Company NameGlobal Strategic Advisers Limited
Company StatusDissolved
Company Number04296408
CategoryPrivate Limited Company
Incorporation Date1 October 2001(22 years, 7 months ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)
Previous NameCCL Shelfcorp 100 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameSebastiano Zampa
Date of BirthJuly 1961 (Born 62 years ago)
NationalityItalian
StatusClosed
Appointed01 December 2001(2 months after company formation)
Appointment Duration19 years, 9 months (closed 07 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Basil Street
London
SW3 1AJ
Director NameMassimo Bochichio
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityItalian
StatusClosed
Appointed25 March 2011(9 years, 5 months after company formation)
Appointment Duration10 years, 5 months (closed 07 September 2021)
RoleBusiness Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Secretary NameWarwick Consultancy Services Limited (Corporation)
StatusClosed
Appointed31 March 2011(9 years, 6 months after company formation)
Appointment Duration10 years, 5 months (closed 07 September 2021)
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Director NameLouise Marie Clarke
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(same day as company formation)
RoleCompliance Consultant
Correspondence Address242 Maldon Road
Colchester
Essex
CO3 3BE
Secretary NameStuart Graham Holman
NationalityBritish
StatusResigned
Appointed01 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Rennets Close
London
SE9 2NQ
Director NameSimon Carse
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(3 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 06 June 2006)
RoleBus Director
Correspondence Address7 McMillan Court
Whytebeam View
Whyteleafe
Surrey
CR3 0AU
Director NameMr Nicholas Anthony Beresford Warshaw
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2006(5 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 2011)
RoleBus Director
Country of ResidenceEngland
Correspondence Address118 Piccadilly
London
W1J 7NW
Director NameAlberto Guidali
Date of BirthOctober 1960 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed01 March 2010(8 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 March 2011)
RolePrivate Banker
Country of ResidenceItaly
Correspondence Address118 Piccadilly
London
W1J 7NW
Secretary NameLS Business Services Limited (Corporation)
StatusResigned
Appointed30 November 2001(2 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 March 2011)
Correspondence Address20 Applegarth Road
London
W14 0HY

Location

Registered AddressNew Derwent House
69-73 Theobalds Road
London
WC1X 8TA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2.2m at £1Massimo Bochicchio
66.67%
Ordinary
1.1m at £1Sebastiano Zampa
33.33%
Ordinary

Financials

Year2014
Turnover£1,138,689
Gross Profit£1,115,293
Net Worth-£494,328
Cash£15,134
Current Liabilities£96,506

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

11 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
21 November 2019Secretary's details changed for Warwick Consultancy Services Limited on 15 November 2019 (1 page)
18 November 2019Registered office address changed from 69-85 Tabernacle Street London EC2A 4RR to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 18 November 2019 (1 page)
31 May 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
3 January 2019Full accounts made up to 31 March 2018 (17 pages)
5 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
18 September 2017Group of companies' accounts made up to 31 March 2017 (28 pages)
18 September 2017Group of companies' accounts made up to 31 March 2017 (28 pages)
13 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
3 January 2017Group of companies' accounts made up to 31 March 2016 (30 pages)
3 January 2017Group of companies' accounts made up to 31 March 2016 (30 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 3,321,501
(4 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 3,321,501
(4 pages)
12 December 2015Group of companies' accounts made up to 31 March 2015 (22 pages)
12 December 2015Group of companies' accounts made up to 31 March 2015 (22 pages)
3 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 3,321,501
(4 pages)
3 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 3,321,501
(4 pages)
17 November 2014Group of companies' accounts made up to 31 March 2014 (22 pages)
17 November 2014Group of companies' accounts made up to 31 March 2014 (22 pages)
