Company NameGlobal Capital Advisors Limited
DirectorAditya Purohit
Company StatusActive
Company Number07086679
CategoryPrivate Limited Company
Incorporation Date25 November 2009(14 years, 4 months ago)
Previous Name4Capitaladvisors 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 Aditya Purohit
Date of BirthDecember 1993 (Born 30 years ago)
NationalityIndian
StatusCurrent
Appointed02 December 2021(12 years after company formation)
Appointment Duration2 years, 3 months
RoleExecutive Director
Country of ResidenceIndia
Correspondence Address311 Regents Park Road
London
N3 1DP
Director NameMr Bashir Nurmohamed
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2009(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address19 Catherine Place
London
SW1E 6DX
Director NameMr Vijay Goel
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2012(2 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 October 2014)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressFlat 29 35 Buckingham Gate
London
SW1E 6PA
Director NameMr Chandran Thangavelu
Date of BirthMay 1965 (Born 58 years ago)
NationalityIndian
StatusResigned
Appointed21 June 2012(2 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 May 2013)
RoleFinanical Services
Country of ResidenceUnited Kingdom
Correspondence Address12-14 Wilfred Street
London
SW1E 6PL
Director NameMr Raymond Smullen
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2014(4 years, 11 months after company formation)
Appointment Duration4 months (resigned 27 February 2015)
RoleOperation Director
Country of ResidenceEngland
Correspondence Address12-14 Wilfred Street
London
SW1E 6PL
Director NameMr Anwar Abu-Hamdan
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2014(5 years after company formation)
Appointment Duration1 year (resigned 05 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMinster House 42 Mincing Lane
London
EC3R 7AE
Director NameMr Ajit Nambiyar
Date of BirthOctober 1992 (Born 31 years ago)
NationalityIndian
StatusResigned
Appointed03 March 2015(5 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 February 2017)
RoleCorporate Finance
Country of ResidenceIndia
Correspondence Address42 Upper Berkeley Street
London
W1H 5PW
Director NameMr Jayesh Satish Panchariya
Date of BirthFebruary 1995 (Born 29 years ago)
NationalityIndian
StatusResigned
Appointed22 February 2017(7 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 December 2021)
RoleManager
Country of ResidenceDubai Uae
Correspondence Address311 Regents Park Road
London
N3 1DP

Contact

Websiteglobalcaps.co.uk

Location

Registered Address2nd Floor 134 Buckingham Palace Road
London
SW1W 9SA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Shareholders

115.2k at £1Vijay Goel
100.00%
Ordinary
1 at £1Bashir Nurmohamed
0.00%
Ordinary

Financials

Year2014
Net Worth-£24,914
Cash£6,046

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due29 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 November

Returns

Latest Return22 November 2023 (4 months, 1 week ago)
Next Return Due6 December 2024 (8 months, 1 week from now)

