Global Rights Development Limited LONDON


Global Rights Development started in year 1992 as Private Limited Company with registration number 02771489. The Global Rights Development company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in London at Charter House. Postal code: WC2B 5SQ.

There is a single director in the firm at the moment - Malcolm M., appointed on 21 July 1994. In addition, a secretary was appointed - Vanessa E., appointed on 31 December 2019. At present 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 Rights Development Limited Address / Contact

Office Address Charter House
Office Address2 55 Drury Lane
Town London
Post code WC2B 5SQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02771489
Date of Incorporation Mon, 7th Dec 1992
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Vanessa E.

Position: Secretary

Appointed: 31 December 2019

Malcolm M.

Position: Director

Appointed: 21 July 1994

Steven T.

Position: Secretary

Appointed: 30 September 2005

Resigned: 31 December 2019

Steven T.

Position: Director

Appointed: 17 May 2005

Resigned: 26 August 2015

Stuart V.

Position: Director

Appointed: 30 September 2004

Resigned: 23 July 2015

Alexander S.

Position: Director

Appointed: 30 September 2004

Resigned: 17 May 2016

John W.

Position: Director

Appointed: 21 November 2001

Resigned: 30 September 2004

Andrew N.

Position: Director

Appointed: 13 August 1999

Resigned: 03 September 2001

Hutton Corporate Services Limited

Position: Secretary

Appointed: 01 April 1998

Resigned: 30 September 2005

Roger P.

Position: Director

Appointed: 13 March 1998

Resigned: 31 March 2004

Simon T.

Position: Director

Appointed: 30 January 1998

Resigned: 24 April 1998

Caroline F.

Position: Secretary

Appointed: 27 April 1994

Resigned: 19 February 1998

David P.

Position: Director

Appointed: 10 March 1993

Resigned: 30 January 1998

Gordon P.

Position: Director

Appointed: 10 March 1993

Resigned: 31 July 2004

Amanda M.

Position: Secretary

Appointed: 10 March 1993

Resigned: 27 April 1994

Keith M.

Position: Director

Appointed: 10 March 1993

Resigned: 30 January 1998

David H.

Position: Director

Appointed: 10 March 1993

Resigned: 30 January 1998

Stuart S.

Position: Nominee Director

Appointed: 07 December 1992

Resigned: 10 March 1993

Evelyn M.

Position: Nominee Secretary

Appointed: 07 December 1992

Resigned: 10 March 1993

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we identified, there is Beringea Limited from London, England. The abovementioned PSC is categorised as "a private company limited by shares", 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.

Beringea Limited

39 Earlham Street, London, WC2H 9LT, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Registrar Of Companies, Cardiff
Registration number 01478819
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 2nd, June 2023
Free Download (3 pages)

Company search