Company NameGlobal Wealth Allocation Limited
DirectorsArthur Goetchius and Vikram John Kuriyan
Company StatusActive
Company Number04847753
CategoryPrivate Limited Company
Incorporation Date28 July 2003(20 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Arthur Goetchius
Date of BirthJune 1953 (Born 70 years ago)
NationalityAmerican
StatusCurrent
Appointed31 December 2015(12 years, 5 months after company formation)
Appointment Duration8 years, 3 months
RoleCeo - Wall Street Access
Country of ResidenceUnited States
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameMr Vikram John Kuriyan
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed31 December 2015(12 years, 5 months after company formation)
Appointment Duration8 years, 3 months
RoleInvestor
Country of ResidenceUnited States
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameMr David Roy Morris
Date of BirthJune 1947 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed28 July 2003(same day as company formation)
RoleFinancial Consulting
Country of ResidenceEngland
Correspondence Address180 Piccadilly
London
W1J 9HF
Secretary NameSusan Beverley Morris
NationalityCanadian
StatusResigned
Appointed28 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address85 Cadogan Lane
London
SW1X 9DU
Director NameAthanassios Michas
Date of BirthAugust 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed20 January 2005(1 year, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 December 2015)
RoleInvestments
Country of ResidenceUnited States
Correspondence AddressMason Island Llc 600 Madison Avenue
New York City
Ny 10022
United States
Director NameMr William Robert Grant
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityAmerican
StatusResigned
Appointed20 October 2005(2 years, 2 months after company formation)
Appointment Duration1 year (resigned 03 November 2006)
RoleVenture Capital
Correspondence Address955 Park Avenue 9w
New York
Ny 10028
Foreign
Director NameDenis Patrick Kelleher
Date of BirthMarch 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed03 November 2006(3 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 December 2015)
RoleChairman Ceo
Country of ResidenceUnited States
Correspondence AddressWall Street Access 17 Battery Place
11th Floor
New York City
Ny 10004
United States
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed28 July 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHelmore Securities Limited (Corporation)
StatusResigned
Appointed10 August 2007(4 years after company formation)
Appointment Duration7 years, 8 months (resigned 29 April 2015)
Correspondence Address13/15 Carteret Street
London
SW1H 9DJ

Contact

Websiteglobalwealthallocation.com
Telephone020 79179979
Telephone regionLondon

Location

Registered Address3rd Floor
114a Cromwell Road
London
SW7 4AG
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

285.4k at $1Mason Islands Llc
9.91%
Preference
2.4m at $1Wall Street Access
83.14%
Preference
50k at $1Adele R. Grant
1.74%
Preference
50k at $1Bryon A. Grant
1.74%
Preference
50k at $1Richard Longmore
1.74%
Preference
50k at $1Wrg Foundation
1.74%
Preference
133 at £0.01Adele R. Grant
0.00%
Ordinary
133 at £0.01Bryon A. Grant
0.00%
Ordinary
6.1k at £0.01David Morris
0.00%
Ordinary
750 at £0.01Donald E. Morris
0.00%
Ordinary
2.1k at £0.01Mason Islands Llc
0.00%
Ordinary
125 at £0.01Richard Longmore
0.00%
Ordinary
375 at £0.01Thomas Leake
0.00%
Ordinary
10.9k at £0.01Wall Street Access
0.00%
Ordinary
135 at £0.01Wrg Foundation
0.00%
Ordinary

Financials

Year2014
Net Worth-£3,032,807
Cash£437,310
Current Liabilities£179,391

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Charges

13 June 2012Delivered on: 21 June 2012
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re global wealth allocation limited, business premium account, account number 63367053.
Outstanding