25 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 3,321,501
(5 pages)
25 June 2014Director's details changed for Sebastiano Zampa on 25 June 2014 (2 pages)
25 June 2014Director's details changed for Massimo Bochichio on 25 June 2014 (2 pages)
25 June 2014Director's details changed for Massimo Bochichio on 25 June 2014 (2 pages)
25 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 3,321,501
(5 pages)
25 June 2014Director's details changed for Sebastiano Zampa on 25 June 2014 (2 pages)
25 June 2014Director's details changed for Massimo Bochiccio on 25 June 2014 (2 pages)
25 June 2014Director's details changed for Massimo Bochiccio on 25 June 2014 (2 pages)
22 July 2013Group of companies' accounts made up to 31 March 2013 (19 pages)
22 July 2013Group of companies' accounts made up to 31 March 2013 (19 pages)
5 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
5 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
13 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
29 May 2012Group of companies' accounts made up to 31 March 2012 (21 pages)
29 May 2012Group of companies' accounts made up to 31 March 2012 (21 pages)
24 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (6 pages)
24 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (6 pages)
10 November 2011Current accounting period extended from 31 October 2011 to 31 March 2012 (3 pages)
10 November 2011Current accounting period extended from 31 October 2011 to 31 March 2012 (3 pages)
28 June 2011Registered office address changed from 1 Grosvenor Place London SW1X 7JH on 28 June 2011 (2 pages)
28 June 2011Registered office address changed from 1 Grosvenor Place London SW1X 7JH on 28 June 2011 (2 pages)
24 June 2011Appointment of Warwick Consultancy Services Limited as a secretary (3 pages)
24 June 2011Appointment of Warwick Consultancy Services Limited as a secretary (3 pages)
12 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
27 April 2011Termination of appointment of Alberto Guidali as a director (2 pages)
27 April 2011Termination of appointment of Alberto Guidali as a director (2 pages)
19 April 2011Registered office address changed from 118-119 Piccadilly London W1J 7NW on 19 April 2011 (2 pages)
19 April 2011Registered office address changed from 118-119 Piccadilly London W1J 7NW on 19 April 2011 (2 pages)
13 April 2011Appointment of Massimo Bochiccio as a director (3 pages)
13 April 2011Termination of appointment of Nicholas Warshaw as a director (2 pages)
13 April 2011Appointment of Massimo Bochiccio as a director (3 pages)
13 April 2011Termination of appointment of Ls Business Services Limited as a secretary (2 pages)
13 April 2011Termination of appointment of Nicholas Warshaw as a director (2 pages)
13 April 2011Termination of appointment of Ls Business Services Limited as a secretary (2 pages)
11 April 2011Statement of capital following an allotment of shares on 23 March 2011
  • GBP 3,321,501
(4 pages)
11 April 2011Statement of capital following an allotment of shares on 23 March 2011
  • GBP 3,321,501
(4 pages)
30 March 2011Statement of capital following an allotment of shares on 23 March 2011
  • GBP 1,267,842
(4 pages)
30 March 2011Statement of capital following an allotment of shares on 23 March 2011
  • GBP 1,267,842
(4 pages)
21 March 2011Full accounts made up to 31 October 2010 (14 pages)
21 March 2011Full accounts made up to 31 October 2010 (14 pages)
21 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (6 pages)
21 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (6 pages)
11 February 2011Statement of capital following an allotment of shares on 3 February 2011
  • GBP 150,000
(4 pages)
11 February 2011Statement of capital following an allotment of shares on 3 February 2011
  • GBP 150,000
(4 pages)
11 February 2011Statement of capital following an allotment of shares on 3 February 2011
  • GBP 150,000
(4 pages)
16 December 2010Statement of capital following an allotment of shares on 10 December 2010
  • GBP 200,000
(4 pages)
16 December 2010Statement of capital following an allotment of shares on 10 December 2010
  • GBP 200,000
(4 pages)
18 October 2010Statement of capital following an allotment of shares on 8 October 2010
  • GBP 268,571
(4 pages)
18 October 2010Statement of capital following an allotment of shares on 8 October 2010
  • GBP 268,571
(4 pages)
18 October 2010Statement of capital following an allotment of shares on 8 October 2010
  • GBP 268,571
(4 pages)
4 June 2010Statement of capital following an allotment of shares on 9 March 2010
