Company NameGlobal Trust Certification (UK) Limited
DirectorsRoss McCluskey and Catherine Salisbury
Company StatusLiquidation
Company Number07911498
CategoryPrivate Limited Company
Incorporation Date16 January 2012(12 years, 3 months ago)
Previous NameBoldon Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Ross McCluskey
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2022(10 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Intertek Group Plc 33 Cavendish Square
London
W1G 0PS
Director NameMrs Catherine Salisbury
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(10 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTown Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
Secretary NameIntertek Secretaries Limited (Corporation)
StatusCurrent
Appointed31 October 2021(9 years, 9 months after company formation)
Appointment Duration2 years, 5 months
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMrs Philippa Anne Keith
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2012(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Director NameMrs Bernadette Marshall
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Director NameMr Geoffrey Paul Richardson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2012(3 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 10 February 2017)
RoleCompany Executive
Country of ResidenceAustralia
Correspondence AddressPartis House Davy Avenue
Knowhill
Milton Keynes
MK1 9ES
Director NameScotton Anthony
Date of BirthOctober 1947 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed30 April 2012(3 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 20 January 2014)
RoleCompany Executive
Country of ResidenceAustralia
Correspondence AddressPartis House Davy Avenue
Knowhill
Milton Keynes
MK1 9ES
Director NameDuncan Lilley
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2012(3 months, 2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 August 2012)
RoleCompany Executive
Country of ResidenceAustralia
Correspondence AddressPartis House Davy Avenue
Knowhill
Milton Keynes
MK1 9ES
Secretary NameManish Patel
NationalityBritish
StatusResigned
Appointed30 April 2012(3 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 15 December 2014)
RoleCompany Director
Correspondence AddressPartis House Davy Avenue
Knowhill
Milton Keynes
MK1 9ES
Secretary NameHanna Myllyoja
NationalityBritish
StatusResigned
Appointed30 April 2012(3 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 23 December 2016)
RoleCompany Director
Correspondence AddressPartis House Davy Avenue
Knowhill
Milton Keynes
MK1 9ES
Director NameMr Paul Russell Butcher
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2012(8 months, 1 week after company formation)
Appointment Duration5 years (resigned 13 October 2017)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressPartis House Davy Avenue
Knowlhill
Milton Keynes
MK5 8HJ
Director NameMr Peter Malachy Marshall
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish And Irish
StatusResigned
Appointed14 December 2012(11 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 February 2014)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressPartis House Davy Avenue
Knowhill
Milton Keynes
MK1 9ES
Director NameMr Stephen Robert Porges
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed20 January 2014(2 years after company formation)
Appointment Duration4 months (resigned 26 May 2014)
RoleChief Executive Officer
Country of ResidenceAustralia
Correspondence Address286 Sussex Street
Sydney
New South Wales, 2000
Australia
Director NameMr Peter James Mullins
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed05 November 2014(2 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 October 2017)
RoleExecutive / Global Head
Country of ResidenceAustralia
Correspondence AddressPartis House Davy Avenue
Knowlhill
Milton Keynes
MK5 8HJ
Secretary NameMr Ian Blaydon
StatusResigned
Appointed15 December 2014(2 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 September 2016)
RoleCompany Director
Correspondence AddressPartis House Davy Avenue
Knowhill
Milton Keynes
MK1 9ES
Secretary NameHean Siew
StatusResigned
Appointed23 December 2016(4 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 October 2021)
RoleCompany Director
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMr Joseph John Kiernicki
