Company NameGlobacap Limited
DirectorsMyles Elliott Milston and Alexander Charles Green
Company StatusActive
Company Number11046987
CategoryPrivate Limited Company
Incorporation Date3 November 2017(6 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Myles Elliott Milston
Date of BirthAugust 1979 (Born 44 years ago)
NationalityEnglish
StatusCurrent
Appointed03 November 2017(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address44 Southampton Buildings
London
WC2A 1AP
Director NameMr Alexander Charles Green
Date of BirthMay 1975 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed08 May 2018(6 months after company formation)
Appointment Duration6 years
RoleChief Commercial Officer
Country of ResidenceEngland
Correspondence Address81 Farringdon Street
London
EC4A 4BL
Director NameMr Paul Lenard John Thistoll
Date of BirthMay 1972 (Born 52 years ago)
NationalityNew Zealander
StatusResigned
Appointed21 May 2018(6 months, 2 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 16 July 2018)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address81 Farringdon Street
London
EC4A 4BL
Director NameMr Benjamin James Santos-Stephens
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2018(6 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 26 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Farringdon Street
London
EC4A 4BL
Director NameMr Eric Robert Dorre
Date of BirthDecember 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed30 May 2018(6 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 26 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address322 High Holborn
London
WC1V 7PB
Director NameMr Daniel Leonard Masters
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2018(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 26 January 2021)
RoleChairman Of Coinshares Group
Country of ResidenceScotland
Correspondence Address19 Melville Street
Edinburgh
EH3 7PE
Scotland
Secretary NameVP Secretarial Limited (Corporation)
StatusResigned
Appointed15 December 2017(1 month, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 August 2018)
Correspondence Address4 Coleman Street
6th Floor
London
EC2R 5AR
Secretary NameShipleys Llp (Corporation)
StatusResigned
Appointed01 August 2018(9 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 December 2023)
Correspondence Address10 Orange Street, London Orange Street
London
WC2H 7DQ

Location

Registered Address44 Southampton Buildings
London
WC2A 1AP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 January 2024 (3 months, 3 weeks ago)
Next Return Due27 January 2025 (8 months, 3 weeks from now)

Filing History

24 January 2024Confirmation statement made on 13 January 2024 with no updates (3 pages)
23 January 2024Notification of Globacap Technology Limited as a person with significant control on 28 October 2020 (2 pages)
16 January 2024Cessation of Myles Elliott Milston as a person with significant control on 3 April 2023 (1 page)
4 December 2023Termination of appointment of Shipleys Llp as a secretary on 4 December 2023 (1 page)
5 October 2023Full accounts made up to 31 December 2022 (23 pages)
13 January 2023Confirmation statement made on 13 January 2023 with updates (5 pages)
17 August 2022Full accounts made up to 31 December 2021 (28 pages)
23 February 2022Registered office address changed from 322 High Holborn London WC1V 7PB England to 44 Southampton Buildings London WC2A 1AP on 23 February 2022 (1 page)
13 January 2022Confirmation statement made on 13 January 2022 with updates (12 pages)
9 September 2021Full accounts made up to 31 December 2020 (28 pages)
29 January 2021Termination of appointment of Daniel Leonard Masters as a director on 26 January 2021 (1 page)
29 January 2021Termination of appointment of Eric Robert Dorre as a director on 26 January 2021 (1 page)
29 January 2021Termination of appointment of Benjamin James Santos-Stephens as a director on 26 January 2021 (1 page)
20 January 2021Statement of capital following an allotment of shares on 14 January 2021
  • GBP 225.50507
(3 pages)
7 January 2021Confirmation statement made on 7 January 2021 with updates (4 pages)
14 December 2020Confirmation statement made on 2 November 2020 with updates (12 pages)
11 September 2020Full accounts made up to 31 December 2019 (26 pages)
26 February 2020Director's details changed for Mr Myles Elliott Milston on 1 September 2019 (2 pages)
13 February 2020Statement of capital following an allotment of shares on 20 January 2020
  • GBP 200.13721
(3 pages)
19 December 2019Statement of capital following an allotment of shares on 16 December 2019
  • GBP 188.87811
(3 pages)
18 December 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(51 pages)
18 December 2019Registered office address changed from 5 Cheapside 7th Floor London EC2V 6AA England to 322 High Holborn London WC1V 7PB on 18 December 2019 (1 page)
11 November 2019Confirmation statement made on 2 November 2019 with updates (14 pages)
5 November 2019Statement of capital following an allotment of shares on 17 October 2019
  • GBP 180.291609
(3 pages)
12 August 2019Consolidation of shares on 8 July 2019 (4 pages)
26 February 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
21 January 2019Cancellation of shares. Statement of capital on 14 January 2019
  • GBP 144.699369
(4 pages)
7 January 2019Registered office address changed from 81 Farringdon Street London EC4A 4BL England to 5 Cheapside 7th Floor London EC2V 6AA on 7 January 2019 (1 page)
