London
N3 1DP
Director Name | Mr Bashir Nurmohamed |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2009(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 19 Catherine Place London SW1E 6DX |
Director Name | Mr Vijay Goel |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2012(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 October 2014) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Flat 29 35 Buckingham Gate London SW1E 6PA |
Director Name | Mr Chandran Thangavelu |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 21 June 2012(2 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 May 2013) |
Role | Finanical Services |
Country of Residence | United Kingdom |
Correspondence Address | 12-14 Wilfred Street London SW1E 6PL |
Director Name | Mr Raymond Smullen |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2014(4 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 27 February 2015) |
Role | Operation Director |
Country of Residence | England |
Correspondence Address | 12-14 Wilfred Street London SW1E 6PL |
Director Name | Mr Anwar Abu-Hamdan |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2014(5 years after company formation) |
Appointment Duration | 1 year (resigned 05 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Minster House 42 Mincing Lane London EC3R 7AE |
Director Name | Mr Ajit Nambiyar |
---|---|
Date of Birth | October 1992 (Born 31 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 03 March 2015(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 February 2017) |
Role | Corporate Finance |
Country of Residence | India |
Correspondence Address | 42 Upper Berkeley Street London W1H 5PW |
Director Name | Mr Jayesh Satish Panchariya |
---|---|
Date of Birth | February 1995 (Born 29 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 22 February 2017(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 December 2021) |
Role | Manager |
Country of Residence | Dubai Uae |
Correspondence Address | 311 Regents Park Road London N3 1DP |
Website | globalcaps.co.uk |
---|
Registered Address | 2nd Floor 134 Buckingham Palace Road London SW1W 9SA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
115.2k at £1 | Vijay Goel 100.00% Ordinary |
---|---|
1 at £1 | Bashir Nurmohamed 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£24,914 |
Cash | £6,046 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 29 August 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 November |
Latest Return | 22 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 6 December 2024 (8 months, 1 week from now) |
21 December 2020 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
---|---|
24 August 2020 | Total exemption full accounts made up to 30 November 2019 (6 pages) |
9 December 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
23 August 2019 | Total exemption full accounts made up to 30 November 2018 (5 pages) |
5 March 2019 | Registered office address changed from 42 Upper Berkeley Street London W1H 5PW England to 311 Regents Park Road London N3 1DP on 5 March 2019 (1 page) |
17 December 2018 | Confirmation statement made on 25 November 2018 with no updates (3 pages) |
30 August 2018 | Total exemption full accounts made up to 30 November 2017 (5 pages) |
21 December 2017 | Total exemption full accounts made up to 30 November 2016 (6 pages) |
16 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2017 | Termination of appointment of Vijay Goel as a director on 30 October 2014 (1 page) |
8 March 2017 | Appointment of Mr Jayesh Satish Panchariya as a director on 22 February 2017 (2 pages) |
8 March 2017 | Termination of appointment of Vijay Goel as a director on 30 October 2014 (1 page) |
8 March 2017 | Appointment of Mr Jayesh Satish Panchariya as a director on 22 February 2017 (2 pages) |
7 March 2017 | Termination of appointment of Vijay Goel as a director on 22 February 2017 (1 page) |
7 March 2017 | Termination of appointment of Vijay Goel as a director on 22 February 2017 (1 page) |
7 March 2017 | Termination of appointment of Ajit Nambiyar as a director on 22 February 2017 (1 page) |
7 March 2017 | Termination of appointment of Ajit Nambiyar as a director on 22 February 2017 (1 page) |
25 January 2017 | Appointment of Mr Vijay Goel as a director on 16 April 2012 (2 pages) |
25 January 2017 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
25 January 2017 | Appointment of Mr Vijay Goel as a director on 16 April 2012 (2 pages) |
16 January 2017 | Registered office address changed from Minster House 42 Mincing Lane London EC3R 7AE to 42 Upper Berkeley Street London W1H 5PW on 16 January 2017 (1 page) |
16 January 2017 | Registered office address changed from Minster House 42 Mincing Lane London EC3R 7AE to 42 Upper Berkeley Street London W1H 5PW on 16 January 2017 (1 page) |
23 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
23 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
14 March 2016 | Termination of appointment of Anwar Abu-Hamdan as a director on 5 January 2016 (1 page) |
14 March 2016 | Termination of appointment of Anwar Abu-Hamdan as a director on 5 January 2016 (1 page) |
23 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
