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

GLOBAL TRADE (HOLDCO) LIMITED

BRACKNELL, BERKSHIRE, RG12 8FZ,
Company Registration Number
08408182
Private Limited Company
Dissolved

Dissolved 2017-06-06

Company Overview

About Global Trade (holdco) Ltd
GLOBAL TRADE (HOLDCO) LIMITED was founded on 2013-02-18 and had its registered office in Bracknell. The company was dissolved on the 2017-06-06 and is no longer trading or active.

Key Data
Company Name
GLOBAL TRADE (HOLDCO) LIMITED
 
Legal Registered Office
BRACKNELL
BERKSHIRE
RG12 8FZ
Other companies in SE1
 
Filing Information
Company Number 08408182
Date formed 2013-02-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-06-30
Date Dissolved 2017-06-06
Type of accounts FULL
Last Datalog update: 2017-08-19 22:45:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLOBAL TRADE (HOLDCO) 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 TRADE (HOLDCO) LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER GUY MCLOUGHLIN
Director 2016-10-30
KATHRYN ANN OWEN
Director 2016-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
STEEN LOMHOLT-THOMSEN
Director 2014-12-09 2016-12-20
JASPAL KAUR CHAHAL
Director 2014-12-09 2016-11-30
SIMON DUNLOP
Director 2014-12-09 2016-11-30
CHRISTOPHER BRADLEY
Director 2013-09-17 2014-12-09
HENRY ELKINGTON
Director 2013-03-28 2014-12-09
PATRICK DAVID MCALEENAN
Director 2013-02-18 2014-04-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER GUY MCLOUGHLIN H. WOODWARD & SON LIMITED Director 2018-08-02 CURRENT 1935-02-06 Active
CHRISTOPHER GUY MCLOUGHLIN STOCKS HOTEL AND COUNTRY CLUB LTD Director 2018-08-02 CURRENT 1984-04-05 Active - Proposal to Strike off
CHRISTOPHER GUY MCLOUGHLIN HEMSCOTT HOLDINGS LIMITED Director 2018-08-02 CURRENT 2000-03-07 Active - Proposal to Strike off
CHRISTOPHER GUY MCLOUGHLIN IPREO CAPITALBRIDGE LTD. Director 2018-08-02 CURRENT 2001-11-05 Liquidation
CHRISTOPHER GUY MCLOUGHLIN DERIVEXPERTS LIMITED Director 2018-04-19 CURRENT 2002-10-15 Active
CHRISTOPHER GUY MCLOUGHLIN IHS MARKIT GLOBAL CAPITAL LTD. Director 2017-11-09 CURRENT 2017-11-09 Liquidation
CHRISTOPHER GUY MCLOUGHLIN IHS MARKIT HOLDINGS 2 LIMITED Director 2017-10-09 CURRENT 2017-10-09 Active
CHRISTOPHER GUY MCLOUGHLIN IHS MARKIT LENDING 1 Director 2017-09-14 CURRENT 2017-09-14 Active
CHRISTOPHER GUY MCLOUGHLIN IHS MARKIT HOLDINGS LIMITED Director 2017-09-14 CURRENT 2017-09-14 Active
CHRISTOPHER GUY MCLOUGHLIN IHS MARKIT LENDING 2 LIMITED Director 2017-09-14 CURRENT 2017-09-14 Active
CHRISTOPHER GUY MCLOUGHLIN IHS GLOBAL INVESTMENTS LIMITED Director 2016-10-28 CURRENT 2016-02-03 Active
CHRISTOPHER GUY MCLOUGHLIN INVENTION MACHINE LIMITED Director 2016-10-14 CURRENT 1997-12-19 Dissolved 2017-04-25
CHRISTOPHER GUY MCLOUGHLIN IHS INTERNATIONAL HOLDINGS LIMITED Director 2016-10-14 CURRENT 2008-07-10 Active
CHRISTOPHER GUY MCLOUGHLIN R. L. POLK UK LTD Director 2016-10-14 CURRENT 1995-07-26 Dissolved 2018-06-05
CHRISTOPHER GUY MCLOUGHLIN IHS GLOBAL LIMITED Director 2016-10-14 CURRENT 1964-01-21 Active
CHRISTOPHER GUY MCLOUGHLIN RUSHMORE ASSOCIATES LIMITED Director 2016-10-14 CURRENT 1983-10-19 Active
