011-10-28 Active - Proposal to Strike off
KAC SERVICES LIMITED THE INVENTION FACTORY LIMITED Company Secretary 2015-08-17 CURRENT 2003-04-02 Active - Proposal to Strike off
KAC SERVICES LIMITED THE INVENTION COMPANY LIMITED Company Secretary 2015-08-17 CURRENT 2003-08-18 Active - Proposal to Strike off
KAC SERVICES LIMITED OFF GRID POWER3 SOLUTIONS LTD Company Secretary 2015-08-06 CURRENT 2013-02-21 In Administration/Administrative Receiver
KAC SERVICES LIMITED PLAYER INDEX LIMITED Company Secretary 2015-07-30 CURRENT 2014-06-25 Dissolved 2017-10-24
KAC SERVICES LIMITED WELLBECK CAPITAL LIMITED Company Secretary 2015-07-30 CURRENT 2014-08-15 Active - Proposal to Strike off
KAC SERVICES LIMITED GOOSEWIRE (U.K.) LIMITED Company Secretary 2015-07-16 CURRENT 2010-11-02 Dissolved 2017-03-09
KAC SERVICES LIMITED GOOSEWIRE IP LIMITED Company Secretary 2015-07-16 CURRENT 2010-11-02 Dissolved 2017-03-12
KAC SERVICES LIMITED GOOSEWIRE HOLDINGS LIMITED Company Secretary 2015-07-16 CURRENT 2007-11-20 Dissolved 2018-03-14
KAC SERVICES LIMITED INTERCEUTICA LIMITED Company Secretary 2015-07-16 CURRENT 2010-11-02 Active - Proposal to Strike off
KAC SERVICES LIMITED GIZMO PACKAGING LIMITED Company Secretary 2015-07-08 CURRENT 2000-12-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-25Director's details changed for Mr Michael John Oliver on 2024-01-12
2024-01-25Change of details for Mr Michael John Oliver as a person with significant control on 2024-01-12
2024-01-25Change of details for Dr Craig Malcolm Rochford as a person with significant control on 2024-01-12
2024-01-25CONFIRMATION STATEMENT MADE ON 12/01/24, WITH UPDATES
2023-07-1731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-12CONFIRMATION STATEMENT MADE ON 12/01/23, WITH UPDATES
2023-01-12NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN OLIVER
2023-01-11Director's details changed for Dr Craig Malcolm Rochford on 2023-01-11
2023-01-11Director's details changed for Mr Michael John Oliver on 2023-01-11
2022-10-1331/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-13AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-25PSC04Change of details for Dr Craig Malcolm Rochford as a person with significant control on 2022-05-25
2022-05-16AP04Appointment of Almedalo Ltd as company secretary on 2022-05-16
2022-05-01Termination of appointment of Kac Services Limited on 2022-04-30
2022-05-01TM02Termination of appointment of Kac Services Limited on 2022-04-30
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH UPDATES
2021-12-13REGISTERED OFFICE CHANGED ON 13/12/21 FROM PO Box 2nd Floor 17 Carlton House Terrace London SW1Y 5AS England
2021-12-13REGISTERED OFFICE CHANGED ON 13/12/21 FROM PO Box 2nd Floor 17 Carlton House Terrace London SW1Y 5AS England
2021-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/21 FROM PO Box 2nd Floor 17 Carlton House Terrace London SW1Y 5AS England
2021-10-15CH04SECRETARY'S DETAILS CHNAGED FOR KAC SERVICES LIMITED on 2021-04-19
2021-10-08AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 17/06/21, WITH UPDATES
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 21/01/21, WITH UPDATES
2021-01-21PSC07CESSATION OF MICHAEL ALAN SHELTON-AGAR AS A PERSON OF SIGNIFICANT CONTROL
2021-01-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG MALCOLM ROCHFORD
2020-12-16RES01ADOPT ARTICLES 16/12/20
2020-10-09AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-12CH01Director's details changed for Mr Michael John Oliver on 2020-05-12
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 20/01/20, WITH NO UPDATES
2020-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/20 FROM 17 2nd Floor 17 Carlton House Terrace London SW1Y 5AS England
2019-10-01AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 20/01/19, WITH NO UPDATES
2018-12-19DISS40Compulsory strike-off action has been discontinued
2018-12-18AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-08-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALAN SHELTON AGAR
2018-08-09AA01Previous accounting period extended from 30/09/17 TO 31/12/17
2018-07-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-07-09RP04CS01Second filing of Confirmation Statement dated 20/01/2017
2018-06-11AA01Previous accounting period shortened from 31/12/17 TO 30/09/17
2018-05-02AP04Appointment of Kac Services Limited as company secretary on 2018-04-12
2018-05-02TM02Termination of appointment of Sarah Katherine Shelton-Agar on 2018-04-11
2018-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/18 FROM 64 New Cavendish Street London W1G 8TB England
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 20/01/18, WITH NO UPDATES
