ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Global Reach UK Holdings Limited

Global Reach UK Holdings Limited is an active company incorporated on 1 August 2019 with the registered office located in Christchurch, Dorset. Global Reach UK Holdings Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
12134743
Private limited company
Age
6 years
Incorporated 1 August 2019
Size
Large
Turnover is over £54M
Over 250 employees
Confirmation
Submitted
Dated 26 August 2025 (2 months ago)
Next confirmation dated 26 August 2026
Due by 9 September 2026 (10 months remaining)
Last change occurred 1 year 2 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
Harbour House
60 Purewell
Christchurch
Dorset
BH23 1ES
England
Address changed on 2 Oct 2025 (1 month ago)
Previous address was C/O Zedra Booths Hall, Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • South African • Lives in South Africa • Born in Jan 1986
Director • German • Lives in Jersey • Born in Oct 1956
Boston Group Newco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Global Reach Hotels Limited
Ralf Michael Capraro is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£8.07M
Increased by £3.94M (+95%)
Turnover
£90.83M
Decreased by £473K (-1%)
Employees
1.42K
Decreased by 265 (-16%)
Total Assets
£385.11M
Decreased by £1.09M (-0%)
Total Liabilities
-£441.44M
Increased by £8.23M (+2%)
Net Assets
-£56.33M
Decreased by £9.32M (+20%)
Debt Ratio (%)
115%
Increased by 2.45% (+2%)
Latest Activity
Sarah Joanne Ingrassia (PSC) Resigned
13 Days Ago on 27 Oct 2025
Samantha Jayne Willis (PSC) Resigned
13 Days Ago on 27 Oct 2025
Roelf Frederik Andries Odendaal (PSC) Resigned
13 Days Ago on 27 Oct 2025
Boston Group Newco Limited (PSC) Appointed
13 Days Ago on 27 Oct 2025
Registered Address Changed
1 Month Ago on 2 Oct 2025
Group Accounts Submitted
1 Month Ago on 25 Sep 2025
Confirmation Submitted
2 Months Ago on 26 Aug 2025
Group Accounts Submitted
1 Year 1 Month Ago on 30 Sep 2024
Confirmation Submitted
1 Year 2 Months Ago on 23 Aug 2024
New Charge Registered
1 Year 5 Months Ago on 12 Jun 2024
Get Credit Report
Discover Global Reach UK Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Boston Group Newco Limited as a person with significant control on 27 October 2025
Submitted on 27 Oct 2025
Cessation of Roelf Frederik Andries Odendaal as a person with significant control on 27 October 2025
Submitted on 27 Oct 2025
Cessation of Samantha Jayne Willis as a person with significant control on 27 October 2025
Submitted on 27 Oct 2025
Cessation of Sarah Joanne Ingrassia as a person with significant control on 27 October 2025
Submitted on 27 Oct 2025
Registered office address changed from C/O Zedra Booths Hall, Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS England to Harbour House 60 Purewell Christchurch Dorset BH23 1ES on 2 October 2025
Submitted on 2 Oct 2025
Group of companies' accounts made up to 31 December 2024
Submitted on 25 Sep 2025
Confirmation statement made on 26 August 2025 with no updates
Submitted on 26 Aug 2025
Group of companies' accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Confirmation statement made on 23 August 2024 with updates
Submitted on 23 Aug 2024
Registration of charge 121347430009, created on 12 June 2024
Submitted on 20 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year