  • GBP 325,000
(4 pages)
4 June 2010Statement of capital following an allotment of shares on 9 March 2010
  • GBP 325,000
(4 pages)
4 June 2010Statement of capital following an allotment of shares on 9 March 2010
  • GBP 325,000
(4 pages)
16 March 2010Full accounts made up to 31 October 2009 (14 pages)
16 March 2010Full accounts made up to 31 October 2009 (14 pages)
10 March 2010Appointment of Alberto Guidali as a director (3 pages)
10 March 2010Appointment of Alberto Guidali as a director (3 pages)
16 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
11 February 2010Statement of capital following an allotment of shares on 4 February 2010
  • GBP 150,000
(4 pages)
11 February 2010Statement of capital following an allotment of shares on 4 February 2010
  • GBP 150,000
(4 pages)
11 February 2010Statement of capital following an allotment of shares on 4 February 2010
  • GBP 150,000
(4 pages)
9 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
9 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
3 December 2009Statement of capital following an allotment of shares on 10 October 2009
  • GBP 860,088
(2 pages)
3 December 2009Statement of capital following an allotment of shares on 10 October 2009
  • GBP 860,088
(2 pages)
23 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
23 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
23 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
7 October 2009Director's details changed for Mr Nicholas Warshaw on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Sebastiano Zampa on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Nicholas Warshaw on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Sebastiano Zampa on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Nicholas Warshaw on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Ls Business Services Limited on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Ls Business Services Limited on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Ls Business Services Limited on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Sebastiano Zampa on 1 October 2009 (2 pages)
1 June 2009Ad 14/05/09\gbp si 192000@1=192000\gbp ic 668088/860088\ (2 pages)
1 June 2009Particulars of contract relating to shares (2 pages)
1 June 2009Ad 14/05/09\gbp si 192000@1=192000\gbp ic 668088/860088\ (2 pages)
1 June 2009Particulars of contract relating to shares (2 pages)
27 May 2009Full accounts made up to 31 October 2008 (14 pages)
27 May 2009Full accounts made up to 31 October 2008 (14 pages)
28 April 2009Ad 20/04/09\gbp si 90000@1=90000\gbp ic 578088/668088\ (2 pages)
28 April 2009Ad 20/04/09\gbp si 90000@1=90000\gbp ic 578088/668088\ (2 pages)
6 January 2009Ad 22/12/08\gbp si 50000@1=50000\gbp ic 528088/578088\ (2 pages)
6 January 2009Ad 22/12/08\gbp si 50000@1=50000\gbp ic 528088/578088\ (2 pages)
8 October 2008Return made up to 01/10/08; full list of members (3 pages)
8 October 2008Return made up to 01/10/08; full list of members (3 pages)
26 August 2008Full accounts made up to 31 October 2007 (14 pages)
26 August 2008Full accounts made up to 31 October 2007 (14 pages)
7 February 2008Registered office changed on 07/02/08 from: 1 berkeley street london W1J 8DJ (1 page)
7 February 2008Registered office changed on 07/02/08 from: 1 berkeley street london W1J 8DJ (1 page)
7 January 2008Ad 13/12/07--------- £ si 40000@1=40000 £ ic 488088/528088 (1 page)
7 January 2008Ad 13/12/07--------- £ si 40000@1=40000 £ ic 488088/528088 (1 page)
23 October 2007Ad 11/10/07--------- £ si 40000@1=40000 £ ic 448088/488088 (1 page)
23 October 2007Ad 11/10/07--------- £ si 40000@1=40000 £ ic 448088/488088 (1 page)
2 October 2007Director's particulars changed (1 page)
2 October 2007Director's particulars changed (1 page)
2 October 2007Return made up to 01/10/07; full list of members (2 pages)
2 October 2007Return made up to 01/10/07; full list of members (2 pages)
7 August 2007Accounts made up to 31 October 2006 (14 pages)
7 August 2007Accounts made up to 31 October 2006 (14 pages)
16 January 2007New director appointed (3 pages)
16 January 2007New director appointed (3 pages)
10 January 2007Director's particulars changed (1 page)
10 January 2007Director's particulars changed (1 page)
26 October 2006Accounts made up to 31 October 2005 (14 pages)
26 October 2006Accounts made up to 31 October 2005 (14 pages)
2 October 2006Return made up to 01/10/06; full list of members (2 pages)
2 October 2006Return made up to 01/10/06; full list of members (2 pages)
