UKBizDB.co.uk

THE GLOBAL VOUCHER GROUP LIMITED

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

This company is commonly known as The Global Voucher Group Limited. The company was founded 10 years ago and was given the registration number 09051128. The firm's registered office is in NEWPORT. You can find them at Imperial House Imperial Way, Coedkernew, Newport, . This company's SIC code is 58190 - Other publishing activities.

Company Information

Name:THE GLOBAL VOUCHER GROUP LIMITED
Company Number:09051128
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 2014
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 58190 - Other publishing activities

Office Address & Contact

Registered Address:Imperial House Imperial Way, Coedkernew, Newport, Wales, NP10 8UH
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Callaghan Square, Cardiff, Wales, CF10 5BT

Secretary31 March 2023Active
4, Callaghan Square, Cardiff, Wales, CF10 5BT

Director31 March 2023Active
4, Callaghan Square, Cardiff, Wales, CF10 5BT

Director30 May 2023Active
4, Callaghan Square, Cardiff, Wales, CF10 5BT

Director01 November 2021Active
4, Callaghan Square, Cardiff, Wales, CF10 5BT

Director18 December 2022Active
Imperial House, Imperial Way, Newport, United Kingdom, NP10 0UH

Secretary10 January 2018Active
Imperial House, Imperial Way, Newport, NP10 0LH

Secretary26 June 2014Active
4, Callaghan Square, Cardiff, Wales, CF10 5BT

Secretary17 February 2021Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Corporate Secretary21 May 2014Active
Imperial House, Imperial Way, Coedkernew, Newport, Wales, NP10 8UH

Director17 February 2021Active
Imperial House, Imperial Way, Coedkernew, Newport, Wales, NP10 8UH

Director14 October 2020Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Director21 May 2014Active
4, Callaghan Square, Cardiff, Wales, CF10 5BT

Director17 February 2021Active
Imperial House, Imperial Way, Newport, United Kingdom, NP10 0UH

Director10 January 2018Active
Imperial House, Imperial Way, Coedkernew, Newport, Wales, NP10 8UH

Director01 February 2021Active
65, Kenley Lane, Kenley, United Kingdom, CR8 5ED

Director23 May 2014Active
95, Gresham Street, London, EC2V 7NA

Director26 June 2014Active
Medius House, 2 Sheraton Street, London, England, W1F 8BH

Director26 June 2014Active
Medius House, 2 Sheraton Street, London, England, W1F 8BH

Director26 June 2014Active
Imperial House, Imperial Way, Newport, United Kingdom, NP10 0UH

Director10 January 2018Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Corporate Director21 May 2014Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Corporate Director21 May 2014Active

People with Significant Control

Future Holdings 2002 Limited
Notified on:30 June 2021
Status:Active
Country of residence:England
Address:Quay House, The Ambury, Bath, England, BA1 1UA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Gocompare.Com Finance Limited
Notified on:10 January 2018
Status:Active
Country of residence:United Kingdom
Address:Imperial House, Imperial House, Newport, United Kingdom, NP10 8UH
Nature of control:
  • Significant influence or control
Monitise Limited
Notified on:08 June 2016
Status:Active
Country of residence:England
Address:Medius House, 2 Sheraton Street, London, England, W1F 8BH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-29Gazette

Gazette dissolved voluntary.

Download
2023-06-13Gazette

Gazette notice voluntary.

Download
2023-06-01Dissolution

Dissolution application strike off company.

Download
2023-06-01Officers

Appoint person director company with name date.

Download
2023-04-14Officers

Appoint person secretary company with name date.

Download
2023-04-14Officers

Appoint person director company with name date.

Download
2023-04-14Officers

Termination director company with name termination date.

Download
2023-04-14Officers

Termination secretary company with name termination date.

Download
2023-02-14Address

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

Download
2023-01-05Officers

Appoint person director company with name date.

Download
2022-11-30Confirmation statement

Confirmation statement with updates.

Download
2022-07-12Capital

Capital statement capital company with date currency figure.

Download
2022-07-12Capital

Legacy.

Download
2022-07-12Insolvency

Legacy.

Download
2022-07-12Resolution

Resolution.

Download
2022-06-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-06-29Accounts

Legacy.

Download
2022-06-23Other

Legacy.

Download
2022-06-23Other

Legacy.

Download
2022-04-20Officers

Change person director company with change date.

Download
2022-02-22Officers

Change person director company with change date.

Download
2021-12-02Confirmation statement

Confirmation statement with updates.

Download
2021-12-01Persons with significant control

Notification of a person with significant control.

Download
2021-12-01Persons with significant control

Cessation of a person with significant control.

Download
2021-11-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.