GLEEDS ASIA PACIFIC HOLDINGS LIMITED

GLEEDS ASIA PACIFIC HOLDINGS LIMITED

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

    Company NameGLEEDS ASIA PACIFIC HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02827188
    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 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 AddressNo

    What were the previous names of GLEEDS ASIA PACIFIC HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GLEEDS INTERNATIONAL LIMITEDJul 13, 1993Jul 13, 1993
    YORKCO 102 LIMITEDJun 15, 1993Jun 15, 1993

    What are the latest accounts for GLEEDS ASIA PACIFIC HOLDINGS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for GLEEDS ASIA PACIFIC HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJun 15, 2026
    Next Confirmation Statement DueJun 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 15, 2025
    OverdueNo

    What are the latest filings for GLEEDS ASIA PACIFIC HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Gleeds International Holdings Ltd as a person with significant control on Jul 01, 2025

    2 pagesPSC05

    Confirmation statement made on Jun 15, 2025 with no updates

    3 pagesCS01

    Notification of Gleeds International Holdings Ltd as a person with significant control on Jan 01, 2025

    2 pagesPSC02

    Cessation of Richard Peter Steer as a person with significant control on Jan 01, 2025

    1 pagesPSC07

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Registration of charge 028271880001, created on Apr 30, 2025

    66 pagesMR01

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

    42 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Change of details for Mr Richard Peter Steer as a person with significant control on Nov 15, 2024

    2 pagesPSC04

    Director's details changed for Mr Richard Peter Steer on Nov 15, 2024

    2 pagesCH01

    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 pagesAD01

    Confirmation statement made on Jun 15, 2024 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption full accounts made up to Dec 31, 2022

    26 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jun 15, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    23 pagesAA

    Confirmation statement made on Jun 15, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    17 pagesAA

    Confirmation statement made on Jun 15, 2021 with no updates

    3 pagesCS01

    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 pagesAD02

    Total exemption full accounts made up to Dec 31, 2019

    18 pagesAA

    Confirmation statement made on Jun 15, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Peter John Bradbury as a director on Oct 18, 2019

    2 pagesAP01

    Termination of appointment of Gregory David Hughes as a secretary on Oct 18, 2019

    1 pagesTM02

    Who are the officers of GLEEDS ASIA PACIFIC HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRADBURY, Peter John
    Finzels Reach
    Counterslip
    BS1 6BX Bristol
    Aurora
    United Kingdom
    Director
    Finzels Reach
    Counterslip
    BS1 6BX Bristol
    Aurora
    United Kingdom
    United KingdomBritish263870340001
    HARLE, Graham Edward
    Finzels Reach
    Counterslip
    BS1 6BX Bristol
    Aurora
    United Kingdom
    Director
    Finzels Reach
    Counterslip
    BS1 6BX Bristol
    Aurora
    United Kingdom
    EnglandBritish254557970001
    SENIOR, Stuart
    Finzels Reach
    Counterslip
    BS1 6BX Bristol
    Aurora
    United Kingdom
    Director
    Finzels Reach
    Counterslip
    BS1 6BX Bristol
    Aurora
    United Kingdom
    United KingdomBritish141150610008
    STEER, Richard Peter
    Finzels Reach
    Counterslip
    BS1 6BX Bristol
    Aurora
    United Kingdom
    Director
    Finzels Reach
    Counterslip
    BS1 6BX Bristol
    Aurora
    United Kingdom
    United KingdomBritish21357450001
    HAMPSON, Neil Edward John
    Poplar Cottage
    Avening Green Tortworth
    GL12 8HD Wotton Under Edge
    Gloucestershire
    Secretary
    Poplar Cottage
    Avening Green Tortworth
    GL12 8HD Wotton Under Edge
    Gloucestershire
    British124127700001
    HUGHES, Gregory David
    95 New Cavendish Street
    London
    W1W 6XF
    Secretary
    95 New Cavendish Street
    London
    W1W 6XF
    254721260001
    ROBINSON, Howard Graham
    20 Ridgeway
    Guiseley
    LS20 8JA Leeds
    West Yorkshire
    Secretary
    20 Ridgeway
    Guiseley
    LS20 8JA Leeds
    West Yorkshire
    British49774030001
    RUMLEY, David Harry
    Hazelhurst Down Lane
    Frant
    TN31 9HP Tunbridge Wells
    Kent
    Secretary
    Hazelhurst Down Lane
    Frant
    TN31 9HP Tunbridge Wells
    Kent
    British21357420001
    WHITE, Peter Dennis
    The Myrtles
    Sand Road
    BS28 4BY Wedmore
    Somerset
    Secretary
    The Myrtles
    Sand Road
    BS28 4BY Wedmore
    Somerset
    British41613410002
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    BOOTHMAN, Colin Howard
    Underbarrow Road
    Underbarrow
    LA8 8HB Kendal
    Foxwell
    Cumbria
    United Kingdom
    Director
    Underbarrow Road
    Underbarrow
    LA8 8HB Kendal
    Foxwell
    Cumbria
    United Kingdom
    EnglandBritish152640880001
    BROWN, Stuart William
    3 Walnut Close
    NG13 9AX Aslockton
    Nottinghamshire
    Director
    3 Walnut Close
    NG13 9AX Aslockton
    Nottinghamshire
    British72561180001
    GREGORY, John Colin
    Keepers Lodge
    Kingston Hall Park
    NG11 0DH Kingston Upon Soar
    Nottinghamshire
    Director
    Keepers Lodge
    Kingston Hall Park
    NG11 0DH Kingston Upon Soar
    Nottinghamshire
    British14510930001
    HAMPSON, Neil Edward John
    Avening Green
    Tortworth
    GL12 8HD Wotton-Under-Edge
    Poplar Cottage
    Gloucestershire
    United Kingdom
    Director
    Avening Green
    Tortworth
    GL12 8HD Wotton-Under-Edge
    Poplar Cottage
    Gloucestershire
    United Kingdom
    EnglandBritish124127700001
    LUNT, Timothy Graham
    95 New Cavendish Street
    London
    W1W 6XF
    Director
    95 New Cavendish Street
    London
    W1W 6XF
    United KingdomBritish103609290001
    MILLER, Ian John
    The Street
    Sissinghurst
    TN17 2JD Cranbrook
    The Old Bakery
    Kent
    United Kingdom
    Director
    The Street
    Sissinghurst
    TN17 2JD Cranbrook
    The Old Bakery
    Kent
    United Kingdom
    United KingdomBritish39451360001
    MURRAY, John Stephen
    Wimpole Mews
    W1G 8PE London
    2
    United Kingdom
    Director
    Wimpole Mews
    W1G 8PE London
    2
    United Kingdom
    United KingdomBritish49225250002
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Who are the persons with significant control of GLEEDS ASIA PACIFIC HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gleeds International Holdings Ltd
    Victoria Road
    Douglas
    IM2 4DF Isle Of Man
    First Names House
    Isle Of Man
    Jan 01, 2025
    Victoria Road
    Douglas
    IM2 4DF Isle Of Man
    First Names House
    Isle Of Man
    No
    Legal FormLimited By Shares
    Country RegisteredIsle Of Man
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies Registry
    Registration Number014000v
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Richard Peter Steer
    Finzels Reach
    Counterslip
    BS1 6BX Bristol
    Aurora
    United Kingdom
    Apr 06, 2016
    Finzels Reach
    Counterslip
    BS1 6BX Bristol
    Aurora
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    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