Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Global Ncap
Global Ncap is an active company incorporated on 2 February 2011 with the registered office located in London, City of London. Global Ncap was registered 14 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
07513900
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
14 years
Incorporated
2 February 2011
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Submitted
Dated
2 February 2025
(8 months ago)
Next confirmation dated
2 February 2026
Due by
16 February 2026
(4 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Global Ncap
Contact
Update Details
Address
Hempsons
3 Dorset Rise
London
EC4Y 8EN
England
Address changed on
7 Feb 2025
(8 months ago)
Previous address was
128 Wroslyn Road Freeland Witney OX29 8HL England
Companies in EC4Y 8EN
Telephone
01993 881574
Email
Available in Endole App
Website
Towardszerofoundation.org
See All Contacts
People
Officers
6
Shareholders
-
Controllers (PSC)
1
Verona Lucinda Lee Beckles
Director • Orthopaedic Surgeon • British • Lives in England • Born in Jun 1976
Dr Adrian Keith Lund
Director • President Insurance Institute For Highway Safety • American • Lives in United States • Born in Apr 1949
Dr Anders Lie
Director • Transport Specialist, Swedish Transport Administra • Swedish • Lives in Sweden • Born in Dec 1959
Iain Cameron
Director • Public Servant • Australian • Lives in Australia • Born in Mar 1962
Nirav Dumaswala
Director • Market Risk Manager • British • Lives in England • Born in Jul 1981
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Ealing Weightlifting Club Cic
Nirav Dumaswala is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£1.18M
Decreased by £762.02K (-39%)
Turnover
£5.66M
Increased by £2.24M (+66%)
Employees
2
Same as previous period
Total Assets
£3.8M
Increased by £1.21M (+47%)
Total Liabilities
-£1.73M
Increased by £1.03M (+146%)
Net Assets
£2.07M
Increased by £182.58K (+10%)
Debt Ratio (%)
46%
Increased by 18.44% (+68%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
6 Months Ago on 10 Apr 2025
Confirmation Submitted
8 Months Ago on 13 Feb 2025
Inspection Address Changed
8 Months Ago on 7 Feb 2025
Registered Address Changed
8 Months Ago on 6 Feb 2025
Verona Lucinda Lee Beckles Resigned
10 Months Ago on 11 Dec 2024
Full Accounts Submitted
1 Year Ago on 30 Sep 2024
Confirmation Submitted
1 Year 8 Months Ago on 2 Feb 2024
Full Accounts Submitted
2 Years Ago on 3 Oct 2023
Notification of PSC Statement
2 Years 6 Months Ago on 4 Apr 2023
Alejandro Furas-Silberberg (PSC) Resigned
2 Years 6 Months Ago on 22 Mar 2023
Get Alerts
Get Credit Report
Discover Global Ncap's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Full accounts made up to 31 December 2024
Submitted on 10 Apr 2025
Confirmation statement made on 2 February 2025 with no updates
Submitted on 13 Feb 2025
Register inspection address has been changed from 128 Wroslyn Road Freeland Witney OX29 8HL England to Hempsons 3 Dorset Rise London EC4Y 8EN
Submitted on 7 Feb 2025
Registered office address changed from 118 Pall Mall London SW1Y 5EA England to Hempsons 3 Dorset Rise London EC4Y 8EN on 6 February 2025
Submitted on 6 Feb 2025
Memorandum and Articles of Association
Submitted on 9 Jan 2025
Change of name notice
Submitted on 8 Jan 2025
Certificate of change of name
Submitted on 8 Jan 2025
Name change exemption from using 'limited' or 'cyfyngedig
Submitted on 8 Jan 2025
Termination of appointment of Verona Lucinda Lee Beckles as a director on 11 December 2024
Submitted on 12 Dec 2024
Full accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs