GLE GROWTH CAPITAL LIMITED
Overview
| Company Name | GLE GROWTH CAPITAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06475375 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GLE GROWTH CAPITAL LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is GLE GROWTH CAPITAL LIMITED located?
| Registered Office Address | 140 Aldersgate Street EC1A 4HY London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GLE GROWTH CAPITAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for GLE GROWTH CAPITAL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Jan 16, 2022 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2021 | 8 pages | AA | ||
legacy | 2 pages | AGREEMENT2 | ||
legacy | 69 pages | PARENT_ACC | ||
legacy | 4 pages | GUARANTEE2 | ||
Total exemption full accounts made up to Mar 31, 2020 | 8 pages | AA | ||
Confirmation statement made on Jan 16, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jan 16, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 8 pages | AA | ||
Confirmation statement made on Jan 16, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2018 | 16 pages | AA | ||
Confirmation statement made on Jan 16, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2017 | 7 pages | AA | ||
Registered office address changed from 40 Aldersgate Street London EC1A 4HY England to 140 Aldersgate Street London EC1A 4HY on Apr 25, 2017 | 1 pages | AD01 | ||
Registered office address changed from 40 Aldersgate Street London EC1A 4HY England to 40 Aldersgate Street London EC1A 4HY on Apr 24, 2017 | 1 pages | AD01 | ||
Registered office address changed from 5th Floor, Valiant Building Queen Elizabeth Street London SE1 2JN England to 40 Aldersgate Street London EC1A 4HY on Apr 24, 2017 | 1 pages | AD01 | ||
Confirmation statement made on Jan 16, 2017 with updates | 6 pages | CS01 | ||
Registered office address changed from 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS to 5th Floor, Valiant Building Queen Elizabeth Street London SE1 2JN on Oct 06, 2016 | 1 pages | AD01 | ||
Full accounts made up to Mar 31, 2016 | 19 pages | AA | ||
Appointment of Mr Michael Hofman as a secretary on May 31, 2016 | 2 pages | AP03 | ||
Termination of appointment of Michael Bernard Walsh as a secretary on May 31, 2016 | 1 pages | TM02 | ||
Termination of appointment of Tracy Deborah Ewan as a director on Apr 11, 2016 | 1 pages | TM01 | ||
Who are the officers of GLE GROWTH CAPITAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOFMAN, Michael | Secretary | Aldersgate Street EC1A 4HY London 140 England | 209192590001 | |||||||
| WALSH, Michael Bernard | Director | Aldersgate Street EC1A 4HY London 140 England | England | British | 74086660002 | |||||
| GERVASIO, James Ernest Peter | Secretary | Chapeltown Road LS7 4HZ Leeds Saint Martins House 210-212 West Yorkshire | British | 2093810001 | ||||||
| WALSH, Michael Bernard | Secretary | 14 South Parade LS1 5QS Leeds 5th Floor Valiant Building England | 159190310001 | |||||||
| WOODALL, Michael David | Secretary | Glovers Cottage Reigate Hill RH2 9PN Reigate Surrey | British | 4777030001 | ||||||
| HCS SECRETARIAL LIMITED | Nominee Secretary | Upper Belgrave Road Clifton BS8 2XN Bristol 44 Uk | 900020330001 | |||||||
| ADEY, Philip Jeremy | Director | Chapeltown Road LS7 4HZ Leeds Saint Martins House 210-212 West Yorkshire | United Kingdom | British | 159928710001 | |||||
| CLARKE, Anthony Richard | Director | Chapeltown Road LS7 4HZ Leeds Saint Martins House 210-212 West Yorkshire | England | British | 46175540004 | |||||
| EWAN, Tracy Deborah | Director | 14 South Parade LS1 5QS Leeds 5th Floor Valiant Building England | United Kingdom | British | 154049700001 | |||||
| LARGE, Martin Gerald | Director | 14 South Parade LS1 5QS Leeds 5th Floor Valiant Building England | England | British | 44118740003 | |||||
| HANOVER DIRECTORS LIMITED | Nominee Director | 44 Upper Belgrave Road BS8 2XN Bristol | 900019670001 |
Who are the persons with significant control of GLE GROWTH CAPITAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Newable Uk Holdings Limited | Apr 06, 2016 | Queen Elizabeth Street SE1 2JN London 10-12 England | No | ||||||||||
| |||||||||||||
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