London
SW7 4AG
Director Name | Mr Vikram John Kuriyan |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 December 2015(12 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Investor |
Country of Residence | United States |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Mr David Roy Morris |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 July 2003(same day as company formation) |
Role | Financial Consulting |
Country of Residence | England |
Correspondence Address | 180 Piccadilly London W1J 9HF |
Secretary Name | Susan Beverley Morris |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 28 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 85 Cadogan Lane London SW1X 9DU |
Director Name | Athanassios Michas |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 January 2005(1 year, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 December 2015) |
Role | Investments |
Country of Residence | United States |
Correspondence Address | Mason Island Llc 600 Madison Avenue New York City Ny 10022 United States |
Director Name | Mr William Robert Grant |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 October 2005(2 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 03 November 2006) |
Role | Venture Capital |
Correspondence Address | 955 Park Avenue 9w New York Ny 10028 Foreign |
Director Name | Denis Patrick Kelleher |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 November 2006(3 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 December 2015) |
Role | Chairman Ceo |
Country of Residence | United States |
Correspondence Address | Wall Street Access 17 Battery Place 11th Floor New York City Ny 10004 United States |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Helmore Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2007(4 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 29 April 2015) |
Correspondence Address | 13/15 Carteret Street London SW1H 9DJ |
Website | globalwealthallocation.com |
---|---|
Telephone | 020 79179979 |
Telephone region | London |
Registered Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
285.4k at $1 | Mason Islands Llc 9.91% Preference |
---|---|
2.4m at $1 | Wall Street Access 83.14% Preference |
50k at $1 | Adele R. Grant 1.74% Preference |
50k at $1 | Bryon A. Grant 1.74% Preference |
50k at $1 | Richard Longmore 1.74% Preference |
50k at $1 | Wrg Foundation 1.74% Preference |
133 at £0.01 | Adele R. Grant 0.00% Ordinary |
133 at £0.01 | Bryon A. Grant 0.00% Ordinary |
6.1k at £0.01 | David Morris 0.00% Ordinary |
750 at £0.01 | Donald E. Morris 0.00% Ordinary |
2.1k at £0.01 | Mason Islands Llc 0.00% Ordinary |
125 at £0.01 | Richard Longmore 0.00% Ordinary |
375 at £0.01 | Thomas Leake 0.00% Ordinary |
10.9k at £0.01 | Wall Street Access 0.00% Ordinary |
135 at £0.01 | Wrg Foundation 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,032,807 |
Cash | £437,310 |
Current Liabilities | £179,391 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
13 June 2012 | Delivered 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 |
---|
21 December 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
---|---|
9 August 2023 | Confirmation statement made on 28 July 2023 with no updates (3 pages) |
24 November 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
1 August 2022 | Confirmation statement made on 28 July 2022 with no updates (3 pages) |
6 September 2021 | Confirmation statement made on 28 July 2021 with no updates (3 pages) |
15 March 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
3 August 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
22 May 2020 | Previous accounting period shortened from 30 June 2020 to 31 December 2019 (1 page) |
22 May 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
24 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
3 September 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
21 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
13 August 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
13 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
10 October 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
13 March 2017 | Accounts for a small company made up to 30 June 2016 (7 pages) |
13 March 2017 | Accounts for a small company made up to 30 June 2016 (7 pages) |
8 September 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
8 September 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
26 August 2016 | Confirmation statement made on 28 July 2016 with updates (7 pages) |
26 August 2016 | Confirmation statement made on 28 July 2016 with updates (7 pages) |
