GLOBAL COUNSEL LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewPurchase of own shares.

View Document

22/05/2522 May 2025 Satisfaction of charge 105337670002 in full

View Document

10/04/2510 April 2025 Satisfaction of charge 105337670004 in full

View Document

01/04/251 April 2025 Satisfaction of charge 105337670005 in full

View Document

21/02/2521 February 2025 Cessation of Peter Benjamin Mandelson as a person with significant control on 2024-12-04

View Document

21/12/2421 December 2024 Group of companies' accounts made up to 2023-12-31

View Document

18/12/2418 December 2024 Resolutions

View Document

10/12/2410 December 2024 Statement of capital following an allotment of shares on 2024-12-04

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-12 with updates

View Document

24/05/2424 May 2024 Memorandum and Articles of Association

View Document

21/05/2421 May 2024 Director's details changed for Mrs Rebecca Park on 2024-05-21

View Document

21/05/2421 May 2024 Director's details changed for Mr Archibald John Norman on 2024-05-21

View Document

21/05/2421 May 2024 Director's details changed for Ms Tara Corrigan on 2024-05-21

View Document

21/05/2421 May 2024 Director's details changed for Mr James Anthony Messina on 2024-05-21

View Document

15/05/2415 May 2024 Change of share class name or designation

View Document

15/05/2415 May 2024 Resolutions

View Document

15/05/2415 May 2024 Resolutions

View Document

15/05/2415 May 2024 Resolutions

View Document

15/05/2415 May 2024 Particulars of variation of rights attached to shares

View Document

15/05/2415 May 2024 Resolutions

View Document

15/05/2415 May 2024 Resolutions

View Document

10/05/2410 May 2024 Appointment of Mrs Rebecca Park as a director on 2024-05-07

View Document

09/05/249 May 2024 Statement of capital following an allotment of shares on 2024-05-07

View Document

09/05/249 May 2024 Termination of appointment of Peter Benjamin Mandelson as a director on 2024-05-07

View Document

09/05/249 May 2024 Appointment of Mr Archibald John Norman as a director on 2024-05-07

View Document

09/05/249 May 2024 Appointment of Mr James Anthony Messina as a director on 2024-05-07

View Document

09/05/249 May 2024 Appointment of Ms Tara Corrigan as a director on 2024-05-07

View Document

16/04/2416 April 2024 Appointment of Mr Richard Kendall as a secretary on 2024-04-12

View Document

15/04/2415 April 2024 Termination of appointment of Christopher Cyrus Levine as a secretary on 2024-04-12

View Document

12/04/2412 April 2024 Resolutions

View Document

12/04/2412 April 2024 Resolutions

View Document

02/04/242 April 2024 Statement of capital on 2024-03-22

View Document

13/03/2413 March 2024 Memorandum and Articles of Association

View Document

13/03/2413 March 2024 Change of share class name or designation

View Document

13/03/2413 March 2024 Resolutions

View Document

13/03/2413 March 2024 Resolutions

View Document

13/03/2413 March 2024 Resolutions

View Document

13/03/2413 March 2024 Resolutions

View Document

13/03/2413 March 2024 Sale or transfer of treasury shares. Treasury capital:

View Document

13/03/2413 March 2024 Particulars of variation of rights attached to shares

View Document

13/03/2413 March 2024 Resolutions

View Document

13/03/2413 March 2024 Resolutions

View Document

13/03/2413 March 2024 Resolutions

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-19 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/06/2316 June 2023 Registration of charge 105337670005, created on 2023-05-26

View Document

05/06/235 June 2023 Sub-division of shares on 2023-05-18

View Document

05/06/235 June 2023 Resolutions

View Document

05/06/235 June 2023 Resolutions

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-19 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/12/2228 December 2022 Registration of charge 105337670004, created on 2022-12-23

View Document

22/12/2222 December 2022 Satisfaction of charge 105337670003 in full

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

03/10/223 October 2022 Registration of charge 105337670003, created on 2022-09-30

View Document

31/12/2131 December 2021 Director's details changed for Mr Benjamin Charles Wegg-Prosser on 2021-12-19

View Document

31/12/2131 December 2021 Director's details changed for Mr Stephen Murray Adams on 2021-01-21

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-12-19 with no updates

View Document

31/12/2131 December 2021 Change of details for Mr Benjamin Charles Wegg-Prosser as a person with significant control on 2021-12-19

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/12/2124 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/12/209 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

15/07/2015 July 2020 RETURN OF PURCHASE OF OWN SHARES 16/03/20 TREASURY CAPITAL GBP 10

View Document

05/03/205 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 105337670002

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

14/12/1914 December 2019 REGISTERED OFFICE CHANGED ON 14/12/2019 FROM NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ ENGLAND

View Document

29/11/1929 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105337670001

View Document

17/09/1917 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

03/10/183 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/09/1820 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

17/09/1817 September 2018 CURRSHO FROM 31/12/2017 TO 31/12/2016

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

21/04/1721 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105337670001

View Document

17/01/1717 January 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/01/1717 January 2017 COMPANY NAME CHANGED GLOBAL COUNSEL CONSULTING LTD CERTIFICATE ISSUED ON 17/01/17

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/12/1620 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company