GLQ HOLDINGS (UK) II LTD

GLQ HOLDINGS (UK) II LTD

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

    Company NameGLQ HOLDINGS (UK) II LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06371772
    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 GLQ HOLDINGS (UK) II LTD?

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

    Where is GLQ HOLDINGS (UK) II LTD located?

    Registered Office Address
    Plumtree Court
    25 Shoe Lane
    EC4A 4AU London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of GLQ HOLDINGS (UK) II LTD?

    Previous Company Names
    Company NameFromUntil
    BRADLEY HALL HOLDINGS LIMITEDSep 14, 2007Sep 14, 2007

    What are the latest accounts for GLQ HOLDINGS (UK) II LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for GLQ HOLDINGS (UK) II LTD?

    Last Confirmation Statement Made Up ToJul 15, 2026
    Next Confirmation Statement DueJul 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 15, 2025
    OverdueNo

    What are the latest filings for GLQ HOLDINGS (UK) II LTD?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    25 pagesAA

    Confirmation statement made on Jul 15, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    24 pagesAA

    Confirmation statement made on Jun 10, 2024 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed bradley hall holdings LIMITED\certificate issued on 26/04/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 26, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 24, 2024

    RES15

    Termination of appointment of Clare Charlotte Richards as a secretary on Apr 15, 2024

    1 pagesTM02

    Appointment of Goldman Sachs Secretarial Services Limited as a secretary on Apr 15, 2024

    2 pagesAP04

    Termination of appointment of Thomas Kelly as a secretary on Apr 15, 2024

    1 pagesTM02

    Appointment of Mr Vikram Sethi as a director on Apr 15, 2024

    2 pagesAP01

    Termination of appointment of Vikramjit Singh Chima as a director on Apr 15, 2024

    1 pagesTM01

    Termination of appointment of Michael Bradford as a director on Apr 15, 2024

    1 pagesTM01

    Appointment of Mr. Michael Bradford as a director on Dec 08, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    23 pagesAA

    Confirmation statement made on Jun 30, 2023 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    57 pagesMA

    Statement of capital following an allotment of shares on Jan 20, 2023

    • Capital: GBP 0.02
    • Capital: USD 3,700,000,700
    7 pagesSH01

    Registration of charge 063717720007, created on Jan 20, 2023

    4 pagesMR01

    Termination of appointment of Piers Noel Ormiston Curle as a director on Jan 20, 2023

    1 pagesTM01

    Cessation of Elq Investors Iv Ltd as a person with significant control on Jan 20, 2023

    1 pagesPSC07

    Appointment of Mr Jeremy Alan Wiltshire as a director on Jan 20, 2023

    2 pagesAP01

    Appointment of Mr Oliver John Geoffrey Bingham as a director on Jan 20, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    23 pagesAA

    Confirmation statement made on Jun 30, 2022 with no updates

    3 pagesCS01

    Notification of Elq Investors Iv Ltd as a person with significant control on Dec 16, 2021

