Global Ports Holding Plc
- Active
- Incorporated on 20 Feb 2017
Reg Address: 35 Albemarle Street, 3rd Floor, London W1S 4JD, United Kingdom
Previous Names:
Global Ports Holding Limited - 20 Feb 2017
Company Classifications:
70100 - Activities of head offices
- Summary The company with name "Global Ports Holding Plc" is a plc and located in 35 Albemarle Street, 3rd Floor, London W1S 4JD. Global Ports Holding Plc is currently in active status and it was incorporated on 20 Feb 2017 (7 years 7 months 3 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Global Ports Holding Plc.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Andrew Chan Stuart | Director | 24 Feb 2020 | British,American | Resigned 18 Nov 2020 |
2 | Alison Mary Chilcott | Secretary | 20 Oct 2017 | - | Active |
3 | Alison Mary Chilcott | Secretary | 20 Oct 2017 | - | Active |
4 | Aysegul Bensel | Director | 12 Apr 2017 | Turkish | Active |
5 | Jerome Bernard Jean Auguste Bayle | Director | 12 Apr 2017 | French | Active |
6 | Peter Benjamin Mandelson | Director | 12 Apr 2017 | British | Resigned 29 Sep 2021 |
7 | Aysegul Bensel | Director | 12 Apr 2017 | Turkish | Active |
8 | Peter Benjamin Mandelson | Director | 12 Apr 2017 | - | Active |
9 | Thierry Edmond Deau | Director | 12 Apr 2017 | French | Resigned 24 Feb 2020 |
10 | Thomas Josef Maier | Director | 12 Apr 2017 | German | Resigned 24 Feb 2020 |
11 | Thomas Josef Maier | Director | 12 Apr 2017 | German | Resigned 24 Feb 2020 |
12 | Jerome Bernard Jean Auguste Bayle | Director | 12 Apr 2017 | French | Active |
13 | Sadik Miah | Director | 11 Apr 2017 | British | Active |
14 | Mehmet Kutman | Director | 11 Apr 2017 | Turkish | Active |
15 | TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Corporate Secretary | 11 Apr 2017 | - | Resigned 25 Oct 2017 |
16 | Ercan Nuri Ergul | Director | 11 Apr 2017 | Turkish | Active |
17 | Mehmet Kutman | Director | 11 Apr 2017 | Turkish | Active |
18 | Luciene Maureen James | Director | 20 Feb 2017 | British | Resigned 11 Apr 2017 |
19 | ABOGADO NOMINEES LIMITED | Corporate Secretary | 20 Feb 2017 | - | Resigned 11 Apr 2017 |
20 | ABOGADO NOMINEES LIMITED | Corporate Director | 20 Feb 2017 | - | Resigned 11 Apr 2017 |
21 | Kenneth Joseph Jones | Corporate Director | 20 Feb 2017 | Welsh | Resigned 11 Apr 2017 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | - Natures of Control: Persons With Significant Control Statement | 20 Feb 2017 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Global Ports Holding Plc.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Capital - Allotment Shares | 2 Apr 2024 | Download PDF |
2 | Confirmation Statement - No Updates | 23 Feb 2024 | Download PDF |
3 | Mortgage - Satisfy Charge Full | 29 Sep 2023 | Download PDF |
4 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 29 Sep 2023 | Download PDF |
5 | Resolution | 11 Sep 2023 | Download PDF |
6 | Accounts - Group | 11 Sep 2023 | Download PDF |
7 | Capital - Allotment Shares | 25 Aug 2023 | Download PDF |
8 | Capital - Allotment Shares | 27 Jul 2023 | Download PDF |
9 | Address - Change Registered Office Company With Date Old New | 13 Jun 2023 | Download PDF |
10 | Address - Change Registered Office Company With Date Old New | 13 Jun 2023 | Download PDF |
11 | Address - Change Registered Office Company With Date Old New | 13 Jun 2023 | Download PDF |
12 | Address - Change Registered Office Company With Date Old New | 13 Jun 2023 | Download PDF |
13 | Confirmation Statement - No Updates | 20 Feb 2023 | Download PDF |
14 | Accounts - Group | 24 Sep 2022 | Download PDF |
15 | Resolution | 24 Sep 2022 | Download PDF |
16 | Auditors - Resignation Company | 5 Jul 2022 | Download PDF |
17 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 3 Aug 2021 | Download PDF |
18 | Resolution | 22 Jun 2021 | Download PDF |
19 | Confirmation Statement - No Updates | 1 Mar 2021 | Download PDF 3 Pages |
20 | Accounts - Change Account Reference Date Company Current Extended | 24 Dec 2020 | Download PDF 1 Pages |
21 | Officers - Termination Director Company With Name Termination Date | 19 Nov 2020 | Download PDF 1 Pages |
22 | Resolution | 15 Jun 2020 | Download PDF 4 Pages |
23 | Accounts - Group | 12 Jun 2020 | Download PDF 238 Pages |
24 | Officers - Termination Director Company With Name Termination Date | 27 Feb 2020 | Download PDF 1 Pages |
25 | Officers - Termination Director Company With Name Termination Date | 27 Feb 2020 | Download PDF 1 Pages |
26 | Officers - Appoint Person Director Company With Name Date | 27 Feb 2020 | Download PDF 2 Pages |
27 | Confirmation Statement - No Updates | 25 Feb 2020 | Download PDF 3 Pages |
28 | Accounts - Group | 10 Jul 2019 | Download PDF 196 Pages |
29 | Resolution | 8 Jun 2019 | Download PDF 4 Pages |
