GLOBELEQ AFRICA HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

GLOBELEQ AFRICA HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC035192

Incorporation date

01/01/2018

Size

Group

Classification

-

Contacts

Registered address

Registered address

PO BOX 25 Martello Court, Admiral Park, St Peter Port GY1 3APCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2023)
dot icon11/03/2026
Details changed for a UK establishment - BR020273 Address Change 67 lombard street, london, EC3V 9LJ, united kingdom,2026-03-02
dot icon16/06/2025
Group of companies' accounts made up to 2024-12-31
dot icon12/06/2025
Details changed for an overseas company - Globeleq Africa Holdings Limited, PO Box 25 Regency Court,, Glategny Esplanade, St Peter Port, GY1 3AP, Guernsey
dot icon10/06/2025
Details changed for an overseas company - Second Floor, Regency Court Glategny Esplanade, St Peter Port, GY1 1WW, Guernsey
dot icon20/02/2025
Appointment of a director
dot icon19/02/2025
Termination of appointment of George David De Lerisson Cazenove as a director on 2025-02-06
dot icon24/09/2024
Appointment of Nicholas Davidson as a director on 2024-08-31
dot icon24/09/2024
Appointment of Marlise Schmidt as a director on 2024-08-31
dot icon24/09/2024
Appointment of Mr George David De Lerisson Cazenove as a director on 2024-08-31
dot icon24/09/2024
Termination of appointment of Ian James Coxon as a director on 2024-08-31
dot icon02/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon02/09/2024
Appointment of Jonathan Julius Hoffman as a director on 2024-07-01
dot icon01/08/2024
Termination of appointment of Michael David Scholey as a director on 2024-06-30
dot icon10/05/2024
Appointment of Nataliya Yaroshenko as a person authorised to represent UK establishment BR020273 on 2024-04-19.
dot icon10/05/2024
Termination of appointment for a UK establishment - Transaction OSTM03- BR020273 Person Authorised to Represent terminated 19/04/2024 kimberley dakwa
dot icon08/04/2024
Termination of appointment of Andrew Stephen James Ramsay as a director on 2023-12-31
dot icon14/02/2024
Termination of appointment for a UK establishment - Transaction OSTM03- BR020273 Person Authorised to Accept terminated 31/12/2023 andrew stephen james ramsay
dot icon14/02/2024
Termination of appointment for a UK establishment - Transaction OSTM03- BR020273 Person Authorised to Represent terminated 31/12/2023 andrew stephen james ramsay
dot icon13/02/2024
Appointment of Nataliya Yaroshenko as a secretary on 2024-01-08
dot icon18/01/2024
Appointment of Mr Simon John Webb as a director on 2024-01-01
dot icon18/01/2024
Termination of appointment of a secretary
dot icon27/10/2023
Appointment of Kimberley Dakwa as a person authorised to represent UK establishment BR020273 on 2023-08-01.
dot icon25/09/2023
Group of companies' accounts made up to 2022-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scholey, Michael David
Director
03/04/2018 - 30/06/2024
15
Ramsay, Andrew Stephen James
Director
03/04/2018 - 31/12/2023
78
Parsons, Michael Gary
Director
03/04/2018 - 03/04/2018
8
Coxon, Ian James
Director
23/01/2020 - 31/08/2024
6
Hanrahan, Paul Thaddeus
Director
03/04/2018 - 31/12/2019
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GLOBELEQ AFRICA HOLDINGS LIMITED

GLOBELEQ AFRICA HOLDINGS LIMITED is an(a) Active company incorporated on 01/01/2018 with the registered office located at PO BOX 25 Martello Court, Admiral Park, St Peter Port GY1 3AP. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GLOBELEQ AFRICA HOLDINGS LIMITED?

toggle

GLOBELEQ AFRICA HOLDINGS LIMITED is currently Active. It was registered on 01/01/2018 .

Where is GLOBELEQ AFRICA HOLDINGS LIMITED located?

toggle

GLOBELEQ AFRICA HOLDINGS LIMITED is registered at PO BOX 25 Martello Court, Admiral Park, St Peter Port GY1 3AP.

What is the latest filing for GLOBELEQ AFRICA HOLDINGS LIMITED?

toggle

The latest filing was on 11/03/2026: Details changed for a UK establishment - BR020273 Address Change 67 lombard street, london, EC3V 9LJ, united kingdom,2026-03-02.