CHRISTOPHER GUY MCLOUGHLIN IHS GROUP HOLDINGS LIMITED Director 2016-10-14 CURRENT 1981-12-01 Active
CHRISTOPHER GUY MCLOUGHLIN POLK EUROPE HOLDINGS LIMITED Director 2016-10-01 CURRENT 1997-06-12 Dissolved 2018-06-05
CHRISTOPHER GUY MCLOUGHLIN IHS MARKIT GLOBAL LIMITED Director 2016-08-18 CURRENT 2016-08-18 Active
CHRISTOPHER GUY MCLOUGHLIN IHS MARKIT INVESTMENTS LIMITED Director 2016-08-17 CURRENT 2016-08-17 Active
CHRISTOPHER GUY MCLOUGHLIN IHS MARKIT GLOBAL FINANCE LIMITED Director 2016-08-03 CURRENT 2016-08-03 Liquidation
CHRISTOPHER GUY MCLOUGHLIN IHS MARKIT GLOBAL FUNDING LIMITED Director 2016-08-03 CURRENT 2016-08-03 Liquidation
KATHRYN ANN OWEN IHS GLOBAL INVESTMENTS LIMITED Director 2016-10-28 CURRENT 2016-02-03 Active
KATHRYN ANN OWEN IHS MARKIT GLOBAL FINANCE LIMITED Director 2016-10-25 CURRENT 2016-08-03 Liquidation
KATHRYN ANN OWEN IHS MARKIT INVESTMENTS LIMITED Director 2016-10-25 CURRENT 2016-08-17 Active
KATHRYN ANN OWEN IHS MARKIT GLOBAL LIMITED Director 2016-10-25 CURRENT 2016-08-18 Active
KATHRYN ANN OWEN IHS MARKIT GLOBAL FUNDING LIMITED Director 2016-10-25 CURRENT 2016-08-03 Liquidation
KATHRYN ANN OWEN INVENTION MACHINE LIMITED Director 2016-10-14 CURRENT 1997-12-19 Dissolved 2017-04-25
KATHRYN ANN OWEN IHS INTERNATIONAL HOLDINGS LIMITED Director 2016-10-14 CURRENT 2008-07-10 Active
KATHRYN ANN OWEN R. L. POLK UK LTD Director 2016-10-14 CURRENT 1995-07-26 Dissolved 2018-06-05
KATHRYN ANN OWEN IHS GLOBAL LIMITED Director 2016-10-14 CURRENT 1964-01-21 Active
KATHRYN ANN OWEN RUSHMORE ASSOCIATES LIMITED Director 2016-10-14 CURRENT 1983-10-19 Active
KATHRYN ANN OWEN IHS GROUP HOLDINGS LIMITED Director 2016-10-14 CURRENT 1981-12-01 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
2017-06-06GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-03-21GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-03-08DS01APPLICATION FOR STRIKING-OFF
2017-01-31TM01APPOINTMENT TERMINATED, DIRECTOR STEEN LOMHOLT-THOMSEN
2016-12-22TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DUNLOP
2016-12-22AP01DIRECTOR APPOINTED MR CHRISTOPHER GUY MCLOUGHLIN
2016-12-22TM01APPOINTMENT TERMINATED, DIRECTOR JASPAL CHAHAL
2016-12-22TM01APPOINTMENT TERMINATED, DIRECTOR JASPAL CHAHAL
2016-12-22AP01DIRECTOR APPOINTED MRS KATHRYN ANN OWEN
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 109.89
2016-12-21SH1921/12/16 STATEMENT OF CAPITAL GBP 109.89
2016-12-21CAP-SSSOLVENCY STATEMENT DATED 25/11/16
2016-12-21RES13RE CONFLICT OF INTEREST 25/11/2016
2016-12-21RES06REDUCE ISSUED CAPITAL 25/11/2016
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 109.89011
2016-05-26AR0118/02/16 FULL LIST
2016-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JASPAL KAUR CHAHAL / 21/03/2016
2016-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DUNLOP / 21/03/2016
2016-05-04RP04SECOND FILING WITH MUD 18/02/15 FOR FORM AR01
2016-05-04ANNOTATIONClarification
2016-04-07AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2016 FROM VIEWPOINT ONE WILLOUGHBY ROAD BRACKNELL BERKSHIRE RG12 8FB
2016-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2016 FROM, VIEWPOINT ONE WILLOUGHBY ROAD, BRACKNELL, BERKSHIRE, RG12 8FB
2015-08-11AA01PREVEXT FROM 31/12/2014 TO 30/06/2015