Date of BirthNovember 1971 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed10 February 2017(5 years after company formation)
Appointment Duration1 year, 1 month (resigned 29 March 2018)
RoleActing Cfo
Country of ResidenceAustrialia
Correspondence AddressPartis House Davy Avenue
Knowlhill
Milton Keynes
MK5 8HJ
Director NameMr Adam James Christensen
Date of BirthJuly 1982 (Born 41 years ago)
NationalityAustralian
StatusResigned
Appointed13 October 2017(5 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 February 2019)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressPO Box 2000
Level 37 680 George Street
Sydney
Nsw
Australia
Director NameMr Paul Phyall
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2019(7 years after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPartis House Davy Avenue
Knowlhill
Milton Keynes
MK5 8HJ
Director NameMr John Alexander Rowley
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2019(7 years after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2020)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressPartis House Davy Avenue
Knowlhill
Milton Keynes
MK5 8HJ
Director NameMr Anthony Joseph Grzyb
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed04 February 2019(7 years after company formation)
Appointment Duration2 years, 7 months (resigned 07 September 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMarta Escudero Lopez
Date of BirthJanuary 1971 (Born 53 years ago)
NationalitySpanish
StatusResigned
Appointed20 May 2020(8 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 November 2022)
RoleGeneral Manager
Country of ResidenceSpain
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMrs Kim Jenkins
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed20 May 2020(8 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 October 2021)
RoleGroup Coo
Country of ResidenceAustralia
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMr Julian Charles Burge
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2021(9 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 January 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMr Robert Alan Van Dorp
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2021(9 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 26 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMr Matthew James Carter
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2022(10 years after company formation)
Appointment Duration1 year, 6 months (resigned 03 August 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed16 January 2012(same day as company formation)
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH

Location

Registered AddressTown Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1k at £1Sai Global Assurance Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,306,786
Current Liabilities£1,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 April 2023 (1 year ago)
Next Return Due17 April 2024 (0 days from now)

Filing History

10 February 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
1 June 2020Appointment of Marta Escudero Lopez as a director on 20 May 2020 (2 pages)
1 June 2020Appointment of Kim Jenkins as a director on 20 May 2020 (2 pages)
7 May 2020Termination of appointment of John Alexander Rowley as a director on 30 April 2020 (1 page)
4 May 2020Termination of appointment of Paul Phyall as a director on 30 April 2020 (1 page)
10 March 2020Audited abridged accounts made up to 30 June 2019 (10 pages)
17 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
14 March 2019Audited abridged accounts made up to 30 June 2018 (10 pages)
7 February 2019Appointment of Mr John Alexander Rowley as a director on 4 February 2019 (2 pages)
7 February 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
7 February 2019Appointment of Mr Anthony Joseph Grzyb as a director on 4 February 2019 (2 pages)
7 February 2019Termination of appointment of Adam James Christensen as a director on 4 February 2019 (1 page)
17 January 2019Appointment of Mr. Paul Phyall as a director on 15 January 2019 (2 pages)
29 March 2018Termination of appointment of Joseph John Kiernicki as a director on 29 March 2018 (1 page)
20 March 2018Accounts for a small company made up to 30 June 2017 (10 pages)
17 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
18 October 2017Termination of appointment of Paul Russell Butcher as a director on 13 October 2017 (1 page)
