Background WavePink WaveYellow Wave

GLOBAL BPO LIMITED (04267837)

GLOBAL BPO LIMITED (04267837) is an active UK company. incorporated on 9 August 2001. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. GLOBAL BPO LIMITED has been registered for 24 years. Current directors include SCHOLTZ, Jan, WARTSKI, David Mark.

Company Number
04267837
Status
active
Type
ltd
Incorporated
9 August 2001
Age
24 years
Address
66 Royal Mint Street, London, E1 8LG
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
SCHOLTZ, Jan, WARTSKI, David Mark
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL BPO LIMITED

GLOBAL BPO LIMITED is an active company incorporated on 9 August 2001 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. GLOBAL BPO LIMITED was registered 24 years ago.(SIC: 82110)

Status

active

Active since 24 years ago

Company No

04267837

LTD Company

Age

24 Years

Incorporated 9 August 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

GLOBAL SECRETARIAL LIMITED
From: 9 August 2001To: 8 September 2009
Contact
Address

66 Royal Mint Street London, E1 8LG,

Timeline

21 key events • 2001 - 2021

Funding Officers Ownership
Company Founded
Aug 01
Director Left
Aug 10
Director Joined
Oct 10
Funding Round
May 12
Director Left
Oct 12
Director Joined
Nov 12
Director Left
Jan 14
Director Joined
Sept 14
Share Issue
Sept 14
Director Joined
Jul 15
Director Left
Jul 16
Director Joined
May 17
Owner Exit
May 18
Director Left
Jul 20
Director Left
Jul 20
Loan Secured
Jul 20
New Owner
Sept 20
New Owner
Sept 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Capital Update
May 21
3
Funding
11
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

SCHOLTZ, Jan

Active
81 Sarel Cilliers Str, Strand
Born August 1971
Director
Appointed 09 Aug 2001

WARTSKI, David Mark

Active
Royal Mint Street, LondonE1 8LG
Born July 1973
Director
Appointed 09 Aug 2001

DERMANIS, Alexandra Maria

Resigned
Royal Mint Street, LondonE1 8LG
Secretary
Appointed 11 Jan 2012
Resigned 23 Aug 2012

WARTSKI, David Mark

Resigned
Royal Mint Street, LondonE1 8LG
Secretary
Appointed 09 Aug 2001
Resigned 11 Jan 2012

CASALEIRO, Luis Daniel Morais

Resigned
Royal Mint Street, LondonE1 8LG
Born March 1971
Director
Appointed 11 Sept 2014
Resigned 15 Jun 2016

CHURCH, Richard Edmund

Resigned
Smiths Corner, BerkshireRG8 8LY
Born June 1950
Director
Appointed 30 Sept 2003
Resigned 01 Aug 2010

CLEMENTS, Peter John

Resigned
Royal Mint Street, LondonE1 8LG
Born May 1962
Director
Appointed 30 Sept 2010
Resigned 03 Sept 2012

FUHRI, Andriene Theresia

Resigned
Royal Mint Street, LondonE1 8LG
Born February 1971
Director
Appointed 01 Apr 2017
Resigned 01 Jul 2020

HOLDER, James Douglas

Resigned
Royal Mint Street, LondonE1 8LG
Born June 1954
Director
Appointed 09 Nov 2011
Resigned 24 Dec 2013

SIMPSON, Iain Cook

Resigned
56 Home Park Road, LondonSW19 7HN
Born March 1947
Director
Appointed 30 Sept 2003
Resigned 26 May 2006

STEFFNY, Nikolaus Ludwig

Resigned
Royal Mint Street, LondonE1 8LG
Born April 1977
Director
Appointed 24 Jun 2014
Resigned 01 Jul 2020

Persons with significant control

4

1 Active
3 Ceased

Mrs Lisa Isabella Wartski

Ceased
Royal Mint Street, LondonE1 8LG
Born August 1973

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Significant influence or control as firm
Notified 01 Jul 2020
Ceased 01 Jul 2020

Mr Jan Andries Scholtz

Ceased
Royal Mint Street, LondonE1 8LG
Born August 1971

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 01 Jul 2020
Ceased 01 Jul 2020
Royal Mint Street, LondonE1 8LG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2020
Rue De L'Institut, Eben

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Sept 2016
Ceased 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Total Exemption Full
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 May 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Legacy
18 May 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 May 2021
SH19Statement of Capital
Legacy
18 May 2021
CAP-SSCAP-SS
Resolution
18 May 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
4 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
15 October 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
4 September 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 September 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 September 2020
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2020
MR01Registration of a Charge
Withdrawal Of A Person With Significant Control Statement
7 July 2020
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
14 May 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
31 May 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Change Person Director Company With Change Date
2 April 2015
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
31 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Capital Alter Shares Subdivision
17 September 2014
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
9 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 July 2014
AAAnnual Accounts
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2013
AAAnnual Accounts
Termination Secretary Company With Name
19 September 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Change Person Director Company With Change Date
20 November 2012
CH01Change of Director Details
Appoint Person Director Company With Name
14 November 2012
AP01Appointment of Director
Termination Director Company With Name
2 October 2012
TM01Termination of Director
Capital Allotment Shares
14 May 2012
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
26 April 2012
RP04RP04
Appoint Person Secretary Company With Name
26 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
26 March 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Appoint Person Director Company With Name
22 October 2010
AP01Appointment of Director
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Termination Director Company With Name
17 August 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 November 2009
CH03Change of Secretary Details
Memorandum Articles
10 September 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
7 September 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
1 April 2009
AAAnnual Accounts
Legacy
21 November 2008
363aAnnual Return
Legacy
19 August 2008
287Change of Registered Office
Legacy
5 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 February 2007
AAAnnual Accounts
Legacy
1 November 2006
363aAnnual Return
Legacy
8 June 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 January 2006
AAAnnual Accounts
Legacy
11 May 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
11 March 2005
AAAnnual Accounts
Legacy
20 October 2004
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
8 May 2004
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
6 May 2004
AAAnnual Accounts
Accounts Amended With Made Up Date
18 February 2004
AAMDAAMD
Legacy
28 October 2003
288aAppointment of Director or Secretary
Legacy
28 October 2003
288aAppointment of Director or Secretary
Legacy
8 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 March 2003
AAAnnual Accounts
Legacy
17 December 2002
225Change of Accounting Reference Date
Legacy
9 September 2002
363sAnnual Return (shuttle)
Incorporation Company
9 August 2001
NEWINCIncorporation