Background WavePink WaveYellow Wave

GLOBACAP TECHNOLOGY LIMITED (12891102)

GLOBACAP TECHNOLOGY LIMITED (12891102) is an active UK company. incorporated on 21 September 2020. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. GLOBACAP TECHNOLOGY LIMITED has been registered for 5 years. Current directors include GREEN, Alexander Charles, MILSTON, Myles Elliott.

Company Number
12891102
Status
active
Type
ltd
Incorporated
21 September 2020
Age
5 years
Address
44 Southampton Buildings, London, WC2A 1AP
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
GREEN, Alexander Charles, MILSTON, Myles Elliott
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBACAP TECHNOLOGY LIMITED

GLOBACAP TECHNOLOGY LIMITED is an active company incorporated on 21 September 2020 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. GLOBACAP TECHNOLOGY LIMITED was registered 5 years ago.(SIC: 62012)

Status

active

Active since 5 years ago

Company No

12891102

LTD Company

Age

5 Years

Incorporated 21 September 2020

Size

N/A

Accounts

ARD: 31/12

Overdue

6 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 30 October 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (6 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

44 Southampton Buildings London, WC2A 1AP,

Previous Addresses

322 High Holborn London WC1V 7PB United Kingdom
From: 21 September 2020To: 23 February 2022
Timeline

22 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Sept 20
Capital Update
Nov 20
Funding Round
Nov 20
Funding Round
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jul 21
Director Left
Jul 21
Funding Round
Sept 21
Director Joined
Oct 23
Director Left
Dec 23
Owner Exit
Jan 24
Director Joined
Mar 24
Director Joined
Oct 24
Director Left
Nov 24
Director Left
Feb 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Nov 25
4
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

GREEN, Alexander Charles

Active
Southampton Buildings, LondonWC2A 1AP
Born May 1975
Director
Appointed 21 Sept 2020

MILSTON, Myles Elliott

Active
Southampton Buildings, LondonWC2A 1AP
Born August 1979
Director
Appointed 21 Sept 2020

DORRE, Eric

Resigned
Southampton Buildings, LondonWC2A 1AP
Born December 1973
Director
Appointed 26 Jan 2021
Resigned 31 Jan 2025

NEWTON, Russell Paul

Resigned
High Holborn, LondonWC1V 7PB
Born April 1965
Director
Appointed 26 Jan 2021
Resigned 13 Jul 2021

REDDY, Valdene Jenise

Resigned
Southampton Buildings, LondonWC2A 1AP
Born April 1982
Director
Appointed 26 Jan 2021
Resigned 03 Sept 2025

SANTOS-STEPHENS, Benjamin James

Resigned
Southampton Buildings, LondonWC2A 1AP
Born January 1980
Director
Appointed 26 Jan 2021
Resigned 12 Nov 2024

SCHMITT, Joseph

Resigned
Queen Street West, Toronto
Born August 1962
Director
Appointed 18 Oct 2023
Resigned 27 Nov 2023

SCHWIEGER, Brian James

Resigned
Southampton Buildings, LondonWC2A 1AP
Born February 1968
Director
Appointed 26 Jun 2024
Resigned 27 Nov 2025

WIKLANDER, Par Joacim

Resigned
Southampton Buildings, LondonWC2A 1AP
Born June 1977
Director
Appointed 17 Jan 2024
Resigned 20 Sept 2025

GABI VENTURES LIMITED

Resigned
Hill Street, JerseyJE2 4UA
Corporate director
Appointed 13 Jul 2021
Resigned 20 Sept 2025

Persons with significant control

1

0 Active
1 Ceased
High Holborn, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Sept 2020
Ceased 25 Jan 2024
Fundings
Financials
Latest Activities

Filing History

38

Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Accounts With Accounts Type Group
30 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
25 January 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
25 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2023
AP01Appointment of Director
Confirmation Statement With Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2023
AAAnnual Accounts
Memorandum Articles
19 May 2023
MAMA
Confirmation Statement With Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
22 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 February 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 October 2021
CS01Confirmation Statement
Capital Allotment Shares
23 September 2021
SH01Allotment of Shares
Appoint Corporate Director Company With Name Date
13 July 2021
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2021
AP01Appointment of Director
Capital Allotment Shares
25 January 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
8 December 2020
AA01Change of Accounting Reference Date
Capital Statement Capital Company With Date Currency Figure
6 November 2020
SH19Statement of Capital
Resolution
6 November 2020
RESOLUTIONSResolutions
Legacy
6 November 2020
SH20SH20
Legacy
6 November 2020
CAP-SSCAP-SS
Capital Allotment Shares
6 November 2020
SH01Allotment of Shares
Resolution
6 November 2020
RESOLUTIONSResolutions
Incorporation Company
21 September 2020
NEWINCIncorporation