Filing History

21 December 2023Micro company accounts made up to 31 December 2022 (4 pages)
9 August 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
24 November 2022Micro company accounts made up to 31 December 2021 (3 pages)
1 August 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
6 September 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
15 March 2021Micro company accounts made up to 31 December 2020 (3 pages)
3 August 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
22 May 2020Previous accounting period shortened from 30 June 2020 to 31 December 2019 (1 page)
22 May 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
24 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
3 September 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
21 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
13 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
13 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
10 October 2017Registered office address changed from 13/15 Carteret Street London SW1H 9DJ England to 3rd Floor 114a Cromwell Road London SW7 4AG on 10 October 2017 (1 page)
10 October 2017Registered office address changed from 13/15 Carteret Street London SW1H 9DJ England to 3rd Floor 114a Cromwell Road London SW7 4AG on 10 October 2017 (1 page)
14 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
13 March 2017Accounts for a small company made up to 30 June 2016 (7 pages)
13 March 2017Accounts for a small company made up to 30 June 2016 (7 pages)
8 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
8 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
26 August 2016Confirmation statement made on 28 July 2016 with updates (7 pages)
26 August 2016Confirmation statement made on 28 July 2016 with updates (7 pages)
12 May 2016Appointment of Mr Vikram John Kuriyan as a director on 31 December 2015 (2 pages)
12 May 2016Appointment of Mr Vikram John Kuriyan as a director on 31 December 2015 (2 pages)
12 May 2016Appointment of Mr Arthur Goetchius as a director on 31 December 2015 (2 pages)
12 May 2016Appointment of Mr Arthur Goetchius as a director on 31 December 2015 (2 pages)
11 May 2016Termination of appointment of Athanassios Michas as a director on 31 December 2015 (1 page)
11 May 2016Termination of appointment of Denis Patrick Kelleher as a director on 31 December 2015 (1 page)
11 May 2016Termination of appointment of Denis Patrick Kelleher as a director on 31 December 2015 (1 page)
11 May 2016Termination of appointment of Athanassios Michas as a director on 31 December 2015 (1 page)
7 April 2016Registered office address changed from 180 Piccadilly London W1J 9HF to 13/15 Carteret Street London SW1H 9DJ on 7 April 2016 (1 page)
7 April 2016Registered office address changed from 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 7 April 2016 (1 page)
7 April 2016Registered office address changed from 180 Piccadilly London W1J 9HF to 13/15 Carteret Street London SW1H 9DJ on 7 April 2016 (1 page)
7 April 2016Registered office address changed from 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 7 April 2016 (1 page)
8 December 2015Termination of appointment of David Roy Morris as a director on 26 November 2015 (1 page)
8 December 2015Termination of appointment of David Roy Morris as a director on 26 November 2015 (1 page)
13 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
13 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
18 August 2015Termination of appointment of Helmore Securities Limited as a secretary on 29 April 2015 (1 page)
18 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 206.52
  • USD 2,880,000
(7 pages)
18 August 2015Termination of appointment of Helmore Securities Limited as a secretary on 29 April 2015 (1 page)
18 August 2015Termination of appointment of Helmore Securities Limited as a secretary on 29 April 2015 (1 page)
18 August 2015Termination of appointment of Helmore Securities Limited as a secretary on 29 April 2015 (1 page)
18 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 206.52
  • USD 2,880,000
(7 pages)
1 October 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 206.52
  • USD 2,880,000
(8 pages)
1 October 2014Secretary's details changed for Helmore Securities Limited on 21 July 2014 (1 page)
1 October 2014Secretary's details changed for Helmore Securities Limited on 21 July 2014 (1 page)
1 October 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 206.52
  • USD 2,880,000
(8 pages)
25 September 2014Accounts for a small company made up to 31 December 2013 (8 pages)
25 September 2014Accounts for a small company made up to 31 December 2013 (8 pages)
16 September 2013Accounts for a small company made up to 31 December 2012 (5 pages)
16 September 2013Accounts for a small company made up to 31 December 2012 (5 pages)
13 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 206.52
  • USD 2,880,000
(8 pages)
13 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 206.52
  • USD 2,880,000
(8 pages)
9 August 2012Director's details changed for Athanassios Michas on 28 July 2012 (2 pages)
9 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (8 pages)
9 August 2012Director's details changed for Denis Patrick Kelleher on 28 July 2012 (2 pages)
9 August 2012Director's details changed for Denis Patrick Kelleher on 28 July 2012 (2 pages)
9 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (8 pages)
9 August 2012Director's details changed for Athanassios Michas on 28 July 2012 (2 pages)
17 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
17 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
21 June 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
21 June 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
24 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
24 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
16 August 2011Director's details changed for Denis Patrick Kelleher on 29 July 2010 (2 pages)
16 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (6 pages)
