Company NameTrive Credit Technology UK Limited
Company StatusActive
Company Number07676301
CategoryPrivate Limited Company
Incorporation Date21 June 2011(12 years, 10 months ago)
Previous NamesGlobal Kapital Holdings Ltd and Global Kapital Technology Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameTurkay Berk Atak
Date of BirthApril 1984 (Born 40 years ago)
NationalityTurkish
StatusCurrent
Appointed30 November 2017(6 years, 5 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceTurkey
Correspondence AddressOne Canada Square 24th Floor Canada Square
24th Floor
London
E14 5AB
Director NameMr Ozan Eryavuz
Date of BirthApril 1984 (Born 40 years ago)
NationalityTurkish
StatusCurrent
Appointed15 September 2020(9 years, 2 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Canada Square 24th Floor Canada Square
24th Floor
London
E14 5AB
Director NameEvrim Aydin
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityTurkish
StatusCurrent
Appointed20 April 2021(9 years, 10 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceTurkey
Correspondence AddressOne Canada Square 24th Floor Canada Square
24th Floor
London
E14 5AB
Director NameMr Kazam Nasar
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2021(10 years, 1 month after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Canada Square 24th Floor Canada Square
24th Floor
London
E14 5AB
Director NameMr Kasim Garipoglu
Date of BirthOctober 1985 (Born 38 years ago)
NationalityTurkish
StatusResigned
Appointed21 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceTurkey
Correspondence Address2nd Floor, Bevis Marks House Bevis Marks House
24 Bevis Marks
London
EC3A 7JB
Director NameMr Craig Bryan Snider
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2015(4 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 26 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, Bevis Marks House Bevis Marks House
24 Bevis Marks
London
EC3A 7JB
Director NameMr Jan Wilhelm Fennel
Date of BirthAugust 1988 (Born 35 years ago)
NationalityGerman
StatusResigned
Appointed22 November 2016(5 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 12 August 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address23 Wix's Line
London
SW4 0AL
Director NameDr Feyzullah Egriboyun
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed22 November 2016(5 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 November 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Homefield Road Flat 8 Homefield Road
Flat 8
London
SW19 4QE
Director NameOzan Eryavuz
Date of BirthApril 1984 (Born 40 years ago)
NationalityTurkish
StatusResigned
Appointed12 August 2017(6 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, Bevis Marks House Bevis Marks House
24 Bevis Marks
London
EC3A 7JB
Director NameIlyas Uluocak
Date of BirthMarch 1984 (Born 40 years ago)
NationalityTurkish
StatusResigned
Appointed30 November 2017(6 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 August 2019)
RoleCompany Director
Country of ResidenceTurkey
Correspondence Address2nd Floor, Bevis Marks House Bevis Marks House
24 Bevis Marks
London
EC3A 7JB
Director NameTaner Tunoglu
Date of BirthAugust 1990 (Born 33 years ago)
NationalityTurkish
StatusResigned
Appointed29 August 2019(8 years, 2 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 13 September 2019)
RoleCompany Director
Country of ResidenceTurkey
Correspondence Address2nd Floor, Bevis Marks House Bevis Marks House
24 Bevis Marks
London
EC3A 7JB
Director NameEmre Tevfik Akarkarasu
Date of BirthMarch 1984 (Born 40 years ago)
NationalityTurkish
StatusResigned
Appointed10 December 2019(8 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 15 September 2020)
RoleCompany Director
Country of ResidenceTurkey
Correspondence Address2nd Floor, Bevis Marks House Bevis Marks House
24 Bevis Marks
London
EC3A 7JB

Location

Registered Address27 Old Gloucester Street
Old Gloucester Street
London
WC1N 3AX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

1000 at £1Kasim Garipoglu
100.00%
Ordinary

Financials

Year2014
Net Worth£247
Current Liabilities£1,405,120

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return19 August 2023 (8 months ago)
Next Return Due2 September 2024 (4 months, 2 weeks from now)

