Company NameGlobal Securities Consulting Services Limited
Company StatusDissolved
Company Number02987380
CategoryPrivate Limited Company
Incorporation Date7 November 1994(29 years, 5 months ago)
Dissolution Date16 April 2024 (1 week, 3 days ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Robert Flatley
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed18 May 2021(26 years, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 16 April 2024)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMr Andrew Keith Morgan
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2022(27 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 16 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameKate Peachway
Date of BirthJuly 1984 (Born 39 years ago)
NationalityAmerican
StatusClosed
Appointed09 September 2022(27 years, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 16 April 2024)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address25 Farringdon Street
London
EC4A 4AB
Director NameMr Robert William Anthony Kay
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKnole House 17a Ashley Rise
Walton On Thames
Surrey
KT12 1NE
Secretary NameMrs Dorothy Joyce Kay
NationalityBritish
StatusResigned
Appointed07 November 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKnole House
17a Ashley Rise
Walton On Thames
Surrey
KT12 1NE
Director NameMiss Dana Caggiano
Date of BirthAugust 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed27 November 2008(14 years after company formation)
Appointment Duration1 year, 5 months (resigned 04 May 2010)
RoleFinancial Analyst
Correspondence Address13a Auckland Road
London
SW11 1EW
Director NameMr Philippe Buhannic
Date of BirthJuly 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed12 May 2010(15 years, 6 months after company formation)
Appointment Duration6 years (resigned 26 May 2016)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressLynton House, 7-12 Tavistock Square
London
WC1H 9LT
Secretary NameMrs Aleksandra Anna Barczak-Dziedzic
StatusResigned
Appointed12 May 2010(15 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 September 2011)
RoleCompany Director
Correspondence AddressLynton House, 7-12 Tavistock Square
London
WC1H 9LT
Director NameMr John Gross
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed15 September 2011(16 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2015)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressLynton House, 7-12 Tavistock Square
London
WC1H 9LT
Secretary NameMr John Gross
StatusResigned
Appointed15 September 2011(16 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2015)
RoleCompany Director
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMr Jon Anthony Fatica
Date of BirthJune 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed11 February 2013(18 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2015)
RoleHead Of Analytics
Country of ResidenceUnited States
Correspondence Address30 Irving Place
New York
Ny 10003
United States
Director NameMr Joseph Ahearn
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed26 May 2016(21 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 May 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5th Floor York House
23 Kingsway
London
WC2B 6UJ
Director NameMr Jean Pierre Schroeder
Date of BirthOctober 1958 (Born 65 years ago)
NationalityLuxembourger
StatusResigned
Appointed26 May 2016(21 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address1 Penn Plaza 49th Floor
New York
10119
Director NameMr Varghese Thomas
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed11 July 2020(25 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2021)
RoleCOO
Country of ResidenceUnited States
Correspondence AddressOne Penn Plaza 49th Floor
New York
10119
Director NameMr Daryl Carlough
Date of BirthAugust 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed09 February 2022(27 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 September 2022)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed07 November 1994(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Contact

Websitegscs.info

Location

Registered Address6th Floor 25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

125 at £1Trade Analytics (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£156,758
Cash£147,650
Current Liabilities£2,170

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 March 2024Compulsory strike-off action has been suspended (1 page)
30 January 2024First Gazette notice for compulsory strike-off (1 page)
18 October 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
22 August 2023Registered office address changed from 25 Farringdon Street London EC4A 4AB England to 6th Floor 25 Farringdon Street London EC4A 4AB on 22 August 2023 (1 page)
