Company NameGlobal Bpo Limited
DirectorsJan Scholtz and David Mark Wartski
Company StatusActive
Company Number04267837
CategoryPrivate Limited Company
Incorporation Date9 August 2001(22 years, 8 months ago)
Previous NameGlobal Secretarial Limited

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameJan Scholtz
Date of BirthAugust 1971 (Born 52 years ago)
NationalitySouth African
StatusCurrent
Appointed09 August 2001(same day as company formation)
RoleDirector Of Global Secret
Country of ResidenceSouth Africa
Correspondence Address81 Sarel Cilliers Str
Strand
7140 Western Cape
South Africa
Director NameMr David Mark Wartski
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2001(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address66 Royal Mint Street
London
Greater London
E1 8LG
Secretary NameMr David Mark Wartski
NationalitySouth African
StatusResigned
Appointed09 August 2001(same day as company formation)
RoleLawyer
Correspondence Address66 Royal Mint Street
London
Greater London
E1 8LG
Director NameRichard Edmund Church
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(2 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 01 August 2010)
RoleCompany Director
Correspondence AddressSmiths Corner
Upper Basildon
Berkshire
RG8 8LY
Director NameMr Iain Cook Simpson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(2 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 26 May 2006)
RoleMarketing
Country of ResidenceEngland
Correspondence Address56 Home Park Road
Wimbledon
London
SW19 7HN
Director NameMr Peter John Clements
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(9 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 03 September 2012)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Royal Mint Street
London
Greater London
E1 8LG
Director NameMr James Douglas Holder
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2011(10 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 December 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address66 Royal Mint Street
London
Greater London
E1 8LG
Secretary NameAlexandra Maria Dermanis
NationalityBritish
StatusResigned
Appointed11 January 2012(10 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 23 August 2012)
RoleCompany Director
Correspondence Address66 Royal Mint Street
London
E1 8LG
Director NameMr Nikolaus Ludwig Steffny
Date of BirthApril 1977 (Born 47 years ago)
NationalitySouth African
StatusResigned
Appointed24 June 2014(12 years, 10 months after company formation)
Appointment Duration6 years (resigned 01 July 2020)
RoleManaging Director
Country of ResidenceSouth Africa
Correspondence Address66 Royal Mint Street
London
Greater London
E1 8LG
Director NameMr Luis Daniel Morais Casaleiro
Date of BirthMarch 1971 (Born 53 years ago)
NationalitySouth African
StatusResigned
Appointed11 September 2014(13 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 15 June 2016)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address66 Royal Mint Street
London
Greater London
E1 8LG
Director NameMs Andriene Theresia Fuhri
Date of BirthFebruary 1971 (Born 53 years ago)
NationalitySouth African
StatusResigned
Appointed01 April 2017(15 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 July 2020)
RoleChief Financial Officer
Country of ResidenceSouth Africa
Correspondence Address66 Royal Mint Street
London
Greater London
E1 8LG

Contact

Websiteglobalsecretarial.com

Location

Registered Address66 Royal Mint Street
London
Greater London
E1 8LG
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

68.3k at £0.01E4 International LTD
51.00%
Ordinary
32.8k at £0.01David Wartski
24.50%
Ordinary
32.8k at £0.01Jan Scholtz
24.50%
Ordinary

Financials

Year2014
Net Worth£183,858
Cash£77,755
Current Liabilities£65,073

Accounts

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

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 1 day from now)

