GL INDUSTRIAL SERVICES UK LTD

GL INDUSTRIAL SERVICES UK LTD

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

    Company NameGL INDUSTRIAL SERVICES UK LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03294136
    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 GL INDUSTRIAL SERVICES UK LTD?

    • Engineering related scientific and technical consulting activities (71122) / Professional, scientific and technical activities

    Where is GL INDUSTRIAL SERVICES UK LTD located?

    Registered Office Address
    Holywell Park
    Ashby Road
    LE11 3GR Loughborough
    Leicestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of GL INDUSTRIAL SERVICES UK LTD?

    Previous Company Names
    Company NameFromUntil
    ADVANTICA LIMITEDApr 01, 2003Apr 01, 2003
    ADVANTICA TECHNOLOGIES LIMITEDOct 23, 2000Oct 23, 2000
    BG TECHNOLOGY LIMITEDAug 27, 1997Aug 27, 1997
    BG LEASING CAPITAL LIMITEDDec 18, 1996Dec 18, 1996

    What are the latest accounts for GL INDUSTRIAL SERVICES UK LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for GL INDUSTRIAL SERVICES UK LTD?

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

    What are the latest filings for GL INDUSTRIAL SERVICES UK LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 01, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    39 pagesAA

    Confirmation statement made on Feb 01, 2024 with no updates

    3 pagesCS01

    Register inspection address has been changed from 4th Floor, Vivo Building 30 Stamford Street London SE1 9LQ England to 5th Floor Vivo Building 30 Stamford Street London SE1 9LQ

    1 pagesAD02

    Full accounts made up to Dec 31, 2022

    33 pagesAA

    Confirmation statement made on Feb 01, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    36 pagesAA

    Cessation of Mervyn Cajetan Fernandez as a person with significant control on Feb 11, 2022

    1 pagesPSC07

    Termination of appointment of Mervyn Cajetan Fernandez as a director on Feb 11, 2022

    1 pagesTM01

    Appointment of Mr Robert Thomas Stebbings as a director on Feb 11, 2022

    2 pagesAP01

    Confirmation statement made on Feb 01, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    35 pagesAA

    Termination of appointment of Michael John Pritchard as a director on May 21, 2021

    1 pagesTM01

    Confirmation statement made on Feb 01, 2021 with no updates

    3 pagesCS01

    Cessation of Thomas Vogth-Eriksen as a person with significant control on Feb 02, 2020

    1 pagesPSC07

    Appointment of Mr Kevin Hughes as a director on Mar 01, 2021

    2 pagesAP01

    Full accounts made up to Dec 31, 2019

    35 pagesAA

    Confirmation statement made on Feb 01, 2020 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2018

    29 pagesAA

    Statement of capital following an allotment of shares on May 13, 2019

    • Capital: GBP 21,000,000
    3 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Appointment of Mr Pradeep Vamadevan as a director on Feb 06, 2019

    2 pagesAP01

    Confirmation statement made on Feb 01, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    27 pagesAA

    Change of details for Mr Pradeep Vamadevan as a person with significant control on Jul 30, 2018