12 May 2016 | Appointment of Mr Vikram John Kuriyan as a director on 31 December 2015 (2 pages) |
12 May 2016 | Appointment of Mr Vikram John Kuriyan as a director on 31 December 2015 (2 pages) |
12 May 2016 | Appointment of Mr Arthur Goetchius as a director on 31 December 2015 (2 pages) |
12 May 2016 | Appointment of Mr Arthur Goetchius as a director on 31 December 2015 (2 pages) |
11 May 2016 | Termination of appointment of Athanassios Michas as a director on 31 December 2015 (1 page) |
11 May 2016 | Termination of appointment of Denis Patrick Kelleher as a director on 31 December 2015 (1 page) |
11 May 2016 | Termination of appointment of Denis Patrick Kelleher as a director on 31 December 2015 (1 page) |
11 May 2016 | Termination of appointment of Athanassios Michas as a director on 31 December 2015 (1 page) |
7 April 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2015 | Termination of appointment of David Roy Morris as a director on 26 November 2015 (1 page) |
8 December 2015 | Termination of appointment of David Roy Morris as a director on 26 November 2015 (1 page) |
13 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
13 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
18 August 2015 | Termination of appointment of Helmore Securities Limited as a secretary on 29 April 2015 (1 page) |
18 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Termination of appointment of Helmore Securities Limited as a secretary on 29 April 2015 (1 page) |
18 August 2015 | Termination of appointment of Helmore Securities Limited as a secretary on 29 April 2015 (1 page) |
18 August 2015 | Termination of appointment of Helmore Securities Limited as a secretary on 29 April 2015 (1 page) |
18 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
1 October 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Secretary's details changed for Helmore Securities Limited on 21 July 2014 (1 page) |
1 October 2014 | Secretary's details changed for Helmore Securities Limited on 21 July 2014 (1 page) |
1 October 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
25 September 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
25 September 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
16 September 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
16 September 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
13 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
9 August 2012 | Director's details changed for Athanassios Michas on 28 July 2012 (2 pages) |
9 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (8 pages) |
9 August 2012 | Director's details changed for Denis Patrick Kelleher on 28 July 2012 (2 pages) |
9 August 2012 | Director's details changed for Denis Patrick Kelleher on 28 July 2012 (2 pages) |
9 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (8 pages) |
9 August 2012 | Director's details changed for Athanassios Michas on 28 July 2012 (2 pages) |
17 July 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
17 July 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
21 June 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
21 June 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
24 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
24 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
16 August 2011 | Director's details changed for Denis Patrick Kelleher on 29 July 2010 (2 pages) |
16 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (6 pages) |
16 August 2011 | Director's details changed for Denis Patrick Kelleher on 29 July 2010 (2 pages) |
16 August 2011 | Director's details changed for Athanassios Michas on 29 July 2010 (2 pages) |
16 August 2011 | Director's details changed for Athanassios Michas on 29 July 2010 (2 pages) |
16 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (6 pages) |
16 August 2011 | Secretary's details changed for Helmore Securities Limited on 29 July 2010 (2 pages) |
16 August 2011 | Secretary's details changed for Helmore Securities Limited on 29 July 2010 (2 pages) |
15 August 2011 | Director's details changed for David Roy Morris on 29 July 2010 (2 pages) |
15 August 2011 | Director's details changed for David Roy Morris on 29 July 2010 (2 pages) |
21 January 2011 | Previous accounting period extended from 31 July 2010 to 31 December 2010 (1 page) |
21 January 2011 | Previous accounting period extended from 31 July 2010 to 31 December 2010 (1 page) |
14 September 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (8 pages) |
14 September 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (8 pages) |
13 September 2010 | Director's details changed for David Roy Morris on 28 July 2010 (2 pages) |