Charges

24 July 2020Delivered on: 28 July 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

1 June 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
10 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
31 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
18 May 2021Statement by Directors (1 page)
18 May 2021Statement of capital on 18 May 2021
  • GBP 1,339.00
(3 pages)
18 May 2021Solvency Statement dated 30/04/21 (1 page)
18 May 2021Resolutions
  • RES13 ‐ Share premium account cancelled 30/04/2021
(1 page)
4 May 2021Previous accounting period shortened from 30 June 2021 to 31 December 2020 (1 page)
30 April 2021Confirmation statement made on 30 April 2021 with updates (4 pages)
29 January 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
14 December 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
15 October 2020Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
15 October 2020Cessation of Lisa Isabella Wartski as a person with significant control on 1 July 2020 (1 page)
15 October 2020Cessation of Jan Andries Scholtz as a person with significant control on 1 July 2020 (1 page)
4 September 2020Notification of Global Bpo Holdings Limited as a person with significant control on 1 July 2020 (2 pages)
4 September 2020Notification of Lisa Isabella Wartski as a person with significant control on 1 July 2020 (2 pages)
4 September 2020Notification of Jan Andries Scholtz as a person with significant control on 1 July 2020 (2 pages)
28 July 2020Registration of charge 042678370001, created on 24 July 2020 (60 pages)
7 July 2020Withdrawal of a person with significant control statement on 7 July 2020 (2 pages)
7 July 2020Termination of appointment of Nikolaus Ludwig Steffny as a director on 1 July 2020 (1 page)
7 July 2020Termination of appointment of Andriene Theresia Fuhri as a director on 1 July 2020 (1 page)
4 October 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
24 September 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
14 May 2018Cessation of E4 International Limited as a person with significant control on 1 September 2016 (1 page)
14 May 2018Notification of a person with significant control statement (2 pages)
17 November 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
31 May 2017Director's details changed for Ms Adriene Theresia Fuhri on 31 May 2017 (2 pages)
31 May 2017Director's details changed for Ms Adriene Theresia Fuhri on 31 May 2017 (2 pages)
30 May 2017Appointment of Ms Adriene Theresia Fuhri as a director on 1 April 2017 (2 pages)
30 May 2017Appointment of Ms Adriene Theresia Fuhri as a director on 1 April 2017 (2 pages)
12 October 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
19 July 2016Termination of appointment of Luis Daniel Morais Casaleiro as a director on 15 June 2016 (1 page)
19 July 2016Termination of appointment of Luis Daniel Morais Casaleiro as a director on 15 June 2016 (1 page)
8 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
4 January 2016Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,339
(5 pages)
4 January 2016Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,339
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
27 July 2015Appointment of Mr Luis Daniel Morais Casaleiro as a director on 11 September 2014 (2 pages)
27 July 2015Appointment of Mr Luis Daniel Morais Casaleiro as a director on 11 September 2014 (2 pages)
2 April 2015Director's details changed for Mr Nik Steffny on 2 April 2015 (2 pages)
2 April 2015Director's details changed for Mr Nik Steffny on 2 April 2015 (2 pages)
2 April 2015Director's details changed for Mr Nik Steffny on 2 April 2015 (2 pages)
31 March 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
31 March 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
28 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,339
(5 pages)
28 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,339
(5 pages)
17 September 2014Sub-division of shares on 7 July 2014 (4 pages)
17 September 2014Sub-division of shares on 7 July 2014 (4 pages)
17 September 2014Sub-division of shares on 7 July 2014 (4 pages)
9 September 2014Appointment of Mr Nik Steffny as a director on 24 June 2014 (2 pages)
9 September 2014Appointment of Mr Nik Steffny as a director on 24 June 2014 (2 pages)
1 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 January 2014Termination of appointment of James Holder as a director (1 page)
3 January 2014Termination of appointment of James Holder as a director (1 page)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
18 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1,339
(6 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
18 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1,339
(6 pages)
19 September 2013Termination of appointment of Alexandra Dermanis as a secretary (1 page)
19 September 2013Termination of appointment of Alexandra Dermanis as a secretary (1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 November 2012Director's details changed for Mr David Mark Wartski on 20 November 2012 (2 pages)
20 November 2012Director's details changed for Mr David Mark Wartski on 20 November 2012 (2 pages)
20 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
20 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
14 November 2012Appointment of Mr James Douglas Holder as a director (2 pages)
14 November 2012Appointment of Mr James Douglas Holder as a director (2 pages)
2 October 2012Termination of appointment of Peter Clements as a director (1 page)
2 October 2012Termination of appointment of Peter Clements as a director (1 page)