4 January 2023Accounts for a dormant company made up to 31 December 2021 (4 pages)
1 December 2022Confirmation statement made on 7 November 2022 with no updates (3 pages)
21 September 2022Appointment of Kate Peachway as a director on 9 September 2022 (2 pages)
21 September 2022Termination of appointment of Daryl Carlough as a director on 2 September 2022 (1 page)
31 August 2022Registered office address changed from C/O Menzies Llp Lynton House, 7-12 Tavistock Square London WC1H 9LT to 25 Farringdon Street London EC4A 4AB on 31 August 2022 (1 page)
17 February 2022Appointment of Mr Andrew Keith Morgan as a director on 9 February 2022 (2 pages)
15 February 2022Appointment of Mr Daryl Carlough as a director on 9 February 2022 (2 pages)
15 February 2022Termination of appointment of Varghese Thomas as a director on 31 December 2021 (1 page)
22 November 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
8 November 2021Confirmation statement made on 7 November 2021 with no updates (3 pages)
22 June 2021Appointment of Mr Robert Flatley as a director on 18 May 2021 (2 pages)
22 June 2021Termination of appointment of Jean Pierre Schroeder as a director on 30 April 2021 (1 page)
22 June 2021Termination of appointment of Joseph Ahearn as a director on 14 May 2021 (1 page)
22 June 2021Appointment of Mr Varghese Thomas as a director on 11 July 2020 (2 pages)
21 December 2020Accounts for a small company made up to 31 December 2019 (7 pages)
10 November 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
27 October 2020Director's details changed for Mr Joseph Ahearn on 22 October 2020 (2 pages)
13 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
5 July 2019Accounts for a small company made up to 31 December 2018 (5 pages)
15 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
29 October 2018Director's details changed for Mr Joseph Ahearn on 29 October 2018 (2 pages)
29 October 2018Director's details changed for Mr Jean Pierre Schroeder on 29 October 2018 (2 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (6 pages)
8 November 2017Confirmation statement made on 7 November 2017 with updates (5 pages)
8 November 2017Confirmation statement made on 7 November 2017 with updates (5 pages)
25 October 2017Change of details for Trade Analytics (Uk) Limited as a person with significant control on 6 April 2016 (2 pages)
25 October 2017Change of details for Trade Analytics (Uk) Limited as a person with significant control on 6 April 2016 (2 pages)
25 April 2017Accounts for a small company made up to 31 December 2016 (7 pages)
25 April 2017Accounts for a small company made up to 31 December 2016 (7 pages)
7 November 2016Confirmation statement made on 7 November 2016 with updates (6 pages)
7 November 2016Confirmation statement made on 7 November 2016 with updates (6 pages)
14 July 2016Appointment of Mr Joseph Ahearn as a director on 26 May 2016 (2 pages)
14 July 2016Appointment of Mr Joseph Ahearn as a director on 26 May 2016 (2 pages)
13 July 2016Termination of appointment of Philippe Buhannic as a director on 26 May 2016 (1 page)
13 July 2016Termination of appointment of Philippe Buhannic as a director on 26 May 2016 (1 page)
13 July 2016Appointment of Mr Jean Pierre Schroeder as a director on 26 May 2016 (2 pages)
13 July 2016Appointment of Mr Jean Pierre Schroeder as a director on 26 May 2016 (2 pages)
9 May 2016Accounts for a small company made up to 31 December 2015 (5 pages)
9 May 2016Accounts for a small company made up to 31 December 2015 (5 pages)
18 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 125
(3 pages)
18 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 125
(3 pages)
18 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 125
(3 pages)
26 May 2015Accounts for a small company made up to 31 December 2014 (5 pages)
26 May 2015Accounts for a small company made up to 31 December 2014 (5 pages)
10 April 2015Termination of appointment of John Gross as a secretary on 31 March 2015 (1 page)
10 April 2015Termination of appointment of Jon Anthony Fatica as a director on 31 March 2015 (1 page)
10 April 2015Termination of appointment of John Gross as a director on 31 March 2015 (1 page)
10 April 2015Termination of appointment of Jon Anthony Fatica as a director on 31 March 2015 (1 page)
10 April 2015Termination of appointment of John Gross as a director on 31 March 2015 (1 page)
10 April 2015Termination of appointment of John Gross as a secretary on 31 March 2015 (1 page)
14 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 125
(5 pages)
14 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 125
(5 pages)
14 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 125
(5 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (5 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (5 pages)