2018-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN OLIVER / 14/12/2017
2018-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CRAIG MALCOLM ROCHFORD / 14/12/2017
2018-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALAN SHELTON AGAR / 14/12/2017
2018-02-15CH03SECRETARY'S DETAILS CHNAGED FOR SARAH KATHERINE SHELTON-AGAR on 2017-12-14
2018-02-15TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JAMES PRESTON
2017-12-19DISS40Compulsory strike-off action has been discontinued
2017-12-18AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/17 FROM C/O Leigh Philip & Partners 2nd Floor Devonshire House 1 Devonshire Street London W1W 5DS
2017-05-18RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-05-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-05-10DISS40Compulsory strike-off action has been discontinued
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2017-05-09AP01DIRECTOR APPOINTED DR CRAIG MALCOLM ROCHFORD
2017-05-09AP01DIRECTOR APPOINTED MR ALEXANDER JAMES PRESTON
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 1335
2017-05-09SH0126/10/16 STATEMENT OF CAPITAL GBP 1335
2017-04-18GAZ1FIRST GAZETTE
2016-08-11AA31/12/15 TOTAL EXEMPTION SMALL
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-26AR0120/01/16 FULL LIST
2015-10-04AA31/12/14 TOTAL EXEMPTION SMALL
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-17AR0120/01/15 FULL LIST
2015-02-17CH03SECRETARY'S CHANGE OF PARTICULARS / SARAH KATHERINE SHELTON-AGAR / 20/01/2015
2014-07-29AA31/12/13 TOTAL EXEMPTION SMALL
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-12AR0120/01/14 FULL LIST
2014-03-05AA31/12/12 TOTAL EXEMPTION SMALL
2014-01-03AP03SECRETARY APPOINTED SARAH KATHERINE SHELTON-AGAR
2013-12-23TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN LIDSTER
2013-12-23TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN LIDSTER
2013-12-10RES01ALTER ARTICLES 19/09/2013
2013-05-14RES01ADOPT ARTICLES 15/01/2013
2013-04-19AR0120/01/13 FULL LIST
2012-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2012 FROM 1 - 6 CLAY STREET LONDON W1U 6DA UNITED KINGDOM
2012-09-18AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-02-20AR0120/01/12 FULL LIST
2012-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ANTHONY LIDSTER / 20/01/2012
2012-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALAN SHELTON AGAR / 20/01/2012
2012-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN OLIVER / 29/12/2011
2012-02-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN ANTHONY LIDSTER / 20/01/2011
2011-10-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-17AR0120/01/11 FULL LIST
2010-10-05AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-27AR0120/01/10 FULL LIST
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ANTHONY LIDSTER / 20/01/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALAN SHELTON AGAR / 20/01/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN OLIVER / 20/01/2010
2010-05-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN ANTHONY LIDSTER / 20/01/2010
2010-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/2010 FROM C/O LEIGH PHILIP & PARTNERS 1-6 CLAY STREET LONDON W1U 6DA UNITED KINGDOM
2010-04-2688(2)AD 21/01/09 GBP SI 997@1=997 GBP IC 3/1000
2010-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/2010 FROM ADAM HOUSE 7-10 ADAM STREET THE STRAND LONDON WC2N 6AA UNITED KINGDOM
2009-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/2009 FROM 16 SANDSTONE RISE, WALDERSLADE CHATHAM ME5 9DH UNITED KINGDOM
2009-02-18225CURRSHO FROM 31/01/2010 TO 31/12/2009
2009-01-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.


Licences & Regulatory approval
We could not find any licences issued to GLOBAL PARTNERSHIP UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GLOBAL PARTNERSHIP UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-09-11 Outstanding ABDUL FAZAL BHANJI
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GLOBAL PARTNERSHIP UK LIMITED

Intangible Assets
Patents
We have not found any records of GLOBAL PARTNERSHIP UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLOBAL PARTNERSHIP UK LIMITED
Trademarks
We have not found any records of GLOBAL PARTNERSHIP UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLOBAL PARTNERSHIP UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as GLOBAL PARTNERSHIP UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GLOBAL PARTNERSHIP UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLOBAL PARTNERSHIP UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GLOBAL PARTNERSHIP UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.