Company NameGlobalista Limited
Company StatusDissolved
Company Number06308248
CategoryPrivate Limited Company
Incorporation Date10 July 2007(16 years, 9 months ago)
Dissolution Date21 September 2021 (2 years, 7 months ago)
Previous NameIntelligence Shared Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Gordon
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Chepstow Villas
London
W11 2RB
Secretary NameJohn Gordon
NationalityBritish
StatusClosed
Appointed10 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Chepstow Villas
London
W11 2RB
Director NameMr Jonathan Murray Gordon
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2013(6 years after company formation)
Appointment Duration8 years, 1 month (closed 21 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 17 Onslow Square
London
SW7 3NJ
Director NameOlivia Isabella Koerfer
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed10 July 2007(same day as company formation)
RoleDesigner
Correspondence Address46 Clarendon Road
London
W11 2HH

Contact

Websiteglobalista.co.uk
Email address[email protected]
Telephone020 72252764
Telephone regionLondon

Location

Registered Address80-83 Long Lane
London
EC1A 9ET
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

9.4k at £1John May
7.83%
Ordinary
9.4k at £1Stephen Hodges
7.83%
Ordinary
48.7k at £1John Gordon
40.71%
Ordinary
3.7k at £1Anthony Schlesinger
3.07%
Ordinary
30k at £1Olivia Isabella Koerfer
25.08%
Ordinary
2.5k at £1Leonora Wood
2.09%
Ordinary
13.3k at £1William Nabarro
11.11%
Ordinary
1.7k at £1Simon Phillips
1.45%
Ordinary
1000 at £1Catherine Fairweather
0.84%
Ordinary

Financials

Year2014
Net Worth-£243,357
Cash£765
Current Liabilities£133,959

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Charges

19 September 2008Delivered on: 24 September 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

29 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
21 May 2020Micro company accounts made up to 31 July 2019 (2 pages)
11 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
11 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
12 March 2018Micro company accounts made up to 31 July 2017 (2 pages)
12 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
15 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-29
  • GBP 119,630
(6 pages)
29 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-29
  • GBP 119,630
(6 pages)
12 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
12 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
8 April 2015Registered office address changed from 45 Notting Hill Gate 6Th Floor Newcombe House London W11 3LQ to 80-83 Long Lane London EC1A 9ET on 8 April 2015 (1 page)
8 April 2015Registered office address changed from 45 Notting Hill Gate 6Th Floor Newcombe House London W11 3LQ to 80-83 Long Lane London EC1A 9ET on 8 April 2015 (1 page)
8 April 2015Registered office address changed from 45 Notting Hill Gate 6Th Floor Newcombe House London W11 3LQ to 80-83 Long Lane London EC1A 9ET on 8 April 2015 (1 page)
13 September 2014Annual return made up to 10 July 2014 with a full list of shareholders (6 pages)
13 September 2014Annual return made up to 10 July 2014 with a full list of shareholders (6 pages)
24 December 2013Appointment of Jonathan Gordon as a director (3 pages)
24 December 2013Appointment of Jonathan Gordon as a director (3 pages)
4 October 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
4 October 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
20 August 2013Registered office address changed from 45 Foubert's Place London W1F 7QH on 20 August 2013 (2 pages)
20 August 2013Registered office address changed from 45 Foubert's Place London W1F 7QH on 20 August 2013 (2 pages)
2 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 119,630
(14 pages)
2 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 119,630
(14 pages)
20 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
20 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
18 October 2012Annual return made up to 10 July 2012 with a full list of shareholders (14 pages)
18 October 2012Annual return made up to 10 July 2012 with a full list of shareholders (14 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
10 October 2011Annual return made up to 10 July 2011 with a full list of shareholders (14 pages)
10 October 2011Annual return made up to 10 July 2011 with a full list of shareholders (14 pages)
22 June 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
22 June 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
19 May 2011Statement of capital following an allotment of shares on 9 May 2011
  • GBP 119,630
(4 pages)
19 May 2011Statement of capital following an allotment of shares on 9 May 2011
  • GBP 119,630
(4 pages)
19 May 2011Statement of capital following an allotment of shares on 9 May 2011
  • GBP 119,630
(4 pages)
11 February 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 117,416.00
(4 pages)
11 February 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 117,416.00
(4 pages)
11 February 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 117,416.00
(4 pages)
31 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
31 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
26 August 2010Director's details changed for John Gordon on 10 July 2010 (2 pages)
26 August 2010Secretary's details changed for John Gordon on 10 July 2010 (2 pages)
26 August 2010Director's details changed for John Gordon on 10 July 2010 (2 pages)
26 August 2010Secretary's details changed for John Gordon on 10 July 2010 (2 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
27 October 2009Annual return made up to 10 July 2009 with a full list of shareholders (6 pages)
27 October 2009Annual return made up to 10 July 2009 with a full list of shareholders (6 pages)
20 August 2009Appointment terminated director olivia koerfer (1 page)
20 August 2009Appointment terminated director olivia koerfer (1 page)
12 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
12 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
1 April 2009Company name changed intelligence shared LIMITED\certificate issued on 06/04/09 (8 pages)
1 April 2009Company name changed intelligence shared LIMITED\certificate issued on 06/04/09 (8 pages)
5 March 2009Ad 27/02/09\gbp si 1000@1=1000\gbp ic 112500/113500\ (2 pages)
5 March 2009Ad 27/02/09\gbp si 1000@1=1000\gbp ic 112500/113500\ (2 pages)
27 January 2009Ad 21/01/09\gbp si 22607@1=22607\gbp ic 89893/112500\ (3 pages)
27 January 2009Nc inc already adjusted 21/01/09 (1 page)
27 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
27 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
27 January 2009Ad 21/01/09\gbp si 2500@1=2500\gbp ic 87393/89893\ (2 pages)
27 January 2009Ad 21/01/09\gbp si 22607@1=22607\gbp ic 89893/112500\ (3 pages)
27 January 2009Nc inc already adjusted 21/01/09 (1 page)
27 January 2009Ad 21/01/09\gbp si 2500@1=2500\gbp ic 87393/89893\ (2 pages)
24 September 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
24 September 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
20 September 2008Return made up to 10/07/08; full list of members (5 pages)
20 September 2008Return made up to 10/07/08; full list of members (5 pages)
18 September 2008Registered office changed on 18/09/2008 from 45 foubert's place london W1F 7QH (1 page)
18 September 2008Registered office changed on 18/09/2008 from 45 foubert's place london W1F 7QH (1 page)
13 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
13 May 2008Ad 18/04/08\gbp si 27393@1=27393\gbp ic 1/27394\ (2 pages)
13 May 2008Nc inc already adjusted 18/04/08 (1 page)
13 May 2008Nc inc already adjusted 18/04/08 (1 page)
13 May 2008Ad 18/04/08\gbp si 59999@1=59999\gbp ic 27394/87393\ (3 pages)
13 May 2008Ad 18/04/08\gbp si 27393@1=27393\gbp ic 1/27394\ (2 pages)
13 May 2008Ad 18/04/08\gbp si 59999@1=59999\gbp ic 27394/87393\ (3 pages)
13 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
10 July 2007Incorporation (20 pages)
10 July 2007Incorporation (20 pages)