Company NameGlobalview Advisors Limited
DirectorSarpel Ustunel
Company StatusActive
Company Number05352631
CategoryPrivate Limited Company
Incorporation Date4 February 2005(19 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameSarpel Ustunel
NationalityBritish
StatusCurrent
Appointed16 November 2005(9 months, 2 weeks after company formation)
Appointment Duration18 years, 5 months
RoleManaging Director
Correspondence Address30 Coleman Street
London
EC2R 5AL
Director NameMr Sarpel Ustunel
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2021(16 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Coleman Street
London
EC2R 5AL
Director NameMr Michael Haghighat
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed04 February 2005(same day as company formation)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address19900 Macarthur Boulevard
Suite 810
Irvine
California
92612
Secretary NameMaria De Rienzo
NationalityBritish
StatusResigned
Appointed04 February 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
12 The Polygon
London
SW4 0JG
Director NameMr James G. Colclaser, Jr
Date of BirthAugust 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed16 February 2021(16 years after company formation)
Appointment Duration8 months, 1 week (resigned 22 October 2021)
RoleCertified Public Accountant
Country of ResidenceUnited States
Correspondence Address30 Coleman Street
London
EC2R 5AL

Contact

Websiteglobalviewadvisors.com
Telephone020 72562466
Telephone regionLondon

Location

Registered Address30 Coleman Street
London
EC2R 5AL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

67 at £1Globalview Advisors Llc
67.00%
Ordinary
33 at £1Sarpel Ustunel
33.00%
Ordinary

Financials

Year2014
Net Worth£196,460
Cash£252,765
Current Liabilities£181,529

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 February 2024 (2 months, 4 weeks ago)
Next Return Due18 February 2025 (9 months, 2 weeks from now)

