Company NameDalberg Global Development Advisors Limited
Company StatusActive
Company Number08919471
CategoryPrivate Limited Company
Incorporation Date3 March 2014(10 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAly-Khan Jamal
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2014(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameWijnand Sebastiaan De Wit
Date of BirthJuly 1973 (Born 50 years ago)
NationalitySwiss
StatusCurrent
Appointed01 January 2020(5 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleBusinessman
Country of ResidenceSwitzerland
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameWouter Andre Deelder
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityDutch
StatusCurrent
Appointed01 January 2020(5 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleBusinessman
Country of ResidenceSwitzerland
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameJames Anthony Eustace
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(7 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Secretary NameMrs Victoria Carter-Johnson
StatusResigned
Appointed23 April 2014(1 month, 2 weeks after company formation)
Appointment Duration2 weeks, 5 days (resigned 12 May 2014)
RoleCompany Director
Correspondence Address52 Rue Des Iles
74800 St Pierre En Faucig
France
Director NameMr Wijnand Sebastiaan De Wit
Date of BirthJuly 1973 (Born 50 years ago)
NationalityDutch
StatusResigned
Appointed28 April 2014(1 month, 3 weeks after company formation)
Appointment Duration2 weeks (resigned 12 May 2014)
RoleConsultant
Country of ResidenceSwitzerland
Correspondence AddressChemin De Chasselas 43
1246 Corsier Ge
Switzerland
Director NameMr Wouter Deelder
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityDutch
StatusResigned
Appointed28 April 2014(1 month, 3 weeks after company formation)
Appointment Duration2 weeks (resigned 12 May 2014)
RoleGeneva
Country of ResidenceSwitzerland
Correspondence Address2 Rue Vignier, 1205
Geneva
Switzerland
Director NameMrs Serena Guarnaschelli
Date of BirthDecember 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed28 April 2014(1 month, 3 weeks after company formation)
Appointment Duration2 weeks (resigned 12 May 2014)
RoleGlobal Development Consultancy
Country of ResidenceSwitzerland
Correspondence AddressChemin De Pre-Puits, 24
1246 Corsier Ge
Switzerland
Director NameMrs Serena Guarnaschelli
Date of BirthDecember 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed31 December 2014(10 months after company formation)
Appointment Duration2 years (resigned 31 December 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat 28 Falkland Road
London
NW5 2PX

Location

Registered Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

334 at £1Wijnand Sebastiaan De Wit
33.40%
Ordinary
333 at £1Serena Guarnaschelli
33.30%
Ordinary
333 at £1Wouter Deeler
33.30%
Ordinary