    2 pagesPSC04

    Who are the officers of GL INDUSTRIAL SERVICES UK LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUGHES, Kevin
    Ashby Road
    LE11 3GR Loughborough
    Holywell Park
    Leicestershire
    Director
    Ashby Road
    LE11 3GR Loughborough
    Holywell Park
    Leicestershire
    EnglandBritishFinance Manager280431830001
    STEBBINGS, Robert Thomas
    Ashby Road
    LE11 3GR Loughborough
    Holywell Park
    Leicestershire
    Director
    Ashby Road
    LE11 3GR Loughborough
    Holywell Park
    Leicestershire
    EnglandBritishRegional Finance Manager292465140001
    VAMADEVAN, Pradeep
    30 Stamford Street
    SE1 9LQ London
    4th Floor Vivo Building
    England
    Director
    30 Stamford Street
    SE1 9LQ London
    4th Floor Vivo Building
    England
    EnglandBritishRegional Manager122923290001
    BAKER, Helen Alice
    28 Silverstone Close
    RH1 2HQ Redhill
    Surrey
    Secretary
    28 Silverstone Close
    RH1 2HQ Redhill
    Surrey
    British108742050002
    DURRANT, Andrew Peter
    340 Sidegate Lane
    IP4 3DW Ipswich
    Suffolk
    Secretary
    340 Sidegate Lane
    IP4 3DW Ipswich
    Suffolk
    British85381310004
    EVES, Richard Anthony
    20 Warley Rise
    Tilehurst
    RG31 6FR Reading
    Berkshire
    Secretary
    20 Warley Rise
    Tilehurst
    RG31 6FR Reading
    Berkshire
    British51097960001
    GRIFFIN, John Edward Henry
    155 Cannon Lane
    HA5 1HU Pinner
    Middlesex
    Secretary
    155 Cannon Lane
    HA5 1HU Pinner
    Middlesex
    BritishChartered Sec4516200001
    GRIFFIN, John Edward Henry
    155 Cannon Lane
    HA5 1HU Pinner
    Middlesex
    Secretary
    155 Cannon Lane
    HA5 1HU Pinner
    Middlesex
    BritishChartered Sec4516200001
    JAEGER, Thomas Gerhard, Dip Kfm
    Adolfsstrabe 26
    Ahrensburg
    Schleswig-Holstein 22926
    Germany
    Secretary
    Adolfsstrabe 26
    Ahrensburg
    Schleswig-Holstein 22926
    Germany
    German124234710001
    MARKHAM, Una
    18 Howard Road
    RG40 2BX Wokingham
    Berkshire
    Secretary
    18 Howard Road
    RG40 2BX Wokingham
    Berkshire
    British49024710001
    POOLE, Andrew Philip
    Flat 28 2 Lansdowne Drive
    E8 3EZ London
    Secretary
    Flat 28 2 Lansdowne Drive
    E8 3EZ London
    British90354630001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    AHILAN, Rajapillai Veluppillai, Dr
    Banstead Road South
    SM2 5LH Sutton
    The Lighthouse 47
    Surrey
    Uk
    Director
    Banstead Road South
    SM2 5LH Sutton
    The Lighthouse 47
    Surrey
    Uk
    EnglandBritishDirector170672910001
    AINGER, Stephen David
    Downshire Hill
    Hampstead
    NW3 1NR London
    8
    Director
    Downshire Hill
    Hampstead
    NW3 1NR London
    8
    EnglandBritishStrategy/Business131477050001
    ASTLE, Edward Morrison
    Bailey Farmhouse
    Chatham Green, Little Waltham
    CM3 3LE Chelmsford
    Essex
    Director
    Bailey Farmhouse
    Chatham Green, Little Waltham
    CM3 3LE Chelmsford
    Essex
    United KingdomBritishCompany Director68674100002
    BARRY, Paul
    The Pinfold
    Melton Road Hickling Pastures
    LE14 3QG Melton Mowbray
    Leicestershire
    Director
    The Pinfold
    Melton Road Hickling Pastures
    LE14 3QG Melton Mowbray
    Leicestershire
    BritishExecutive Director106539130001
    BENNETT, John Richard
    82 Meeting Street
    Quorn
    LE12 8EX Loughborough
    Leicestershire
    Director
    82 Meeting Street
    Quorn
    LE12 8EX Loughborough
    Leicestershire
    BritishChief Executive Officer49105490003
    BERG, Hans, Dr
    Elbchaussee 580
    FOREIGN Hamburg
    22587
    Germany
    Director
    Elbchaussee 580
    FOREIGN Hamburg
    22587
    Germany
    GermanEngineer125036900001
    BRANDON, Stephen John
    Grove House
    19 Grove Road
    HP9 1UR Beaconsfield
    Buckinghamshire
    Director
    Grove House
    19 Grove Road
    HP9 1UR Beaconsfield
    Buckinghamshire
    BritishExecutive Director84420580001
    BROWN, Malcolm Archibald Halliday
    Hill Rising
    Green Lane
    RG8 8LD Pangbourne
    Berkshire
    Director
    Hill Rising
    Green Lane
    RG8 8LD Pangbourne
    Berkshire
    United KingdomBritishSenior Vp Exploration105976270001
    BURGESS, Brian Robert
    15 Hunter Road
    Wimbledon
    SW20 8NZ London
    Director
    15 Hunter Road
    Wimbledon
    SW20 8NZ London
