GLIOCAS LTD
Overview
| Company Name | GLIOCAS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07326789 |
| 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 | Yes |
What is the purpose of GLIOCAS LTD?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is GLIOCAS LTD located?
| Registered Office Address | 07326789 - COMPANIES HOUSE DEFAULT ADDRESS 4385 CF14 8LH Cardiff |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GLIOCAS LTD?
| Company Name | From | Until |
|---|---|---|
| B M & T LIMITED | Dec 22, 2010 | Dec 22, 2010 |
| BRYAN, MANSELL & TILLEY LIMITED | Jul 27, 2010 | Jul 27, 2010 |
What are the latest accounts for GLIOCAS LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 30, 2023 |
What is the status of the latest confirmation statement for GLIOCAS LTD?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jul 24, 2025 |
What are the latest filings for GLIOCAS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Address of person with significant control Mr David Andrew Bryan changed to 07326789 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Dec 12, 2025 | 1 pages | RP10 | ||||||||||
Address of officer Mrs Susan Bryan changed to 07326789 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Dec 12, 2025 | 1 pages | RP09 | ||||||||||
Registered office address changed to PO Box 4385, 07326789 - Companies House Default Address, Cardiff, CF14 8LH on Dec 12, 2025 | 1 pages | RP05 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jul 24, 2025 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Micro company accounts made up to Dec 30, 2023 | 9 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jul 24, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 30, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Jul 24, 2023 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed b m & t LIMITED\certificate issued on 30/11/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE to 167-169 Great Portland Street 5th Floor London W1W 5PF on Oct 25, 2022 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Dec 30, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 24, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Alan Reginald Tilley as a director on Dec 01, 2021 | 1 pages | TM01 | ||||||||||
Cessation of Alan Reginald Tilley as a person with significant control on Dec 01, 2021 | 1 pages | PSC07 | ||||||||||
Appointment of Mrs Susan Bryan as a director on Dec 01, 2021 | 2 pages | AP01 | ||||||||||
Micro company accounts made up to Dec 31, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 24, 2021 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Micro company accounts made up to Dec 30, 2019 | 3 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Previous accounting period shortened from Dec 31, 2019 to Dec 30, 2019 | 1 pages | AA01 | ||||||||||
Who are the officers of GLIOCAS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRYAN, David Andrew | Director | 66 College Road, HA1 BE Harrow, 2nd Floor, Hygeia House, Middlesex England | England | British | 141547190001 | |||||
| BRYAN, Susan | Director | 4385 CF14 8LH Cardiff 07326789 - Companies House Default Address | England | British | 141547200001 | |||||
| MANSELL, John William | Director | Hygeia House 66 College Road HA1 1BE Harrow 2nd Floor Middlesex United Kingdom | United Kingdom | British | 148556940001 | |||||
| TILLEY, Alan Reginald | Director | Hygeia House 66 College Road HA1 1BE Harrow 2nd Floor Middlesex United Kingdom | England | British | 9471130002 |
Who are the persons with significant control of GLIOCAS LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Alan Reginald Tilley | Apr 06, 2016 | Hygeia House 66 College Road HA1 1BE Harrow 2nd Floor Middlesex | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr David Andrew Bryan | Apr 06, 2016 | 4385 CF14 8LH Cardiff 07326789 - Companies House Default Address | No |
Nationality: British Country of Residence: England | |||
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