Global Graphics (UK) Limited CAMBOURNE


Global Graphics (UK) started in year 1993 as Private Limited Company with registration number 02775122. The Global Graphics (UK) company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Cambourne at 2nd Floor Building 2030. Postal code: CB23 6DW. Since 24th March 1999 Global Graphics (UK) Limited is no longer carrying the name Heights Holdings.

At the moment there are 2 directors in the the firm, namely Joachim V. and Michael R.. In addition one secretary - Peter G. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Global Graphics (UK) Limited Address / Contact

Office Address 2nd Floor Building 2030
Office Address2 Cambourne Business Park
Town Cambourne
Post code CB23 6DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02775122
Date of Incorporation Mon, 4th Jan 1993
Industry Activities of head offices
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Joachim V.

Position: Director

Appointed: 01 September 2022

Peter G.

Position: Secretary

Appointed: 31 August 2022

Michael R.

Position: Director

Appointed: 02 January 2020

Graeme H.

Position: Director

Appointed: 06 April 2018

Resigned: 31 August 2022

Gary F.

Position: Director

Appointed: 01 July 2008

Resigned: 24 January 2020

Graeme H.

Position: Secretary

Appointed: 23 May 2002

Resigned: 31 August 2022

Stuart M.

Position: Secretary

Appointed: 01 December 2001

Resigned: 23 May 2002

Alain P.

Position: Director

Appointed: 01 June 2000

Resigned: 22 November 2013

Andrew B.

Position: Director

Appointed: 04 February 1999

Resigned: 06 October 1999

Jeremy W.

Position: Secretary

Appointed: 04 February 1999

Resigned: 30 November 2001

Johan V.

Position: Director

Appointed: 04 February 1999

Resigned: 06 April 2018

Gary J.

Position: Director

Appointed: 18 January 1993

Resigned: 04 February 1999

Susan J.

Position: Director

Appointed: 18 January 1993

Resigned: 04 February 1999

Susan J.

Position: Secretary

Appointed: 18 January 1993

Resigned: 04 February 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 04 January 1993

Resigned: 18 January 1993

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 04 January 1993

Resigned: 18 January 1993

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats identified, there is Hybrid Software Group Plc from Cambridge, England. The abovementioned PSC is categorised as "a public limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Hybrid Software Group Plc

2030 Cambourne Business Park, Cambourne, Cambridge, CB23 6DW, England

Legal authority English
Legal form Public Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 10872426
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Heights Holdings March 24, 1999
Simpletrial March 24, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Net Assets Liabilities1 232 0141 232 0141 232 014
Other
Creditors7 441 4157 441 4157 441 415
Fixed Assets8 673 4298 673 4298 673 429
Investments Fixed Assets8 673 4298 673 429 
Net Current Assets Liabilities-7 441 4157 441 4157 441 415
Total Assets Less Current Liabilities1 232 0141 232 0141 232 014

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 31st December 2022
filed on: 15th, May 2023
Free Download (3 pages)

Company search

Advertisements