Background WavePink WaveYellow Wave

GLO CAPITAL LIMITED (10345361)

GLO CAPITAL LIMITED (10345361) is an active UK company. incorporated on 25 August 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. GLO CAPITAL LIMITED has been registered for 9 years. Current directors include DIXON, Denis Gordon.

Company Number
10345361
Status
active
Type
ltd
Incorporated
25 August 2016
Age
9 years
Address
45 Pall Mall, London, SW1Y 5JG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DIXON, Denis Gordon
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLO CAPITAL LIMITED

GLO CAPITAL LIMITED is an active company incorporated on 25 August 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. GLO CAPITAL LIMITED was registered 9 years ago.(SIC: 68320)

Status

active

Active since 9 years ago

Company No

10345361

LTD Company

Age

9 Years

Incorporated 25 August 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Overdue

4 months overdue

Last Filed

Made up to 7 November 2024 (1 year ago)
Submitted on 8 December 2024 (1 year ago)

Next Due

Due by 21 November 2025
For period ending 7 November 2025

Previous Company Names

GLO CAPITAL PLC
From: 9 August 2018To: 2 September 2022
WHITE ARCH CAPITAL PLC
From: 2 November 2017To: 9 August 2018
OPEN CLEANTECH INCOME SECURITIES PLC
From: 25 August 2016To: 2 November 2017
Contact
Address

45 Pall Mall London, SW1Y 5JG,

Previous Addresses

42 Pall Mall London SW1Y 5JG England
From: 10 February 2021To: 11 February 2021
7 Bell Yard London WC2A 2JR England
From: 22 October 2020To: 10 February 2021
1 Bedford Row London WC1R 4BZ United Kingdom
From: 25 August 2016To: 22 October 2020
Timeline

13 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Aug 16
Director Left
Sept 16
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Loan Secured
Nov 18
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Owner Exit
Jun 24
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

DIXON, Denis Gordon

Active
Pall Mall, LondonSW1Y 5JG
Born December 1946
Director
Appointed 27 Sept 2022

S.C.R. SECRETARIES LIMITED

Resigned
Bedford Row, LondonWC1R 4BZ
Corporate secretary
Appointed 25 Aug 2016
Resigned 24 Aug 2019

TRUVA CORPORATE ADMINISTRATION LIMITED

Resigned
Bedford Street, LondonWC2E 9ED
Corporate secretary
Appointed 01 Sept 2020
Resigned 10 Jun 2024

TRUVA CORPORATE ADMINISTRATION LIMITED

Resigned
St. Martin's Lane, LondonWC2N 4JS
Corporate secretary
Appointed 24 Aug 2019
Resigned 01 Sept 2020

BENJAMIN, Justin

Resigned
Bedford Row, LondonWC1R 4BZ
Born May 1974
Director
Appointed 25 Aug 2016
Resigned 14 Feb 2018

DAVIES, David Raymond

Resigned
Pall Mall, LondonSW1Y 5JG
Born February 1951
Director
Appointed 14 Feb 2018
Resigned 19 Sept 2022

DAVIES, David Raymond

Resigned
Bedford Row, LondonWC1R 4BZ
Born February 1951
Director
Appointed 25 Aug 2016
Resigned 23 Sept 2016

EVANS, Alistair Rhys

Resigned
Bedford Row, LondonWC1R 4BZ
Born July 1979
Director
Appointed 25 Aug 2016
Resigned 05 Feb 2018

HAINES, Kevin Richard

Resigned
Pall Mall, LondonSW1Y 5JG
Born September 1959
Director
Appointed 26 Feb 2018
Resigned 20 Sept 2022

JOHNSON, Roger Daniel Lunn

Resigned
Pall Mall, LondonSW1Y 5JG
Born June 1948
Director
Appointed 14 Feb 2018
Resigned 19 Sept 2022

Persons with significant control

2

1 Active
1 Ceased
Pall Mall, LondonSW1Y 5JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Apr 2024
Hatton Garden, LondonEC1N 8LE

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 25 Aug 2016
Ceased 26 Apr 2024
Fundings
Financials
Latest Activities

Filing History

61

Gazette Notice Compulsory
17 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
29 August 2025
AAAnnual Accounts
Change To A Person With Significant Control
5 February 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
8 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
19 June 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
22 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
22 June 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
13 February 2023
AAAnnual Accounts
Change To A Person With Significant Control
5 December 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
18 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
17 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
14 November 2022
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Certificate Re Registration Public Limited Company To Private
2 September 2022
CERT10CERT10
Reregistration Public To Private Company
2 September 2022
RR02RR02
Re Registration Memorandum Articles
2 September 2022
MARMAR
Resolution
2 September 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 February 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
23 October 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 October 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
19 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
16 October 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
15 September 2020
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
15 September 2020
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
24 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2019
CS01Confirmation Statement
Confirmation Statement With Updates
2 September 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
2 September 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 September 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
2 September 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 February 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2018
MR01Registration of a Charge
Change To A Person With Significant Control
29 August 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Resolution
9 August 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Resolution
2 November 2017
RESOLUTIONSResolutions
Change Of Name Notice
2 November 2017
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
30 May 2017
CH04Change of Corporate Secretary Details
Capital Redomination Of Shares
17 December 2016
SH14Notice of Redenomination
Legacy
21 November 2016
CERT8ACERT8A
Application Trading Certificate
21 November 2016
SH50SH50
Termination Director Company With Name Termination Date
23 September 2016
TM01Termination of Director
Incorporation Company
25 August 2016
NEWINCIncorporation