Company NameGlobal Procurement Group Limited
Company StatusActive
Company Number08849264
CategoryPrivate Limited Company
Incorporation Date16 January 2014(10 years, 3 months ago)
Previous NameProcurement Group (UK) Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Fokhrul Islam
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2015(1 year, 10 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceMalta
Correspondence AddressBaltic Place East Tower
South Shore Road
Gateshead
NE8 3AE
Director NameMr Andrew Laird
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2020(6 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPorthill Lodge High Street
Wolstanton
Newcastle
Staffordshire
ST5 0EZ
Director NameMr Mark Leeming
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2020(6 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBaltic Place East Tower
South Shore Road
Gateshead
NE8 3AE
Director NameMr Phil Burns
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameMr Bodrul Islam
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2014(8 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Anderson Street
South Shields
NE33 2RJ
Director NameMr Rahul Kumar Jassal
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(1 year, 11 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Friarside Road
Fenham
Newcastle Upon Tyne
NE4 9UP
Director NameMr Andrew Laird
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(1 year, 11 months after company formation)
Appointment Duration9 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPorthill Lodge High Street
Wolstanton
Newcastle
Staffs
ST5 0EZ
Director NameMr Sean Francis McCann
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(1 year, 11 months after company formation)
Appointment Duration9 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Westmorland Road
South Shields
NE34 7JL
Director NameMr Christopher Baty
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2019(5 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBaltic Place East Tower
South Shore Road
Gateshead
NE8 3AE

Location

Registered AddressBaltic Place East Tower
South Shore Road
Gateshead
NE8 3AE
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Bodrul Islam
100.00%
Ordinary

Financials

Year2014
Net Worth£63,011
Current Liabilities£33,948

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Charges

4 December 2019Delivered on: 9 December 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
4 December 2019Delivered on: 9 December 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
27 November 2019Delivered on: 4 December 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