Filing History

27 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
20 September 2023Registered 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 2023Confirmation statement made on 19 August 2023 with updates (4 pages)
22 February 2023Termination of appointment of Kazam Nasar as a director on 10 February 2023 (1 page)
14 October 2022Micro company accounts made up to 31 December 2021 (3 pages)
5 September 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
28 June 2022Company name changed global kapital technology LTD\certificate issued on 28/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-23
(3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
2 September 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
2 September 2021Registered 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 2021Appointment of Mr Kazam Nasar as a director on 26 July 2021 (2 pages)
27 May 2021Previous accounting period extended from 31 August 2020 to 31 December 2020 (1 page)
23 April 2021Appointment of Evrim Aydin as a director on 20 April 2021 (2 pages)
22 September 2020Appointment of Mr. Ozan Eryavuz as a director on 15 September 2020 (2 pages)
17 September 2020Termination of appointment of Emre Tevfik Akarkarasu as a director on 15 September 2020 (1 page)
19 August 2020Confirmation statement made on 19 August 2020 with updates (4 pages)
13 July 2020Cessation of Faruk Caglar as a person with significant control on 13 July 2020 (1 page)
13 July 2020Notification of Kasim Garipoglu as a person with significant control on 13 July 2020 (2 pages)
31 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
29 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
13 December 2019Appointment of Emre Tevfik Akarkarasu as a director on 10 December 2019 (2 pages)
5 November 2019Notification of Faruk Caglar as a person with significant control on 5 November 2019 (2 pages)
5 November 2019Cessation of Taner Tunoglu as a person with significant control on 5 November 2019 (1 page)
19 September 2019Termination of appointment of Taner Tunoglu as a director on 13 September 2019 (1 page)
29 August 2019Cessation of Ilyas Uluocak as a person with significant control on 29 August 2019 (1 page)
29 August 2019Notification of Taner Tunoglu as a person with significant control on 29 August 2019 (2 pages)
29 August 2019Appointment of Taner Tunoglu as a director on 29 August 2019 (2 pages)
29 August 2019Termination of appointment of Ilyas Uluocak as a director on 29 August 2019 (1 page)
23 May 2019Confirmation statement made on 23 May 2019 with updates (4 pages)
22 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
4 December 2018Statement of capital following an allotment of shares on 1 November 2018
  • GBP 2,000,000
(3 pages)
6 June 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
1 June 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
30 November 2017Appointment of Turkay Berk Atak as a director on 30 November 2017 (2 pages)
30 November 2017Cessation of Feyzullah Egriboyun as a person with significant control on 30 November 2017 (1 page)
30 November 2017Appointment of Ilyas Uluocak as a director on 30 November 2017 (2 pages)
30 November 2017Termination of appointment of Ozan Eryavuz as a director on 30 November 2017 (1 page)
30 November 2017Termination of appointment of Feyzullah Egriboyun as a director on 30 November 2017 (1 page)
30 November 2017Termination of appointment of Feyzullah Egriboyun as a director on 30 November 2017 (1 page)
30 November 2017Termination of appointment of Ozan Eryavuz as a director on 30 November 2017 (1 page)
30 November 2017Notification of Ilyas Uluocak as a person with significant control on 30 November 2017 (2 pages)
30 November 2017Cessation of Feyzullah Egriboyun as a person with significant control on 30 November 2017 (1 page)
30 November 2017Notification of Ilyas Uluocak as a person with significant control on 30 November 2017 (2 pages)
30 November 2017Appointment of Ilyas Uluocak as a director on 30 November 2017 (2 pages)
30 November 2017Appointment of Turkay Berk Atak as a director on 30 November 2017 (2 pages)
6 September 2017Notification of Feyzullah Egriboyun as a person with significant control on 25 August 2017 (2 pages)
6 September 2017Notification of Feyzullah Egriboyun as a person with significant control on 25 August 2017 (2 pages)
5 September 2017Cessation of Kasim Garipoglu as a person with significant control on 25 August 2017 (1 page)
5 September 2017Cessation of Kasim Garipoglu as a person with significant control on 25 August 2017 (1 page)
