GLOBAL REACH PARTNERS LIMITED
LONDON CORPORATE FX LIMITED

Hellopages » City of London » City of London » EC2V 5HA
Company number 04344764
Status Active
Incorporation Date 21 December 2001
Company Type Private Limited Company
Address WOOLGATE EXCHANGE, 25 BASINGHALL STREET, LONDON, UNITED KINGDOM, EC2V 5HA
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Resolutions RES01 ‐ Resolution of alteration of Articles of Association ; Registration of charge 043447640010, created on 2 March 2017; Registered office address changed from 5th Floor 4 Coleman Street London EC2R 5AR to Woolgate Exchange 25 Basinghall Street London EC2V 5HA on 3 February 2017. The most likely internet sites of GLOBAL REACH PARTNERS LIMITED are www.globalreachpartners.co.uk, and www.global-reach-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Global Reach Partners Limited is a Private Limited Company. The company registration number is 04344764. Global Reach Partners Limited has been working since 21 December 2001. The present status of the company is Active. The registered address of Global Reach Partners Limited is Woolgate Exchange 25 Basinghall Street London United Kingdom Ec2v 5ha. . RUSKULE, Agnese is a Secretary of the company. BIGGS, Daniel John is a Director of the company. HINDLEY, Martyn John is a Director of the company. SMITH HALVORSEN, Mark Robert is a Director of the company. Secretary ALLEN, Lucy Margaret has been resigned. Secretary PACKWOOD, Elizabeth Ann has been resigned. Secretary SMITH HALVORSEN, Mark Robert has been resigned. Secretary LWP ACCOUNTS PREPARATION LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BLAKE, Stewart has been resigned. Director FRASER, Edward Muirhead has been resigned. Director HARPER, John David has been resigned. Director MARRIOTT, Jonathan Peter has been resigned. Director POLLARD, Stephen Bernard has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
RUSKULE, Agnese
Appointed Date: 17 March 2016

Director
BIGGS, Daniel John
Appointed Date: 18 October 2016
43 years old

Director
HINDLEY, Martyn John
Appointed Date: 18 October 2016
63 years old

Director
SMITH HALVORSEN, Mark Robert
Appointed Date: 11 May 2006
57 years old

Resigned Directors

Secretary
ALLEN, Lucy Margaret
Resigned: 31 December 2014
Appointed Date: 01 December 2008

Secretary
PACKWOOD, Elizabeth Ann
Resigned: 01 December 2008
Appointed Date: 11 May 2006

Secretary
SMITH HALVORSEN, Mark Robert
Resigned: 11 May 2006
Appointed Date: 20 April 2004

Secretary
LWP ACCOUNTS PREPARATION LIMITED
Resigned: 20 April 2004
Appointed Date: 21 December 2001

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 21 December 2001
Appointed Date: 21 December 2001

Director
BLAKE, Stewart
Resigned: 10 March 2016
Appointed Date: 21 December 2001
61 years old

Director
FRASER, Edward Muirhead
Resigned: 11 August 2016
Appointed Date: 10 March 2016
41 years old

Director
HARPER, John David
Resigned: 11 August 2016
Appointed Date: 10 March 2016
54 years old

Director
MARRIOTT, Jonathan Peter
Resigned: 05 January 2017
Appointed Date: 01 January 2014
54 years old

Director
POLLARD, Stephen Bernard
Resigned: 10 March 2016
Appointed Date: 19 July 2011
67 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 21 December 2001
Appointed Date: 21 December 2001

Persons With Significant Control

Project Galaxy Bidco Limited
Notified on: 11 May 2016
Nature of control: Ownership of shares – 75% or more

GLOBAL REACH PARTNERS LIMITED Events

14 Mar 2017
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

10 Mar 2017
Registration of charge 043447640010, created on 2 March 2017
03 Feb 2017
Registered office address changed from 5th Floor 4 Coleman Street London EC2R 5AR to Woolgate Exchange 25 Basinghall Street London EC2V 5HA on 3 February 2017
23 Jan 2017
Confirmation statement made on 21 December 2016 with updates
20 Jan 2017
Termination of appointment of Jonathan Peter Marriott as a director on 5 January 2017
...
... and 92 more events
02 Jan 2002
New director appointed
02 Jan 2002
New secretary appointed
02 Jan 2002
Director resigned
02 Jan 2002
Secretary resigned
21 Dec 2001
Incorporation

GLOBAL REACH PARTNERS LIMITED Charges

2 March 2017
Charge code 0434 4764 0010
Delivered: 10 March 2017
Status: Outstanding
Persons entitled: Ares Management Limited (In Its Capacity as Security Agent for the Beneficiaries)
Description: All current and future material land (except for any…
15 October 2012
Debenture
Delivered: 24 October 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 August 2011
An omnibus guarantee and set-off agreement
Delivered: 2 September 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
8 April 2009
Deed of charge over credit balances
Delivered: 16 April 2009
Status: Satisfied on 28 October 2010
Persons entitled: Marfin Popular Bank Public Co LTD
Description: Any credit balances, account number 90024871 any interest…
25 May 2007
Rent deposit deed
Delivered: 4 June 2007
Status: Satisfied on 18 December 2015
Persons entitled: British Overseas Bank Nominees Limited and Wgtc Nominees Limited in Their Capacity as Nomineesfor and on Behalf of the Royal Bank of Scotlandplc as Trustee and Not Otherwise of the Skandiaproperty Fund
Description: £121,571.25 and interest and vat.
2 January 2007
Deposit agreement to secure own liabilities
Delivered: 4 January 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
20 July 2006
Margin deposit charge agreement
Delivered: 9 August 2006
Status: Satisfied on 29 August 2008
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All monies held in blocked foreign exchange margin account.
27 June 2006
Deed of charge over credit balances
Delivered: 4 July 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re corporate fx limited business premium…
24 November 2004
Debenture
Delivered: 8 December 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 November 2003
Debenture
Delivered: 12 November 2003
Status: Satisfied on 12 April 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…