GLOBAL REACH UK HOLDINGS LIMITED
Overview
| Company Name | GLOBAL REACH UK HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 12134743 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GLOBAL REACH UK HOLDINGS LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
- Renting and operating of Housing Association real estate (68201) / Real estate activities
- Other letting and operating of own or leased real estate (68209) / Real estate activities
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is GLOBAL REACH UK HOLDINGS LIMITED located?
| Registered Office Address | Harbour House 60 Purewell BH23 1ES Christchurch Dorset England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GLOBAL REACH UK HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| UK SPV4 LIMITED | Aug 01, 2019 | Aug 01, 2019 |
What are the latest accounts for GLOBAL REACH UK HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GLOBAL REACH UK HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Aug 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 26, 2025 |
| Overdue | No |
What are the latest filings for GLOBAL REACH UK HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Ralf Michael Capraro as a director on Dec 01, 2025 | 1 pages | TM01 | ||
Appointment of Mr Timothy Stuart Nealon as a director on Dec 01, 2025 | 2 pages | AP01 | ||
Cessation of Roelf Frederik Andries Odendaal as a person with significant control on Oct 27, 2025 | 1 pages | PSC07 | ||
Cessation of Samantha Jayne Willis as a person with significant control on Oct 27, 2025 | 1 pages | PSC07 | ||
Cessation of Sarah Joanne Ingrassia as a person with significant control on Oct 27, 2025 | 1 pages | PSC07 | ||
Notification of Boston Group Newco Limited as a person with significant control on Oct 27, 2025 | 2 pages | PSC02 | ||
Registered office address changed from C/O Zedra Booths Hall, Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS England to Harbour House 60 Purewell Christchurch Dorset BH23 1ES on Oct 02, 2025 | 1 pages | AD01 | ||
Group of companies' accounts made up to Dec 31, 2024 | 41 pages | AA | ||
Confirmation statement made on Aug 26, 2025 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2023 | 45 pages | AA | ||
Confirmation statement made on Aug 23, 2024 with updates | 5 pages | CS01 | ||
Registration of charge 121347430009, created on Jun 12, 2024 | 28 pages | MR01 | ||
Change of details for Sarah Joanne Ingrassia as a person with significant control on Apr 12, 2024 | 2 pages | PSC04 | ||
Notification of Samantha Jayne Willis as a person with significant control on Apr 12, 2024 | 2 pages | PSC01 | ||
Notification of Sarah Joanne Ingrassia as a person with significant control on Apr 12, 2024 | 2 pages | PSC01 | ||
Cessation of Kristen Odendaal as a person with significant control on Apr 12, 2024 | 1 pages | PSC07 | ||
Group of companies' accounts made up to Dec 31, 2022 | 47 pages | AA | ||
Confirmation statement made on Aug 11, 2023 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Ralf Michael Capraro on Aug 11, 2023 | 2 pages | CH01 | ||
Termination of appointment of Bernardus Rudolf Buys as a director on Apr 30, 2023 | 1 pages | TM01 | ||
Appointment of Mr Wynand Jacobus Visser as a director on Apr 30, 2023 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 16 pages | AA | ||
Registration of charge 121347430008, created on Sep 30, 2022 | 23 pages | MR01 | ||
Confirmation statement made on Aug 03, 2022 with updates | 5 pages | CS01 | ||
Amended total exemption full accounts made up to Dec 31, 2020 | 14 pages | AAMD | ||
Who are the officers of GLOBAL REACH UK HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NEALON, Timothy Stuart | Director | 60 Purewell BH23 1ES Christchurch Harbour House Dorset United Kingdom | United Kingdom | British | 148989650002 | |||||
| VISSER, Wynand Jacobus | Director | 60 Purewell BH23 1ES Christchurch Harbour House Dorset England | South Africa | South African | 308577640001 | |||||
| BESTER, Jan Johannes | Director | Tregolls Road TR1 2NA Truro Lowin House Cornwall United Kingdom | South Africa | South African | 197077150001 | |||||
| BORMAN, Colin Andrew | Director | Booths Hall, Booths Park 3 Chelford Road WA16 8GS Knutsford C/O Zedra Cheshire England | Guernsey | British | 229260640001 | |||||
| BUYS, Bernardus Rudolf | Director | Booths Park 3 Chelford Road WA16 8GS Knutsford Booths Hall United Kingdom | South Africa | British | 271360950001 | |||||
| CAPRARO, Ralf Michael | Director | 60 Purewell BH23 1ES Christchurch Harbour House Dorset England | Jersey | German | 287476300002 | |||||
| NEL, Jacobus Adriaan, Mr. | Director | Tregolls Road TR1 2NA Truro Lowin House Cornwall United Kingdom | South Africa | South African | 239941240001 |
Who are the persons with significant control of GLOBAL REACH UK HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Boston Group Newco Limited | Oct 27, 2025 | Cannon Street EC4N 6AF London 78 Greater London England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sarah Joanne Ingrassia | Apr 12, 2024 | 60 Purewell BH23 1ES Christchurch Harbour House Dorset England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Samantha Jayne Willis | Apr 12, 2024 | 60 Purewell BH23 1ES Christchurch Harbour House Dorset England | Yes | ||||||||||
Nationality: British Country of Residence: Isle Of Man | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Roelf Frederik Andries Odendaal | Aug 01, 2019 | The Level IM9 4AL Colby 2 The Crofts United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: Isle Of Man | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Kristen Odendaal | Aug 01, 2019 | The Level IM9 4AL Colby 2 The Crofts United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: Isle Of Man | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0