24th Floor
London
E14 5AB
Director Name | Mr Ozan Eryavuz |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | Turkish |
Status | Current |
Appointed | 15 September 2020(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Canada Square 24th Floor Canada Square 24th Floor London E14 5AB |
Director Name | Evrim Aydin |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | Turkish |
Status | Current |
Appointed | 20 April 2021(9 years, 10 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | Turkey |
Correspondence Address | One Canada Square 24th Floor Canada Square 24th Floor London E14 5AB |
Director Name | Mr Kazam Nasar |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2021(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Canada Square 24th Floor Canada Square 24th Floor London E14 5AB |
Director Name | Mr Kasim Garipoglu |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 21 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Turkey |
Correspondence Address | 2nd Floor, Bevis Marks House Bevis Marks House 24 Bevis Marks London EC3A 7JB |
Director Name | Mr Craig Bryan Snider |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2015(4 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 26 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, Bevis Marks House Bevis Marks House 24 Bevis Marks London EC3A 7JB |
Director Name | Mr Jan Wilhelm Fennel |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 November 2016(5 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 12 August 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 23 Wix's Line London SW4 0AL |
Director Name | Dr Feyzullah Egriboyun |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 November 2016(5 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 30 November 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Homefield Road Flat 8 Homefield Road Flat 8 London SW19 4QE |
Director Name | Ozan Eryavuz |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 12 August 2017(6 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, Bevis Marks House Bevis Marks House 24 Bevis Marks London EC3A 7JB |
Director Name | Ilyas Uluocak |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 30 November 2017(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 August 2019) |
Role | Company Director |
Country of Residence | Turkey |
Correspondence Address | 2nd Floor, Bevis Marks House Bevis Marks House 24 Bevis Marks London EC3A 7JB |
Director Name | Taner Tunoglu |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 29 August 2019(8 years, 2 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 13 September 2019) |
Role | Company Director |
Country of Residence | Turkey |
Correspondence Address | 2nd Floor, Bevis Marks House Bevis Marks House 24 Bevis Marks London EC3A 7JB |
Director Name | Emre Tevfik Akarkarasu |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 10 December 2019(8 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 15 September 2020) |
Role | Company Director |
Country of Residence | Turkey |
Correspondence Address | 2nd Floor, Bevis Marks House Bevis Marks House 24 Bevis Marks London EC3A 7JB |
Registered Address | 27 Old Gloucester Street Old Gloucester Street London WC1N 3AX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
1000 at £1 | Kasim Garipoglu 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £247 |
Current Liabilities | £1,405,120 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 19 August 2023 (8 months ago) |
---|---|
Next Return Due | 2 September 2024 (4 months, 2 weeks from now) |
27 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
20 September 2023 | Registered office address changed from One Canada Square 24th Floor Canada Square 24th Floor London E14 5AB England to 27 Old Gloucester Street Old Gloucester Street London WC1N 3AX on 20 September 2023 (1 page) |
29 August 2023 | Confirmation statement made on 19 August 2023 with updates (4 pages) |
22 February 2023 | Termination of appointment of Kazam Nasar as a director on 10 February 2023 (1 page) |
14 October 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
5 September 2022 | Confirmation statement made on 19 August 2022 with no updates (3 pages) |
28 June 2022 | Company name changed global kapital technology LTD\certificate issued on 28/06/22
|
30 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
