Company NameGlobalecon Regulatory Advisors Limited
DirectorsDavid Sparks Evans and Roger Pope Hickey
Company StatusActive
Company Number08083850
CategoryPrivate Limited Company
Incorporation Date25 May 2012(11 years, 11 months ago)

Business Activity

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

Directors

Director NameDavid Sparks Evans
Date of BirthJuly 1954 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed25 May 2012(same day as company formation)
RoleChairman
Country of ResidenceUnited States
Correspondence Address1 Pig Rock Lane
Marblehead
Massachusetts
01945
Director NameRoger Pope Hickey
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed25 May 2012(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address614 South Avenue
Glencoe
Illinois
60022

Location

Registered Address10 Orange Street
London
WC2H 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Global Economics Group Llc
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,795
Cash£51,805
Current Liabilities£56,700

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return25 May 2023 (11 months ago)
Next Return Due8 June 2024 (1 month, 2 weeks from now)

Filing History

3 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
28 May 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
3 June 2019Confirmation statement made on 25 May 2019 with updates (4 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
30 May 2018Confirmation statement made on 25 May 2018 with updates (4 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
7 August 2017Notification of a person with significant control statement (2 pages)
7 August 2017Notification of a person with significant control statement (2 pages)
7 August 2017Confirmation statement made on 25 May 2017 with updates (4 pages)
7 August 2017Confirmation statement made on 25 May 2017 with updates (4 pages)
9 October 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
9 October 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
15 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(4 pages)
15 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(4 pages)
14 October 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
14 October 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
29 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(4 pages)
29 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(4 pages)
22 September 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
22 September 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
27 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(4 pages)
27 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(4 pages)
11 December 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
11 December 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
24 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
7 November 2012Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
7 November 2012Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
27 July 2012Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH United Kingdom on 27 July 2012 (1 page)
27 July 2012Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH United Kingdom on 27 July 2012 (1 page)
25 May 2012Incorporation (34 pages)
25 May 2012Incorporation (34 pages)