18 October 2017Termination of appointment of Peter James Mullins as a director on 13 October 2017 (1 page)
18 October 2017Termination of appointment of Peter James Mullins as a director on 13 October 2017 (1 page)
18 October 2017Termination of appointment of Paul Russell Butcher as a director on 13 October 2017 (1 page)
18 October 2017Appointment of Mr Adam James Christensen as a director on 13 October 2017 (2 pages)
18 October 2017Appointment of Mr Adam James Christensen as a director on 13 October 2017 (2 pages)
24 April 2017Registered office address changed from Partis House Davy Avenue Knowhill Milton Keynes MK1 9ES to Partis House Davy Avenue Knowlhill Milton Keynes MK5 8HJ on 24 April 2017 (1 page)
24 April 2017Director's details changed for Mr Peter James Mullins on 24 April 2017 (2 pages)
24 April 2017Registered office address changed from Partis House Davy Avenue Knowhill Milton Keynes MK1 9ES to Partis House Davy Avenue Knowlhill Milton Keynes MK5 8HJ on 24 April 2017 (1 page)
24 April 2017Director's details changed for Mr Peter James Mullins on 24 April 2017 (2 pages)
12 April 2017Accounts for a small company made up to 30 June 2016 (8 pages)
12 April 2017Accounts for a small company made up to 30 June 2016 (8 pages)
24 February 2017Termination of appointment of Geoffrey Paul Richardson as a director on 10 February 2017 (1 page)
24 February 2017Appointment of Mr Joseph John Kiernicki as a director on 10 February 2017 (2 pages)
24 February 2017Termination of appointment of Geoffrey Paul Richardson as a director on 10 February 2017 (1 page)
24 February 2017Appointment of Mr Joseph John Kiernicki as a director on 10 February 2017 (2 pages)
24 February 2017Termination of appointment of Geoffrey Paul Richardson as a director on 10 February 2017 (1 page)
24 February 2017Termination of appointment of Geoffrey Paul Richardson as a director on 10 February 2017 (1 page)
21 February 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
24 January 2017Appointment of Hean Siew as a secretary on 23 December 2016 (2 pages)
24 January 2017Termination of appointment of Hanna Myllyoja as a secretary on 23 December 2016 (1 page)
24 January 2017Appointment of Hean Siew as a secretary on 23 December 2016 (2 pages)
24 January 2017Termination of appointment of Hanna Myllyoja as a secretary on 23 December 2016 (1 page)
29 September 2016Termination of appointment of Ian Blaydon as a secretary on 23 September 2016 (1 page)
29 September 2016Termination of appointment of Ian Blaydon as a secretary on 23 September 2016 (1 page)
1 April 2016Accounts for a small company made up to 30 June 2015 (7 pages)
1 April 2016Accounts for a small company made up to 30 June 2015 (7 pages)
19 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,001
(7 pages)
19 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,001
(7 pages)
19 January 2016Director's details changed for Mr Peter James Mullins on 26 May 2015 (2 pages)
19 January 2016Director's details changed for Mr Peter James Mullins on 26 May 2015 (2 pages)
24 March 2015Accounts for a small company made up to 30 June 2014 (7 pages)
24 March 2015Accounts for a small company made up to 30 June 2014 (7 pages)
5 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,001
(7 pages)
5 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,001
(7 pages)
19 December 2014Termination of appointment of Manish Patel as a secretary on 15 December 2014 (1 page)
19 December 2014Termination of appointment of Manish Patel as a secretary on 15 December 2014 (1 page)
19 December 2014Appointment of Mr Ian Blaydon as a secretary on 15 December 2014 (2 pages)
19 December 2014Appointment of Mr Peter James Mullins as a director on 5 November 2014 (2 pages)
19 December 2014Appointment of Mr Peter James Mullins as a director on 5 November 2014 (2 pages)
19 December 2014Appointment of Mr Ian Blaydon as a secretary on 15 December 2014 (2 pages)
19 December 2014Appointment of Mr Peter James Mullins as a director on 5 November 2014 (2 pages)
16 June 2014Termination of appointment of Stephen Porges as a director (1 page)
16 June 2014Termination of appointment of Stephen Porges as a director (1 page)
30 May 2014Termination of appointment of Peter Marshall as a director (1 page)
30 May 2014Termination of appointment of Peter Marshall as a director (1 page)
3 April 2014Accounts for a small company made up to 30 June 2013 (8 pages)
3 April 2014Accounts for a small company made up to 30 June 2013 (8 pages)
