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.