UKBizDB.co.uk

GLOBAL WORLD-CHECK HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Global World-check Holdings Limited. The company was founded 17 years ago and was given the registration number 06091149. The firm's registered office is in LONDON. You can find them at Five Canada Square, Canary Wharf, London, . This company's SIC code is 63110 - Data processing, hosting and related activities.

Company Information

Name:GLOBAL WORLD-CHECK HOLDINGS LIMITED
Company Number:06091149
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:Five Canada Square, Canary Wharf, London, England, E14 5AQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Five, Canada Square, Canary Wharf, London, England, E14 5AQ

Secretary01 October 2018Active
Five, Canada Square, Canary Wharf, London, England, E14 5AQ

Director17 March 2023Active
Five, Canada Square, Canary Wharf, London, England, E14 5AQ

Director05 July 2023Active
Five, Canada Square, Canary Wharf, London, England, E14 5AQ

Director08 December 2016Active
Flat 1 24a Marshalsea Road, London, SE1 1HF

Secretary02 May 2008Active
2nd Floor, 1 Mark Square, Leonard Street, London, United Kingdom, EC2A 4EG

Secretary25 September 2012Active
362 Commonwealth Avenue, Boston,

Secretary08 February 2007Active
11, Westbury Road, London, W5 2LE

Director16 May 2011Active
The Thomson Reuters Building, 30 South Colonnade, Canary Wharf, London, United Kingdom, E14 5EP

Director23 October 2015Active
2nd Floor, 1 Mark Square, Leonard Street, London, United Kingdom, EC2A 4EG

Director10 December 2012Active
Five, Canada Square, Canary Wharf, London, England, E14 5AQ

Director14 September 2018Active
39, Dover Street, London, United Kingdom, W1S 4NN

Director15 March 2007Active
255 Beacon Street, Apartment 42, Boston, MA 02116

Director08 February 2007Active
362 Commonwealth Avenue, Boston,

Director08 February 2007Active
The Thomson Reuters Building, 30 South Colonnade, Canary Wharf, London, United Kingdom, E14 5EP

Director16 May 2011Active
111, No. Lincoln, Viroqua, United States, WI54665

Director25 September 2008Active
31, Tanglin Road, 08-04, Singapore,

Director15 March 2007Active
7 Crown Lodge, Elystan Street, London, SW3 3PP

Director10 April 2007Active
100, Avenue Road, London, NW3 3PF

Director16 May 2011Active
2 Kay Poh Road, #02-01,, Singapore, Singapore,

Director19 February 2009Active

People with Significant Control

Refinitiv Limited
Notified on:19 July 2018
Status:Active
Country of residence:England
Address:Five, Canada Square, London, England, E14 5AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ttc (1994) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Thomson Reuters Building, 30 South Colonnade, London, United Kingdom, E14 5EP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-07-15Accounts

Accounts with accounts type full.

Download
2023-07-11Officers

Appoint person director company with name date.

Download
2023-06-09Officers

Termination director company with name termination date.

Download
2023-05-05Officers

Appoint person director company with name date.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Accounts

Accounts with accounts type full.

Download
2022-07-20Officers

Change person director company with change date.

Download
2022-02-10Confirmation statement

Confirmation statement with updates.

Download
2021-09-07Accounts

Accounts with accounts type full.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Officers

Change person director company with change date.

Download
2020-09-28Accounts

Accounts with accounts type full.

Download
2020-05-05Persons with significant control

Change to a person with significant control.

Download
2020-03-30Address

Change registered office address company with date old address new address.

Download
2020-02-21Confirmation statement

Confirmation statement with no updates.

Download
2020-02-21Persons with significant control

Change to a person with significant control.

Download
2019-10-02Accounts

Accounts with accounts type full.

Download
2019-02-22Confirmation statement

Confirmation statement with updates.

Download
2019-02-22Persons with significant control

Notification of a person with significant control.

Download
2019-02-22Persons with significant control

Cessation of a person with significant control.

Download
2018-11-07Officers

Appoint person secretary company with name date.

Download
2018-10-24Officers

Termination director company with name termination date.

Download
2018-10-24Officers

Appoint person director company with name date.

Download
2018-09-25Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.