GLOBAL WITNESS

Register to unlock more data on OkredoRegister

GLOBAL WITNESS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02871809

Incorporation date

15/11/1993

Size

Group

Contacts

Registered address

Registered address

The Green House, 244-254 Cambridge Heath Road, London E2 9DACopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2022)
dot icon30/03/2026
Termination of appointment of Patrick Alley as a director on 2026-03-30
dot icon30/03/2026
Termination of appointment of Charmian Penelope Gooch as a director on 2026-03-30
dot icon30/03/2026
Termination of appointment of Simon Jonathan Taylor as a director on 2026-03-30
dot icon06/11/2025
Confirmation statement made on 2025-10-18 with no updates
dot icon08/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon23/09/2025
Termination of appointment of Juana Magdalena Kweitel as a director on 2025-09-11
dot icon27/08/2025
Appointment of Mr Oliver Ewan Hudson as a director on 2025-03-27
dot icon26/06/2025
Appointment of Ms Sushma Raman as a director on 2025-06-19
dot icon16/04/2025
Appointment of Ms Vanessa Nakate as a director on 2025-03-27
dot icon03/04/2025
Appointment of Mr Olaf Hahn as a director on 2025-03-27
dot icon03/04/2025
Appointment of Ms Rachel Owens as a director on 2025-03-27
dot icon18/02/2025
Registered office address changed from 6th Floor, 244-254 Cambridge Heath Road London E2 9DA England to The Green House the Green House 244-254 Cambridge Heath Road London E2 9DA on 2025-02-18
dot icon18/02/2025
Registered office address changed from The Green House the Green House 244-254 Cambridge Heath Road London E2 9DA England to The Green House 244-254 Cambridge Heath Road London E2 9DA on 2025-02-18
dot icon14/01/2025
Registered office address changed from 2nd Floor, 55 Ludgate Hill London EC4M 7JW United Kingdom to 6th Floor, 244-254 Cambridge Heath Road London E2 9DA on 2025-01-14
dot icon08/01/2025
Termination of appointment of Olanrewaju Kamoru Suraju as a director on 2024-12-12
dot icon18/10/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon21/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon27/06/2024
Termination of appointment of Fatima Hassan as a director on 2024-03-07
dot icon13/02/2024
Cessation of Patrick Alley as a person with significant control on 2023-03-31
dot icon13/02/2024
Cessation of Charmian Penelope Gooch as a person with significant control on 2023-03-31
dot icon13/02/2024
Cessation of Simon Taylor as a person with significant control on 2023-03-31
dot icon13/02/2024
Notification of a person with significant control statement
dot icon22/01/2024
Resolutions
dot icon22/01/2024
Memorandum and Articles of Association
dot icon02/11/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon26/07/2023
Group of companies' accounts made up to 2022-12-31
dot icon27/10/2022
Confirmation statement made on 2022-10-24 with no updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GLOBAL WITNESS

GLOBAL WITNESS is an(a) Active company incorporated on 15/11/1993 with the registered office located at The Green House, 244-254 Cambridge Heath Road, London E2 9DA. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GLOBAL WITNESS?

toggle

GLOBAL WITNESS is currently Active. It was registered on 15/11/1993 .

Where is GLOBAL WITNESS located?

toggle

GLOBAL WITNESS is registered at The Green House, 244-254 Cambridge Heath Road, London E2 9DA.

What does GLOBAL WITNESS do?

toggle

GLOBAL WITNESS operates in the Other publishing activities (58.19 - SIC 2007) sector.

What is the latest filing for GLOBAL WITNESS?

toggle

The latest filing was on 30/03/2026: Termination of appointment of Patrick Alley as a director on 2026-03-30.