14 May 2012Statement of capital following an allotment of shares on 18 January 2012
  • GBP 1,339
(6 pages)
14 May 2012Statement of capital following an allotment of shares on 18 January 2012
  • GBP 1,339
(6 pages)
26 April 2012Second filing of AR01 previously delivered to Companies House made up to 30 September 2011 (17 pages)
26 April 2012Second filing of AR01 previously delivered to Companies House made up to 30 September 2011 (17 pages)
26 March 2012Appointment of Alexandra Maria Dermanis as a secretary (3 pages)
26 March 2012Appointment of Alexandra Maria Dermanis as a secretary (3 pages)
26 March 2012Termination of appointment of David Wartski as a secretary (2 pages)
26 March 2012Termination of appointment of David Wartski as a secretary (2 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 October 2011Annual return made up to 30 September 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 for was registered on 26/04/2012.
(7 pages)
31 October 2011Annual return made up to 30 September 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 for was registered on 26/04/2012.
(7 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 October 2010Director's details changed for Jan Scholtz on 30 September 2010 (2 pages)
22 October 2010Appointment of Mr Peter John Clements as a director (2 pages)
22 October 2010Director's details changed for Jan Scholtz on 30 September 2010 (2 pages)
22 October 2010Appointment of Mr Peter John Clements as a director (2 pages)
22 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
22 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
17 August 2010Termination of appointment of Richard Church as a director (1 page)
17 August 2010Termination of appointment of Richard Church as a director (1 page)
3 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 December 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
11 December 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
24 November 2009Secretary's details changed for David Mark Wartski on 1 November 2009 (1 page)
24 November 2009Director's details changed for Mr David Mark Wartski on 1 October 2009 (2 pages)
24 November 2009Secretary's details changed for David Mark Wartski on 1 November 2009 (1 page)
24 November 2009Director's details changed for Mr David Mark Wartski on 1 October 2009 (2 pages)
24 November 2009Secretary's details changed for David Mark Wartski on 1 November 2009 (1 page)
24 November 2009Director's details changed for Mr David Mark Wartski on 1 October 2009 (2 pages)
10 September 2009Memorandum and Articles of Association (6 pages)
10 September 2009Memorandum and Articles of Association (6 pages)
7 September 2009Company name changed global secretarial LIMITED\certificate issued on 08/09/09 (2 pages)
7 September 2009Company name changed global secretarial LIMITED\certificate issued on 08/09/09 (2 pages)
1 April 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
1 April 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
21 November 2008Return made up to 30/09/08; full list of members (4 pages)
21 November 2008Return made up to 30/09/08; full list of members (4 pages)
19 August 2008Registered office changed on 19/08/2008 from 18B ensign street london E1 8JD (1 page)
19 August 2008Registered office changed on 19/08/2008 from 18B ensign street london E1 8JD (1 page)
5 March 2008Return made up to 30/09/07; full list of members (4 pages)
5 March 2008Return made up to 30/09/07; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
13 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 November 2006Return made up to 30/09/06; full list of members (3 pages)
1 November 2006Return made up to 30/09/06; full list of members (3 pages)
8 June 2006Director resigned (1 page)
8 June 2006Director resigned (1 page)
7 February 2006Return made up to 30/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
7 February 2006Return made up to 30/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 May 2005Registered office changed on 11/05/05 from: 8C milton road highgate london N6 5QD (1 page)
11 May 2005Registered office changed on 11/05/05 from: 8C milton road highgate london N6 5QD (1 page)
11 March 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
11 March 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
20 October 2004Return made up to 30/09/04; full list of members (9 pages)
20 October 2004Return made up to 30/09/04; full list of members (9 pages)
8 May 2004Amended accounts made up to 31 March 2003 (4 pages)
8 May 2004Amended accounts made up to 31 March 2003 (4 pages)
6 May 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
6 May 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
18 February 2004Amended accounts made up to 30 March 2002 (9 pages)
18 February 2004Amended accounts made up to 30 March 2002 (9 pages)
28 October 2003New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
8 October 2003Return made up to 30/09/03; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 October 2003Return made up to 30/09/03; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 March 2003Total exemption full accounts made up to 30 March 2002 (8 pages)
13 March 2003Total exemption full accounts made up to 30 March 2002 (8 pages)
17 December 2002Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
17 December 2002Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
9 September 2002Return made up to 09/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 September 2002Return made up to 09/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2001Incorporation (15 pages)
9 August 2001Incorporation (15 pages)