Background WavePink WaveYellow Wave

GLOBAL BOND SECURITIES CAPITAL LIMITED (12528276)

GLOBAL BOND SECURITIES CAPITAL LIMITED (12528276) is an active UK company. incorporated on 20 March 2020. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. GLOBAL BOND SECURITIES CAPITAL LIMITED has been registered for 6 years. Current directors include BERNARD LITTLEJOHN, Gerardo.

Company Number
12528276
Status
active
Type
ltd
Incorporated
20 March 2020
Age
6 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BERNARD LITTLEJOHN, Gerardo
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL BOND SECURITIES CAPITAL LIMITED

GLOBAL BOND SECURITIES CAPITAL LIMITED is an active company incorporated on 20 March 2020 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. GLOBAL BOND SECURITIES CAPITAL LIMITED was registered 6 years ago.(SIC: 70229)

Status

active

Active since 6 years ago

Company No

12528276

LTD Company

Age

6 Years

Incorporated 20 March 2020

Size

N/A

Accounts

ARD: 31/3

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 9 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Dormant

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 7 February 2025 (1 year ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 21 February 2026
For period ending 7 February 2026

Previous Company Names

NADZEYA INVESTMENTS LTD
From: 13 June 2025To: 10 July 2025
GLOBAL BOND SECURITIES CAPITAL LTD
From: 15 November 2023To: 13 June 2025
NADZEYA INVESTMENTS LTD
From: 20 March 2020To: 15 November 2023
Contact
Address

71-75 Shelton Street London, WC2H 9JQ,

Previous Addresses

International House 6th Floor 223 Regent Street London W1B 2QD England
From: 9 July 2025To: 14 July 2025
C/O Antelope Investments Ltd 91 Waterloo Road London SE1 8RT England
From: 13 June 2025To: 9 July 2025
126 East Ferry Road, Canary Wharf, Docklands, Lond East Ferry Road Canary Wharf, Docklands London London E14 9FP United Kingdom
From: 12 March 2025To: 13 June 2025
126 East Ferry Road, Canary Wharf, Docklands, Lond East Ferry Road Canary Wharf, Docklands London E14 9FP United Kingdom
From: 12 March 2025To: 12 March 2025
C/O Antelope Investments Ltd 91 Waterloo Road Capital Tower 9th Floor London SE1 8RT United Kingdom
From: 4 March 2024To: 12 March 2025
International House 6th Floor 223 Regent Street London W1B 2QD United Kingdom
From: 20 March 2020To: 4 March 2024
Timeline

28 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Mar 20
Director Joined
Apr 20
Director Left
Apr 20
New Owner
May 21
Owner Exit
May 21
New Owner
Nov 23
Owner Exit
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Dec 23
New Owner
Dec 23
Owner Exit
Dec 23
Director Left
Dec 23
Funding Round
Dec 23
Director Joined
Jan 24
Director Left
Feb 24
New Owner
Jun 25
Director Joined
Jun 25
Owner Exit
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jul 25
Owner Exit
Jul 25
New Owner
Jul 25
Director Joined
Jul 25
1
Funding
16
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

BERNARD LITTLEJOHN, Gerardo

Active
Shelton Street, LondonWC2H 9JQ
Born November 1954
Director
Appointed 08 Jul 2025

BERNARD LITTLEJOHN, Gerardo

Resigned
East Ferry Road, LondonE14 9FP
Born November 1954
Director
Appointed 01 Jan 2024
Resigned 13 Jun 2025

BERNARD LITTLEJOHN, Gerardo

Resigned
6th Floor, LondonW1B 2QD
Born November 1954
Director
Appointed 11 Nov 2023
Resigned 19 Dec 2023

DANESE, Mario

Resigned
6th Floor, LondonW1B 2QD
Born September 1963
Director
Appointed 17 Nov 2023
Resigned 29 Feb 2024

DANESE, Mario

Resigned
Flat 4, LondonW8 7AY
Born September 1963
Director
Appointed 20 Mar 2020
Resigned 26 Apr 2020

INGLESE, Carlo Alberto

Resigned
East Ferry Road, LondonE14 9FP
Born August 1955
Director
Appointed 19 Dec 2023
Resigned 13 Jun 2025

MD SHOWKAT, Hossain

Resigned
East Ferry Road, LondonE14 9FP
Born October 1976
Director
Appointed 13 Nov 2023
Resigned 13 Jun 2025

PAPA, Emilio Fidenzio Lucio

Resigned
91 Waterloo Road, LondonSE1 8RT
Born December 1947
Director
Appointed 13 Jun 2025
Resigned 07 Jul 2025

PAPA, Emilio Fidenzio Lucio

Resigned
6th Floor, LondonW1B 2QD
Born December 1947
Director
Appointed 26 Apr 2020
Resigned 17 Nov 2023

Persons with significant control

6

1 Active
5 Ceased

Mr Gerardo Bernard Littlejohn

Active
Shelton Street, LondonWC2H 9JQ
Born November 1954

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Jul 2025

Mr Emilio Fidenzio Lucio Papa

Ceased
91 Waterloo Road, LondonSE1 8RT
Born December 1947

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Jun 2025
Ceased 07 Jul 2025

Mr Carlo Alberto Inglese

Ceased
East Ferry Road, LondonE14 9FP
Born August 1955

Nature of Control

Ownership of shares 50 to 75 percent
Notified 19 Dec 2023
Ceased 13 Jun 2025

Mr Gerardo Bernard Littlejohn

Ceased
6th Floor, LondonW1B 2QD
Born November 1954

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Nov 2023
Ceased 19 Dec 2023

Mr Emilio Fidenzio Lucio Papa

Ceased
6th Floor, LondonW1B 2QD
Born December 1947

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 May 2021
Ceased 11 Nov 2023
Flat 4, LondonW8 7AY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Mar 2020
Ceased 08 May 2021
Fundings
Financials
Latest Activities

Filing History

52

Change Registered Office Address Company With Date Old Address New Address
14 July 2025
AD01Change of Registered Office Address
Certificate Change Of Name Company
10 July 2025
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
10 July 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 July 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
9 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
14 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Certificate Change Of Name Company
13 June 2025
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
13 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 June 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Gazette Notice Compulsory
29 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
12 March 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 March 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2024
AP01Appointment of Director
Capital Allotment Shares
22 December 2023
SH01Allotment of Shares
Confirmation Statement With Updates
20 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
20 December 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2023
TM01Termination of Director
Certificate Change Of Name Company
15 November 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
12 November 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 May 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2020
TM01Termination of Director
Incorporation Company
20 March 2020
NEWINCIncorporation