Company NameH3 Global Advisors Limited
Company StatusDissolved
Company Number07363930
CategoryPrivate Limited Company
Incorporation Date2 September 2010(13 years, 7 months ago)
Dissolution Date25 December 2019 (4 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Tom Furlong
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2010(same day as company formation)
RolePortfolio Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
Canary Wharf
London
E14 5GL
Director NameAndrew Shoky Kaleel
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAustralian
StatusClosed
Appointed02 September 2010(same day as company formation)
RolePortfolio Manager
Country of ResidenceAustralia
Correspondence Address15 Canada Square
Canary Wharf
London
E14 5GL
Director NameMathew Joseph Kaleel
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAustralian
StatusClosed
Appointed02 September 2010(same day as company formation)
RolePortfolio Manager
Country of ResidenceAustralia
Correspondence Address15 Canada Square
Canary Wharf
London
E14 5GL
Secretary NameHenderson Secretarial Services Limited (Corporation)
StatusClosed
Appointed13 June 2014(3 years, 9 months after company formation)
Appointment Duration5 years, 6 months (closed 25 December 2019)
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMr Clive Weston
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 More London Riverside
London
SE1 2AQ
Secretary NameNorose Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 September 2010(same day as company formation)
Correspondence Address3 More London Riverside
London
SE1 2AQ

Location

Registered AddressKpmg Llp
15 Canada Square Canary Wharf
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2013
Turnover£372,190
Net Worth£183,283
Cash£175,051
Current Liabilities£53,317