2 September 2021 | Confirmation statement made on 19 August 2021 with no updates (3 pages) |
2 September 2021 | Registered office address changed from 2nd Floor, Bevis Marks House Bevis Marks House 24 Bevis Marks London EC3A 7JB England to One Canada Square 24th Floor Canada Square 24th Floor London E14 5AB on 2 September 2021 (1 page) |
29 July 2021 | Appointment of Mr Kazam Nasar as a director on 26 July 2021 (2 pages) |
27 May 2021 | Previous accounting period extended from 31 August 2020 to 31 December 2020 (1 page) |
23 April 2021 | Appointment of Evrim Aydin as a director on 20 April 2021 (2 pages) |
22 September 2020 | Appointment of Mr. Ozan Eryavuz as a director on 15 September 2020 (2 pages) |
17 September 2020 | Termination of appointment of Emre Tevfik Akarkarasu as a director on 15 September 2020 (1 page) |
19 August 2020 | Confirmation statement made on 19 August 2020 with updates (4 pages) |
13 July 2020 | Cessation of Faruk Caglar as a person with significant control on 13 July 2020 (1 page) |
13 July 2020 | Notification of Kasim Garipoglu as a person with significant control on 13 July 2020 (2 pages) |
31 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
29 May 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
13 December 2019 | Appointment of Emre Tevfik Akarkarasu as a director on 10 December 2019 (2 pages) |
5 November 2019 | Notification of Faruk Caglar as a person with significant control on 5 November 2019 (2 pages) |
5 November 2019 | Cessation of Taner Tunoglu as a person with significant control on 5 November 2019 (1 page) |
19 September 2019 | Termination of appointment of Taner Tunoglu as a director on 13 September 2019 (1 page) |
29 August 2019 | Cessation of Ilyas Uluocak as a person with significant control on 29 August 2019 (1 page) |
29 August 2019 | Notification of Taner Tunoglu as a person with significant control on 29 August 2019 (2 pages) |
29 August 2019 | Appointment of Taner Tunoglu as a director on 29 August 2019 (2 pages) |
29 August 2019 | Termination of appointment of Ilyas Uluocak as a director on 29 August 2019 (1 page) |
23 May 2019 | Confirmation statement made on 23 May 2019 with updates (4 pages) |
22 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
4 December 2018 | Statement of capital following an allotment of shares on 1 November 2018
|
6 June 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
1 June 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
30 November 2017 | Appointment of Turkay Berk Atak as a director on 30 November 2017 (2 pages) |
30 November 2017 | Cessation of Feyzullah Egriboyun as a person with significant control on 30 November 2017 (1 page) |
30 November 2017 | Appointment of Ilyas Uluocak as a director on 30 November 2017 (2 pages) |
30 November 2017 | Termination of appointment of Ozan Eryavuz as a director on 30 November 2017 (1 page) |
30 November 2017 | Termination of appointment of Feyzullah Egriboyun as a director on 30 November 2017 (1 page) |
30 November 2017 | Termination of appointment of Feyzullah Egriboyun as a director on 30 November 2017 (1 page) |
30 November 2017 | Termination of appointment of Ozan Eryavuz as a director on 30 November 2017 (1 page) |
30 November 2017 | Notification of Ilyas Uluocak as a person with significant control on 30 November 2017 (2 pages) |
30 November 2017 | Cessation of Feyzullah Egriboyun as a person with significant control on 30 November 2017 (1 page) |
30 November 2017 | Notification of Ilyas Uluocak as a person with significant control on 30 November 2017 (2 pages) |
30 November 2017 | Appointment of Ilyas Uluocak as a director on 30 November 2017 (2 pages) |
30 November 2017 | Appointment of Turkay Berk Atak as a director on 30 November 2017 (2 pages) |
6 September 2017 | Notification of Feyzullah Egriboyun as a person with significant control on 25 August 2017 (2 pages) |
6 September 2017 | Notification of Feyzullah Egriboyun as a person with significant control on 25 August 2017 (2 pages) |
5 September 2017 | Cessation of Kasim Garipoglu as a person with significant control on 25 August 2017 (1 page) |
5 September 2017 | Cessation of Kasim Garipoglu as a person with significant control on 25 August 2017 (1 page) |
25 August 2017 | Appointment of Director Ozan Eryavuz as a director on 12 August 2017 (2 pages) |
