Advanced company searchLink opens in new window

GLOBALVIEW ADVISORS LIMITED

Company number 05352631

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Oct 2024 AP01 Appointment of Mr Gavin Richard Jones as a director on 16 October 2024
29 Oct 2024 AP01 Appointment of Mr Jeremy Stuart French as a director on 16 October 2024
25 Oct 2024 AD01 Registered office address changed from 30 Coleman Street London EC2R 5AL England to 110 Cannon Street London EC4N 6EU on 25 October 2024
25 Oct 2024 AA01 Current accounting period extended from 31 December 2024 to 30 April 2025
25 Oct 2024 PSC07 Cessation of Globalview Advisors Trustees Limited as a person with significant control on 16 October 2024
25 Oct 2024 PSC02 Notification of Frp Advisory Trading Limited as a person with significant control on 16 October 2024
16 Jul 2024 AA Total exemption full accounts made up to 31 December 2023
06 Feb 2024 CS01 Confirmation statement made on 4 February 2024 with no updates
24 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
08 Mar 2023 CS01 Confirmation statement made on 4 February 2023 with updates
08 Mar 2023 PSC07 Cessation of Sarpel Ustunel as a person with significant control on 20 June 2022
08 Mar 2023 PSC02 Notification of Globalview Advisors Trustees Limited as a person with significant control on 20 June 2022
23 Feb 2022 AA Total exemption full accounts made up to 31 December 2021
16 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with updates
15 Feb 2022 PSC04 Change of details for Mr Sarpel Ustunel as a person with significant control on 1 November 2021
15 Feb 2022 PSC07 Cessation of Michael Haghighat as a person with significant control on 1 November 2021
08 Feb 2022 SH06 Cancellation of shares. Statement of capital on 22 October 2021
  • GBP 49
08 Feb 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
02 Nov 2021 SH06 Cancellation of shares. Statement of capital on 28 June 2021
  • GBP 78
02 Nov 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
26 Oct 2021 TM01 Termination of appointment of Michael Haghighat as a director on 22 October 2021
26 Oct 2021 TM01 Termination of appointment of James G. Colclaser, Jr as a director on 22 October 2021
23 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
10 May 2021 SH06 Cancellation of shares. Statement of capital on 22 March 2021
  • GBP 94
10 May 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase