Background WavePink WaveYellow Wave

GLOBELEQ AFRICA INVESTMENTS LIMITED (04250990)

GLOBELEQ AFRICA INVESTMENTS LIMITED (04250990) is an active UK company. incorporated on 12 July 2001. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. GLOBELEQ AFRICA INVESTMENTS LIMITED has been registered for 24 years. Current directors include DAVIDSON, Nicholas Robyn, WEBB, Simon John, Mr , YAROSHENKO, Nataliya.

Company Number
04250990
Status
active
Type
ltd
Incorporated
12 July 2001
Age
24 years
Address
First Floor, London, EC4R 0DR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
DAVIDSON, Nicholas Robyn, WEBB, Simon John, Mr , YAROSHENKO, Nataliya
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBELEQ AFRICA INVESTMENTS LIMITED

GLOBELEQ AFRICA INVESTMENTS LIMITED is an active company incorporated on 12 July 2001 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. GLOBELEQ AFRICA INVESTMENTS LIMITED was registered 24 years ago.(SIC: 74909)

Status

active

Active since 24 years ago

Company No

04250990

LTD Company

Age

24 Years

Incorporated 12 July 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026

Previous Company Names

GLOBELEQ AFRICA INVESTMENTS LIMITED LIMITED
From: 11 April 2025To: 14 April 2025
GLOBELEQ AFRICA LIMITED
From: 9 January 2018To: 11 April 2025
GLOBELEQ ADVISORS LIMITED
From: 18 September 2001To: 9 January 2018
GLOBELEQ MANAGEMENT LIMITED
From: 29 August 2001To: 18 September 2001
JUPITERBROOK LIMITED
From: 12 July 2001To: 29 August 2001
Contact
Address

First Floor 24 Martin Lane London, EC4R 0DR,

Previous Addresses

6th Floor 67 Lombard Street London EC3V 9LJ England
From: 27 September 2021To: 2 March 2026
67 6th Floor 67 Lombard Street London EC3V 9LJ England
From: 24 September 2021To: 27 September 2021
67 Lombard Street Lombard Street London EC3V 9LJ England
From: 10 October 2016To: 24 September 2021
2 More London Riverside London SE1 2JT
From: 12 July 2001To: 10 October 2016
Timeline

31 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jul 01
Director Joined
Nov 09
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Apr 16
Funding Round
Dec 17
Director Joined
Jan 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Director Left
Mar 18
Loan Secured
Jun 19
Director Left
Jan 20
Director Joined
Jan 20
Loan Secured
Aug 21
Loan Secured
Oct 21
Director Left
Jan 24
Director Joined
Jan 24
Loan Secured
Jan 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
1
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

32

4 Active
28 Resigned

YAROSHENKO, Nataliya

Active
24 Martin Lane, LondonEC4R 0DR
Secretary
Appointed 08 Jan 2024

DAVIDSON, Nicholas Robyn

Active
24 Martin Lane, LondonEC4R 0DR
Born August 1981
Director
Appointed 31 Aug 2024

WEBB, Simon John, Mr

Active
24 Martin Lane, LondonEC4R 0DR
Born July 1982
Director
Appointed 01 Jan 2024

YAROSHENKO, Nataliya

Active
24 Martin Lane, LondonEC4R 0DR
Born May 1992
Director
Appointed 27 Jan 2025

DAKWA, Kimberley

Resigned
67 Lombard Street, LondonEC3V 9LJ
Secretary
Appointed 01 Apr 2019
Resigned 19 Apr 2024

HUTCHINS, Jonathan Richard Marcus

Resigned
3003 Nottingam Street, Houston
Secretary
Appointed 31 May 2002
Resigned 23 Jan 2004

RAMSAY, Andrew Stephen James

Resigned
67 Lombard Street, LondonEC3V 9LJ
Secretary
Appointed 05 Dec 2016
Resigned 01 Jan 2024

SWEET, Simon Andrew

Resigned
The Hollies Norwich Road, IpswichIP6 0DQ
Secretary
Appointed 23 Jan 2004
Resigned 05 Dec 2016

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 12 Jul 2001
Resigned 31 May 2002

CAESAR, Torbjorn Knut

Resigned
5 Warblers Green, CobhamKT11 2NY
Born December 1964
Director
Appointed 31 May 2002
Resigned 21 Nov 2007

CAKE, Stephen David Lawrence

Resigned
117 Ramsden Road, LondonSW12 8RD
Born June 1959
Director
Appointed 31 May 2002
Resigned 14 Dec 2004

CAZENOVE, George David De Lerisson

Resigned
67 Lombard Street, LondonEC3V 9LJ
Born July 1977
Director
Appointed 31 Aug 2024
Resigned 27 Jan 2025

COXON, Ian James

Resigned
67 Lombard Street, LondonEC3V 9LJ
Born May 1969
Director
Appointed 23 Jan 2020
Resigned 31 Aug 2024

DOLAN, John David

Resigned
2 Deanery Farm Oast, CharthamCT4 7LD
Born January 1958
Director
Appointed 21 Nov 2007
Resigned 26 Feb 2008

GRYLLS, David Stuart Michael

Resigned
21 Taylor Avenue, RichmondTW9 4EB
Born May 1960
Director
Appointed 23 Jun 2004
Resigned 02 Sept 2008

HANRAHAN, Paul Thaddeus

Resigned
Lombard Street, LondonEC3V 9LJ
Born November 1957
Director
Appointed 08 Jan 2018
Resigned 31 Dec 2019

HART, Robert Charles

Resigned
4037 Ella Lee Lane, Houston77027
Born December 1944
Director
Appointed 31 May 2002
Resigned 12 Nov 2003

HOFFMAN, Jonathan Julius

Resigned
67 Lombard Street, LondonEC3V 9LJ
Born November 1970
Director
Appointed 01 Jul 2024
Resigned 27 Jan 2025

HUTCHINS, Jonathan Richard Marcus

Resigned
7 Creighton Road, LondonNW6 6EE
Born July 1969
Director
Appointed 08 Oct 2007
Resigned 21 Nov 2007

HUTCHINS, Jonathan Richard Marcus

Resigned
3003 Nottingam Street, Houston
Born July 1969
Director
Appointed 31 May 2002
Resigned 12 Nov 2003

KARLSSON, Mikael Roland

Resigned
2 More London RiversideSE1 2JT
Born August 1961
Director
Appointed 18 Nov 2009
Resigned 03 Sept 2015

LAYTON, Matthew Robert

Resigned
Flat 49 8 New Crane Wharf, LondonE1W 3TX
Born February 1961
Nominee director
Appointed 12 Jul 2001
Resigned 31 May 2002

PARSONS, Michael Gary

Resigned
Times Square, LondonE1 8GE
Born December 1972
Director
Appointed 06 Feb 2009
Resigned 28 Mar 2018

RAMSAY, Andrew Stephen James, Mr.

Resigned
67 Lombard Street, LondonEC3V 9LJ
Born November 1961
Director
Appointed 11 Apr 2016
Resigned 01 Jan 2024

RICHARDS, Martin Edgar

Resigned
89 Thurleigh Road, LondonSW12 8TY
Born February 1943
Nominee director
Appointed 12 Jul 2001
Resigned 31 May 2002

ROBERTS, William Mark

Resigned
Bowden Hall, Chapel En Le FrithSK23 0QP
Born November 1964
Director
Appointed 12 Nov 2003
Resigned 01 Jun 2004

SARKAR, Ashish Dev

Resigned
Tooley Street, LondonSE1 2AT
Born June 1948
Director
Appointed 08 Apr 2008
Resigned 06 Feb 2009

SCHMIDT, Marlise

Resigned
67 Lombard Street, LondonEC3V 9LJ
Born April 1982
Director
Appointed 31 Aug 2024
Resigned 27 Jan 2025

SCHOLEY, Michael David

Resigned
67 Lombard Street, LondonEC3V 9LJ
Born October 1965
Director
Appointed 03 Sept 2015
Resigned 30 Jun 2024

VASSILEOU, Stelios

Resigned
4 Alexandra Crescent, BromleyBR1 4EU
Born August 1969
Director
Appointed 22 Dec 2004
Resigned 21 Nov 2007

WILKINS, Susan Mcnab

Resigned
Riverview Heights, LondonSE16 4TN
Born November 1968
Director
Appointed 21 Nov 2007
Resigned 03 Sept 2015

WOODWARD, Geoffery Alan

Resigned
The Rosary, CoggeshallCO6 1SH
Born July 1957
Director
Appointed 31 May 2002
Resigned 10 Feb 2003

Persons with significant control

5

3 Active
2 Ceased
Plass 4, OsloN-0160

Nature of Control

Significant influence or control
Notified 06 Apr 2018
Victoria Street, LondonSW1E 6DE

