GLEN TURNER COMPANY LIMITED

GLEN TURNER COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGLEN TURNER COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01595703
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GLEN TURNER COMPANY LIMITED?

    • Wholesale of wine, beer, spirits and other alcoholic beverages (46342) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is GLEN TURNER COMPANY LIMITED located?

    Registered Office Address
    2nd Floor Regis House
    45 King William Street
    EC4R 9AN London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of GLEN TURNER COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    GLEN TURNER DISTILLERY LIMITEDDec 27, 2001Dec 27, 2001
    GLEN TURNER BLENDING COMPANY LIMITEDNov 04, 1981Nov 04, 1981

    What are the latest accounts for GLEN TURNER COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for GLEN TURNER COMPANY LIMITED?

    Last Confirmation Statement Made Up ToFeb 15, 2026
    Next Confirmation Statement DueMar 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 15, 2025
    OverdueNo

    What are the latest filings for GLEN TURNER COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Dec 31, 2024

    43 pagesAA

    Confirmation statement made on Feb 15, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Jean Pierre Cayard on Feb 18, 2025

    2 pagesCH01

    Secretary's details changed for Mrs Sylvia Bernard on Feb 18, 2025

    1 pagesCH03

    Group of companies' accounts made up to Dec 31, 2023

    43 pagesAA

    Satisfaction of charge 1 in full

    2 pagesMR04

    Confirmation statement made on Feb 15, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    43 pagesAA

    Confirmation statement made on Feb 15, 2023 with updates

    5 pagesCS01

    Appointment of Mrs Sylvia Bernard as a secretary on Oct 21, 2022

    2 pagesAP03

    Group of companies' accounts made up to Dec 31, 2021

    42 pagesAA

    Confirmation statement made on Feb 15, 2022 with updates

    5 pagesCS01

    Group of companies' accounts made up to Dec 31, 2020

    43 pagesAA

    Confirmation statement made on Feb 15, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2019

    41 pagesAA

    Registration of charge 015957030002, created on Jun 19, 2020

    9 pagesMR01
    Annotations
    DateAnnotation
    Jul 10, 2020Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.

    Confirmation statement made on Feb 15, 2020 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2018

    31 pagesAA

    Registered office address changed from Bridge House London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on Feb 25, 2019

    1 pagesAD01

    Confirmation statement made on Feb 15, 2019 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Dec 11, 2018

    • Capital: GBP 203,016,000
    3 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re-purchase trade mark and stock 18/11/2018
    RES13

    Director's details changed for Mr Jean Pierre Cayard on Jul 01, 2018

    2 pagesCH01

    Change of details for Jean-Pierre Cayard as a person with significant control on Jul 01, 2018

    2 pagesPSC04

    Termination of appointment of David John Sims as a director on May 14, 2018

    1 pagesTM01

    Who are the officers of GLEN TURNER COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BERNARD, Sylvia
    Charenton Le Pont Cedex
    94220 Paris
    18 Rue De L’Entrepot
    France
    Secretary
    Charenton Le Pont Cedex
    94220 Paris
    18 Rue De L’Entrepot
    France
    301519050001
    CAYARD, Jean Pierre
    Charenton Le Pont Cedex
    94220 Paris
    18 Rue De L’Entrepot
    France
    Director
    Charenton Le Pont Cedex
    94220 Paris
    18 Rue De L’Entrepot
    France
    FranceFrench7116220004
    SIMS, David John
    11 Linden Gardens
    TN2 5QU Tunbridge Wells
    Kent
    Secretary
    11 Linden Gardens
    TN2 5QU Tunbridge Wells
    Kent
    British4714750002
    SLINGSBY, Charles Anthony
    11 Harrowby Court
    1 Harrowby Street
    W1H 5FA London
    Secretary
    11 Harrowby Court
    1 Harrowby Street
    W1H 5FA London
    British48529030001
    MOREIGNE, Robert
    117 Bis
    Rue De Paris
    FOREIGN Charenton 94220
    France
    Director
    117 Bis
    Rue De Paris
    FOREIGN Charenton 94220
    France
    French7116230001
    SIMS, David John
    Linden Gardens
    TN2 5QU Tunbridge Wells
    11
    Kent
    United Kingdom
    Director
    Linden Gardens
    TN2 5QU Tunbridge Wells
    11
    Kent
    United Kingdom
    United KingdomBritish4714750002

    Who are the persons with significant control of GLEN TURNER COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Jean-Pierre Cayard
    Place Saint Sulpice
    75006 Paris
    1
    France
    Apr 06, 2016
    Place Saint Sulpice
    75006 Paris
    1
    France
    No
    Nationality: French
    Country of Residence: France
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0