11 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 125
(5 pages)
11 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 125
(5 pages)
11 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 125
(5 pages)
31 October 2013Appointment of Mr John Gross as a secretary (2 pages)
31 October 2013Appointment of Mr John Gross as a secretary (2 pages)
14 May 2013Accounts for a small company made up to 31 December 2012 (5 pages)
14 May 2013Accounts for a small company made up to 31 December 2012 (5 pages)
19 February 2013Appointment of Mr Jon Anthony Fatica as a director (2 pages)
19 February 2013Appointment of Mr Jon Anthony Fatica as a director (2 pages)
27 November 2012Second filing of AR01 previously delivered to Companies House made up to 7 November 2012 (16 pages)
27 November 2012Second filing of AR01 previously delivered to Companies House made up to 7 November 2012 (16 pages)
27 November 2012Second filing of AR01 previously delivered to Companies House made up to 7 November 2012 (16 pages)
19 November 2012Annual return made up to 7 November 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/11/2012
(6 pages)
19 November 2012Annual return made up to 7 November 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/11/2012
(6 pages)
19 November 2012Annual return made up to 7 November 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/11/2012
(6 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
10 August 2012Termination of appointment of Robert Kay as a director (1 page)
10 August 2012Termination of appointment of Robert Kay as a director (1 page)
24 July 2012Director's details changed for Chief Financial Officer John Gross on 11 July 2012 (2 pages)
24 July 2012Director's details changed for Chief Financial Officer John Gross on 11 July 2012 (2 pages)
7 December 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
7 December 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
7 December 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
6 December 2011Appointment of Chief Financial Officer John Gross as a director (2 pages)
6 December 2011Appointment of Chief Financial Officer John Gross as a director (2 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
15 September 2011Termination of appointment of Aleksandra Barczak-Dziedzic as a secretary (1 page)
15 September 2011Termination of appointment of Aleksandra Barczak-Dziedzic as a secretary (1 page)
11 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
11 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
11 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
29 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
29 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
13 May 2010Appointment of Mr Philippe Buhannic as a director (2 pages)
13 May 2010Appointment of Mr Philippe Buhannic as a director (2 pages)
12 May 2010Registered office address changed from 2 Station Road Chertsey Surrey KT16 8BE on 12 May 2010 (1 page)
12 May 2010Previous accounting period extended from 30 November 2009 to 31 December 2009 (1 page)
12 May 2010Appointment of Mrs Aleksandra Anna Barczak-Dziedzic as a secretary (1 page)
12 May 2010Previous accounting period extended from 30 November 2009 to 31 December 2009 (1 page)
12 May 2010Termination of appointment of Dana Caggiano as a director (1 page)
12 May 2010Termination of appointment of Dana Caggiano as a director (1 page)
12 May 2010Appointment of Mrs Aleksandra Anna Barczak-Dziedzic as a secretary (1 page)
12 May 2010Termination of appointment of Dorothy Kay as a secretary (1 page)
12 May 2010Termination of appointment of Dorothy Kay as a secretary (1 page)
12 May 2010Registered office address changed from 2 Station Road Chertsey Surrey KT16 8BE on 12 May 2010 (1 page)
26 January 2010Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
2 July 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
2 July 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
5 January 2009Director appointed miss dana caggiano (1 page)
5 January 2009Director appointed miss dana caggiano (1 page)
11 November 2008Return made up to 07/11/08; full list of members (4 pages)
11 November 2008Return made up to 07/11/08; full list of members (4 pages)
11 August 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
11 August 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
6 December 2007Return made up to 07/11/07; full list of members (2 pages)
6 December 2007Return made up to 07/11/07; full list of members (2 pages)
19 February 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
19 February 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
1 January 2007Return made up to 07/11/06; full list of members (2 pages)