31 August 2006Ad 04/08/06-09/08/06 £ si 65000@1=65000 £ ic 303088/368088 (1 page)
31 August 2006Ad 04/08/06-09/08/06 £ si 65000@1=65000 £ ic 303088/368088 (1 page)
4 July 2006Ad 27/06/06--------- £ si 15000@1=15000 £ ic 288088/303088 (1 page)
4 July 2006Ad 27/06/06--------- £ si 15000@1=15000 £ ic 288088/303088 (1 page)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
23 March 2006Ad 23/12/05--------- £ si 14500@1=14500 £ ic 273588/288088 (2 pages)
23 March 2006Ad 23/12/05--------- £ si 14500@1=14500 £ ic 273588/288088 (2 pages)
20 January 2006Ad 30/11/05-22/12/05 £ si 32000@1=32000 £ ic 241588/273588 (2 pages)
20 January 2006Ad 30/11/05-22/12/05 £ si 32000@1=32000 £ ic 241588/273588 (2 pages)
8 November 2005Ad 02/11/05--------- £ si 20000@1=20000 £ ic 221588/241588 (1 page)
8 November 2005Ad 02/11/05--------- £ si 20000@1=20000 £ ic 221588/241588 (1 page)
3 October 2005Ad 31/08/05-30/09/05 £ si 80000@1=80000 (1 page)
3 October 2005Return made up to 01/10/05; full list of members (2 pages)
3 October 2005Ad 31/08/05-30/09/05 £ si 80000@1=80000 (1 page)
3 October 2005Return made up to 01/10/05; full list of members (2 pages)
21 July 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
21 July 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
22 June 2005Ad 09/06/05--------- £ si 60000@1=60000 £ ic 161588/221588 (2 pages)
22 June 2005Ad 09/06/05--------- £ si 60000@1=60000 £ ic 161588/221588 (2 pages)
16 March 2005Nc inc already adjusted 01/03/05 (1 page)
16 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
16 March 2005Ad 01/03/05-01/03/05 £ si 90000@1=90000 £ ic 71588/161588 (2 pages)
16 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
16 March 2005Ad 01/03/05-01/03/05 £ si 90000@1=90000 £ ic 71588/161588 (2 pages)
16 March 2005Nc inc already adjusted 01/03/05 (1 page)
7 January 2005Ad 22/12/04--------- £ si 71488@1=71488 £ ic 100/71588 (2 pages)
7 January 2005Ad 22/12/04--------- £ si 71488@1=71488 £ ic 100/71588 (2 pages)
8 December 2004New director appointed (2 pages)
8 December 2004New director appointed (2 pages)
31 October 2004Return made up to 01/10/04; full list of members (6 pages)
31 October 2004Return made up to 01/10/04; full list of members (6 pages)
6 September 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
6 September 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
21 October 2003Director's particulars changed (1 page)
21 October 2003Director's particulars changed (1 page)
16 October 2003Return made up to 01/10/03; full list of members (6 pages)
16 October 2003Return made up to 01/10/03; full list of members (6 pages)
25 September 2003Ad 18/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 September 2003Registered office changed on 25/09/03 from: 401 29-30 margaret street london W1W 8SA (1 page)
25 September 2003Ad 18/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 September 2003Registered office changed on 25/09/03 from: 401 29-30 margaret street london W1W 8SA (1 page)
26 August 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
26 August 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
26 June 2003New director appointed (2 pages)
26 June 2003New director appointed (2 pages)
26 June 2003New secretary appointed (1 page)
26 June 2003New secretary appointed (1 page)
3 December 2002Return made up to 01/10/02; full list of members
  • 363(287) ‐ Registered office changed on 03/12/02
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
3 December 2002Return made up to 01/10/02; full list of members
  • 363(287) ‐ Registered office changed on 03/12/02
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
30 October 2002Registered office changed on 30/10/02 from: 5TH floor 26 throgmorton street london EC2N 2AN (2 pages)
30 October 2002Registered office changed on 30/10/02 from: 5TH floor 26 throgmorton street london EC2N 2AN (2 pages)
14 March 2002Memorandum and Articles of Association (16 pages)
14 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 March 2002Nc inc already adjusted 07/03/02 (2 pages)
14 March 2002Memorandum and Articles of Association (16 pages)
14 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 March 2002Nc inc already adjusted 07/03/02 (2 pages)
13 December 2001Company name changed ccl shelfcorp 100 LIMITED\certificate issued on 13/12/01 (2 pages)
13 December 2001Company name changed ccl shelfcorp 100 LIMITED\certificate issued on 13/12/01 (2 pages)
1 October 2001Incorporation (22 pages)
1 October 2001Incorporation (22 pages)