    1 pagesPSC02

    Who are the officers of GLQ HOLDINGS (UK) II LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOLDMAN SACHS SECRETARIAL SERVICES LIMITED
    25 Shoe Lane
    EC4A 4AU London
    Plumtree Court
    United Kingdom
    Secretary
    25 Shoe Lane
    EC4A 4AU London
    Plumtree Court
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number12206875
    265450710001
    BINGHAM, Oliver John Geoffrey
    25 Shoe Lane
    EC4A 4AU London
    Plumtree Court
    United Kingdom
    Director
    25 Shoe Lane
    EC4A 4AU London
    Plumtree Court
    United Kingdom
    United KingdomBritish258717280001
    SANTI, Paolo Alfredo Joseph
    25 Shoe Lane
    EC4A 4AU London
    Plumtree Court
    United Kingdom
    Director
    25 Shoe Lane
    EC4A 4AU London
    Plumtree Court
    United Kingdom
    United KingdomBritish243372380001
    SETHI, Vikram
    25 Shoe Lane
    EC4A 4AU London
    Plumtree Court
    United Kingdom
    Director
    25 Shoe Lane
    EC4A 4AU London
    Plumtree Court
    United Kingdom
    IndiaIndian310368980001
    WILTSHIRE, Jeremy Alan
    25 Shoe Lane
    EC4A 4AU London
    Plumtree Court
    United Kingdom
    Director
    25 Shoe Lane
    EC4A 4AU London
    Plumtree Court
    United Kingdom
    United KingdomBritish197670440001
    AIREY, John
    33 Old Gates Drive
    BB2 5BY Blackburn
    Lancashire
    Secretary
    33 Old Gates Drive
    BB2 5BY Blackburn
    Lancashire
    British124501370001
    CHAMBERS, Chris James
    Bradley Hall, Bradley Lane
    Standish
    WN6 0XQ Wigan
    Lancashire
    Secretary
    Bradley Hall, Bradley Lane
    Standish
    WN6 0XQ Wigan
    Lancashire
    164791200001
    KELLY, Thomas
    25 Shoe Lane
    EC4A 4AU London
    Plumtree Court
    United Kingdom
    Secretary
    25 Shoe Lane
    EC4A 4AU London
    Plumtree Court
    United Kingdom
    196593030001
    PARTRIDGE, Neil Russell
    10 Chellaston House
    Toft Road
    BB7 2BU Knutsford
    Cheshire
    Secretary
    10 Chellaston House
    Toft Road
    BB7 2BU Knutsford
    Cheshire
    British43666120004
    RICHARDS, Clare Charlotte
    25 Shoe Lane
    EC4A 4AU London
    Plumtree Court
    United Kingdom
    Secretary
    25 Shoe Lane
    EC4A 4AU London
    Plumtree Court
    United Kingdom
    196431170001
    SPEAKMAN, Gary
    77a Wigan Road
    Standish
    WN6 0BE Wigan
    Lancashire
    Secretary
    77a Wigan Road
    Standish
    WN6 0BE Wigan
    Lancashire
    British56066860001
    ALBERT, Nils
    Bradley Lane
    Standish
    WN6 0XQ Wigan
    Bradley Hall
    Lancashire
    England
    Director
    Bradley Lane
    Standish
    WN6 0XQ Wigan
    Bradley Hall
    Lancashire
    England
    EnglandGerman244919180001
    BRADFORD, Michael
    25 Shoe Lane
    EC4A 4AU London
    Plumtree Court
    United Kingdom
    Director
    25 Shoe Lane
    EC4A 4AU London
    Plumtree Court
    United Kingdom
    United KingdomBritish260530060001
    CHAMBERS, Chris James
    Fleet Street
    EC4A 2BB London
    Peterborough Court 133
    London
    Director
    Fleet Street
    EC4A 2BB London
    Peterborough Court 133
    London
    EnglandEnglish164765640001
    CHIMA, Vikramjit Singh
    25 Shoe Lane
    EC4A 4AU London
    Plumtree Court
    United Kingdom
    Director
    25 Shoe Lane
    EC4A 4AU London
    Plumtree Court
    United Kingdom
    United KingdomIndian207123070001
    CURLE, Piers Noel Ormiston, Mr.
    25 Shoe Lane
    EC4A 4AU London
    Plumtree Court
    United Kingdom
    Director
    25 Shoe Lane
    EC4A 4AU London
    Plumtree Court
    United Kingdom
    EnglandBritish124221810002
    FAULDS, James Joseph Michael
    Drumsheugh Gardens
