Background WavePink WaveYellow Wave

GLOBAL DIGITAL FINANCE LIMITED (11246402)

GLOBAL DIGITAL FINANCE LIMITED (11246402) is an active UK company. incorporated on 10 March 2018. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. GLOBAL DIGITAL FINANCE LIMITED has been registered for 8 years. Current directors include BASIT, Abdul Haseeb, CORTHORN, Melissa Marie, SOUCIE, Elise Marie and 1 others.

Company Number
11246402
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 March 2018
Age
8 years
Address
128 City Road, London, EC1V 2NX
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
BASIT, Abdul Haseeb, CORTHORN, Melissa Marie, SOUCIE, Elise Marie, WINTERMEYER, David Lawrence
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL DIGITAL FINANCE LIMITED

GLOBAL DIGITAL FINANCE LIMITED is an active company incorporated on 10 March 2018 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. GLOBAL DIGITAL FINANCE LIMITED was registered 8 years ago.(SIC: 94120)

Status

active

Active since 8 years ago

Company No

11246402

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 10 March 2018

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 18 December 2025 (3 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

11 months left

Last Filed

Made up to 9 March 2026 (Just now)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

GBBC DIGITAL FINANCE LIMITED
From: 26 May 2022To: 16 January 2024
GLOBAL DIGITAL FINANCE LIMITED
From: 10 March 2018To: 26 May 2022
Contact
Address

128 City Road London, EC1V 2NX,

Previous Addresses

Kemp House 160 City Road London EC1V 2NX United Kingdom
From: 10 March 2018To: 2 November 2022
Timeline

34 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Mar 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 20
Director Joined
Mar 20
Loan Secured
Oct 20
Loan Cleared
Sept 21
Director Joined
Nov 21
Director Joined
Nov 21
Owner Exit
May 22
Owner Exit
May 22
Owner Exit
May 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Dec 22
Director Joined
Dec 23
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
New Owner
Mar 24
New Owner
Mar 24
New Owner
Mar 24
New Owner
Mar 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Oct 24
Owner Exit
Mar 25
Owner Exit
Mar 25
Owner Exit
Mar 25
Owner Exit
Mar 25
Director Joined
Jan 26
0
Funding
20
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

BASIT, Abdul Haseeb

Active
City Road, LondonEC1V 2NX
Secretary
Appointed 01 Dec 2018

BASIT, Abdul Haseeb

Active
City Road, LondonEC1V 2NX
Born August 1978
Director
Appointed 01 Feb 2019

CORTHORN, Melissa Marie

Active
City Road, LondonEC1V 2NX
Born November 1977
Director
Appointed 01 Jan 2026

SOUCIE, Elise Marie

Active
City Road, LondonEC1V 2NX
Born January 1996
Director
Appointed 01 Oct 2024

WINTERMEYER, David Lawrence

Active
160 City Road, LondonEC1V 2NX
Born November 1964
Director
Appointed 10 Mar 2018

BAKER-TAYLOR, Teana Marie

Resigned
160 City Road, LondonEC1V 2NX
Born July 1974
Director
Appointed 01 Feb 2019
Resigned 18 Feb 2020

BANDMAN, Jeffrey Michael

Resigned
City Road, LondonEC1V 2NX
Born November 1962
Director
Appointed 01 Feb 2019
Resigned 14 Nov 2022

JOYCE, Emma Siobhan

Resigned
City Road, LondonEC1V 2NX
Born January 1980
Director
Appointed 01 Nov 2021
Resigned 12 Jan 2024

MEDCRAFT, Greg James

Resigned
City Road, LondonEC1V 2NX
Born July 1956
Director
Appointed 01 Nov 2021
Resigned 30 Jun 2024

PSARRAKIS, Dimitrios

Resigned
City Road, LondonEC1V 2NX
Born April 1980
Director
Appointed 01 Nov 2022
Resigned 12 Jan 2024

RO, Sandra

Resigned
City Road, LondonEC1V 2NX
Born February 1974
Director
Appointed 01 Mar 2020
Resigned 12 Jan 2024

STUMP, Dawn De Berry

Resigned
City Road, LondonEC1V 2NX
Born September 1973
Director
Appointed 01 Dec 2022
Resigned 30 Jun 2024

TAYLOR, Simon James

Resigned
160 City Road, LondonEC1V 2NX
Born July 1984
Director
Appointed 10 Mar 2018
Resigned 30 Jun 2024

THASARATHAKUMAR, Lavan

Resigned
City Road, LondonEC1V 2NX
Born September 1991
Director
Appointed 03 Dec 2023
Resigned 30 Jun 2024

Persons with significant control

7

0 Active
7 Ceased

Mr David Lawrence Wintermeyer

Ceased
City Road, LondonEC1V 2NX
Born November 1964

Nature of Control

Significant influence or control
Notified 14 Jan 2024
Ceased 04 Mar 2025

Mr Greg James Medcraft

Ceased
City Road, LondonEC1V 2NX
Born July 1956

Nature of Control

Significant influence or control
Notified 14 Jan 2024
Ceased 04 Mar 2025

Mr Lavan Thasarathakumar

Ceased
City Road, LondonEC1V 2NX
Born September 1991

Nature of Control

Significant influence or control
Notified 14 Jan 2024
Ceased 04 Mar 2025

Mr Simon James Taylor

Ceased
City Road, LondonEC1V 2NX
Born July 1984

Nature of Control

Significant influence or control
Notified 14 Jan 2024
Ceased 04 Mar 2025

Global Blockchain Business Council

Ceased
Rue De-Candolle, 1205 Geneva

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 May 2022
Ceased 25 May 2022

Mr David Lawrence Wintermeyer

Ceased
160 City Road, LondonEC1V 2NX
Born November 1964

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Mar 2018
Ceased 25 May 2022

Mr Simon James Taylor

Ceased
160 City Road, LondonEC1V 2NX
Born July 1984

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Mar 2018
Ceased 25 May 2022
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Memorandum Articles
19 March 2025
MAMA
Resolution
19 March 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
18 March 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Notification Of A Person With Significant Control
26 March 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 March 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 March 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 March 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
26 March 2024
PSC09Update to PSC Statements
Confirmation Statement With No Updates
23 March 2024
CS01Confirmation Statement
Memorandum Articles
28 February 2024
MAMA
Resolution
28 February 2024
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 January 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
14 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2024
TM01Termination of Director
Resolution
13 December 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 November 2022
AD01Change of Registered Office Address
Resolution
19 October 2022
RESOLUTIONSResolutions
Memorandum Articles
18 October 2022
MAMA
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Memorandum Articles
15 June 2022
MAMA
Resolution
15 June 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
27 May 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
26 May 2022
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
26 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 May 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 September 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
7 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 December 2018
AP03Appointment of Secretary
Incorporation Company
10 March 2018
NEWINCIncorporation