Global Custodian Network Limited COBHAM


Founded in 2005, Global Custodian Network, classified under reg no. 05570111 is an active company. Currently registered at Warren Place KT11 2PX, Cobham the company has been in the business for nineteen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since December 6, 2017 Global Custodian Network Limited is no longer carrying the name Asset International Uk.

The company has 3 directors, namely Jonathan W., Amit D. and Daljit S.. Of them, Jonathan W., Amit D., Daljit S. have been with the company the longest, being appointed on 26 January 2018. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Global Custodian Network Limited Address / Contact

Office Address Warren Place
Office Address2 Birch Vale
Town Cobham
Post code KT11 2PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05570111
Date of Incorporation Wed, 21st Sep 2005
Industry Publishing of consumer and business journals and periodicals
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Jonathan W.

Position: Director

Appointed: 26 January 2018

Amit D.

Position: Director

Appointed: 26 January 2018

Daljit S.

Position: Director

Appointed: 26 January 2018

Richard S.

Position: Director

Appointed: 26 January 2018

Resigned: 21 December 2023

Karl J.

Position: Secretary

Appointed: 26 January 2017

Resigned: 26 January 2018

Joel M.

Position: Director

Appointed: 18 September 2015

Resigned: 26 January 2018

Carolyn U.

Position: Secretary

Appointed: 26 September 2014

Resigned: 26 January 2017

Harold S.

Position: Director

Appointed: 31 July 2014

Resigned: 26 January 2018

Thomas W.

Position: Secretary

Appointed: 31 July 2014

Resigned: 26 September 2014

Anthony S.

Position: Director

Appointed: 31 July 2014

Resigned: 26 January 2018

Geoffrey M.

Position: Director

Appointed: 31 July 2014

Resigned: 26 January 2018

Philip S.

Position: Secretary

Appointed: 27 November 2012

Resigned: 31 July 2014

Philip S.

Position: Director

Appointed: 27 November 2012

Resigned: 31 July 2014

Mathew B.

Position: Director

Appointed: 01 January 2010

Resigned: 27 November 2012

Matthew B.

Position: Secretary

Appointed: 10 June 2009

Resigned: 27 November 2012

James C.

Position: Director

Appointed: 10 June 2009

Resigned: 18 September 2015

Nicholas P.

Position: Director

Appointed: 19 June 2007

Resigned: 10 June 2009

Nicholas P.

Position: Secretary

Appointed: 06 July 2006

Resigned: 10 June 2009

Dominic H.

Position: Secretary

Appointed: 21 September 2005

Resigned: 06 July 2006

Dominic H.

Position: Director

Appointed: 21 September 2005

Resigned: 06 July 2006

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 21 September 2005

Resigned: 21 September 2005

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 September 2005

Resigned: 21 September 2005

Charles R.

Position: Director

Appointed: 21 September 2005

Resigned: 10 June 2009

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we researched, there is Tungsten Publishing Ltd from Cobham, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Younes I. This PSC has significiant influence or control over the company,.

Tungsten Publishing Ltd

Warren Place Birch Vale, Cobham, Surrey, KT11 2PX, England

Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 11118180
Notified on 6 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Younes I.

Notified on 21 September 2016
Ceased on 28 January 2018
Nature of control: significiant influence or control

Company previous names

Asset International Uk December 6, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand80 075102 504223 227201 535200 634315 714448 162
Current Assets246 695567 003761 527753 6741 200 7811 218 6351 207 904
Debtors166 620464 499449 161469 2231 000 147902 921759 742
Other Debtors7 43728 74677 03160 529169 709303 275117 059
Property Plant Equipment24 58314 7507 0261 045   
Total Inventories  89 13982 916   
Other
Accumulated Depreciation Impairment Property Plant Equipment22 12131 95442 85148 83249 87749 877 
Amounts Owed By Group Undertakings 164 861193 608126 301395 494452 305261 023
Average Number Employees During Period12      
Creditors232 865202 292164 844262 564374 639180 912360 245
Increase From Depreciation Charge For Year Property Plant Equipment 9 83310 8975 9811 045  
Net Current Assets Liabilities13 830364 711596 683491 110826 1421 037 723847 659
Other Creditors170 37931614 0649 73710 593112 184268 329
Other Taxation Social Security Payable 158 431139 512225 962310 48049 11673 867
Property Plant Equipment Gross Cost46 70446 70449 87749 87749 87749 877 
Total Assets Less Current Liabilities38 413379 461603 709492 155826 1421 037 723847 659
Trade Creditors Trade Payables62 48643 54511 26826 86553 56619 61218 049
Trade Debtors Trade Receivables159 183270 892178 522282 393434 944147 341381 660
Total Additions Including From Business Combinations Property Plant Equipment  3 173    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director appointment termination date: December 21, 2023
filed on: 23rd, January 2024
Free Download (1 page)

Company search

Advertisements