Background WavePink WaveYellow Wave

GLOBAL BPO HOLDINGS LIMITED (12526781)

GLOBAL BPO HOLDINGS LIMITED (12526781) is an active UK company. incorporated on 19 March 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GLOBAL BPO HOLDINGS LIMITED has been registered for 6 years. Current directors include SCHOLTZ, Jan, WARTSKI, David Mark.

Company Number
12526781
Status
active
Type
ltd
Incorporated
19 March 2020
Age
6 years
Address
66 Royal Mint Street, London, E1 8LG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SCHOLTZ, Jan, WARTSKI, David Mark
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL BPO HOLDINGS LIMITED

GLOBAL BPO HOLDINGS LIMITED is an active company incorporated on 19 March 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GLOBAL BPO HOLDINGS LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12526781

LTD Company

Age

6 Years

Incorporated 19 March 2020

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 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

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

66 Royal Mint Street London, E1 8LG,

Timeline

7 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Mar 20
Loan Secured
Jul 20
Director Joined
Aug 20
Share Issue
Aug 20
Owner Exit
May 21
New Owner
May 21
New Owner
May 21
1
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

SCHOLTZ, Jan

Active
Royal Mint Street, LondonE1 8LG
Born August 1971
Director
Appointed 01 Jul 2020

WARTSKI, David Mark

Active
Royal Mint Street, LondonE1 8LG
Born July 1973
Director
Appointed 19 Mar 2020

Persons with significant control

3

2 Active
1 Ceased

Mrs Lisa Wartski

Active
Royal Mint Street, LondonE1 8LG
Born August 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2020

Mr Jan Scholtz

Active
Royal Mint Street, LondonE1 8LG
Born August 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2020

Mr David Mark Wartski

Ceased
Royal Mint Street, LondonE1 8LG
Born July 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Mar 2020
Ceased 01 Jul 2020
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
17 November 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
14 November 2023
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
1 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 May 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
4 May 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 May 2021
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Shortened
4 May 2021
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
27 August 2020
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
20 August 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2020
MR01Registration of a Charge
Incorporation Company
19 March 2020
NEWINCIncorporation