Background WavePink WaveYellow Wave

GLOBEWORKS BIRMINGHAM LIMITED (13802788)

GLOBEWORKS BIRMINGHAM LIMITED (13802788) is an active UK company. incorporated on 15 December 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GLOBEWORKS BIRMINGHAM LIMITED has been registered for 4 years. Current directors include BOWKER, Mark, BROWNELL, Tyler, MALHOTRA, Raoul Viraj and 1 others.

Company Number
13802788
Status
active
Type
ltd
Incorporated
15 December 2021
Age
4 years
Address
201 Bishopsgate Bishopsgate, London, EC2M 3BN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BOWKER, Mark, BROWNELL, Tyler, MALHOTRA, Raoul Viraj, VAN LEER, Batih
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBEWORKS BIRMINGHAM LIMITED

GLOBEWORKS BIRMINGHAM LIMITED is an active company incorporated on 15 December 2021 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GLOBEWORKS BIRMINGHAM LIMITED was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13802788

LTD Company

Age

4 Years

Incorporated 15 December 2021

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 30 September 2025 (6 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

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

201 Bishopsgate Bishopsgate London, EC2M 3BN,

Previous Addresses

Hayfield House Arleston Way Shirley Solihull B90 4LH England
From: 14 June 2022To: 19 December 2025
Dominion Court 39 Station Road Solihull B91 3RT England
From: 15 December 2021To: 14 June 2022
Timeline

34 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Dec 21
Funding Round
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Secured
May 22
Loan Secured
Jun 22
Owner Exit
Aug 22
Owner Exit
Jun 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Funding Round
Dec 25
Owner Exit
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Loan Cleared
Dec 25
Loan Secured
Dec 25
Director Left
Dec 25
Loan Cleared
Jan 26
Director Joined
Mar 26
Funding Round
Mar 26
3
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

NUVEEN CORPORATE SECRETARIAL SERVICES LIMITED

Active
Bishopsgate, LondonEC2M 3BN
Corporate secretary
Appointed 18 Dec 2025

BOWKER, Mark

Active
Bishopsgate, LondonEC2M 3BN
Born April 1976
Director
Appointed 18 Dec 2025

BROWNELL, Tyler

Active
Bishopsgate, LondonEC2M 3BN
Born January 1993
Director
Appointed 18 Dec 2025

MALHOTRA, Raoul Viraj

Active
93 Wardour St, LondonW1F OUD
Born April 1991
Director
Appointed 18 Dec 2025

VAN LEER, Batih

Active
Bishopsgate, LondonEC2M 3BN
Born October 1989
Director
Appointed 18 Dec 2025

THOMPSON, James

Resigned
Bishopsgate, LondonEC2M 3BN
Secretary
Appointed 28 Mar 2024
Resigned 18 Dec 2025

BOOTH, Mark Alan

Resigned
39 Station Road, SolihullB91 3RT
Born February 1966
Director
Appointed 30 Mar 2022
Resigned 30 Mar 2022

CHADHA, Amit

Resigned
Bishopsgate, LondonEC2M 3BN
Born January 1973
Director
Appointed 30 Mar 2022
Resigned 18 Dec 2025

CHADHA, Rohit

Resigned
Bishopsgate, LondonEC2M 3BN
Born August 1967
Director
Appointed 30 Mar 2022
Resigned 18 Dec 2025

FITZPATRICK, Tony Michael

Resigned
Bishopsgate, LondonEC2M 3BN
Born June 1965
Director
Appointed 30 Mar 2022
Resigned 18 Dec 2025

SHOVLIN, Patrick

Resigned
Bishopsgate, LondonEC2M 3BN
Born December 1963
Director
Appointed 15 Dec 2021
Resigned 18 Dec 2025

THOMPSON, James Richard

Resigned
39 Station Road, SolihullB91 3RT
Born May 1970
Director
Appointed 15 Dec 2021
Resigned 30 Mar 2022

Persons with significant control

4

1 Active
3 Ceased
Bishopsgate, LondonEC2M 3BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2025
Queen Victoria Street, LondonEC4V 4BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jun 2024
Ceased 18 Dec 2025
La Colomberie, JerseyJE2 4QB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 30 Mar 2022
Ceased 20 Jun 2024

Patrick Shovlin

Ceased
Arleston Way, SolihullB90 4LH
Born December 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Dec 2021
Ceased 30 Mar 2022
Fundings
Financials
Latest Activities

Filing History

57

Capital Allotment Shares
7 March 2026
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Resolution
12 January 2026
RESOLUTIONSResolutions
Memorandum Articles
12 January 2026
MAMA
Mortgage Satisfy Charge Full
7 January 2026
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
19 December 2025
AP04Appointment of Corporate Secretary
Cessation Of A Person With Significant Control
19 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 December 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 December 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 December 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
19 December 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2025
MR01Registration of a Charge
Capital Allotment Shares
17 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Memorandum Articles
15 July 2024
MAMA
Mortgage Satisfy Charge Full
11 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2024
MR04Satisfaction of Charge
Resolution
10 July 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2024
MR01Registration of a Charge
Confirmation Statement With Updates
28 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
5 April 2024
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
22 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 March 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
25 January 2023
CH01Change of Director Details
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 July 2022
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
14 June 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2022
MR01Registration of a Charge
Capital Allotment Shares
11 April 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Incorporation Company
15 December 2021
NEWINCIncorporation