16 August 2011Director's details changed for Denis Patrick Kelleher on 29 July 2010 (2 pages)
16 August 2011Director's details changed for Athanassios Michas on 29 July 2010 (2 pages)
16 August 2011Director's details changed for Athanassios Michas on 29 July 2010 (2 pages)
16 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (6 pages)
16 August 2011Secretary's details changed for Helmore Securities Limited on 29 July 2010 (2 pages)
16 August 2011Secretary's details changed for Helmore Securities Limited on 29 July 2010 (2 pages)
15 August 2011Director's details changed for David Roy Morris on 29 July 2010 (2 pages)
15 August 2011Director's details changed for David Roy Morris on 29 July 2010 (2 pages)
21 January 2011Previous accounting period extended from 31 July 2010 to 31 December 2010 (1 page)
21 January 2011Previous accounting period extended from 31 July 2010 to 31 December 2010 (1 page)
14 September 2010Annual return made up to 28 July 2010 with a full list of shareholders (8 pages)
14 September 2010Annual return made up to 28 July 2010 with a full list of shareholders (8 pages)
13 September 2010Director's details changed for David Roy Morris on 28 July 2010 (2 pages)
13 September 2010Director's details changed for Denis Patrick Kelleher on 28 July 2010 (2 pages)
13 September 2010Registered office address changed from 212 Piccadilly London W1J 9HG on 13 September 2010 (1 page)
13 September 2010Director's details changed for Athanassios Michas on 28 July 2010 (2 pages)
13 September 2010Director's details changed for Athanassios Michas on 28 July 2010 (2 pages)
13 September 2010Director's details changed for Denis Patrick Kelleher on 28 July 2010 (2 pages)
13 September 2010Director's details changed for David Roy Morris on 28 July 2010 (2 pages)
13 September 2010Registered office address changed from 212 Piccadilly London W1J 9HG on 13 September 2010 (1 page)
30 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
23 September 2009Director's change of particulars / athanassios michas / 01/07/2009 (1 page)
23 September 2009Return made up to 28/07/09; full list of members (11 pages)
23 September 2009Return made up to 28/07/09; full list of members (11 pages)
23 September 2009Director's change of particulars / athanassios michas / 01/07/2009 (1 page)
13 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
13 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
4 December 2008Return made up to 28/07/08; full list of members (11 pages)
4 December 2008Return made up to 28/07/08; full list of members (11 pages)
27 November 2008Ad 30/09/07\gbp si [email protected]=51.84\gbp ic 154/205.84\usd si 1000000@1=1000000\usd ic 1880000/2880000\ (2 pages)
27 November 2008Ad 30/09/07\gbp si [email protected]=51.84\gbp ic 154/205.84\usd si 1000000@1=1000000\usd ic 1880000/2880000\ (2 pages)
21 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 November 2008Nc inc already adjusted 01/11/06 (2 pages)
21 November 2008Nc inc already adjusted 01/11/06 (2 pages)
9 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
9 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
24 April 2008Capitals not rolled up (2 pages)
24 April 2008Capitals not rolled up (2 pages)
7 February 2008Ad 01/05/07--------- £ si [email protected] (2 pages)
7 February 2008Ad 01/05/07--------- £ si [email protected] (2 pages)
28 January 2008Return made up to 28/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 2008Return made up to 28/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 August 2007Secretary resigned (1 page)
21 August 2007New secretary appointed (1 page)
21 August 2007New secretary appointed (1 page)
21 August 2007Secretary resigned (1 page)
21 June 2007Director resigned (1 page)
21 June 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
21 June 2007Director resigned (1 page)
14 April 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
14 April 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
10 October 2006Return made up to 28/07/06; full list of members (9 pages)
10 October 2006Return made up to 28/07/06; full list of members (9 pages)
3 August 2006Ad 20/10/05--------- £ si [email protected]=1 £ ic 199/200 (3 pages)
3 August 2006Ad 20/10/05--------- £ si [email protected]=1 £ ic 199/200 (3 pages)
7 June 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
7 June 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
17 March 2006Ad 20/10/05--------- £ si [email protected]=99 £ ic 100/199 us$ si 1000000@1=1000000 us$ ic 0/1000000 (4 pages)
17 March 2006Ad 20/10/05--------- £ si [email protected]=99 £ ic 100/199 us$ si 1000000@1=1000000 us$ ic 0/1000000 (4 pages)
16 March 2006New director appointed (2 pages)
16 March 2006New director appointed (2 pages)
7 March 2006New director appointed (2 pages)
7 March 2006New director appointed (2 pages)
19 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
19 January 2006Nc inc already adjusted 20/10/05 (2 pages)
19 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
19 January 2006Nc inc already adjusted 20/10/05 (2 pages)
18 November 2005Return made up to 28/07/05; full list of members (2 pages)
18 November 2005Return made up to 28/07/05; full list of members (2 pages)
3 June 2005Total exemption full accounts made up to 31 July 2004 (6 pages)
3 June 2005Total exemption full accounts made up to 31 July 2004 (6 pages)
26 July 2004Return made up to 28/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 July 2004Return made up to 28/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 August 2003New director appointed (2 pages)
5 August 2003Director resigned (1 page)
5 August 2003Secretary resigned (1 page)
5 August 2003New secretary appointed (2 pages)
5 August 2003Director resigned (1 page)
5 August 2003Secretary resigned (1 page)
5 August 2003New director appointed (2 pages)
5 August 2003New secretary appointed (2 pages)
28 July 2003Incorporation (17 pages)
28 July 2003Incorporation (17 pages)