10 December 2018Cancellation of shares. Statement of capital on 3 September 2018
  • GBP 122.26
(4 pages)
20 November 2018Statement of capital following an allotment of shares on 12 November 2018
  • GBP 152.21
(8 pages)
14 November 2018Confirmation statement made on 2 November 2018 with updates (9 pages)
13 November 2018Appointment of Mr Daniel Leonard Masters as a director on 12 November 2018 (2 pages)
29 October 2018Statement of capital following an allotment of shares on 27 September 2018
  • GBP 126.52
(8 pages)
18 October 2018Termination of appointment of Vp Secretarial Limited as a secretary on 1 August 2018 (1 page)
18 October 2018Appointment of Shipleys Llp as a secretary on 1 August 2018 (2 pages)
29 August 2018Sub-division of shares on 9 July 2018 (4 pages)
28 August 2018Termination of appointment of Paul Lenard John Thistoll as a director on 16 July 2018 (1 page)
14 August 2018Second filing of a statement of capital following an allotment of shares on 14 February 2018
  • GBP 124.31699
(7 pages)
14 August 2018Second filing of a statement of capital following an allotment of shares on 13 February 2018
  • GBP 123.81699
(7 pages)
14 August 2018Second filing of a statement of capital following an allotment of shares on 11 May 2018
  • GBP 128.34723
(7 pages)
14 August 2018Second filing of a statement of capital following an allotment of shares on 8 February 2018
  • GBP 122.63582
(7 pages)
14 August 2018Second filing of a statement of capital following an allotment of shares on 28 May 2018
  • GBP 130.05234
(7 pages)
14 August 2018Second filing of a statement of capital following an allotment of shares on 10 May 2018
  • GBP 128.03721
(7 pages)
14 August 2018Second filing of a statement of capital following an allotment of shares on 8 May 2018
  • GBP 127.72719
(7 pages)
14 August 2018Second filing of a statement of capital following an allotment of shares on 12 February 2018
  • GBP 122.86288
(7 pages)
14 August 2018Second filing of a statement of capital following an allotment of shares on 31 May 2018
  • GBP 141.66574
(7 pages)
2 August 2018Second filing of a statement of capital following an allotment of shares on 5 February 2018
  • GBP 120.91757
(11 pages)
2 August 2018Second filing of a statement of capital following an allotment of shares on 5 February 2018
  • GBP 116.37643
(11 pages)
2 August 2018Second filing of a statement of capital following an allotment of shares on 5 February 2018
  • GBP 121.22759
(11 pages)
17 July 2018Resolutions
  • RES13 ‐ Sub division 09/07/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(51 pages)
7 June 2018Change of details for Mr Myles Elliott Milston as a person with significant control on 6 June 2018 (2 pages)
6 June 2018Statement of capital following an allotment of shares on 31 May 2018
  • GBP 141.35569
  • ANNOTATION Clarification a second filed SH01 was registered on 14/08/2018.
(5 pages)
30 May 2018Appointment of Mr Eric Robert Dorre as a director on 30 May 2018 (2 pages)
30 May 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
28 May 2018Statement of capital following an allotment of shares on 25 May 2018
  • GBP 129.58728
  • ANNOTATION Clarification a second filed SH01 was registered on 14/08/2018.
(5 pages)
21 May 2018Director's details changed for Mr Paul Lenard John Thistoll on 21 May 2018 (2 pages)
21 May 2018Appointment of Mr Benjamin James Santos-Stephens as a director on 21 May 2018 (2 pages)
21 May 2018Director's details changed for Mr Myles Elliott Milston on 21 May 2018 (2 pages)
21 May 2018Director's details changed for Mr Myles Elliott Milston on 21 May 2018 (2 pages)
21 May 2018Appointment of Mr Paul Lenard John Thistoll as a director on 21 May 2018 (2 pages)
21 May 2018Director's details changed for Mr Benjamin James Santos-Stephens on 21 May 2018 (2 pages)
21 May 2018Director's details changed for Mr Myles Elliott Milston on 10 May 2018 (2 pages)
12 May 2018Statement of capital following an allotment of shares on 11 May 2018
  • GBP 128.0372
  • ANNOTATION Clarification a second filed SH01 was registered on 14/08/2018.
(4 pages)
10 May 2018Statement of capital following an allotment of shares on 10 May 2018
  • GBP 127.72718
  • ANNOTATION Clarification a second filed SH01 was registered on 14/08/2018
(4 pages)
8 May 2018Statement of capital following an allotment of shares on 8 May 2018
  • GBP 127.41716
  • ANNOTATION Clarification a second filed SH01 was registered on 14/08/2018.
(5 pages)
8 May 2018Appointment of Mr Alexander Charles Green as a director on 8 May 2018 (2 pages)
5 May 2018Registered office address changed from 81 Farringdon Street 81 Farringdon Street London EC4A 4BL England to 81 Farringdon Street London EC4A 4BL on 5 May 2018 (1 page)
6 April 2018Registered office address changed from 4 Coleman Street 6th Floor London EC2R 5AR to 81 Farringdon Street 81 Farringdon Street London EC4A 4BL on 6 April 2018 (1 page)
19 February 2018Director's details changed for Mr Myles Elliott Milston on 10 February 2018 (2 pages)
14 February 2018Statement of capital following an allotment of shares on 14 February 2018
  • GBP 124.00697
(3 pages)
14 February 2018Statement of capital following an allotment of shares on 14 February 2018
  • GBP 124.00697
  • ANNOTATION Clarification a second filed SH01 was registered on 14/08/2018.