14 February 2023Confirmation statement made on 16 January 2023 with updates (6 pages)
10 February 2023Termination of appointment of Andrew Laird as a director on 8 February 2023 (1 page)
11 October 2022Group of companies' accounts made up to 31 December 2021 (41 pages)
3 October 2022Purchase of own shares. (4 pages)
3 October 2022Cancellation of shares. Statement of capital on 30 August 2022
  • GBP 3,885.20
(12 pages)
17 February 2022Confirmation statement made on 16 January 2022 with updates (10 pages)
27 January 2022Amended group of companies' accounts made up to 31 December 2020 (41 pages)
17 December 2021Group of companies' accounts made up to 31 December 2020 (40 pages)
1 September 2021Termination of appointment of Christopher Baty as a director on 10 August 2021 (1 page)
10 March 2021Confirmation statement made on 16 January 2021 with updates (10 pages)
25 November 2020Second filing of a statement of capital following an allotment of shares on 24 June 2020
  • GBP 3,777.2
(7 pages)
25 November 2020Second filing of a statement of capital following an allotment of shares on 24 June 2020
  • GBP 3,783.2
(6 pages)
5 November 2020Group of companies' accounts made up to 31 December 2019 (34 pages)
3 November 2020Statement of capital following an allotment of shares on 29 October 2020
  • GBP 3,887.2
(6 pages)
30 October 2020Appointment of Mr Andrew Laird as a director on 23 October 2020 (2 pages)
30 October 2020Appointment of Mr Mark Leeming as a director on 23 October 2020 (2 pages)
28 October 2020Statement of capital following an allotment of shares on 8 October 2020
  • GBP 3,787.2
(5 pages)
22 September 2020Statement of capital following an allotment of shares on 24 June 2020
  • GBP 3,783.2
  • ANNOTATION Clarification a second filed SH01 was registered on 25/11/2020
(7 pages)
14 August 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
23 July 2020Particulars of variation of rights attached to shares (2 pages)
21 July 2020Memorandum and Articles of Association (65 pages)
3 July 2020Statement of capital following an allotment of shares on 24 June 2020
  • GBP 3,777.2
  • ANNOTATION Clarification a second filed SH01 was registered on 25/11/2020
(8 pages)
16 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
9 December 2019Registration of charge 088492640003, created on 4 December 2019 (66 pages)
9 December 2019Registration of charge 088492640002, created on 4 December 2019 (29 pages)
4 December 2019Registration of charge 088492640001, created on 27 November 2019 (23 pages)
31 October 2019Group of companies' accounts made up to 31 December 2018 (34 pages)
14 June 2019Appointment of Mr Christopher Baty as a director on 5 June 2019 (2 pages)
12 February 2019Confirmation statement made on 16 January 2019 with updates (6 pages)
31 October 2018Group of companies' accounts made up to 31 December 2017 (33 pages)
3 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(55 pages)
24 July 2018Statement of capital following an allotment of shares on 9 July 2018
  • GBP 2,850.00
(4 pages)
24 July 2018Statement of capital following an allotment of shares on 9 July 2018
  • GBP 3,690.00
(8 pages)
23 July 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(56 pages)
25 May 2018Previous accounting period shortened from 30 March 2018 to 31 December 2017 (1 page)
25 January 2018Confirmation statement made on 16 January 2018 with updates (4 pages)
24 January 2018Director's details changed for Mr Fokhrul Islam on 1 January 2018 (2 pages)
24 January 2018Change of details for Mr Fokhrul Islam as a person with significant control on 1 January 2018 (2 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
17 March 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 March 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 February 2017Registered office address changed from , Porthill Lodge High Street, Wolstanton, Newcastle, Staffs, ST5 0EZ, England to Baltic Place East Tower South Shore Road Gateshead NE8 3AE on 27 February 2017 (1 page)
27 February 2017Registered office address changed from Porthill Lodge High Street Wolstanton Newcastle Staffs ST5 0EZ England to Baltic Place East Tower South Shore Road Gateshead NE8 3AE on 27 February 2017 (1 page)
2 February 2017Confirmation statement made on 16 January 2017 with updates (7 pages)
2 February 2017Confirmation statement made on 16 January 2017 with updates (7 pages)
22 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
22 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
24 November 2016Termination of appointment of Sean Mccann as a director on 30 September 2016 (1 page)
24 November 2016Termination of appointment of Andrew Laird as a director on 30 September 2016 (1 page)
24 November 2016Termination of appointment of Sean Mccann as a director on 30 September 2016 (1 page)
24 November 2016Termination of appointment of Andrew Laird as a director on 30 September 2016 (1 page)
28 October 2016Director's details changed for Mr Andrew Laird on 17 October 2016 (2 pages)
28 October 2016Director's details changed for Mr Andrew Laird on 17 October 2016 (2 pages)
25 October 2016Director's details changed for Mr Andrew Laird on 25 October 2016 (2 pages)
25 October 2016Director's details changed for Mr Andrew Laird on 25 October 2016 (2 pages)
10 October 2016Director's details changed for Mr Fokhrul Islam on 10 October 2016 (2 pages)
10 October 2016Director's details changed for Mr Fokhrul Islam on 10 October 2016 (2 pages)
10 October 2016Director's details changed for Mr Fokhrul Islam on 10 October 2016 (2 pages)
10 October 2016Director's details changed for Mr Fokhrul Islam on 10 October 2016 (2 pages)
4 October 2016Registered office address changed from 145-157 st John Street London EC1V 4PW to Porthill Lodge High Street Wolstanton Newcastle Staffs ST5 0EZ on 4 October 2016 (1 page)
4 October 2016Registered office address changed from , 145-157 st John Street, London, EC1V 4PW to Baltic Place East Tower South Shore Road Gateshead NE8 3AE on 4 October 2016 (1 page)
24 August 2016Director's details changed for Mr Sean Mccann on 23 August 2016 (2 pages)
24 August 2016Director's details changed for Mr Sean Mccann on 23 August 2016 (2 pages)
3 August 2016Termination of appointment of Rahul Kumar Jassal as a director on 31 March 2016 (1 page)
3 August 2016Termination of appointment of Rahul Kumar Jassal as a director on 31 March 2016 (1 page)
31 May 2016Statement of capital following an allotment of shares on 15 April 2016
  • GBP 950
(3 pages)
31 May 2016Statement of capital following an allotment of shares on 15 April 2016
  • GBP 950
(3 pages)
27 May 2016Statement of capital following an allotment of shares on 15 April 2016
  • GBP 300
(3 pages)
27 May 2016Statement of capital following an allotment of shares on 15 April 2016
  • GBP 300
(3 pages)
26 May 2016Statement of capital following an allotment of shares on 15 April 2016
  • GBP 200
(3 pages)
26 May 2016Statement of capital following an allotment of shares on 15 April 2016
  • GBP 200
(3 pages)
26 February 2016Appointment of Mr Andrew Laird as a director on 1 January 2016 (2 pages)
26 February 2016Appointment of Rahul Jassal as a director on 1 January 2016 (2 pages)
26 February 2016Appointment of Mr Andrew Laird as a director on 1 January 2016 (2 pages)
26 February 2016Appointment of Mr Sean Mccann as a director on 1 January 2016 (2 pages)
26 February 2016Appointment of Rahul Jassal as a director on 1 January 2016 (2 pages)
26 February 2016Appointment of Mr Sean Mccann as a director on 1 January 2016 (2 pages)
23 February 2016Company name changed procurement group (uk) LTD\certificate issued on 23/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-22
(3 pages)
23 February 2016Company name changed procurement group (uk) LTD\certificate issued on 23/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-22
(3 pages)
19 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(3 pages)
19 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(3 pages)
26 November 2015Termination of appointment of Bodrul Islam as a director on 25 November 2015 (1 page)
26 November 2015Termination of appointment of Bodrul Islam as a director on 25 November 2015 (1 page)
26 November 2015Appointment of Mr Fokhrul Islam as a director on 25 November 2015 (2 pages)
26 November 2015Appointment of Mr Fokhrul Islam as a director on 25 November 2015 (2 pages)
18 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(3 pages)
18 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(3 pages)
17 September 2014Termination of appointment of Phil Burns as a director on 16 September 2014 (1 page)
17 September 2014Termination of appointment of Phil Burns as a director on 16 September 2014 (1 page)
16 September 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
16 September 2014Appointment of Mr Bodrul Islam as a director on 16 September 2014 (2 pages)
16 September 2014Appointment of Mr Bodrul Islam as a director on 16 September 2014 (2 pages)
16 September 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
16 January 2014Incorporation
Statement of capital on 2014-01-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 January 2014Incorporation
Statement of capital on 2014-01-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)