GLOBEWORKS FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

GLOBEWORKS FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

15689967

Incorporation date

29/04/2024

Size

Total Exemption Full

Contacts

Registered address

Registered address

201 Bishopsgate Bishopsgate, London EC2M 3BNCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/2024)
dot icon07/03/2026
Statement of capital following an allotment of shares on 2026-02-17
dot icon02/03/2026
Appointment of Mr Raoul Viraj Malhotra as a director on 2025-12-18
dot icon19/12/2025
Registered office address changed from Hayfield House Arleston Way Shirley Solihull B90 4LH England to 201 Bishopsgate Bishopsgate London EC2M 3BN on 2025-12-19
dot icon19/12/2025
Appointment of Mr Mark Bowker as a director on 2025-12-18
dot icon19/12/2025
Appointment of Mr Batih Van Leer as a director on 2025-12-18
dot icon19/12/2025
Appointment of Mr Tyler Brownell as a director on 2025-12-18
dot icon19/12/2025
Termination of appointment of Tony Michael Fitzpatrick as a director on 2025-12-18
dot icon19/12/2025
Termination of appointment of Rohit Chadha as a director on 2025-12-18
dot icon19/12/2025
Termination of appointment of Amit Chadha as a director on 2025-12-18
dot icon19/12/2025
Termination of appointment of James Thompson as a secretary on 2025-12-18
dot icon19/12/2025
Appointment of Nuveen Corporate Secretarial Services Limited as a secretary on 2025-12-18
dot icon19/12/2025
Cessation of Globeworks Finance Limited as a person with significant control on 2025-12-18
dot icon19/12/2025
Notification of Omnis Midco Limited as a person with significant control on 2025-12-18
dot icon19/12/2025
Satisfaction of charge 156899670001 in full
dot icon19/12/2025
Satisfaction of charge 156899670002 in full
dot icon19/12/2025
Termination of appointment of Patrick Shovlin as a director on 2025-12-18
dot icon19/12/2025
Registration of charge 156899670003, created on 2025-12-18
dot icon30/09/2025
Previous accounting period shortened from 2025-04-30 to 2024-12-31
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/07/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon11/09/2024
Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to Hayfield House Arleston Way Shirley Solihull B90 4LH on 2024-09-11
dot icon10/07/2024
Resolutions
dot icon10/07/2024
Memorandum and Articles of Association
dot icon08/07/2024
Registration of charge 156899670001, created on 2024-07-05
dot icon08/07/2024
Registration of charge 156899670002, created on 2024-07-05
dot icon28/06/2024
Confirmation statement made on 2024-06-28 with updates
dot icon25/06/2024
Sub-division of shares on 2024-06-20
dot icon25/06/2024
Resolutions
dot icon24/06/2024
Appointment of Mr James Thompson as a secretary on 2024-06-20
dot icon21/06/2024
Statement of capital following an allotment of shares on 2024-06-20
dot icon21/06/2024
Appointment of Mr Amit Chadha as a director on 2024-06-20
dot icon21/06/2024
Appointment of Mr Tony Michael Fitzpatrick as a director on 2024-06-20
dot icon21/06/2024
Cessation of Patrick Joseph Shovlin as a person with significant control on 2024-06-20
dot icon21/06/2024
Notification of Globeworks Group Limited as a person with significant control on 2024-06-20
dot icon21/06/2024
Notification of Globeworks Finance Limited as a person with significant control on 2024-06-20
dot icon21/06/2024
Cessation of Globeworks Group Limited as a person with significant control on 2024-06-20
dot icon29/04/2024
Incorporation
dot icon29/04/2024
Change of details for Mr Patrick Joseph Shovlin as a person with significant control on 2024-04-29
dot icon29/04/2024
Director's details changed for Mr Patrick Joseph Shovlin on 2024-04-29

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fitzpatrick, Tony Michael
Director
20/06/2024 - 18/12/2025
61
Shovlin, Patrick Joseph
Director
29/04/2024 - 18/12/2025
23
NUVEEN CORPORATE SECRETARIAL SERVICES LIMITED
Corporate Secretary
18/12/2025 - Present
73
Van Leer, Batih
Director
18/12/2025 - Present
5
Brownell, Tyler
Director
18/12/2025 - Present
4

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 GLOBEWORKS FREEHOLD LIMITED

GLOBEWORKS FREEHOLD LIMITED is an(a) Active company incorporated on 29/04/2024 with the registered office located at 201 Bishopsgate Bishopsgate, London EC2M 3BN. There are currently 5 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 GLOBEWORKS FREEHOLD LIMITED?

toggle

GLOBEWORKS FREEHOLD LIMITED is currently Active. It was registered on 29/04/2024 .

Where is GLOBEWORKS FREEHOLD LIMITED located?

toggle

GLOBEWORKS FREEHOLD LIMITED is registered at 201 Bishopsgate Bishopsgate, London EC2M 3BN.

What does GLOBEWORKS FREEHOLD LIMITED do?

toggle

GLOBEWORKS FREEHOLD LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for GLOBEWORKS FREEHOLD LIMITED?

toggle

The latest filing was on 07/03/2026: Statement of capital following an allotment of shares on 2026-02-17.