13 September 2010 | Director's details changed for Denis Patrick Kelleher on 28 July 2010 (2 pages) |
13 September 2010 | Registered office address changed from 212 Piccadilly London W1J 9HG on 13 September 2010 (1 page) |
13 September 2010 | Director's details changed for Athanassios Michas on 28 July 2010 (2 pages) |
13 September 2010 | Director's details changed for Athanassios Michas on 28 July 2010 (2 pages) |
13 September 2010 | Director's details changed for Denis Patrick Kelleher on 28 July 2010 (2 pages) |
13 September 2010 | Director's details changed for David Roy Morris on 28 July 2010 (2 pages) |
13 September 2010 | Registered office address changed from 212 Piccadilly London W1J 9HG on 13 September 2010 (1 page) |
30 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
23 September 2009 | Director's change of particulars / athanassios michas / 01/07/2009 (1 page) |
23 September 2009 | Return made up to 28/07/09; full list of members (11 pages) |
23 September 2009 | Return made up to 28/07/09; full list of members (11 pages) |
23 September 2009 | Director's change of particulars / athanassios michas / 01/07/2009 (1 page) |
13 April 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
13 April 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
4 December 2008 | Return made up to 28/07/08; full list of members (11 pages) |
4 December 2008 | Return made up to 28/07/08; full list of members (11 pages) |
27 November 2008 | Ad 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 2008 | Ad 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 2008 | Resolutions
|
21 November 2008 | Resolutions
|
21 November 2008 | Nc inc already adjusted 01/11/06 (2 pages) |
21 November 2008 | Nc inc already adjusted 01/11/06 (2 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
24 April 2008 | Capitals not rolled up (2 pages) |
24 April 2008 | Capitals not rolled up (2 pages) |
7 February 2008 | Ad 01/05/07--------- £ si [email protected] (2 pages) |
7 February 2008 | Ad 01/05/07--------- £ si [email protected] (2 pages) |
28 January 2008 | Return made up to 28/07/07; full list of members
|
28 January 2008 | Return made up to 28/07/07; full list of members
|
21 August 2007 | Secretary resigned (1 page) |
21 August 2007 | New secretary appointed (1 page) |
21 August 2007 | New secretary appointed (1 page) |
21 August 2007 | Secretary resigned (1 page) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | Director resigned (1 page) |
14 April 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
14 April 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
10 October 2006 | Return made up to 28/07/06; full list of members (9 pages) |
10 October 2006 | Return made up to 28/07/06; full list of members (9 pages) |
3 August 2006 | Ad 20/10/05--------- £ si [email protected]=1 £ ic 199/200 (3 pages) |
3 August 2006 | Ad 20/10/05--------- £ si [email protected]=1 £ ic 199/200 (3 pages) |
7 June 2006 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
7 June 2006 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
17 March 2006 | Ad 20/10/05--------- £ si [email protected]=99 £ ic 100/199 us$ si 1000000@1=1000000 us$ ic 0/1000000 (4 pages) |
17 March 2006 | Ad 20/10/05--------- £ si [email protected]=99 £ ic 100/199 us$ si 1000000@1=1000000 us$ ic 0/1000000 (4 pages) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | New director appointed (2 pages) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | New director appointed (2 pages) |
19 January 2006 | Resolutions
|
19 January 2006 | Nc inc already adjusted 20/10/05 (2 pages) |
19 January 2006 | Resolutions
|
19 January 2006 | Nc inc already adjusted 20/10/05 (2 pages) |
18 November 2005 | Return made up to 28/07/05; full list of members (2 pages) |
18 November 2005 | Return made up to 28/07/05; full list of members (2 pages) |
3 June 2005 | Total exemption full accounts made up to 31 July 2004 (6 pages) |
3 June 2005 | Total exemption full accounts made up to 31 July 2004 (6 pages) |
26 July 2004 | Return made up to 28/07/04; full list of members
|
26 July 2004 | Return made up to 28/07/04; full list of members
|
5 August 2003 | New director appointed (2 pages) |
5 August 2003 | Director resigned (1 page) |
5 August 2003 | Secretary resigned (1 page) |
5 August 2003 | New secretary appointed (2 pages) |
5 August 2003 | Director resigned (1 page) |
5 August 2003 | Secretary resigned (1 page) |
5 August 2003 | New director appointed (2 pages) |
5 August 2003 | New secretary appointed (2 pages) |
28 July 2003 | Incorporation (17 pages) |
28 July 2003 | Incorporation (17 pages) |