    EH3 7RN Edinburgh
    24
    Lothian
    Director
    Drumsheugh Gardens
    EH3 7RN Edinburgh
    24
    Lothian
    ScotlandBritish129193610001
    GASSON, William Thomas
    25 Shoe Lane
    EC4A 4AU London
    Plumtree Court
    United Kingdom
    Director
    25 Shoe Lane
    EC4A 4AU London
    Plumtree Court
    United Kingdom
    United KingdomBritish108065360002
    GRIFFIN, Michael
    Bradley Lane
    Standish
    WN6 0XQ Wigan
    Bradley Hall
    Lancashire
    England
    Director
    Bradley Lane
    Standish
    WN6 0XQ Wigan
    Bradley Hall
    Lancashire
    England
    EnglandAmerican175728410001
    HOLMES, Michael
    Fleet Street
    EC4A 2BB London
    Peterborough Court 133
    London
    United Kingdom
    Director
    Fleet Street
    EC4A 2BB London
    Peterborough Court 133
    London
    United Kingdom
    United KingdomBritish181558290001
    JONES, Gareth Mark
    Bradley Hall, Bradley Lane
    Standish
    WN6 0XQ Wigan
    Lancashire
    Director
    Bradley Hall, Bradley Lane
    Standish
    WN6 0XQ Wigan
    Lancashire
    EnglandBritish168223830001
    KERNOHAN, Peter
    Silloth Drive
    Usworth
    NE37 1PZ Washington
    23
    Tyne & Wear
    Director
    Silloth Drive
    Usworth
    NE37 1PZ Washington
    23
    Tyne & Wear
    United KingdomBritish95647210002
    MITCHELL, Grant Roy
    Tanglewood
    3 Church Road
    CB7 5XT Wicken
    Cambridgeshire
    Director
    Tanglewood
    3 Church Road
    CB7 5XT Wicken
    Cambridgeshire
    British24025130003
    MOWAT, David James
    Bradley Hall, Bradley Lane
    Standish
    WN6 0XQ Wigan
    Lancashire
    Director
    Bradley Hall, Bradley Lane
    Standish
    WN6 0XQ Wigan
    Lancashire
    ScotlandBritish142497350001
    PANDYA, Kashyap
    Bradley Lane
    Standish
    WN6 0XQ Wigan
    Bradley Hall
    Lancashire
    England
    Director
    Bradley Lane
    Standish
    WN6 0XQ Wigan
    Bradley Hall
    Lancashire
    England
    United KingdomBritish65102530002
    PARTRIDGE, Neil Russell
    Chellaston House
    Toft Road
    BB7 2BU Knutsford
    10
    Cheshire
    Director
    Chellaston House
    Toft Road
    BB7 2BU Knutsford
    10
    Cheshire
    United KingdomBritish43666120004
    RICHARDSON, Robin Michael
    Bradley Lane
    Standish
    WN6 0XQ Wigan
    Bradley Hall
    Lancashire
    England
    Director
    Bradley Lane
    Standish
    WN6 0XQ Wigan
    Bradley Hall
    Lancashire
    England
    United KingdomBritish179525650001
    SPEAKMAN, Gary
    Wigan Road
    Standish
    WN6 0BE Wigan
    77a
    Lancashire
    Director
    Wigan Road
    Standish
    WN6 0BE Wigan
    77a
    Lancashire
    EnglandBritish56066860001

    Who are the persons with significant control of GLQ HOLDINGS (UK) II LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Elq Investors Iv Ltd
    25 Shoe Lane
    EC4A 4AU London
    Plumtree Court
    England
    Dec 16, 2021
    25 Shoe Lane
    EC4A 4AU London
    Plumtree Court
    England
    Yes
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    25 Shoe Lane
    EC4A 4AU London
    Plumtree Court
    United Kingdom
    Dec 20, 2018
    25 Shoe Lane
    EC4A 4AU London
    Plumtree Court
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number11670801
    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.
    133 Fleet Street
    EC4A 2BB London
    Peterborough Court
    United Kingdom
    Apr 06, 2016
    133 Fleet Street
    EC4A 2BB London
    Peterborough Court
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number08085954
    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.

    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