Background WavePink WaveYellow Wave

GLOBEWORKS FREEHOLD LIMITED (15689967)

GLOBEWORKS FREEHOLD LIMITED (15689967) is an active UK company. incorporated on 29 April 2024. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. GLOBEWORKS FREEHOLD LIMITED has been registered for 1 year. Current directors include BOWKER, Mark, BROWNELL, Tyler, MALHOTRA, Raoul Viraj and 1 others.

Company Number
15689967
Status
active
Type
ltd
Incorporated
29 April 2024
Age
1 years
Address
201 Bishopsgate Bishopsgate, London, EC2M 3BN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BOWKER, Mark, BROWNELL, Tyler, MALHOTRA, Raoul Viraj, VAN LEER, Batih
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBEWORKS FREEHOLD LIMITED

GLOBEWORKS FREEHOLD LIMITED is an active company incorporated on 29 April 2024 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. GLOBEWORKS FREEHOLD LIMITED was registered 1 year ago.(SIC: 68100)

Status

active

Active since 1 years ago

Company No

15689967

LTD Company

Age

1 Years

Incorporated 29 April 2024

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: 29 April 2024 - 31 December 2024(9 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 16 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: 11 September 2024To: 19 December 2025
71 Queen Victoria Street London EC4V 4BE United Kingdom
From: 29 April 2024To: 11 September 2024
Timeline

22 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Apr 24
Owner Exit
Jun 24
Owner Exit
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Funding Round
Jun 24
Share Issue
Jun 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Director Left
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 Cleared
Dec 25
Loan Secured
Dec 25
Director Joined
Mar 26
Funding Round
Mar 26
3
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 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 20 Jun 2024
Resigned 18 Dec 2025

CHADHA, Amit

Resigned
Bishopsgate, LondonEC2M 3BN
Born January 1973
Director
Appointed 20 Jun 2024
Resigned 18 Dec 2025

CHADHA, Rohit

Resigned
Bishopsgate, LondonEC2M 3BN
Born August 1967
Director
Appointed 29 Apr 2024
Resigned 18 Dec 2025

FITZPATRICK, Tony Michael

Resigned
Bishopsgate, LondonEC2M 3BN
Born June 1965
Director
Appointed 20 Jun 2024
Resigned 18 Dec 2025

SHOVLIN, Patrick

Resigned
Bishopsgate, LondonEC2M 3BN
Born December 1963
Director
Appointed 29 Apr 2024
Resigned 18 Dec 2025

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
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 20 Jun 2024

Mr Patrick Joseph Shovlin

Ceased
Queen Victoria Street, LondonEC4V 4BE
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 29 Apr 2024
Ceased 20 Jun 2024
Fundings
Financials
Latest Activities

Filing History

39

Capital Allotment Shares
7 March 2026
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Notification Of A Person With Significant Control
19 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
19 December 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 December 2025
TM02Termination of Secretary
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
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
Change Registered Office Address Company With Date Old Address New Address
19 December 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
19 December 2025
MR04Satisfaction of Charge
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
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 September 2024
AD01Change of Registered Office Address
Memorandum Articles
10 July 2024
MAMA
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
Resolution
25 June 2024
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
25 June 2024
SH02Allotment of Shares (prescribed particulars)
Appoint Person Secretary Company With Name Date
24 June 2024
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
21 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 June 2024
PSC02Notification of Relevant Legal Entity PSC
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 Director Company With Name Date
21 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Capital Allotment Shares
21 June 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
29 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
29 April 2024
PSC04Change of PSC Details
Incorporation Company
29 April 2024
NEWINCIncorporation