12 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,001
(6 pages)
12 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,001
(6 pages)
30 January 2014Termination of appointment of Scotton Anthony as a director (1 page)
30 January 2014Appointment of Mr Stephen Robert Porges as a director (2 pages)
30 January 2014Termination of appointment of Scotton Anthony as a director (1 page)
30 January 2014Appointment of Mr Stephen Robert Porges as a director (2 pages)
10 April 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
8 April 2013Accounts for a small company made up to 30 June 2012 (8 pages)
8 April 2013Accounts for a small company made up to 30 June 2012 (8 pages)
31 January 2013Appointment of Peter Malachy Marshall as a director (3 pages)
31 January 2013Appointment of Peter Malachy Marshall as a director (3 pages)
18 December 2012Appointment of Paul Russell Butcher as a director (4 pages)
18 December 2012Appointment of Paul Russell Butcher as a director (4 pages)
30 August 2012Termination of appointment of Duncan Lilley as a director (1 page)
30 August 2012Termination of appointment of Duncan Lilley as a director (1 page)
27 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
27 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
22 June 2012Change of name notice (3 pages)
22 June 2012Company name changed boldon LIMITED\certificate issued on 22/06/12
  • RES15 ‐ Change company name resolution on 2012-04-30
(3 pages)
22 June 2012Company name changed boldon LIMITED\certificate issued on 22/06/12
  • RES15 ‐ Change company name resolution on 2012-04-30
(3 pages)
22 June 2012Change of name notice (3 pages)
16 May 2012Current accounting period shortened from 31 January 2013 to 30 June 2012 (3 pages)
16 May 2012Registered office address changed from , 27/28 Eastcastle Street, London, W1W 8DH, United Kingdom on 16 May 2012 (2 pages)
16 May 2012Registered office address changed from , 27/28 Eastcastle Street, London, W1W 8DH, United Kingdom on 16 May 2012 (2 pages)
16 May 2012Current accounting period shortened from 31 January 2013 to 30 June 2012 (3 pages)
15 May 2012Appointment of Hanna Myllyoja as a secretary (3 pages)
15 May 2012Termination of appointment of Bernadette Marshall as a director (2 pages)
15 May 2012Appointment of Duncan Lilley as a director (3 pages)
15 May 2012Appointment of Duncan Lilley as a director (3 pages)
15 May 2012Appointment of Geoffrey Paul Richardson as a director (3 pages)
15 May 2012Appointment of Manish Patel as a secretary (3 pages)
15 May 2012Appointment of Scotton Anthony as a director (3 pages)
15 May 2012Appointment of Scotton Anthony as a director (3 pages)
15 May 2012Termination of appointment of Peter Marshall as a director (2 pages)
15 May 2012Appointment of Geoffrey Paul Richardson as a director (3 pages)
15 May 2012Termination of appointment of Peter Marshall as a director (2 pages)
15 May 2012Appointment of Manish Patel as a secretary (3 pages)
15 May 2012Termination of appointment of Bernadette Marshall as a director (2 pages)
15 May 2012Appointment of Hanna Myllyoja as a secretary (3 pages)
19 March 2012Statement of capital following an allotment of shares on 12 March 2012
  • GBP 3,307,785
  • ANNOTATION SH01 was replaced on 17/09/2012 as the original was not properly delivered
(11 pages)
19 March 2012Resolutions
  • RES13 ‐ Acquisition approved 12/03/2012
(1 page)
19 March 2012Resolutions
  • RES13 ‐ Acquisition approved 12/03/2012
(1 page)
19 March 2012Statement of capital following an allotment of shares on 12 March 2012
  • GBP 3,307,785
  • ANNOTATION SH01 was replaced on 17/09/2012 as the original was not properly delivered
(11 pages)
15 February 2012Appointment of Mr Peter Marshall as a director (2 pages)
15 February 2012Termination of appointment of Cargil Management Services Limited as a secretary (1 page)
15 February 2012Appointment of Mrs Bernadette Marshall as a director (2 pages)
15 February 2012Termination of appointment of Philippa Keith as a director (1 page)
15 February 2012Appointment of Mrs Bernadette Marshall as a director (2 pages)
15 February 2012Termination of appointment of Cargil Management Services Limited as a secretary (1 page)
15 February 2012Appointment of Mr Peter Marshall as a director (2 pages)
15 February 2012Termination of appointment of Philippa Keith as a director (1 page)
16 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)