30 | Confirmation Statement - Updates | 1 Mar 2019 | Download PDF 4 Pages |
31 | Auditors - Resignation Company | 31 Jul 2018 | Download PDF 2 Pages |
32 | Accounts - Group | 16 May 2018 | Download PDF 240 Pages |
33 | Resolution | 15 May 2018 | Download PDF 4 Pages |
34 | Address - Change Registered Office Company With Date Old New | 23 Apr 2018 | Download PDF 1 Pages |
35 | Address - Change Registered Office Company With Date Old New | 23 Apr 2018 | Download PDF 1 Pages |
36 | Capital - Alter Shares Redemption Statement Of | 21 Mar 2018 | Download PDF 5 Pages |
37 | Confirmation Statement - Updates | 21 Feb 2018 | Download PDF 7 Pages |
38 | Officers - Termination Secretary Company With Name Termination Date | 30 Oct 2017 | Download PDF 1 Pages |
39 | Officers - Appoint Person Secretary Company With Name Date | 23 Oct 2017 | Download PDF 2 Pages |
40 | Accounts - Interim | 13 Sep 2017 | Download PDF 12 Pages |
41 | Accounts - Interim | 13 Sep 2017 | Download PDF 12 Pages |
42 | Accounts - Interim | 30 Aug 2017 | Download PDF 41 Pages |
43 | Capital - Certificate Reduction Issued Share Premium Cancellation Share Premiumn | 12 Jul 2017 | Download PDF 1 Pages |
44 | Capital - Legacy | 12 Jul 2017 | Download PDF 7 Pages |
45 | Capital - Statement Company With Date Currency Figure | 12 Jul 2017 | Download PDF 5 Pages |
46 | Capital - Allotment Shares | 2 Jun 2017 | Download PDF 5 Pages |
47 | Address - Change Sail Company With New | 26 May 2017 | Download PDF 2 Pages |
48 | Address - Move Registers To Sail Company With New | 26 May 2017 | Download PDF 2 Pages |
49 | Capital - Alter Shares Consolidation | 19 May 2017 | Download PDF 5 Pages |
50 | Capital - Allotment Shares | 11 May 2017 | Download PDF 5 Pages |
51 | Resolution | 9 May 2017 | Download PDF 1 Pages |
52 | Resolution | 9 May 2017 | Download PDF 1 Pages |
53 | Resolution | 9 May 2017 | Download PDF 4 Pages |
54 | Resolution | 26 Apr 2017 | Download PDF 1 Pages |
55 | Change Of Name - Reregistration Private To Public Company | 26 Apr 2017 | Download PDF 5 Pages |
56 | Incorporation - Re Registration Memorandum Articles | 26 Apr 2017 | Download PDF 63 Pages |
57 | Accounts - Balance Sheet | 26 Apr 2017 | Download PDF 6 Pages |
58 | Auditors - Report | 26 Apr 2017 | Download PDF 1 Pages |
59 | Change Of Name - Certificate Re Registration Private To Public Limited Company | 26 Apr 2017 | Download PDF 1 Pages |
60 | Auditors - Statement | 26 Apr 2017 | Download PDF 1 Pages |
61 | Resolution | 26 Apr 2017 | Download PDF 1 Pages |
62 | Officers - Appoint Person Director Company With Name Date | 20 Apr 2017 | Download PDF 2 Pages |
63 | Officers - Appoint Person Director Company With Name Date | 20 Apr 2017 | Download PDF 2 Pages |
64 | Officers - Appoint Person Director Company With Name Date | 19 Apr 2017 | Download PDF 2 Pages |
65 | Officers - Appoint Person Director Company With Name Date | 19 Apr 2017 | Download PDF 2 Pages |
66 | Officers - Appoint Person Director Company With Name Date | 19 Apr 2017 | Download PDF 2 Pages |
67 | Officers - Termination Director Company With Name Termination Date | 13 Apr 2017 | Download PDF 1 Pages |
68 | Capital - Allotment Shares | 13 Apr 2017 | Download PDF 3 Pages |
69 | Officers - Appoint Person Director Company With Name Date | 13 Apr 2017 | Download PDF 2 Pages |
70 | Officers - Appoint Person Director Company With Name Date | 13 Apr 2017 | Download PDF 2 Pages |
71 | Officers - Appoint Corporate Secretary Company With Name Date | 13 Apr 2017 | Download PDF 2 Pages |
72 | Officers - Termination Director Company With Name Termination Date | 13 Apr 2017 | Download PDF 1 Pages |
73 | Officers - Termination Secretary Company With Name Termination Date | 13 Apr 2017 | Download PDF 1 Pages |
74 | Officers - Termination Director Company With Name Termination Date | 13 Apr 2017 | Download PDF 1 Pages |
75 | Incorporation - Company | 20 Feb 2017 | Download PDF 41 Pages |
76 | Accounts - Change Account Reference Date Company Current Shortened | 20 Feb 2017 | Download PDF 1 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Olive & Wilde Ltd Mutual People: Aysegul Bensel | Active |
2 | Global Counsel Ltd Mutual People: Peter Benjamin Mandelson | Active |
3 | Willbury Limited Mutual People: Peter Benjamin Mandelson | Active |
4 | Ditchley Foundation(The) Mutual People: Peter Benjamin Mandelson | Active |
5 | Open Britain Limited Mutual People: Peter Benjamin Mandelson | Active |
6 | The Design Museum Mutual People: Peter Benjamin Mandelson | Active |
7 | Absolute Efficiency Limited Mutual People: Sadik Miah | Active |
8 | Green Swan Investments Limited Mutual People: Ercan Nuri Ergul | Active |
9 | Ijk-Shoes Ltd Mutual People: Mehmet Kutman | Active |