Filing History

21 December 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
24 August 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
9 December 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
23 August 2019Total exemption full accounts made up to 30 November 2018 (5 pages)
5 March 2019Registered 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 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 30 November 2017 (5 pages)
21 December 2017Total exemption full accounts made up to 30 November 2016 (6 pages)
16 December 2017Compulsory strike-off action has been discontinued (1 page)
16 December 2017Compulsory strike-off action has been discontinued (1 page)
15 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
8 March 2017Termination of appointment of Vijay Goel as a director on 30 October 2014 (1 page)
8 March 2017Appointment of Mr Jayesh Satish Panchariya as a director on 22 February 2017 (2 pages)
8 March 2017Termination of appointment of Vijay Goel as a director on 30 October 2014 (1 page)
8 March 2017Appointment of Mr Jayesh Satish Panchariya as a director on 22 February 2017 (2 pages)
7 March 2017Termination of appointment of Vijay Goel as a director on 22 February 2017 (1 page)
7 March 2017Termination of appointment of Vijay Goel as a director on 22 February 2017 (1 page)
7 March 2017Termination of appointment of Ajit Nambiyar as a director on 22 February 2017 (1 page)
7 March 2017Termination of appointment of Ajit Nambiyar as a director on 22 February 2017 (1 page)
25 January 2017Appointment of Mr Vijay Goel as a director on 16 April 2012 (2 pages)
25 January 2017Confirmation statement made on 25 November 2016 with updates (5 pages)
25 January 2017Confirmation statement made on 25 November 2016 with updates (5 pages)
25 January 2017Appointment of Mr Vijay Goel as a director on 16 April 2012 (2 pages)
16 January 2017Registered 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 2017Registered 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 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
23 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
14 March 2016Termination of appointment of Anwar Abu-Hamdan as a director on 5 January 2016 (1 page)
14 March 2016Termination of appointment of Anwar Abu-Hamdan as a director on 5 January 2016 (1 page)
23 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 115,221
(4 pages)
23 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 115,221
(4 pages)
1 October 2015Registered 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 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
14 July 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
3 March 2015Appointment of Mr Ajit Nambiyar as a director on 3 March 2015 (2 pages)
3 March 2015Appointment of Mr Ajit Nambiyar as a director on 3 March 2015 (2 pages)
3 March 2015Appointment of Mr Ajit Nambiyar as a director on 3 March 2015 (2 pages)
27 February 2015Termination of appointment of Raymond Smullen as a director on 27 February 2015 (1 page)
27 February 2015Termination of appointment of Raymond Smullen as a director on 27 February 2015 (1 page)
23 December 2014Termination of appointment of Bashir Nurmohamed as a director on 23 December 2014 (1 page)
23 December 2014Termination of appointment of Bashir Nurmohamed as a director on 23 December 2014 (1 page)
22 December 2014Appointment of Mr Anwar Abu-Hamdan as a director on 22 December 2014 (2 pages)
22 December 2014Appointment of Mr Anwar Abu-Hamdan as a director on 22 December 2014 (2 pages)
20 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-20
  • GBP 115,221
(5 pages)
20 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-20
  • GBP 115,221
(5 pages)
30 October 2014Termination of appointment of Vijay Goel as a director on 30 October 2014 (1 page)
30 October 2014Director's details changed for Mr Raymond Joseph Smullen on 30 October 2014 (2 pages)
30 October 2014Termination of appointment of Vijay Goel as a director on 30 October 2014 (1 page)
30 October 2014Director's details changed for Mr Raymond Joseph Smullen on 30 October 2014 (2 pages)
27 October 2014Appointment of Mr Raymond Joseph Smullen as a director on 27 October 2014 (2 pages)
27 October 2014Appointment of Mr Raymond Joseph Smullen as a director on 27 October 2014 (2 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
14 March 2014Amended accounts made up to 30 November 2012 (2 pages)
14 March 2014Amended accounts made up to 30 November 2012 (2 pages)
19 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 115,221
(5 pages)
19 December 2013Register inspection address has been changed (1 page)
19 December 2013Register inspection address has been changed (1 page)
19 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 115,221
(5 pages)
10 October 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
10 October 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
17 September 2013Statement of capital following an allotment of shares on 16 May 2013
  • GBP 115,221
(3 pages)
17 September 2013Statement of capital following an allotment of shares on 16 May 2013
  • GBP 115,221
(3 pages)
30 May 2013Termination of appointment of Chandran Thangavelu as a director (1 page)
30 May 2013Termination of appointment of Chandran Thangavelu as a director (1 page)
7 January 2013Annual return made up to 25 November 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 25 November 2012 with a full list of shareholders (5 pages)
18 December 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
18 December 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
10 December 2012Statement of capital following an allotment of shares on 7 December 2012
  • GBP 50,000
(3 pages)
10 December 2012Statement of capital following an allotment of shares on 7 December 2012
  • GBP 50,000
(3 pages)
10 December 2012Statement of capital following an allotment of shares on 7 December 2012
  • GBP 50,000
(3 pages)
26 July 2012Appointment of Mr Chandran Thangavelu as a director (2 pages)
26 July 2012Appointment of Mr Chandran Thangavelu as a director (2 pages)
26 April 2012Annual return made up to 25 November 2011 with a full list of shareholders (14 pages)
26 April 2012Annual return made up to 25 November 2011 with a full list of shareholders (14 pages)
20 April 2012Company name changed 4CAPITALADVISORS LIMITED\certificate issued on 20/04/12
  • RES15 ‐ Change company name resolution on 2012-04-04
(2 pages)
20 April 2012Appointment of Vijay Goel as a director (3 pages)
20 April 2012Appointment of Vijay Goel as a director (3 pages)
20 April 2012Change of name notice (2 pages)
20 April 2012Company name changed 4CAPITALADVISORS LIMITED\certificate issued on 20/04/12
  • RES15 ‐ Change company name resolution on 2012-04-04
(2 pages)
20 April 2012Change of name notice (2 pages)
14 April 2012Compulsory strike-off action has been discontinued (1 page)
14 April 2012Compulsory strike-off action has been discontinued (1 page)
29 March 2012Registered office address changed from 19 Catherine Place London SW1E 6DX England on 29 March 2012 (2 pages)
29 March 2012Registered office address changed from 19 Catherine Place London SW1E 6DX England on 29 March 2012 (2 pages)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
4 November 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
4 November 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
11 February 2011Annual return made up to 25 November 2010 with a full list of shareholders (13 pages)
11 February 2011Annual return made up to 25 November 2010 with a full list of shareholders (13 pages)
25 November 2009Incorporation (23 pages)
25 November 2009Incorporation (23 pages)