Company NameGlobacap Technology Limited
Company StatusActive
Company Number12891102
CategoryPrivate Limited Company
Incorporation Date21 September 2020(3 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Alexander Charles Green
Date of BirthMay 1975 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed21 September 2020(same day as company formation)
RoleChief Partnerships Officer
Country of ResidenceUnited Kingdom
Correspondence Address44 Southampton Buildings
London
WC2A 1AP
Director NameMr Myles Elliott Milston
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2020(same day as company formation)
RoleChief Executive Officer
Country of ResidencePortugal
Correspondence Address44 Southampton Buildings
London
WC2A 1AP
Director NameMr Eric Dorre
Date of BirthDecember 1973 (Born 50 years ago)
NationalityAmerican,British
StatusCurrent
Appointed26 January 2021(4 months, 1 week after company formation)
Appointment Duration3 years, 3 months
RoleConsultant
Country of ResidenceUnited States
Correspondence Address44 Southampton Buildings
London
WC2A 1AP
Director NameMs Valdene Jenise Reddy
Date of BirthApril 1982 (Born 42 years ago)
NationalitySouth African
StatusCurrent
Appointed26 January 2021(4 months, 1 week after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address44 Southampton Buildings
London
WC2A 1AP
Director NameMr Benjamin James Santos-Stephens
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2021(4 months, 1 week after company formation)
Appointment Duration3 years, 3 months
RoleGlobal Head Of Product
Country of ResidenceEngland
Correspondence Address44 Southampton Buildings
London
WC2A 1AP
Director NameMr Par Joacim Wiklander
Date of BirthJune 1977 (Born 46 years ago)
NationalityCanadian
StatusCurrent
Appointed17 January 2024(3 years, 3 months after company formation)
Appointment Duration3 months, 1 week
RoleInterim President & Ceo, Cboe Canada
Country of ResidenceCanada
Correspondence Address44 Southampton Buildings
London
WC2A 1AP
Director NameGABI Ventures Limited (Corporation)
StatusCurrent
Appointed13 July 2021(9 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months
Correspondence Address2 Hill Street
St. Helier
Jersey
JE2 4UA
Director NameMr Russell Paul Newton
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2021(4 months, 1 week after company formation)
Appointment Duration5 months, 2 weeks (resigned 13 July 2021)
RolePortfolio Manager
Country of ResidenceJersey
Correspondence Address322 High Holborn
London
WC1V 7PB
Director NameMr Joseph Schmitt
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBelgian
StatusResigned
Appointed18 October 2023(3 years after company formation)
Appointment Duration1 month, 1 week (resigned 27 November 2023)
RoleSvp Global Listings Cboe Global Markets
Country of ResidenceCanada
Correspondence Address65 Queen Street West
Suite 1900
Toronto
Canada

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, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Filing History

27 October 2023Appointment of Mr Joseph Schmitt as a director on 18 October 2023 (2 pages)
19 October 2023Confirmation statement made on 6 October 2023 with updates (15 pages)
10 October 2023Group of companies' accounts made up to 31 December 2022 (34 pages)
19 May 2023Memorandum and Articles of Association (57 pages)
6 October 2022Confirmation statement made on 6 October 2022 with updates (11 pages)
22 June 2022Group of companies' accounts made up to 31 December 2021 (35 pages)
23 February 2022Registered office address changed from 322 High Holborn London WC1V 7PB United Kingdom to 44 Southampton Buildings London WC2A 1AP on 23 February 2022 (1 page)
4 October 2021Confirmation statement made on 4 October 2021 with updates (11 pages)
23 September 2021Statement of capital following an allotment of shares on 20 September 2021
  • GBP 279.48326
(3 pages)
13 July 2021Appointment of Gabi Ventures Limited as a director on 13 July 2021 (2 pages)
13 July 2021Termination of appointment of Russell Paul Newton as a director on 13 July 2021 (1 page)
31 January 2021Appointment of Mr Eric Dorre as a director on 26 January 2021 (2 pages)
31 January 2021Appointment of Mr Russell Paul Newton as a director on 26 January 2021 (2 pages)
31 January 2021Appointment of Mr Benjamin James Santos-Stephens as a director on 26 January 2021 (2 pages)
31 January 2021Appointment of Ms Valdene Jenise Reddy as a director on 26 January 2021 (2 pages)
25 January 2021Statement of capital following an allotment of shares on 25 January 2021
  • GBP 279.104176
(3 pages)
8 December 2020Current accounting period extended from 30 September 2021 to 31 December 2021 (1 page)
6 November 2020Statement by Directors (1 page)
6 November 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
6 November 2020Statement of capital on 6 November 2020
  • GBP 200.13721
(3 pages)
6 November 2020Solvency Statement dated 28/10/20 (1 page)
6 November 2020Statement of capital following an allotment of shares on 28 October 2020
  • GBP 200.13722
(4 pages)
6 November 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 September 2020Incorporation
Statement of capital on 2020-09-21
  • GBP .00001
(61 pages)