GLEN TURNER COMPANY LIMITED
Overview
| Company Name | GLEN TURNER COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01595703 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of GLEN TURNER COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| GLEN TURNER DISTILLERY LIMITED | Dec 27, 2001 | Dec 27, 2001 |
| GLEN TURNER BLENDING COMPANY LIMITED | Nov 04, 1981 | Nov 04, 1981 |
What are the latest accounts for GLEN TURNER COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GLEN TURNER COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Feb 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 15, 2025 |
| Overdue | No |
What are the latest filings for GLEN TURNER COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Dec 31, 2024 | 43 pages | AA | ||||||||||
Confirmation statement made on Feb 15, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Jean Pierre Cayard on Feb 18, 2025 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mrs Sylvia Bernard on Feb 18, 2025 | 1 pages | CH03 | ||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 43 pages | AA | ||||||||||
Satisfaction of charge 1 in full | 2 pages | MR04 | ||||||||||
Confirmation statement made on Feb 15, 2024 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 43 pages | AA | ||||||||||
Confirmation statement made on Feb 15, 2023 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mrs Sylvia Bernard as a secretary on Oct 21, 2022 | 2 pages | AP03 | ||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 42 pages | AA | ||||||||||
Confirmation statement made on Feb 15, 2022 with updates | 5 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2020 | 43 pages | AA | ||||||||||
Confirmation statement made on Feb 15, 2021 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2019 | 41 pages | AA | ||||||||||
Registration of charge 015957030002, created on Jun 19, 2020 | 9 pages | MR01 | ||||||||||
| ||||||||||||
Confirmation statement made on Feb 15, 2020 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2018 | 31 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Feb 15, 2019 with updates | 5 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Dec 11, 2018
| 3 pages | SH01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mr Jean Pierre Cayard on Jul 01, 2018 | 2 pages | CH01 | ||||||||||
Change of details for Jean-Pierre Cayard as a person with significant control on Jul 01, 2018 | 2 pages | PSC04 | ||||||||||
Termination of appointment of David John Sims as a director on May 14, 2018 | 1 pages | TM01 | ||||||||||
Who are the officers of GLEN TURNER COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BERNARD, Sylvia | Secretary | Charenton Le Pont Cedex 94220 Paris 18 Rue De L’Entrepot France | 301519050001 | |||||||
| CAYARD, Jean Pierre | Director | Charenton Le Pont Cedex 94220 Paris 18 Rue De L’Entrepot France | France | French | 7116220004 | |||||
| SIMS, David John | Secretary | 11 Linden Gardens TN2 5QU Tunbridge Wells Kent | British | 4714750002 | ||||||
| SLINGSBY, Charles Anthony | Secretary | 11 Harrowby Court 1 Harrowby Street W1H 5FA London | British | 48529030001 | ||||||
| MOREIGNE, Robert | Director | 117 Bis Rue De Paris FOREIGN Charenton 94220 France | French | 7116230001 | ||||||
| SIMS, David John | Director | Linden Gardens TN2 5QU Tunbridge Wells 11 Kent United Kingdom | United Kingdom | British | 4714750002 |
Who are the persons with significant control of GLEN TURNER COMPANY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Jean-Pierre Cayard | Apr 06, 2016 | Place Saint Sulpice 75006 Paris 1 France | No |
Nationality: French Country of Residence: France | |||
Natures of Control
| |||
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