Company NameGlobal Counsel Advisory Ltd
Company StatusDissolved
Company Number08088033
CategoryPrivate Limited Company
Incorporation Date30 May 2012(11 years, 10 months ago)
Dissolution Date28 November 2017 (6 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Benjamin Charles Wegg-Prosser
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2012(same day as company formation)
RoleAdvisor
Country of ResidenceEngland
Correspondence AddressNew Bridge Street House
30-34 New Bridge Street
London
EC4V 6BJ
Secretary NameMr Christopher Cyrus Levine
StatusClosed
Appointed26 May 2017(4 years, 12 months after company formation)
Appointment Duration6 months (closed 28 November 2017)
RoleCompany Director
Correspondence AddressNew Bridge Street House
30-34 New Bridge Street
London
EC4V 6BJ

Contact

Websiteglobal-counsel.co.uk
Email address[email protected]
Telephone020 36676500
Telephone regionLondon

Location

Registered AddressNew Bridge Street House
30-34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

495k at £0.01Wpp Group (Uk) LTD
9.90%
Ordinary
2m at £0.01Benjamin Charles Wegg-prosser
39.42%
Ordinary
2m at £0.01Peter Benjamin Mandelson
39.42%
Ordinary
563.1k at £0.01Stephen Adams
11.26%
Ordinary

Financials

Year2014
Net Worth£181,711
Cash£294,245
Current Liabilities£290,671

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
31 August 2017Application to strike the company off the register (3 pages)
31 August 2017Application to strike the company off the register (3 pages)
26 July 2017Statement of capital on 26 July 2017
  • GBP 100
(3 pages)
26 July 2017Statement of capital on 26 July 2017
  • GBP 100
(3 pages)
10 July 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
10 July 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
10 July 2017Statement by Directors (1 page)
10 July 2017Statement by Directors (1 page)
10 July 2017Solvency Statement dated 15/06/17 (1 page)
10 July 2017Solvency Statement dated 15/06/17 (1 page)
31 May 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
26 May 2017Appointment of Mr Christopher Cyrus Levine as a secretary on 26 May 2017 (2 pages)
26 May 2017Appointment of Mr Christopher Cyrus Levine as a secretary on 26 May 2017 (2 pages)
8 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 50,000
(3 pages)
8 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 50,000
(3 pages)
20 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 50,000
(4 pages)
8 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 50,000
(4 pages)
17 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 50,000
(3 pages)
17 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 50,000
(3 pages)
25 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
27 June 2013Director's details changed for Mr Benjamin Charles Wegg-Prosser on 30 May 2013 (2 pages)
27 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (3 pages)
27 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (3 pages)
27 June 2013Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ United Kingdom on 27 June 2013 (1 page)
27 June 2013Director's details changed for Mr Benjamin Charles Wegg-Prosser on 30 May 2013 (2 pages)
27 June 2013Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ United Kingdom on 27 June 2013 (1 page)
29 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
29 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
20 September 2012Statement of capital following an allotment of shares on 17 September 2012
  • GBP 50,000
(3 pages)
20 September 2012Statement of capital following an allotment of shares on 17 September 2012
  • GBP 50,000
(3 pages)
23 July 2012Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
23 July 2012Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
1 June 2012Statement of capital following an allotment of shares on 31 May 2012
  • GBP 100
(3 pages)
1 June 2012Statement of capital following an allotment of shares on 31 May 2012
  • GBP 100
(3 pages)
30 May 2012Incorporation (36 pages)
30 May 2012Incorporation (36 pages)