25 August 2017Appointment of Director Ozan Eryavuz as a director on 12 August 2017 (2 pages)
25 August 2017Termination of appointment of Jan Wilhelm Fennel as a director on 12 August 2017 (1 page)
25 August 2017Termination of appointment of Jan Wilhelm Fennel as a director on 12 August 2017 (1 page)
25 August 2017Termination of appointment of Kasim Garipoglu as a director on 12 August 2017 (1 page)
25 August 2017Appointment of Director Ozan Eryavuz as a director on 12 August 2017 (2 pages)
25 August 2017Termination of appointment of Kasim Garipoglu as a director on 12 August 2017 (1 page)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
23 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
17 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-15
(3 pages)
17 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-15
(3 pages)
17 February 2017Director's details changed for Mr Kasim Garipoglu on 17 February 2017 (2 pages)
17 February 2017Director's details changed for Mr Kasim Garipoglu on 17 February 2017 (2 pages)
17 February 2017Director's details changed for Mr Kasim Garipoglu on 17 February 2017 (2 pages)
17 February 2017Director's details changed for Mr Kasim Garipoglu on 17 February 2017 (2 pages)
22 November 2016Appointment of Mr Jan Wilhelm Fennel as a director on 22 November 2016 (2 pages)
22 November 2016Appointment of Dr Feyzullah Egriboyun as a director on 22 November 2016 (2 pages)
22 November 2016Appointment of Dr Feyzullah Egriboyun as a director on 22 November 2016 (2 pages)
22 November 2016Appointment of Mr Jan Wilhelm Fennel as a director on 22 November 2016 (2 pages)
26 September 2016Termination of appointment of Craig Bryan Snider as a director on 26 September 2016 (1 page)
26 September 2016Termination of appointment of Craig Bryan Snider as a director on 26 September 2016 (1 page)
28 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000
(4 pages)
28 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000
(4 pages)
22 March 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
22 March 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
11 November 2015Registered 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 2015Registered 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 2015Appointment of Mr Craig Bryan Snider as a director on 9 October 2015 (2 pages)
13 October 2015Appointment of Mr Craig Bryan Snider as a director on 9 October 2015 (2 pages)
13 October 2015Appointment of Mr Craig Bryan Snider as a director on 9 October 2015 (2 pages)
25 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,000
(3 pages)
25 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,000
(3 pages)
15 January 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
15 January 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
5 September 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1,000
(3 pages)
5 September 2014Director's details changed for Mr Kasim Garipoglu on 31 October 2013 (2 pages)
5 September 2014Director's details changed for Mr Kasim Garipoglu on 31 October 2013 (2 pages)
5 September 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1,000
(3 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
29 October 2013Previous accounting period shortened from 31 October 2013 to 31 August 2013 (1 page)
29 October 2013Previous accounting period shortened from 31 October 2013 to 31 August 2013 (1 page)
25 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 1,000
(3 pages)
25 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 1,000
(3 pages)
14 March 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
14 March 2013Previous accounting period extended from 30 June 2012 to 31 October 2012 (1 page)
14 March 2013Registered office address changed from 30 Charles 11 Street London SW1Y 4AE United Kingdom on 14 March 2013 (1 page)
14 March 2013Previous accounting period extended from 30 June 2012 to 31 October 2012 (1 page)
14 March 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
14 March 2013Registered office address changed from 30 Charles 11 Street London SW1Y 4AE United Kingdom on 14 March 2013 (1 page)
21 September 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
21 September 2012Registered office address changed from 14-16 Regent Street London SW1Y 4PH United Kingdom on 21 September 2012 (1 page)
21 September 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
21 September 2012Registered office address changed from 14-16 Regent Street London SW1Y 4PH United Kingdom on 21 September 2012 (1 page)
21 June 2011Incorporation (22 pages)
21 June 2011Incorporation (22 pages)