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

25 December 2019Final Gazette dissolved following liquidation (1 page)
25 September 2019Return of final meeting in a members' voluntary winding up (6 pages)
16 October 2018Liquidators' statement of receipts and payments to 11 August 2018 (6 pages)
1 December 2017Liquidators' statement of receipts and payments to 11 August 2017 (6 pages)
1 December 2017Liquidators' statement of receipts and payments to 11 August 2017 (6 pages)
13 January 2017Notice of ceasing to act as a voluntary liquidator (1 page)
13 January 2017Notice of ceasing to act as a voluntary liquidator (1 page)
13 January 2017Appointment of a voluntary liquidator (1 page)
13 January 2017Appointment of a voluntary liquidator (1 page)
18 October 2016Liquidators' statement of receipts and payments to 11 August 2016 (4 pages)
18 October 2016Liquidators' statement of receipts and payments to 11 August 2016 (4 pages)
13 October 2015Liquidators statement of receipts and payments to 11 August 2015 (4 pages)
13 October 2015Liquidators' statement of receipts and payments to 11 August 2015 (4 pages)
13 October 2015Liquidators' statement of receipts and payments to 11 August 2015 (4 pages)
10 April 2015Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 10 April 2015 (2 pages)
10 April 2015Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 10 April 2015 (2 pages)
1 September 2014Registered office address changed from 201 Bishopsgate London EC2M 3AE to 8 Salisbury Square London EC4Y 8BB on 1 September 2014 (2 pages)
1 September 2014Registered office address changed from 201 Bishopsgate London EC2M 3AE to 8 Salisbury Square London EC4Y 8BB on 1 September 2014 (2 pages)
1 September 2014Registered office address changed from 201 Bishopsgate London EC2M 3AE to 8 Salisbury Square London EC4Y 8BB on 1 September 2014 (2 pages)
22 August 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-08-12
(1 page)
22 August 2014Appointment of a voluntary liquidator (3 pages)
22 August 2014Declaration of solvency (4 pages)
22 August 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 August 2014Appointment of a voluntary liquidator (3 pages)
22 August 2014Declaration of solvency (4 pages)
4 August 2014Statement of capital on 4 August 2014
  • GBP 800
(4 pages)
4 August 2014Statement of capital on 4 August 2014
  • GBP 800
(4 pages)
4 August 2014Statement by directors (1 page)
4 August 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 August 2014Solvency statement dated 24/07/14 (1 page)
4 August 2014Solvency statement dated 24/07/14 (1 page)
4 August 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 August 2014Statement of capital on 4 August 2014
  • GBP 800
(4 pages)
4 August 2014Statement by directors (1 page)
24 June 2014Registered office address changed from Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom on 24 June 2014 (2 pages)
24 June 2014Appointment of Henderson Secretarial Services Limited as a secretary on 13 June 2014 (3 pages)
24 June 2014Registered office address changed from Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom on 24 June 2014 (2 pages)
24 June 2014Appointment of Henderson Secretarial Services Limited as a secretary on 13 June 2014 (3 pages)
4 January 2014Auditor's resignation (1 page)
4 January 2014Auditor's resignation (1 page)
24 December 2013Auditor's resignation (1 page)
24 December 2013Auditor's resignation (1 page)
5 November 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 November 2013Statement by directors (1 page)
5 November 2013Statement of capital on 5 November 2013
  • GBP 80,000
(4 pages)
5 November 2013Solvency statement dated 08/10/13 (1 page)
5 November 2013Statement of capital on 5 November 2013
  • GBP 80,000
(4 pages)
5 November 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 November 2013Solvency statement dated 08/10/13 (1 page)
5 November 2013Statement by directors (1 page)
5 November 2013Statement of capital on 5 November 2013
  • GBP 80,000
(4 pages)
29 October 2013Second filing of SH01 previously delivered to Companies House (6 pages)
29 October 2013Second filing of SH01 previously delivered to Companies House (6 pages)
11 September 2013Annual return made up to 2 September 2013 with a full list of shareholders (5 pages)
11 September 2013Annual return made up to 2 September 2013 with a full list of shareholders (5 pages)
11 September 2013Annual return made up to 2 September 2013 with a full list of shareholders (5 pages)
14 August 2013Total exemption full accounts made up to 30 June 2013 (16 pages)
14 August 2013Total exemption full accounts made up to 30 June 2013 (16 pages)
24 January 2013Statement of capital following an allotment of shares on 11 January 2013
  • GBP 120,001
  • ANNOTATION A second filed SH01 was registered on 29TH October 2013.
(5 pages)
24 January 2013Statement of capital following an allotment of shares on 11 January 2013
  • GBP 120,001
  • ANNOTATION A second filed SH01 was registered on 29TH October 2013.
(5 pages)
29 November 2012Full accounts made up to 30 June 2012 (18 pages)
29 November 2012Full accounts made up to 30 June 2012 (18 pages)
12 September 2012Director's details changed for Tom Furlong on 12 September 2012 (2 pages)
12 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
12 September 2012Director's details changed for Tom Furlong on 12 September 2012 (2 pages)
28 June 2012Registered office address changed from First Floor 59 Aberdare Gardens London NW6 3AL on 28 June 2012 (1 page)
28 June 2012Registered office address changed from First Floor 59 Aberdare Gardens London NW6 3AL on 28 June 2012 (1 page)
2 April 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
2 April 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
29 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
11 July 2011Statement of capital following an allotment of shares on 24 June 2011
  • GBP 120,001.00
(3 pages)
11 July 2011Statement of capital following an allotment of shares on 24 June 2011
  • GBP 120,001.00
(3 pages)
27 June 2011Current accounting period shortened from 30 September 2011 to 30 June 2011 (1 page)
27 June 2011Current accounting period shortened from 30 September 2011 to 30 June 2011 (1 page)
15 September 2010Appointment of Andrew Shoky Kaleel as a director (3 pages)
15 September 2010Termination of appointment of Clive Weston as a director (2 pages)
15 September 2010Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom on 15 September 2010 (2 pages)
15 September 2010Appointment of Tom Furlomg as a director (3 pages)
15 September 2010Appointment of Mathew Joseph Kaleel as a director (3 pages)
15 September 2010Appointment of Andrew Shoky Kaleel as a director (3 pages)
15 September 2010Termination of appointment of Clive Weston as a director (2 pages)
15 September 2010Appointment of Tom Furlomg as a director (3 pages)
15 September 2010Termination of appointment of Norose Company Secretarial Services Limited as a secretary (2 pages)
15 September 2010Termination of appointment of Norose Company Secretarial Services Limited as a secretary (2 pages)
15 September 2010Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom on 15 September 2010 (2 pages)
15 September 2010Appointment of Mathew Joseph Kaleel as a director (3 pages)
2 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)
2 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)
2 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)