London
EC2R 5AL
Director Name | Mr Sarpel Ustunel |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2021(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Coleman Street London EC2R 5AL |
Director Name | Mr Michael Haghighat |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 February 2005(same day as company formation) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | 19900 Macarthur Boulevard Suite 810 Irvine California 92612 |
Secretary Name | Maria De Rienzo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 12 The Polygon London SW4 0JG |
Director Name | Mr James G. Colclaser, Jr |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 February 2021(16 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 22 October 2021) |
Role | Certified Public Accountant |
Country of Residence | United States |
Correspondence Address | 30 Coleman Street London EC2R 5AL |
Website | globalviewadvisors.com |
---|---|
Telephone | 020 72562466 |
Telephone region | London |
Registered Address | 30 Coleman Street London EC2R 5AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
67 at £1 | Globalview Advisors Llc 67.00% Ordinary |
---|---|
33 at £1 | Sarpel Ustunel 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £196,460 |
Cash | £252,765 |
Current Liabilities | £181,529 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 February 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 2 weeks from now) |
6 February 2024 | Confirmation statement made on 4 February 2024 with no updates (3 pages) |
---|---|
24 August 2023 | Total exemption full accounts made up to 31 December 2022 (14 pages) |
8 March 2023 | Notification of Globalview Advisors Trustees Limited as a person with significant control on 20 June 2022 (2 pages) |
8 March 2023 | Confirmation statement made on 4 February 2023 with updates (5 pages) |
8 March 2023 | Cessation of Sarpel Ustunel as a person with significant control on 20 June 2022 (1 page) |
23 February 2022 | Total exemption full accounts made up to 31 December 2021 (14 pages) |
16 February 2022 | Confirmation statement made on 4 February 2022 with updates (5 pages) |
15 February 2022 | Cessation of Michael Haghighat as a person with significant control on 1 November 2021 (1 page) |
15 February 2022 | Change of details for Mr Sarpel Ustunel as a person with significant control on 1 November 2021 (2 pages) |
8 February 2022 | Cancellation of shares. Statement of capital on 22 October 2021
|
8 February 2022 | Purchase of own shares.
|
2 November 2021 | Purchase of own shares.
|
2 November 2021 | Cancellation of shares. Statement of capital on 28 June 2021
|
26 October 2021 | Termination of appointment of James G. Colclaser, Jr as a director on 22 October 2021 (1 page) |
26 October 2021 | Termination of appointment of Michael Haghighat as a director on 22 October 2021 (1 page) |
23 June 2021 | Total exemption full accounts made up to 31 December 2020 (14 pages) |
10 May 2021 | Purchase of own shares.
|
10 May 2021 | Cancellation of shares. Statement of capital on 22 March 2021
|
6 April 2021 | Resolutions
|
6 April 2021 | Memorandum and Articles of Association (18 pages) |
22 March 2021 | Appointment of Mr Sarpel Ustunel as a director on 22 March 2021 (2 pages) |
22 March 2021 | Change of details for Mr Sarpel Ustunel as a person with significant control on 22 March 2021 (2 pages) |
19 March 2021 | Confirmation statement made on 4 February 2021 with updates (5 pages) |
12 March 2021 | Appointment of Mr James G. Colclaser, Jr as a director on 16 February 2021 (2 pages) |
7 July 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
30 June 2020 | Secretary's details changed for Sarpel Ustunel on 1 January 2020 (1 page) |
7 February 2020 | Confirmation statement made on 4 February 2020 with updates (4 pages) |
29 August 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
6 February 2019 | Confirmation statement made on 4 February 2019 with updates (4 pages) |
18 July 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
27 June 2018 | Secretary's details changed for Sarpel Ustunel on 23 April 2018 (1 page) |
27 June 2018 | Change of details for Mr Sarpel Ustunel as a person with significant control on 23 April 2018 (2 pages) |
24 April 2018 | Registered 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 2018 | Confirmation statement made on 4 February 2018 with updates (4 pages) |
20 June 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
20 June 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
15 February 2017 | Confirmation statement made on 4 February 2017 with updates (7 pages) |
15 February 2017 | Confirmation statement made on 4 February 2017 with updates (7 pages) |
