GLENSTAR LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGLENSTAR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05620654
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of GLENSTAR LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is GLENSTAR LIMITED located?

    Registered Office Address
    Sovereign House,
    212-224 Shaftesbury Avenue
    WC2H 8HQ London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GLENSTAR LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2018

    What are the latest filings for GLENSTAR LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Termination of appointment of Suluo Magitilailai Daunivalu as a director on Feb 01, 2021

    1 pagesTM01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on May 30, 2020 with updates

    4 pagesCS01

    Appointment of Mr Suluo Magitilailai Daunivalu as a director on Mar 30, 2020

    2 pagesAP01

    Total exemption full accounts made up to Nov 30, 2018

    6 pagesAA

    Statement of capital following an allotment of shares on Jul 30, 2019

    • Capital: GBP 2
    3 pagesSH01

    Notification of Peter William Bott as a person with significant control on Jul 30, 2019

    2 pagesPSC01

    Appointment of Mr Peter William Bott as a director on Jul 30, 2019

    2 pagesAP01

    Termination of appointment of Christoforos Mikelli as a director on Jul 30, 2019

    1 pagesTM01

    Cessation of Christoforos Mikellis as a person with significant control on Jul 30, 2019

    1 pagesPSC07

    Confirmation statement made on May 30, 2019 with updates

    4 pagesCS01

    Cessation of Antonio Mavica as a person with significant control on Jun 05, 2019

    1 pagesPSC07

    Director's details changed for Mr Christoforos Mikelli on Jul 09, 2018

    2 pagesCH01

    Registered office address changed from Kingsfield House 3rd Floor, 66 Prescot Street London E1 8NN England to Sovereign House, 212-224 Shaftesbury Avenue London WC2H 8HQ on Aug 14, 2018

    1 pagesAD01

    Total exemption full accounts made up to Nov 30, 2017

    5 pagesAA

    Confirmation statement made on May 30, 2018 with no updates

    3 pagesCS01

    Notification of Christoforos Mikellis as a person with significant control on Jun 12, 2018

    2 pagesPSC01

    Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0FD to Kingsfield House 3rd Floor, 66 Prescot Street London E1 8NN on Apr 19, 2018

    1 pagesAD01

    Appointment of Mr Christoforos Mikelli as a director on Dec 22, 2017

    2 pagesAP01

    Termination of appointment of Simon David Ritson as a director on Dec 22, 2017

    1 pagesTM01

    Termination of appointment of Kingsley Secretaries Limited as a secretary on Dec 22, 2017

    1 pagesTM02

    Notification of Antonio Mavica as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Confirmation statement made on May 30, 2017 with updates

    4 pagesCS01

    Total exemption full accounts made up to Nov 30, 2016

    7 pagesAA

    Who are the officers of GLENSTAR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOTT, Peter William
    Vilandes Iela
    Lv-1010
    Riga
    16-0c
    Latvia
    Director
    Vilandes Iela
    Lv-1010
    Riga
    16-0c
    Latvia
    LatviaBritish263069710001
    KINGSLEY SECRETARIES LIMITED
    Market Road
    SS12 0FD Wickford
    Second Floor De Burgh House
    Essex
    England
    Secretary
    Market Road
    SS12 0FD Wickford
    Second Floor De Burgh House
    Essex
    England
    Identification TypeEuropean Economic Area
    Registration Number4933369
    103863840002
    QAS SECRETARIES LIMITED
    21 Buckle Street
    E1 8NN London
    Enterprise House
    United Kingdom
    Secretary
    21 Buckle Street
    E1 8NN London
    Enterprise House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03336868
    52458170004
    THEYDON SECRETARIES LIMITED
    25 Hill Road
    Theydon Bois
    CM16 7LX Epping
    Essex
    Secretary
    25 Hill Road
    Theydon Bois
    CM16 7LX Epping
    Essex
    40930350001
    ALLEN, Bianca Ann
    Market Road
    SS12 0FD Wickford
    Second Floor De Burgh House
    Essex
    England
    Director
    Market Road
    SS12 0FD Wickford
    Second Floor De Burgh House
    Essex
    England
    United KingdomBritish171427860003
    DAUNIVALU, Suluo Magitilailai
    212-224 Shaftesbury Avenue
    WC2H 8HQ London
    Sovereign House,
    England
    Director
    212-224 Shaftesbury Avenue
    WC2H 8HQ London
    Sovereign House,
    England
    EnglandFijian268536540001
    KELLY, Stephen John
    Pereybere
    Gpobox244
    Old Mill Road
    Mauritius
    Director
    Pereybere
    Gpobox244
    Old Mill Road
    Mauritius
    MauritiusBritish136742140018
    MIKELLI, Christoforos
    212-224 Shaftesbury Avenue
    WC2H 8HQ London
    Sovereign House,
    England
    Director
    212-224 Shaftesbury Avenue
    WC2H 8HQ London
    Sovereign House,
    England
    CyprusCypriot241820280001
    RITSON, Simon David
    Market Road
    SS12 0FD Wickford
    Second Floor De Burgh House
    Essex
    Director
    Market Road
    SS12 0FD Wickford
    Second Floor De Burgh House
    Essex
    EnglandBritish205801460001
    WIDDICOMBE, Nan
    21 Buckle Street
    E1 8NN London
    Enterprise House
    Director
    21 Buckle Street
    E1 8NN London
    Enterprise House
    South AfricaSouth African176150690001
    GROSVENOR CORPORATION SA
    3-J Calle Blancos
    Avenida Las Rosas
    San Jose
    Costa Rica
    Director
    3-J Calle Blancos
    Avenida Las Rosas
    San Jose
    Costa Rica
    108582390001
    THEYDON NOMINEES LIMITED
    25 Hill Road
    Theydon Bois
    CM16 7LX Epping
    Essex
    Nominee Director
    25 Hill Road
    Theydon Bois
    CM16 7LX Epping
    Essex
    900010330001

    Who are the persons with significant control of GLENSTAR LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Peter William Bott
    Vilandes Iela
    Lv -1010
    Riga
    16- 0c
    Latvia
    Jul 30, 2019
    Vilandes Iela
    Lv -1010
    Riga
    16- 0c
    Latvia
    No
    Nationality: British
    Country of Residence: Latvia
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Christoforos Mikellis
    212-224 Shaftesbury Avenue
    WC2H 8HQ London
    Sovereign House,
    England
    Jun 12, 2018
    212-224 Shaftesbury Avenue
    WC2H 8HQ London
    Sovereign House,
    England
    Yes
    Nationality: Cypriot
    Country of Residence: Cyprus
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Antonio Mavica
    212-224 Shaftesbury Avenue
    WC2H 8HQ London
    Sovereign House,
    England
    Apr 06, 2016
    212-224 Shaftesbury Avenue
    WC2H 8HQ London
    Sovereign House,
    England
    Yes
    Nationality: Swiss
    Country of Residence: Switzerland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in 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