Background WavePink WaveYellow Wave

GLOBAL CAPITAL ADVISORS LIMITED (07086679)

GLOBAL CAPITAL ADVISORS LIMITED (07086679) is an active UK company. incorporated on 25 November 2009. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GLOBAL CAPITAL ADVISORS LIMITED has been registered for 16 years. Current directors include PUROHIT, Aditya.

Company Number
07086679
Status
active
Type
ltd
Incorporated
25 November 2009
Age
16 years
Address
2nd Floor 134 Buckingham Palace Road, London, SW1W 9SA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PUROHIT, Aditya
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL CAPITAL ADVISORS LIMITED

GLOBAL CAPITAL ADVISORS LIMITED is an active company incorporated on 25 November 2009 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GLOBAL CAPITAL ADVISORS LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07086679

LTD Company

Age

16 Years

Incorporated 25 November 2009

Size

N/A

Accounts

ARD: 29/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 23 February 2026 (2 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 August 2026
Period: 1 December 2024 - 29 November 2025

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 8 April 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026

Previous Company Names

4CAPITALADVISORS LIMITED
From: 25 November 2009To: 20 April 2012
Contact
Address

2nd Floor 134 Buckingham Palace Road London, SW1W 9SA,

Previous Addresses

311 Regents Park Road London N3 1DP England
From: 5 March 2019To: 1 December 2022
42 Upper Berkeley Street London W1H 5PW England
From: 16 January 2017To: 5 March 2019
Minster House 42 Mincing Lane London EC3R 7AE
From: 1 October 2015To: 16 January 2017
12-14 Wilfred Street London SW1E 6PL
From: 29 March 2012To: 1 October 2015
19 Catherine Place London SW1E 6DX England
From: 25 November 2009To: 29 March 2012
Timeline

24 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Nov 09
Director Joined
Apr 12
Director Joined
Jul 12
Funding Round
Dec 12
Director Left
May 13
Funding Round
Sept 13
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Feb 15
Director Joined
Mar 15
Director Left
Mar 16
Director Joined
Jan 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Jun 24
Director Left
Jun 24
2
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

PUROHIT, Aditya

Active
134 Buckingham Palace Road, LondonSW1W 9SA
Born December 1993
Director
Appointed 02 Dec 2021

ABU-HAMDAN, Anwar Hayel Saleem

Resigned
42 Mincing Lane, LondonEC3R 7AE
Born October 1946
Director
Appointed 22 Dec 2014
Resigned 05 Jan 2016

GOEL, Vijay Gajanand

Resigned
Upper Berkeley Street, LondonW1H 5PW
Born September 1974
Director
Appointed 16 Apr 2012
Resigned 22 Feb 2017

GOEL, Vijay

Resigned
35 Buckingham Gate, LondonSW1E 6PA
Born September 1974
Director
Appointed 16 Apr 2012
Resigned 30 Oct 2014

GUNGABISSOON, Kiran Rabin

Resigned
134 Buckingham Palace Road, LondonSW1W 9SA
Born May 1986
Director
Appointed 13 Mar 2024
Resigned 10 Jun 2024

NAMBIYAR, Ajit

Resigned
Upper Berkeley Street, LondonW1H 5PW
Born October 1992
Director
Appointed 03 Mar 2015
Resigned 22 Feb 2017

NURMOHAMED, Bashir

Resigned
Catherine Place, LondonSW1E6DX
Born March 1960
Director
Appointed 25 Nov 2009
Resigned 23 Dec 2014

PANCHARIYA, Jayesh Satish

Resigned
Regents Park Road, LondonN3 1DP
Born February 1995
Director
Appointed 22 Feb 2017
Resigned 02 Dec 2021

SMULLEN, Raymond

Resigned
Wilfred Street, LondonSW1E 6PL
Born March 1990
Director
Appointed 27 Oct 2014
Resigned 27 Feb 2015

SRIVASTAVA, Ajay

Resigned
134 Buckingham Palace Road, LondonSW1W 9SA
Born March 1966
Director
Appointed 13 Mar 2024
Resigned 10 Jun 2024

THANGAVELU, Chandran

Resigned
Wilfred Street, LondonSW1E 6PL
Born May 1965
Director
Appointed 21 Jun 2012
Resigned 30 May 2013

Persons with significant control

1

Mr Vijay Gajanand Goel

Active
134 Buckingham Palace Road, LondonSW1W 9SA
Born September 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2016
Fundings
Financials
Latest Activities

Filing History

77

Gazette Filings Brought Up To Date
24 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
23 February 2026
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
17 February 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
4 January 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
6 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
1 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 December 2022
AAAnnual Accounts
Gazette Notice Compulsory
1 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Gazette Notice Compulsory
31 October 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 December 2014
AR01AR01
Change Person Director Company With Change Date
30 October 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Accounts Amended With Made Up Date
14 March 2014
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Change Sail Address Company
19 December 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
10 October 2013
AAAnnual Accounts
Capital Allotment Shares
17 September 2013
SH01Allotment of Shares
Termination Director Company With Name
30 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Capital Allotment Shares
10 December 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
26 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Certificate Change Of Name Company
20 April 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 April 2012
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
20 April 2012
AP01Appointment of Director
Gazette Filings Brought Up To Date
14 April 2012
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address
29 March 2012
AD01Change of Registered Office Address
Gazette Notice Compulsary
20 March 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
4 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Incorporation Company
25 November 2009
NEWINCIncorporation