Background WavePink WaveYellow Wave

GLOBALVIEW ADVISORS LIMITED (05352631)

GLOBALVIEW ADVISORS LIMITED (05352631) is an active UK company. incorporated on 4 February 2005. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. GLOBALVIEW ADVISORS LIMITED has been registered for 21 years. Current directors include FRENCH, Jeremy Stuart, JONES, Gavin Richard, USTUNEL, Sarpel.

Company Number
05352631
Status
active
Type
ltd
Incorporated
4 February 2005
Age
21 years
Address
110 Cannon Street, London, EC4N 6EU
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
FRENCH, Jeremy Stuart, JONES, Gavin Richard, USTUNEL, Sarpel
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBALVIEW ADVISORS LIMITED

GLOBALVIEW ADVISORS LIMITED is an active company incorporated on 4 February 2005 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. GLOBALVIEW ADVISORS LIMITED was registered 21 years ago.(SIC: 64999)

Status

active

Active since 21 years ago

Company No

05352631

LTD Company

Age

21 Years

Incorporated 4 February 2005

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 5 February 2026 (2 months ago)
Period: 1 January 2024 - 30 April 2025(17 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

110 Cannon Street London, EC4N 6EU,

Previous Addresses

30 Coleman Street London EC2R 5AL England
From: 24 April 2018To: 25 October 2024
City Tower 40 Basinghall Street London EC2V 5DE
From: 22 March 2010To: 24 April 2018
City Tower 40 Basinghall Street London EC2V 4DE
From: 4 February 2005To: 22 March 2010
Timeline

17 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Feb 05
Funding Round
Nov 10
Director Joined
Mar 21
Director Joined
Mar 21
Capital Reduction
May 21
Share Buyback
May 21
Director Left
Oct 21
Director Left
Oct 21
Capital Reduction
Nov 21
Share Buyback
Nov 21
Capital Reduction
Feb 22
Share Buyback
Feb 22
Owner Exit
Feb 22
Owner Exit
Mar 23
Owner Exit
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
7
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

USTUNEL, Sarpel

Active
Cannon Street, LondonEC4N 6EU
Secretary
Appointed 16 Nov 2005

FRENCH, Jeremy Stuart

Active
Cannon Street, LondonEC4N 6EU
Born August 1958
Director
Appointed 16 Oct 2024

JONES, Gavin Richard

Active
Cannon Street, LondonEC4N 6EU
Born November 1976
Director
Appointed 16 Oct 2024

USTUNEL, Sarpel

Active
Cannon Street, LondonEC4N 6EU
Born February 1972
Director
Appointed 22 Mar 2021

DE RIENZO, Maria

Resigned
Flat 2, LondonSW4 0JG
Secretary
Appointed 04 Feb 2005
Resigned 16 Nov 2005

COLCLASER, JR, James G.

Resigned
Coleman Street, LondonEC2R 5AL
Born August 1948
Director
Appointed 16 Feb 2021
Resigned 22 Oct 2021

HAGHIGHAT, Michael

Resigned
Macarthur Boulevard, Irvine92612
Born March 1959
Director
Appointed 04 Feb 2005
Resigned 22 Oct 2021

Persons with significant control

4

1 Active
3 Ceased

Frp Advisory Trading Limited

Active
Cannon Street, LondonEC4N 6EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Oct 2024
Coleman Street, LondonEC2R 5AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jun 2022
Ceased 16 Oct 2024

Mr Sarpel Ustunel

Ceased
Coleman Street, LondonEC2R 5AL
Born February 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 May 2016
Ceased 20 Jun 2022

Mr Michael Haghighat

Ceased
Macarthur Boulevard, Irvine92612
Born March 1959

Nature of Control

Right to appoint and remove directors
Notified 06 May 2016
Ceased 01 Nov 2021
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 February 2026
AAAnnual Accounts
Legacy
5 February 2026
PARENT_ACCPARENT_ACC
Legacy
5 February 2026
AGREEMENT2AGREEMENT2
Legacy
5 February 2026
GUARANTEE2GUARANTEE2
Change Person Secretary Company With Change Date
11 February 2025
CH03Change of Secretary Details
Confirmation Statement With Updates
10 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 October 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
25 October 2024
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
25 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 October 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 March 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
15 February 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
15 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
8 February 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 February 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
2 November 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 November 2021
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 June 2021
AAAnnual Accounts
Capital Cancellation Shares
10 May 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 May 2021
SH03Return of Purchase of Own Shares
Resolution
6 April 2021
RESOLUTIONSResolutions
Memorandum Articles
6 April 2021
MAMA
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Change To A Person With Significant Control
22 March 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
19 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 July 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
30 June 2020
CH03Change of Secretary Details
Confirmation Statement With Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2018
AAAnnual Accounts
Change To A Person With Significant Control
27 June 2018
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
27 June 2018
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
24 April 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 February 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Change Person Director Company With Change Date
1 March 2011
CH01Change of Director Details
Capital Allotment Shares
22 November 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
26 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
22 March 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 September 2009
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 May 2008
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Legacy
20 May 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
19 October 2007
AAAnnual Accounts
Legacy
7 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 July 2006
AAAnnual Accounts
Legacy
13 July 2006
225Change of Accounting Reference Date
Legacy
27 February 2006
363sAnnual Return (shuttle)
Legacy
6 December 2005
288aAppointment of Director or Secretary
Legacy
6 December 2005
288bResignation of Director or Secretary
Legacy
18 October 2005
287Change of Registered Office
Incorporation Company
4 February 2005
NEWINCIncorporation