1 January 2007Return made up to 07/11/06; full list of members (2 pages)
12 December 2006Ad 06/11/06--------- £ si 25@1=25 £ ic 100/125 (2 pages)
12 December 2006Nc inc already adjusted 06/11/06 (1 page)
12 December 2006Ad 06/11/06--------- £ si 25@1=25 £ ic 100/125 (2 pages)
12 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 December 2006Nc inc already adjusted 06/11/06 (1 page)
3 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
3 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
9 November 2005Return made up to 07/11/05; full list of members (2 pages)
9 November 2005Return made up to 07/11/05; full list of members (2 pages)
6 October 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
6 October 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
30 December 2004Return made up to 07/11/04; full list of members (6 pages)
30 December 2004Return made up to 07/11/04; full list of members (6 pages)
4 October 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
4 October 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
6 January 2004Return made up to 07/11/03; full list of members (5 pages)
6 January 2004Return made up to 07/11/03; full list of members (5 pages)
10 April 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
10 April 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
12 November 2002Return made up to 07/11/02; full list of members (6 pages)
12 November 2002Return made up to 07/11/02; full list of members (6 pages)
22 April 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
22 April 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
22 February 2002Return made up to 07/11/01; full list of members (5 pages)
22 February 2002Return made up to 07/11/01; full list of members (5 pages)
22 February 2002Secretary's particulars changed (1 page)
22 February 2002Secretary's particulars changed (1 page)
20 September 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
20 September 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
14 November 2000Return made up to 07/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 November 2000Return made up to 07/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 September 2000Accounts for a small company made up to 30 November 1999 (5 pages)
11 September 2000Accounts for a small company made up to 30 November 1999 (5 pages)
7 December 1999Return made up to 07/11/99; full list of members (6 pages)
7 December 1999Return made up to 07/11/99; full list of members (6 pages)
5 July 1999Registered office changed on 05/07/99 from: unit 2 the forum hanworth lane chertsey surrey KT16 9JX (1 page)
5 July 1999Registered office changed on 05/07/99 from: unit 2 the forum hanworth lane chertsey surrey KT16 9JX (1 page)
1 April 1999Accounts for a small company made up to 30 November 1998 (5 pages)
1 April 1999Accounts for a small company made up to 30 November 1998 (5 pages)
27 November 1998Return made up to 07/11/98; no change of members (4 pages)
27 November 1998Return made up to 07/11/98; no change of members (4 pages)
19 May 1998Accounts for a small company made up to 30 November 1997 (5 pages)
19 May 1998Accounts for a small company made up to 30 November 1997 (5 pages)
11 December 1997Return made up to 07/11/97; full list of members (5 pages)
11 December 1997Return made up to 07/11/97; full list of members (5 pages)
29 May 1997Accounts for a small company made up to 30 November 1996 (8 pages)
29 May 1997Accounts for a small company made up to 30 November 1996 (8 pages)
24 December 1996Ad 29/11/96--------- £ si 50@1=50 £ ic 2/52 (2 pages)
24 December 1996Ad 29/11/96--------- £ si 50@1=50 £ ic 2/52 (2 pages)
12 December 1996Return made up to 07/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 December 1996Return made up to 07/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 1996Accounts for a small company made up to 30 November 1995 (6 pages)
17 July 1996Accounts for a small company made up to 30 November 1995 (6 pages)
4 December 1995Return made up to 07/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 December 1995Return made up to 07/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 September 1995Registered office changed on 27/09/95 from: unit 2 the forum hanworth lane chertsey surrey KT16 9JX (1 page)
27 September 1995Registered office changed on 27/09/95 from: unit 2 the forum hanworth lane chertsey surrey KT16 9JX (1 page)
20 July 1995Registered office changed on 20/07/95 from: 26 the park london W5 5NL (1 page)
20 July 1995Registered office changed on 20/07/95 from: 26 the park london W5 5NL (1 page)
7 November 1994Certificate of incorporation (1 page)
7 November 1994Incorporation (13 pages)
7 November 1994Incorporation (13 pages)
7 November 1994Certificate of incorporation (1 page)