    United KingdomBritishCompany Director79943240001
    CHAPMAN, Ronald Eric
    30 Devizes Road
    Derry Hill
    SN11 9PF Calne
    Wiltshire
    Director
    30 Devizes Road
    Derry Hill
    SN11 9PF Calne
    Wiltshire
    EnglandBritishManaging Director23664410001
    DAVIES, Jane
    1 Chestnut Close
    Sutton Bonnington
    LE12 5RJ Loughborough
    Willoughby Barn
    Leicestershire
    Director
    1 Chestnut Close
    Sutton Bonnington
    LE12 5RJ Loughborough
    Willoughby Barn
    Leicestershire
    United KingdomBritishDirector134407480001
    FERNANDEZ, Mervyn Cajetan
    30 Stamford Street
    SE1 9LQ London
    4th Floor, Vivo Building
    England
    Director
    30 Stamford Street
    SE1 9LQ London
    4th Floor, Vivo Building
    England
    EnglandBritishBritish242329540001
    FERNANDEZ, Mervyn Cajetan
    Noble House
    39 Tabernacle Street
    EC2A 4AA London
    Uk
    Director
    Noble House
    39 Tabernacle Street
    EC2A 4AA London
    Uk
    EnglandBritishNone242329540001
    GRIFFIN, John Edward Henry
    155 Cannon Lane
    HA5 1HU Pinner
    Middlesex
    Director
    155 Cannon Lane
    HA5 1HU Pinner
    Middlesex
    BritishChartered Sec4516200001
    GUNN, Alexander Brian
    Lower Penfold
    Chapel Square, Stewkley
    LU7 0HA Leighton Buzzard
    Bedfordshire
    Director
    Lower Penfold
    Chapel Square, Stewkley
    LU7 0HA Leighton Buzzard
    Bedfordshire
    United KingdomBritishCeo65383750001
    HENNESSY, Michael James Kieran
    89 Manchester Road
    SK9 2JQ Wilmslow
    Cheshire
    Director
    89 Manchester Road
    SK9 2JQ Wilmslow
    Cheshire
    United KingdomBritishOperations Director72246960001
    KESZTENBAUM, Michael Arthur
    16 Manor Hall Drive
    NW4 1PB London
    Director
    16 Manor Hall Drive
    NW4 1PB London
    EnglandBritishDirector,New Ventures50200470001
    KROON, Joseph Robert
    806 Dunbar Road
    PA 17013 Carlisle
    Usa
    Director
    806 Dunbar Road
    PA 17013 Carlisle
    Usa
    AmericanCompany Director60391460001
    MARKHAM, Una
    18 Howard Road
    RG40 2BX Wokingham
    Berkshire
    Director
    18 Howard Road
    RG40 2BX Wokingham
    Berkshire
    BritishCo Sec49024710001
    MOORE, Neil
    8 Saint Bernards Road
    Olton
    B92 7BB Solihull
    West Midlands
    Director
    8 Saint Bernards Road
    Olton
    B92 7BB Solihull
    West Midlands
    EnglandBritishFinance Director67179730003
    NOLAN, Philip, Doctor
    Fernside
    Killiney Hill Road
    Killiney
    County Dublin
    Republic Of Ireland
    Director
    Fernside
    Killiney Hill Road
    Killiney
    County Dublin
    Republic Of Ireland
    BritishManaging Director91299420001
    PRITCHARD, Michael John, Dr
    Ashby Road
    LE11 3GR Loughborough
    Holywell Park
    Leicestershire
    Director
    Ashby Road
    LE11 3GR Loughborough
    Holywell Park
    Leicestershire
    United KingdomBritishNone175289100001
    PROWSE, Arthur Mark Collins
    Riverbank Gardens
    Tiddington Road
    CV37 7BW Stratford On Avon
    4
    Warwickshire
    Director
    Riverbank Gardens
    Tiddington Road
    CV37 7BW Stratford On Avon
    4
    Warwickshire
    EnglandBritishCompany Director129096590001

    Who are the persons with significant control of GL INDUSTRIAL SERVICES UK LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Mervyn Cajetan Fernandez
    30 Stamford Street
    SE1 9LQ London
    4th Floor Vivo Building
    England
    Jan 24, 2018
    30 Stamford Street
    SE1 9LQ London
    4th Floor Vivo Building
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Thomas Vogth-Eriksen
    1363
    Hovik
    Veritasveien 1
    Norway
    Apr 06, 2016
    1363
    Hovik
    Veritasveien 1
    Norway
    Yes
    Nationality: Norwegian
    Country of Residence: Norway
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Jason Cosmo Smerdon
    3 Cathedral Street
    SE1 9DE London
    Palace House
    England
    Apr 06, 2016
    3 Cathedral Street
    SE1 9DE London
    Palace House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Pradeep Vamadevan
    30 Stamford Street
    SE1 9LQ London
    4th Floor Vivo Building
    England
    Apr 06, 2016
    30 Stamford Street
    SE1 9LQ London
    4th Floor Vivo Building
    England
    No
    Nationality: British
    Country of Residence: England
    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