Financials

Year2014
Net Worth-£69,438
Cash£39,337
Current Liabilities£391,093

Accounts

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

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

10 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
20 December 2022Accounts for a small company made up to 31 December 2021 (12 pages)
30 May 2022Change of details for Dalberg Advisors Limited as a person with significant control on 26 May 2022 (2 pages)
26 May 2022Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 26 May 2022 (1 page)
23 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
1 February 2022Appointment of Wouter Andre Deelder as a director on 1 January 2020 (2 pages)
1 February 2022Appointment of Wijnand Sebastiaan De Wit as a director on 1 January 2020 (2 pages)
1 February 2022Appointment of James Anthony Eustace as a director on 1 September 2021 (2 pages)
5 January 2022Accounts for a small company made up to 31 December 2020 (13 pages)
26 April 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
5 January 2021Accounts for a small company made up to 31 December 2019 (11 pages)
14 February 2020Notification of Dalberg Advisors Limited as a person with significant control on 1 January 2020 (2 pages)
14 February 2020Cessation of Aly-Khan Jamal as a person with significant control on 1 January 2020 (1 page)
14 February 2020Confirmation statement made on 1 February 2020 with updates (4 pages)
3 October 2019Accounts for a small company made up to 31 December 2018 (9 pages)
1 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
3 October 2018Accounts for a small company made up to 31 December 2017 (8 pages)
7 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
20 February 2018Registered office address changed from 72-82 Rosebery Avenue London EC1R 4RW England to Palladium House 1-4 Argyll Street London W1F 7LD on 20 February 2018 (1 page)
28 July 2017Amended accounts for a small company made up to 31 December 2016 (14 pages)
28 July 2017Amended accounts for a small company made up to 31 December 2016 (14 pages)
10 July 2017Accounts for a small company made up to 31 December 2016 (10 pages)
10 July 2017Accounts for a small company made up to 31 December 2016 (10 pages)
3 July 2017Termination of appointment of Serena Guarnaschelli as a director on 31 December 2016 (1 page)
3 July 2017Termination of appointment of Serena Guarnaschelli as a director on 31 December 2016 (1 page)
20 March 2017Confirmation statement made on 3 March 2017 with updates (7 pages)
20 March 2017Confirmation statement made on 3 March 2017 with updates (7 pages)
17 March 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
17 March 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
16 March 2017Confirmation statement made on 30 June 2016 with updates (6 pages)
16 March 2017Confirmation statement made on 30 June 2016 with updates (6 pages)
6 March 2017Registered office address changed from 1 Rosemont Road London NW3 6NG England to 72-82 Rosebery Avenue London EC1R 4RW on 6 March 2017 (1 page)
6 March 2017Registered office address changed from 1 Rosemont Road London NW3 6NG England to 72-82 Rosebery Avenue London EC1R 4RW on 6 March 2017 (1 page)
4 January 2017Director's details changed for Aly-Khan Jamal on 2 December 2016 (2 pages)
4 January 2017Director's details changed for Aly-Khan Jamal on 2 December 2016 (2 pages)
29 December 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 December 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 December 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
20 December 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
19 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,000
(5 pages)
19 April 2016Register inspection address has been changed to 1 Rosemont Road London NW3 6NG (1 page)
19 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,000
(5 pages)
19 April 2016Register inspection address has been changed to 1 Rosemont Road London NW3 6NG (1 page)
28 January 2016Registered office address changed from 66 Windsor Road Manchester Lancashire M19 2EB to 1 Rosemont Road London NW3 6NG on 28 January 2016 (1 page)
28 January 2016Registered office address changed from 66 Windsor Road Manchester Lancashire M19 2EB to 1 Rosemont Road London NW3 6NG on 28 January 2016 (1 page)
29 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,000
(5 pages)
4 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,000
(5 pages)
4 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,000
(5 pages)
4 March 2015Appointment of Mrs Serena Guarnaschelli as a director on 31 December 2014 (2 pages)
4 March 2015Appointment of Mrs Serena Guarnaschelli as a director on 31 December 2014 (2 pages)
19 May 2014Termination of appointment of a secretary (1 page)
19 May 2014Termination of appointment of a secretary (1 page)
13 May 2014Termination of appointment of Wijnand De Wit as a director (1 page)
13 May 2014Termination of appointment of Wijnand De Wit as a director (1 page)
13 May 2014Termination of appointment of Serena Guarnaschelli as a director (1 page)
13 May 2014Termination of appointment of Wouter Deelder as a director (1 page)
13 May 2014Termination of appointment of Victoria Carter-Johnson as a secretary (1 page)
13 May 2014Termination of appointment of Wouter Deelder as a director (1 page)
13 May 2014Termination of appointment of Victoria Carter-Johnson as a secretary (1 page)
13 May 2014Termination of appointment of Serena Guarnaschelli as a director (1 page)
29 April 2014Appointment of Mrs Serena Guarnaschelli as a director (2 pages)
29 April 2014Appointment of Mr Wouter Deelder as a director (2 pages)
29 April 2014Appointment of Mr Wouter Deelder as a director (2 pages)
29 April 2014Appointment of Mrs Serena Guarnaschelli as a director (2 pages)
28 April 2014Appointment of Mr Wijnand Sebastiaan De Wit as a director (2 pages)
28 April 2014Appointment of Mr Wijnand Sebastiaan De Wit as a director (2 pages)
23 April 2014Appointment of Mrs Victoria Carter-Johnson as a secretary (2 pages)
23 April 2014Appointment of Mrs Victoria Carter-Johnson as a secretary (2 pages)
3 March 2014Incorporation
Statement of capital on 2014-03-03
  • GBP 1,000
(36 pages)
3 March 2014Incorporation
Statement of capital on 2014-03-03
  • GBP 1,000
(36 pages)