Nature of Control

Significant influence or control
Notified 04 Dec 2017
Glategny Esplanade, GuersneyGY1 3AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 Dec 2017
Glategny Esplanade, GuernseyGY1 3AP

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 Dec 2017
Glategny Esplanade, GuernseyGY1 1WW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

149

Change Registered Office Address Company With Date Old Address New Address
2 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2025
AAAnnual Accounts
Certificate Change Of Name Company
14 April 2025
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
11 April 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
28 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 April 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 January 2024
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2024
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
4 January 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
22 August 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Court Order
16 March 2022
OCOC
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 September 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 September 2021
AD01Change of Registered Office Address
Legacy
23 August 2021
ANNOTATIONANNOTATION
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
22 August 2019
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 August 2019
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
22 August 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2019
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
2 April 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Notification Of A Person With Significant Control
14 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
26 January 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Resolution
9 January 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
20 December 2017
CC04CC04
Capital Allotment Shares
13 December 2017
SH01Allotment of Shares
Resolution
6 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 December 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 October 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
28 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 August 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Full
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Full
7 May 2014
AAAnnual Accounts
Change Person Director Company With Change Date
15 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Full
21 May 2013
AAAnnual Accounts
Change Person Director Company With Change Date
13 December 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Full
9 May 2012
AAAnnual Accounts
Accounts With Accounts Type Full
7 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Legacy
13 October 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
21 May 2010
AAAnnual Accounts
Legacy
5 January 2010
MG01MG01
Appoint Person Director Company With Name
26 November 2009
AP01Appointment of Director
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Full
23 June 2009
AAAnnual Accounts
Legacy
25 March 2009
288cChange of Particulars
Legacy
11 February 2009
288bResignation of Director or Secretary
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
2 October 2008
288cChange of Particulars
Accounts With Accounts Type Full
18 September 2008
AAAnnual Accounts
Legacy
3 September 2008
288bResignation of Director or Secretary
Legacy
14 July 2008
363aAnnual Return
Legacy
24 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
6 December 2007
288bResignation of Director or Secretary
Legacy
6 December 2007
288bResignation of Director or Secretary
Legacy
6 December 2007
288bResignation of Director or Secretary
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
25 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 2007
AAAnnual Accounts
Legacy
2 May 2007
288cChange of Particulars
Accounts With Accounts Type Full
8 November 2006
AAAnnual Accounts
Legacy
28 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 2005
AAAnnual Accounts
Legacy
21 July 2005
363sAnnual Return (shuttle)
Legacy
10 January 2005
288aAppointment of Director or Secretary
Legacy
10 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 October 2004
AAAnnual Accounts
Legacy
19 October 2004
288cChange of Particulars
Legacy
16 July 2004
363sAnnual Return (shuttle)
Legacy
16 July 2004
288bResignation of Director or Secretary
Legacy
16 July 2004
288aAppointment of Director or Secretary
Legacy
13 April 2004
287Change of Registered Office
Legacy
14 February 2004
288bResignation of Director or Secretary
Legacy
14 February 2004
288aAppointment of Director or Secretary
Legacy
6 January 2004
288bResignation of Director or Secretary
Legacy
6 January 2004
288bResignation of Director or Secretary
Legacy
6 January 2004
288aAppointment of Director or Secretary
Legacy
24 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 2003
AAAnnual Accounts
Legacy
18 March 2003
288cChange of Particulars
Legacy
20 February 2003
288cChange of Particulars
Legacy
17 February 2003
288bResignation of Director or Secretary
Legacy
10 August 2002
363sAnnual Return (shuttle)
Legacy
29 July 2002
225Change of Accounting Reference Date
Memorandum Articles
6 June 2002
MEM/ARTSMEM/ARTS
Legacy
6 June 2002
288aAppointment of Director or Secretary
Legacy
6 June 2002
288aAppointment of Director or Secretary
Legacy
6 June 2002
288aAppointment of Director or Secretary
Legacy
6 June 2002
288aAppointment of Director or Secretary
Legacy
6 June 2002
288aAppointment of Director or Secretary
Legacy
6 June 2002
288aAppointment of Director or Secretary
Legacy
6 June 2002
287Change of Registered Office
Legacy
6 June 2002
288bResignation of Director or Secretary
Legacy
6 June 2002
288bResignation of Director or Secretary
Legacy
6 June 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
18 September 2001
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
29 August 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 July 2001
NEWINCIncorporation