1 October 2015 | Registered office address changed from 12-14 Wilfred Street London SW1E 6PL to Minster House 42 Mincing Lane London EC3R 7AE on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from 12-14 Wilfred Street London SW1E 6PL to Minster House 42 Mincing Lane London EC3R 7AE on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from 12-14 Wilfred Street London SW1E 6PL to Minster House 42 Mincing Lane London EC3R 7AE on 1 October 2015 (1 page) |
14 July 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
14 July 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
3 March 2015 | Appointment of Mr Ajit Nambiyar as a director on 3 March 2015 (2 pages) |
3 March 2015 | Appointment of Mr Ajit Nambiyar as a director on 3 March 2015 (2 pages) |
3 March 2015 | Appointment of Mr Ajit Nambiyar as a director on 3 March 2015 (2 pages) |
27 February 2015 | Termination of appointment of Raymond Smullen as a director on 27 February 2015 (1 page) |
27 February 2015 | Termination of appointment of Raymond Smullen as a director on 27 February 2015 (1 page) |
23 December 2014 | Termination of appointment of Bashir Nurmohamed as a director on 23 December 2014 (1 page) |
23 December 2014 | Termination of appointment of Bashir Nurmohamed as a director on 23 December 2014 (1 page) |
22 December 2014 | Appointment of Mr Anwar Abu-Hamdan as a director on 22 December 2014 (2 pages) |
22 December 2014 | Appointment of Mr Anwar Abu-Hamdan as a director on 22 December 2014 (2 pages) |
20 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-20
|
20 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-20
|
30 October 2014 | Termination of appointment of Vijay Goel as a director on 30 October 2014 (1 page) |
30 October 2014 | Director's details changed for Mr Raymond Joseph Smullen on 30 October 2014 (2 pages) |
30 October 2014 | Termination of appointment of Vijay Goel as a director on 30 October 2014 (1 page) |
30 October 2014 | Director's details changed for Mr Raymond Joseph Smullen on 30 October 2014 (2 pages) |
27 October 2014 | Appointment of Mr Raymond Joseph Smullen as a director on 27 October 2014 (2 pages) |
27 October 2014 | Appointment of Mr Raymond Joseph Smullen as a director on 27 October 2014 (2 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
14 March 2014 | Amended accounts made up to 30 November 2012 (2 pages) |
14 March 2014 | Amended accounts made up to 30 November 2012 (2 pages) |
19 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Register inspection address has been changed (1 page) |
19 December 2013 | Register inspection address has been changed (1 page) |
19 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
10 October 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
10 October 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
17 September 2013 | Statement of capital following an allotment of shares on 16 May 2013
|
17 September 2013 | Statement of capital following an allotment of shares on 16 May 2013
|
30 May 2013 | Termination of appointment of Chandran Thangavelu as a director (1 page) |
30 May 2013 | Termination of appointment of Chandran Thangavelu as a director (1 page) |
7 January 2013 | Annual return made up to 25 November 2012 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 25 November 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
10 December 2012 | Statement of capital following an allotment of shares on 7 December 2012
|
10 December 2012 | Statement of capital following an allotment of shares on 7 December 2012
|
10 December 2012 | Statement of capital following an allotment of shares on 7 December 2012
|
26 July 2012 | Appointment of Mr Chandran Thangavelu as a director (2 pages) |
26 July 2012 | Appointment of Mr Chandran Thangavelu as a director (2 pages) |
26 April 2012 | Annual return made up to 25 November 2011 with a full list of shareholders (14 pages) |
26 April 2012 | Annual return made up to 25 November 2011 with a full list of shareholders (14 pages) |
20 April 2012 | Company name changed 4CAPITALADVISORS LIMITED\certificate issued on 20/04/12
|
20 April 2012 | Appointment of Vijay Goel as a director (3 pages) |
20 April 2012 | Appointment of Vijay Goel as a director (3 pages) |
20 April 2012 | Change of name notice (2 pages) |
20 April 2012 | Company name changed 4CAPITALADVISORS LIMITED\certificate issued on 20/04/12
|
20 April 2012 | Change of name notice (2 pages) |
14 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2012 | Registered office address changed from 19 Catherine Place London SW1E 6DX England on 29 March 2012 (2 pages) |
29 March 2012 | Registered office address changed from 19 Catherine Place London SW1E 6DX England on 29 March 2012 (2 pages) |
20 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2011 | Accounts for a dormant company made up to 30 November 2010 (3 pages) |
4 November 2011 | Accounts for a dormant company made up to 30 November 2010 (3 pages) |
11 February 2011 | Annual return made up to 25 November 2010 with a full list of shareholders (13 pages) |
11 February 2011 | Annual return made up to 25 November 2010 with a full list of shareholders (13 pages) |
25 November 2009 | Incorporation (23 pages) |
25 November 2009 | Incorporation (23 pages) |