25 August 2017 | Termination of appointment of Jan Wilhelm Fennel as a director on 12 August 2017 (1 page) |
25 August 2017 | Termination of appointment of Jan Wilhelm Fennel as a director on 12 August 2017 (1 page) |
25 August 2017 | Termination of appointment of Kasim Garipoglu as a director on 12 August 2017 (1 page) |
25 August 2017 | Appointment of Director Ozan Eryavuz as a director on 12 August 2017 (2 pages) |
25 August 2017 | Termination of appointment of Kasim Garipoglu as a director on 12 August 2017 (1 page) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
23 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
17 March 2017 | Resolutions
|
17 March 2017 | Resolutions
|
17 February 2017 | Director's details changed for Mr Kasim Garipoglu on 17 February 2017 (2 pages) |
17 February 2017 | Director's details changed for Mr Kasim Garipoglu on 17 February 2017 (2 pages) |
17 February 2017 | Director's details changed for Mr Kasim Garipoglu on 17 February 2017 (2 pages) |
17 February 2017 | Director's details changed for Mr Kasim Garipoglu on 17 February 2017 (2 pages) |
22 November 2016 | Appointment of Mr Jan Wilhelm Fennel as a director on 22 November 2016 (2 pages) |
22 November 2016 | Appointment of Dr Feyzullah Egriboyun as a director on 22 November 2016 (2 pages) |
22 November 2016 | Appointment of Dr Feyzullah Egriboyun as a director on 22 November 2016 (2 pages) |
22 November 2016 | Appointment of Mr Jan Wilhelm Fennel as a director on 22 November 2016 (2 pages) |
26 September 2016 | Termination of appointment of Craig Bryan Snider as a director on 26 September 2016 (1 page) |
26 September 2016 | Termination of appointment of Craig Bryan Snider as a director on 26 September 2016 (1 page) |
28 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
22 March 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
11 November 2015 | Registered office address changed from 30 Charles Ii Street London SW1Y 4AE to 2nd Floor, Bevis Marks House Bevis Marks House 24 Bevis Marks London EC3A 7JB on 11 November 2015 (1 page) |
11 November 2015 | Registered office address changed from 30 Charles Ii Street London SW1Y 4AE to 2nd Floor, Bevis Marks House Bevis Marks House 24 Bevis Marks London EC3A 7JB on 11 November 2015 (1 page) |
13 October 2015 | Appointment of Mr Craig Bryan Snider as a director on 9 October 2015 (2 pages) |
13 October 2015 | Appointment of Mr Craig Bryan Snider as a director on 9 October 2015 (2 pages) |
13 October 2015 | Appointment of Mr Craig Bryan Snider as a director on 9 October 2015 (2 pages) |
25 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
15 January 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
5 September 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Director's details changed for Mr Kasim Garipoglu on 31 October 2013 (2 pages) |
5 September 2014 | Director's details changed for Mr Kasim Garipoglu on 31 October 2013 (2 pages) |
5 September 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
29 October 2013 | Previous accounting period shortened from 31 October 2013 to 31 August 2013 (1 page) |
29 October 2013 | Previous accounting period shortened from 31 October 2013 to 31 August 2013 (1 page) |
25 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
25 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
14 March 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
14 March 2013 | Previous accounting period extended from 30 June 2012 to 31 October 2012 (1 page) |
14 March 2013 | Registered office address changed from 30 Charles 11 Street London SW1Y 4AE United Kingdom on 14 March 2013 (1 page) |
14 March 2013 | Previous accounting period extended from 30 June 2012 to 31 October 2012 (1 page) |
14 March 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
14 March 2013 | Registered office address changed from 30 Charles 11 Street London SW1Y 4AE United Kingdom on 14 March 2013 (1 page) |
21 September 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
21 September 2012 | Registered office address changed from 14-16 Regent Street London SW1Y 4PH United Kingdom on 21 September 2012 (1 page) |
21 September 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
21 September 2012 | Registered office address changed from 14-16 Regent Street London SW1Y 4PH United Kingdom on 21 September 2012 (1 page) |
21 June 2011 | Incorporation (22 pages) |
21 June 2011 | Incorporation (22 pages) |