(4 pages)
13 February 2018Statement of capital following an allotment of shares on 13 February 2018
  • GBP 123.50697
  • ANNOTATION Clarification a second filed SH01 was registered on 14/08/2018.
(4 pages)
13 February 2018Statement of capital following an allotment of shares on 13 February 2018
  • GBP 123.50697
(3 pages)
12 February 2018Statement of capital following an allotment of shares on 12 February 2018
  • GBP 122.55286
(3 pages)
12 February 2018Statement of capital following an allotment of shares on 12 February 2018
  • GBP 122.55286
  • ANNOTATION Clarification a second filed SH01 was registered on 14/08/2018.
(4 pages)
8 February 2018Statement of capital following an allotment of shares on 8 February 2018
  • GBP 122.3258
  • ANNOTATION Clarification a second filed SH01 was registered on 14/08/2018
(4 pages)
8 February 2018Statement of capital following an allotment of shares on 8 February 2018
  • GBP 122.3258
(3 pages)
5 February 2018Statement of capital following an allotment of shares on 5 February 2018
  • GBP 120.91757
  • ANNOTATION Clarification a second filed SH01 was registered on 02/08/2018.
(4 pages)
5 February 2018Statement of capital following an allotment of shares on 5 February 2018
  • GBP 116.02643
  • ANNOTATION Clarification a second filed SH01 was registered on 02/08/2018.
(4 pages)
5 February 2018Statement of capital following an allotment of shares on 5 February 2018
  • GBP 116.02643
(3 pages)
5 February 2018Statement of capital following an allotment of shares on 5 February 2018
  • GBP 120.56757
  • ANNOTATION Clarification a second filed SH01 was registered on 02/08/2018.
(4 pages)
5 February 2018Statement of capital following an allotment of shares on 5 February 2018
  • GBP 120.91757
(3 pages)
5 February 2018Statement of capital following an allotment of shares on 5 February 2018
  • GBP 120.56757
(3 pages)
2 February 2018Statement of capital following an allotment of shares on 2 February 2018
  • GBP 111.25823
(3 pages)
2 February 2018Statement of capital following an allotment of shares on 2 February 2018
  • GBP 111.60823
(3 pages)
2 February 2018Statement of capital following an allotment of shares on 2 February 2018
  • GBP 111.60823
(3 pages)
2 February 2018Statement of capital following an allotment of shares on 2 February 2018
  • GBP 111.25823
(3 pages)
5 January 2018Statement of capital following an allotment of shares on 4 January 2018
  • GBP 110
(3 pages)
5 January 2018Statement of capital following an allotment of shares on 4 January 2018
  • GBP 110
(3 pages)
5 January 2018Change of details for Mr Myles Elliott Milston as a person with significant control on 4 January 2018 (2 pages)
5 January 2018Change of details for Mr Myles Elliott Milston as a person with significant control on 4 January 2018 (2 pages)
4 January 2018Current accounting period extended from 30 November 2018 to 31 December 2018 (1 page)
4 January 2018Appointment of Vp Secretarial Limited as a secretary on 15 December 2017 (2 pages)
4 January 2018Registered office address changed from 39 Gloucester Place Linden Fields Tunbridge Wells Kent TN2 5QW England to 4 Coleman Street 6th Floor London EC2R 5AR on 4 January 2018 (1 page)
4 January 2018Appointment of Vp Secretarial Limited as a secretary on 15 December 2017 (2 pages)
4 January 2018Current accounting period extended from 30 November 2018 to 31 December 2018 (1 page)
4 January 2018Registered office address changed from 39 Gloucester Place Linden Fields Tunbridge Wells Kent TN2 5QW England to 4 Coleman Street 6th Floor London EC2R 5AR on 4 January 2018 (1 page)
20 November 2017Registered office address changed from 2408 Charrington Tower 11 Biscayne Avenue London E14 9BF United Kingdom to 39 Gloucester Place Linden Fields Tunbridge Wells Kent TN2 5QW on 20 November 2017 (1 page)
20 November 2017Registered office address changed from 2408 Charrington Tower 11 Biscayne Avenue London E14 9BF United Kingdom to 39 Gloucester Place Linden Fields Tunbridge Wells Kent TN2 5QW on 20 November 2017 (1 page)
19 November 2017Change of details for Mr Myles Elliott Milston as a person with significant control on 19 November 2017 (2 pages)
19 November 2017Director's details changed for Mr Myles Elliott Milston on 19 November 2017 (2 pages)
19 November 2017Change of details for Mr Myles Elliott Milston as a person with significant control on 19 November 2017 (2 pages)
19 November 2017Director's details changed for Mr Myles Elliott Milston on 19 November 2017 (2 pages)
3 November 2017Incorporation
Statement of capital on 2017-11-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
3 November 2017Incorporation
Statement of capital on 2017-11-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)