Background WavePink WaveYellow Wave

GLOBESTAR HOLDINGS 3 LIMITED (14035227)

GLOBESTAR HOLDINGS 3 LIMITED (14035227) is an active UK company. incorporated on 8 April 2022. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. GLOBESTAR HOLDINGS 3 LIMITED has been registered for 4 years. Current directors include AMEL-AZIZPOUR, Davoud Reza, APS, Sebastian Charles Michael, COLCLOUGH, Mark and 2 others.

Company Number
14035227
Status
active
Type
ltd
Incorporated
8 April 2022
Age
4 years
Address
95 Wigmore Street, London, W1U 1FF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
AMEL-AZIZPOUR, Davoud Reza, APS, Sebastian Charles Michael, COLCLOUGH, Mark, MUNDAY, John Richard, PERRY, Robert Keith
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBESTAR HOLDINGS 3 LIMITED

GLOBESTAR HOLDINGS 3 LIMITED is an active company incorporated on 8 April 2022 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. GLOBESTAR HOLDINGS 3 LIMITED was registered 4 years ago.(SIC: 70100)

Status

active

Active since 4 years ago

Company No

14035227

LTD Company

Age

4 Years

Incorporated 8 April 2022

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 7 October 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 days left

Last Filed

Made up to 7 April 2025 (1 year ago)
Submitted on 8 April 2025 (1 year ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026
Contact
Address

95 Wigmore Street London, W1U 1FF,

Previous Addresses

50 George Street London W1U 7GA United Kingdom
From: 8 April 2022To: 2 May 2023
Timeline

9 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Apr 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Funding Round
May 22
Funding Round
Jun 22
Funding Round
Sept 22
Director Joined
Mar 25
Director Left
Mar 25
3
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

AMEL-AZIZPOUR, Davoud Reza

Active
Wigmore Street, LondonW1U 1FF
Born June 1979
Director
Appointed 04 May 2022

APS, Sebastian Charles Michael

Active
Wigmore Street, LondonW1U 1FF
Born November 1981
Director
Appointed 03 Mar 2025

COLCLOUGH, Mark

Active
Wigmore Street, LondonW1U 1FF
Born May 1982
Director
Appointed 08 Apr 2022

MUNDAY, John Richard

Active
Wigmore Street, LondonW1U 1FF
Born February 1972
Director
Appointed 04 May 2022

PERRY, Robert Keith

Active
Wigmore Street, LondonW1U 1FF
Born July 1973
Director
Appointed 04 May 2022

HORRELL, Anthony Michael

Resigned
Wigmore Street, LondonW1U 1FF
Born November 1960
Director
Appointed 08 Apr 2022
Resigned 03 Mar 2025

Persons with significant control

1

Wigmore Street, LondonW1U 1FF

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 08 Apr 2022
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Legacy
7 October 2025
PARENT_ACCPARENT_ACC
Legacy
7 October 2025
AGREEMENT2AGREEMENT2
Legacy
7 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 November 2024
AAAnnual Accounts
Legacy
17 November 2024
PARENT_ACCPARENT_ACC
Legacy
17 November 2024
AGREEMENT2AGREEMENT2
Legacy
17 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Resolution
2 February 2024
RESOLUTIONSResolutions
Memorandum Articles
2 February 2024
MAMA
Accounts With Accounts Type Full
12 January 2024
AAAnnual Accounts
Memorandum Articles
18 December 2023
MAMA
Resolution
18 December 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
3 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2023
CH01Change of Director Details
Change To A Person With Significant Control
2 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 May 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Capital Allotment Shares
26 September 2022
SH01Allotment of Shares
Capital Allotment Shares
21 June 2022
SH01Allotment of Shares
Capital Allotment Shares
30 May 2022
SH01Allotment of Shares
Resolution
19 May 2022
RESOLUTIONSResolutions
Memorandum Articles
19 May 2022
MAMA
Change To A Person With Significant Control
17 May 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
27 April 2022
AA01Change of Accounting Reference Date
Incorporation Company
8 April 2022
NEWINCIncorporation