Filing History

6 February 2024Confirmation statement made on 4 February 2024 with no updates (3 pages)
24 August 2023Total exemption full accounts made up to 31 December 2022 (14 pages)
8 March 2023Notification of Globalview Advisors Trustees Limited as a person with significant control on 20 June 2022 (2 pages)
8 March 2023Confirmation statement made on 4 February 2023 with updates (5 pages)
8 March 2023Cessation of Sarpel Ustunel as a person with significant control on 20 June 2022 (1 page)
23 February 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
16 February 2022Confirmation statement made on 4 February 2022 with updates (5 pages)
15 February 2022Cessation of Michael Haghighat as a person with significant control on 1 November 2021 (1 page)
15 February 2022Change of details for Mr Sarpel Ustunel as a person with significant control on 1 November 2021 (2 pages)
8 February 2022Cancellation of shares. Statement of capital on 22 October 2021
  • GBP 49
(6 pages)
8 February 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
2 November 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
2 November 2021Cancellation of shares. Statement of capital on 28 June 2021
  • GBP 78
(6 pages)
26 October 2021Termination of appointment of James G. Colclaser, Jr as a director on 22 October 2021 (1 page)
26 October 2021Termination of appointment of Michael Haghighat as a director on 22 October 2021 (1 page)
23 June 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
10 May 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
10 May 2021Cancellation of shares. Statement of capital on 22 March 2021
  • GBP 94
(6 pages)
6 April 2021Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Any conflicts of interest of the directors approved 22/03/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
6 April 2021Memorandum and Articles of Association (18 pages)
22 March 2021Appointment of Mr Sarpel Ustunel as a director on 22 March 2021 (2 pages)
22 March 2021Change of details for Mr Sarpel Ustunel as a person with significant control on 22 March 2021 (2 pages)
19 March 2021Confirmation statement made on 4 February 2021 with updates (5 pages)
12 March 2021Appointment of Mr James G. Colclaser, Jr as a director on 16 February 2021 (2 pages)
7 July 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
30 June 2020Secretary's details changed for Sarpel Ustunel on 1 January 2020 (1 page)
7 February 2020Confirmation statement made on 4 February 2020 with updates (4 pages)
29 August 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
6 February 2019Confirmation statement made on 4 February 2019 with updates (4 pages)
18 July 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
27 June 2018Secretary's details changed for Sarpel Ustunel on 23 April 2018 (1 page)
27 June 2018Change of details for Mr Sarpel Ustunel as a person with significant control on 23 April 2018 (2 pages)
24 April 2018Registered office address changed from City Tower 40 Basinghall Street London EC2V 5DE to 30 Coleman Street London EC2R 5AL on 24 April 2018 (1 page)
5 February 2018Confirmation statement made on 4 February 2018 with updates (4 pages)
20 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
20 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
15 February 2017Confirmation statement made on 4 February 2017 with updates (7 pages)
15 February 2017Confirmation statement made on 4 February 2017 with updates (7 pages)
14 February 2017Director's details changed for Mr Michael Haghighat on 6 April 2016 (2 pages)
14 February 2017Director's details changed for Mr Michael Haghighat on 6 April 2016 (2 pages)
13 February 2017Director's details changed for Michael Haghighat on 13 February 2017 (2 pages)
13 February 2017Director's details changed for Mr Michael Haghighat on 6 May 2016 (2 pages)
13 February 2017Secretary's details changed for Sarpel Ustunel on 6 May 2016 (1 page)
13 February 2017Secretary's details changed for Sarpel Ustunel on 6 May 2016 (1 page)
13 February 2017Director's details changed for Michael Haghighat on 13 February 2017 (2 pages)
13 February 2017Director's details changed for Mr Michael Haghighat on 6 May 2016 (2 pages)
7 February 2017Director's details changed for Michael Haghighat on 7 February 2017 (2 pages)
7 February 2017Director's details changed for Michael Haghighat on 7 February 2017 (2 pages)
7 February 2017Director's details changed for Michael Haghighat on 7 February 2017 (2 pages)
7 February 2017Director's details changed for Michael Haghighat on 7 February 2017 (2 pages)
4 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
10 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
10 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
10 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
16 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
5 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
5 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
5 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
30 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
7 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
28 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 March 2011Director's details changed for Michael Haghighat on 4 February 2011 (2 pages)
1 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
1 March 2011Director's details changed for Michael Haghighat on 4 February 2011 (2 pages)
1 March 2011Director's details changed for Michael Haghighat on 4 February 2011 (2 pages)
1 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
22 November 2010Statement of capital following an allotment of shares on 29 October 2010
  • GBP 100
(4 pages)
22 November 2010Statement of capital following an allotment of shares on 29 October 2010
  • GBP 100
(4 pages)
26 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 March 2010Registered office address changed from City Tower 40 Basinghall Street London EC2V 4DE on 22 March 2010 (1 page)
22 March 2010Director's details changed for Michael Haghighat on 19 March 2010 (2 pages)
22 March 2010Registered office address changed from City Tower 40 Basinghall Street London EC2V 4DE on 22 March 2010 (1 page)
22 March 2010Director's details changed for Michael Haghighat on 19 March 2010 (2 pages)
22 March 2010Director's details changed for Michael Haghighat on 19 March 2010 (2 pages)
22 March 2010Director's details changed for Michael Haghighat on 19 March 2010 (2 pages)
18 March 2010Director's details changed for Michael Haghighat on 17 March 2010 (2 pages)
18 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
18 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
18 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
18 March 2010Director's details changed for Michael Haghighat on 17 March 2010 (2 pages)
18 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
18 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
12 March 2009Return made up to 04/02/09; full list of members (3 pages)
12 March 2009Return made up to 04/02/09; full list of members (3 pages)
22 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
22 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
20 May 2008Return made up to 04/02/08; full list of members (3 pages)
20 May 2008Return made up to 04/02/08; full list of members (3 pages)
20 May 2008Secretary's change of particulars / sarpel ustunel / 28/04/2007 (2 pages)
20 May 2008Secretary's change of particulars / sarpel ustunel / 28/04/2007 (2 pages)
19 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
19 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
7 February 2007Return made up to 04/02/07; full list of members (2 pages)
7 February 2007Return made up to 04/02/07; full list of members (2 pages)
24 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
24 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
13 July 2006Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
13 July 2006Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
27 February 2006Return made up to 04/02/06; full list of members (6 pages)
27 February 2006Return made up to 04/02/06; full list of members (6 pages)
6 December 2005New secretary appointed (2 pages)
6 December 2005Secretary resigned (1 page)
6 December 2005Secretary resigned (1 page)
6 December 2005New secretary appointed (2 pages)
18 October 2005Registered office changed on 18/10/05 from: c/o paul hastings janodsky & walker (europe) LLP 88 wood street london EC2V 7AJ (1 page)
18 October 2005Registered office changed on 18/10/05 from: c/o paul hastings janodsky & walker (europe) LLP 88 wood street london EC2V 7AJ (1 page)
4 February 2005Incorporation (34 pages)
4 February 2005Incorporation (34 pages)