14 February 2017 | Director's details changed for Mr Michael Haghighat on 6 April 2016 (2 pages) |
14 February 2017 | Director's details changed for Mr Michael Haghighat on 6 April 2016 (2 pages) |
13 February 2017 | Director's details changed for Michael Haghighat on 13 February 2017 (2 pages) |
13 February 2017 | Director's details changed for Mr Michael Haghighat on 6 May 2016 (2 pages) |
13 February 2017 | Secretary's details changed for Sarpel Ustunel on 6 May 2016 (1 page) |
13 February 2017 | Secretary's details changed for Sarpel Ustunel on 6 May 2016 (1 page) |
13 February 2017 | Director's details changed for Michael Haghighat on 13 February 2017 (2 pages) |
13 February 2017 | Director's details changed for Mr Michael Haghighat on 6 May 2016 (2 pages) |
7 February 2017 | Director's details changed for Michael Haghighat on 7 February 2017 (2 pages) |
7 February 2017 | Director's details changed for Michael Haghighat on 7 February 2017 (2 pages) |
7 February 2017 | Director's details changed for Michael Haghighat on 7 February 2017 (2 pages) |
7 February 2017 | Director's details changed for Michael Haghighat on 7 February 2017 (2 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
10 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
30 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
16 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
5 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
30 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
7 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 March 2011 | Director's details changed for Michael Haghighat on 4 February 2011 (2 pages) |
1 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Director's details changed for Michael Haghighat on 4 February 2011 (2 pages) |
1 March 2011 | Director's details changed for Michael Haghighat on 4 February 2011 (2 pages) |
1 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
22 November 2010 | Statement of capital following an allotment of shares on 29 October 2010
|
22 November 2010 | Statement of capital following an allotment of shares on 29 October 2010
|
26 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
22 March 2010 | Registered office address changed from City Tower 40 Basinghall Street London EC2V 4DE on 22 March 2010 (1 page) |
22 March 2010 | Director's details changed for Michael Haghighat on 19 March 2010 (2 pages) |
22 March 2010 | Registered office address changed from City Tower 40 Basinghall Street London EC2V 4DE on 22 March 2010 (1 page) |
22 March 2010 | Director's details changed for Michael Haghighat on 19 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Michael Haghighat on 19 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Michael Haghighat on 19 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Michael Haghighat on 17 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Director's details changed for Michael Haghighat on 17 March 2010 (2 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
12 March 2009 | Return made up to 04/02/09; full list of members (3 pages) |
12 March 2009 | Return made up to 04/02/09; full list of members (3 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
20 May 2008 | Return made up to 04/02/08; full list of members (3 pages) |
20 May 2008 | Return made up to 04/02/08; full list of members (3 pages) |
20 May 2008 | Secretary's change of particulars / sarpel ustunel / 28/04/2007 (2 pages) |
20 May 2008 | Secretary's change of particulars / sarpel ustunel / 28/04/2007 (2 pages) |
19 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
19 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
7 February 2007 | Return made up to 04/02/07; full list of members (2 pages) |
7 February 2007 | Return made up to 04/02/07; full list of members (2 pages) |
24 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
24 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
13 July 2006 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
13 July 2006 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
27 February 2006 | Return made up to 04/02/06; full list of members (6 pages) |
27 February 2006 | Return made up to 04/02/06; full list of members (6 pages) |
6 December 2005 | New secretary appointed (2 pages) |
6 December 2005 | Secretary resigned (1 page) |
6 December 2005 | Secretary resigned (1 page) |
6 December 2005 | New secretary appointed (2 pages) |
18 October 2005 | Registered 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 2005 | Registered 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 2005 | Incorporation (34 pages) |
4 February 2005 | Incorporation (34 pages) |