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-17AR0118/02/15 FULL LIST
2015-03-17AR0118/02/15 FULL LIST
2015-03-02RES12VARYING SHARE RIGHTS AND NAMES
2015-03-02RES01ADOPT ARTICLES 09/12/2014
2015-03-02SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-01-29AAMD31/12/13 AUDIT EXEMPTION SUBSIDIARY
2014-12-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRADLEY
2014-12-23TM01APPOINTMENT TERMINATED, DIRECTOR HENRY ELKINGTON
2014-12-23AP01DIRECTOR APPOINTED MRS JASPAL KAUR CHAHAL
2014-12-23AP01DIRECTOR APPOINTED MR STEEN LOMHOLT-THOMSEN
2014-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2014 FROM LUDGATE HOUSE 245 BLACKFRIARS ROAD LONDON SE1 9UY
2014-12-22AP01DIRECTOR APPOINTED MR SIMON DUNLOP
2014-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2014 FROM, LUDGATE HOUSE 245 BLACKFRIARS ROAD, LONDON, SE1 9UY
2014-12-17SH0109/12/14 STATEMENT OF CAPITAL GBP 109.89000
2014-12-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-12-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084081820001
2014-10-31AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-31AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-09-30AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-09-30GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-09-25LATEST SOC25/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-25SH02SUB-DIVISION 22/05/14
2014-09-25SH0124/01/14 STATEMENT OF CAPITAL GBP 109.89
2014-09-18GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-09-08GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-04-17TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK MCALEENAN
2014-02-18AR0118/02/14 FULL LIST
2014-02-05RES13SUB-DIVISION 24/01/2014
2014-02-05RES01ADOPT ARTICLES 24/01/2014
2014-02-05SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-10-18AP01DIRECTOR APPOINTED MR CHRISTOPHER BRADLEY
2013-09-17RES01ADOPT ARTICLES 03/09/2013
2013-09-04AA01CURRSHO FROM 28/02/2014 TO 31/12/2013
2013-05-08SH0108/04/13 STATEMENT OF CAPITAL GBP 100
2013-04-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 084081820001
2013-04-05AP01DIRECTOR APPOINTED HENRY ELKINGTON
2013-02-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to GLOBAL TRADE (HOLDCO) 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 TRADE (HOLDCO) 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
2013-04-18 Satisfied ELECTRA PARTNERS LLP
Filed Financial Reports
Annual Accounts
2013-12-31

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 TRADE (HOLDCO) LIMITED

Intangible Assets
Patents
We have not found any records of GLOBAL TRADE (HOLDCO) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLOBAL TRADE (HOLDCO) LIMITED
Trademarks
We have not found any records of GLOBAL TRADE (HOLDCO) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLOBAL TRADE (HOLDCO) 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 (70100 - Activities of head offices) as GLOBAL TRADE (HOLDCO) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GLOBAL TRADE (HOLDCO) 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 TRADE (HOLDCO) 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 TRADE (HOLDCO) 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.