GLEEDS ASIA PACIFIC HOLDINGS LIMITED
Overview
| Company Name | GLEEDS ASIA PACIFIC HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02827188 |
| 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 GLEEDS ASIA PACIFIC HOLDINGS LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is GLEEDS ASIA PACIFIC HOLDINGS LIMITED located?
| Registered Office Address | Aurora, Finzels Reach Counterslip BS1 6BX Bristol United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GLEEDS ASIA PACIFIC HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| GLEEDS INTERNATIONAL LIMITED | Jul 13, 1993 | Jul 13, 1993 |
| YORKCO 102 LIMITED | Jun 15, 1993 | Jun 15, 1993 |
What are the latest accounts for GLEEDS ASIA PACIFIC HOLDINGS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for GLEEDS ASIA PACIFIC HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jun 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 15, 2025 |
| Overdue | No |
What are the latest filings for GLEEDS ASIA PACIFIC HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Change of details for Gleeds International Holdings Ltd as a person with significant control on Jul 01, 2025 | 2 pages | PSC05 | ||
Confirmation statement made on Jun 15, 2025 with no updates | 3 pages | CS01 | ||
Notification of Gleeds International Holdings Ltd as a person with significant control on Jan 01, 2025 | 2 pages | PSC02 | ||
Cessation of Richard Peter Steer as a person with significant control on Jan 01, 2025 | 1 pages | PSC07 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Registration of charge 028271880001, created on Apr 30, 2025 | 66 pages | MR01 | ||
Group of companies' accounts made up to Dec 31, 2023 | 42 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Change of details for Mr Richard Peter Steer as a person with significant control on Nov 15, 2024 | 2 pages | PSC04 | ||
Director's details changed for Mr Richard Peter Steer on Nov 15, 2024 | 2 pages | CH01 | ||
Registered office address changed from 95 New Cavendish Street London W1W 6XF to Aurora Finzels Reach Counterslip Bristol BS1 6BX on Nov 18, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Jun 15, 2024 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Total exemption full accounts made up to Dec 31, 2022 | 26 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Jun 15, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 23 pages | AA | ||
Confirmation statement made on Jun 15, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 17 pages | AA | ||
Confirmation statement made on Jun 15, 2021 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom to Gleeds, Aurora Counterslip Bristol BS1 6BX | 1 pages | AD02 | ||
Total exemption full accounts made up to Dec 31, 2019 | 18 pages | AA | ||
Confirmation statement made on Jun 15, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Peter John Bradbury as a director on Oct 18, 2019 | 2 pages | AP01 | ||
Termination of appointment of Gregory David Hughes as a secretary on Oct 18, 2019 | 1 pages | TM02 | ||
Who are the officers of GLEEDS ASIA PACIFIC HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRADBURY, Peter John | Director | Finzels Reach Counterslip BS1 6BX Bristol Aurora United Kingdom | United Kingdom | British | 263870340001 | |||||
| HARLE, Graham Edward | Director | Finzels Reach Counterslip BS1 6BX Bristol Aurora United Kingdom | England | British | 254557970001 | |||||
| SENIOR, Stuart | Director | Finzels Reach Counterslip BS1 6BX Bristol Aurora United Kingdom | United Kingdom | British | 141150610008 | |||||
| STEER, Richard Peter | Director | Finzels Reach Counterslip BS1 6BX Bristol Aurora United Kingdom | United Kingdom | British | 21357450001 | |||||
| HAMPSON, Neil Edward John | Secretary | Poplar Cottage Avening Green Tortworth GL12 8HD Wotton Under Edge Gloucestershire | British | 124127700001 | ||||||
| HUGHES, Gregory David | Secretary | 95 New Cavendish Street London W1W 6XF | 254721260001 | |||||||
| ROBINSON, Howard Graham | Secretary | 20 Ridgeway Guiseley LS20 8JA Leeds West Yorkshire | British | 49774030001 | ||||||
| RUMLEY, David Harry | Secretary | Hazelhurst Down Lane Frant TN31 9HP Tunbridge Wells Kent | British | 21357420001 | ||||||
| WHITE, Peter Dennis | Secretary | The Myrtles Sand Road BS28 4BY Wedmore Somerset | British | 41613410002 | ||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
| BOOTHMAN, Colin Howard | Director | Underbarrow Road Underbarrow LA8 8HB Kendal Foxwell Cumbria United Kingdom | England | British | 152640880001 | |||||
| BROWN, Stuart William | Director | 3 Walnut Close NG13 9AX Aslockton Nottinghamshire | British | 72561180001 | ||||||
| GREGORY, John Colin | Director | Keepers Lodge Kingston Hall Park NG11 0DH Kingston Upon Soar Nottinghamshire | British | 14510930001 | ||||||
| HAMPSON, Neil Edward John | Director | Avening Green Tortworth GL12 8HD Wotton-Under-Edge Poplar Cottage Gloucestershire United Kingdom | England | British | 124127700001 | |||||
| LUNT, Timothy Graham | Director | 95 New Cavendish Street London W1W 6XF | United Kingdom | British | 103609290001 | |||||
| MILLER, Ian John | Director | The Street Sissinghurst TN17 2JD Cranbrook The Old Bakery Kent United Kingdom | United Kingdom | British | 39451360001 | |||||
| MURRAY, John Stephen | Director | Wimpole Mews W1G 8PE London 2 United Kingdom | United Kingdom | British | 49225250002 | |||||
| YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Who are the persons with significant control of GLEEDS ASIA PACIFIC HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gleeds International Holdings Ltd | Jan 01, 2025 | Victoria Road Douglas IM2 4DF Isle Of Man First Names House Isle Of Man | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Richard Peter Steer | Apr 06, 2016 | Finzels Reach Counterslip BS1 6BX Bristol Aurora United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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