Advanced company searchLink opens in new window

GLOBAL COUNSEL LTD

Company number 10533767

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Apr 2024 AP03 Appointment of Mr Richard Kendall as a secretary on 12 April 2024
15 Apr 2024 TM02 Termination of appointment of Christopher Cyrus Levine as a secretary on 12 April 2024
12 Apr 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Re: company business regarding authorisation of certain persons to any meeting of the directors to count towards the quorum and vote on any resolution of the directors relating to a deed of termination and that accordingly article 6.5 be and is herby disapplied. 03/04/2024
02 Apr 2024 SH05 Statement of capital on 22 March 2024
  • GBP 93.00
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 22 March 2024
13 Mar 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Mar 2024 MA Memorandum and Articles of Association
13 Mar 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
13 Mar 2024 SH08 Change of share class name or designation
13 Mar 2024 SH10 Particulars of variation of rights attached to shares
13 Mar 2024 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 7
08 Jan 2024 CS01 Confirmation statement made on 19 December 2023 with updates
22 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
16 Jun 2023 MR01 Registration of charge 105337670005, created on 26 May 2023
05 Jun 2023 SH02 Sub-division of shares on 18 May 2023
05 Jun 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 18/05/2023
03 Jan 2023 CS01 Confirmation statement made on 19 December 2022 with no updates
28 Dec 2022 MR01 Registration of charge 105337670004, created on 23 December 2022
22 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
22 Dec 2022 MR04 Satisfaction of charge 105337670003 in full
03 Oct 2022 MR01 Registration of charge 105337670003, created on 30 September 2022
31 Dec 2021 CS01 Confirmation statement made on 19 December 2021 with no updates
31 Dec 2021 PSC04 Change of details for Mr Benjamin Charles Wegg-Prosser as a person with significant control on 19 December 2021
31 Dec 2021 CH01 Director's details changed for Mr Benjamin Charles Wegg-Prosser on 19 December 2021
31 Dec 2021 CH01 Director's details changed for Mr Stephen Murray Adams on 21 January 2021
24 Dec 2021 AA Total exemption full accounts made up to 31 December 2020