GLOBALVIEW ADVISORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Secretary's details changed for Sarpel Ustunel on 2025-02-05

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-04 with updates

View Document

29/10/2429 October 2024 Appointment of Mr Gavin Richard Jones as a director on 2024-10-16

View Document

29/10/2429 October 2024 Appointment of Mr Jeremy Stuart French as a director on 2024-10-16

View Document

25/10/2425 October 2024 Registered office address changed from 30 Coleman Street London EC2R 5AL England to 110 Cannon Street London EC4N 6EU on 2024-10-25

View Document

25/10/2425 October 2024 Current accounting period extended from 2024-12-31 to 2025-04-30

View Document

25/10/2425 October 2024 Cessation of Globalview Advisors Trustees Limited as a person with significant control on 2024-10-16

View Document

25/10/2425 October 2024 Notification of Frp Advisory Trading Limited as a person with significant control on 2024-10-16

View Document

16/07/2416 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

06/02/246 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

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

View Accounts

24/08/2324 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/03/238 March 2023 Cessation of Sarpel Ustunel as a person with significant control on 2022-06-20

View Document

08/03/238 March 2023 Notification of Globalview Advisors Trustees Limited as a person with significant control on 2022-06-20

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-04 with updates

View Document

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

View Accounts

23/02/2223 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-04 with updates

View Document

15/02/2215 February 2022 Cessation of Michael Haghighat as a person with significant control on 2021-11-01

View Document

15/02/2215 February 2022 Change of details for Mr Sarpel Ustunel as a person with significant control on 2021-11-01

View Document

08/02/228 February 2022 Cancellation of shares. Statement of capital on 2021-10-22

View Document

08/02/228 February 2022 Purchase of own shares.

View Document

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

View Accounts

02/11/212 November 2021 Cancellation of shares. Statement of capital on 2021-06-28

View Document

02/11/212 November 2021 Purchase of own shares.

View Document

26/10/2126 October 2021 Termination of appointment of James G. Colclaser, Jr as a director on 2021-10-22

View Document

26/10/2126 October 2021 Termination of appointment of Michael Haghighat as a director on 2021-10-22

View Document

23/06/2123 June 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

07/07/207 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 SECRETARY'S CHANGE OF PARTICULARS / SARPEL USTUNEL / 01/01/2020

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES

View Document

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

View Accounts

29/08/1929 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/07/1818 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 PSC'S CHANGE OF PARTICULARS / MR SARPEL USTUNEL / 23/04/2018

View Document

27/06/1827 June 2018 SECRETARY'S CHANGE OF PARTICULARS / SARPEL USTUNEL / 23/04/2018

View Document

24/04/1824 April 2018 REGISTERED OFFICE CHANGED ON 24/04/2018 FROM CITY TOWER 40 BASINGHALL STREET LONDON EC2V 5DE

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/06/1720 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

14/02/1714 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HAGHIGHAT / 06/04/2016

View Document

13/02/1713 February 2017 SECRETARY'S CHANGE OF PARTICULARS / SARPEL USTUNEL / 06/05/2016

View Document

13/02/1713 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HAGHIGHAT / 13/02/2017

View Document

13/02/1713 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HAGHIGHAT / 06/05/2016

View Document

07/02/177 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HAGHIGHAT / 07/02/2017

View Document

07/02/177 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HAGHIGHAT / 07/02/2017

View Document

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

View Accounts

04/07/164 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/02/1610 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/02/1510 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/02/145 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/02/137 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

07/08/127 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/02/1217 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/03/111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HAGHIGHAT / 04/02/2011

View Document

01/03/111 March 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

22/11/1022 November 2010 29/10/10 STATEMENT OF CAPITAL GBP 100

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HAGHIGHAT / 19/03/2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HAGHIGHAT / 19/03/2010

View Document

22/03/1022 March 2010 REGISTERED OFFICE CHANGED ON 22/03/2010 FROM CITY TOWER 40 BASINGHALL STREET LONDON EC2V 4DE

View Document

18/03/1018 March 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HAGHIGHAT / 17/03/2010

View Document

18/09/0918 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/03/0912 March 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/05/0820 May 2008 SECRETARY'S CHANGE OF PARTICULARS / SARPEL USTUNEL / 28/04/2007

View Document

20/05/0820 May 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/02/077 February 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/07/0613 July 2006 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05

View Document

27/02/0627 February 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 NEW SECRETARY APPOINTED

View Document

06/12/056 December 2005 SECRETARY RESIGNED

View Document

18/10/0518 October 2005 REGISTERED OFFICE CHANGED ON 18/10/05 FROM: C/O PAUL HASTINGS JANODSKY & WALKER (EUROPE) LLP 88 WOOD STREET LONDON EC2V 7AJ

View Document

04/02/054 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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