GLIOCAS LTD

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

    Company NameGLIOCAS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07326789
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of GLIOCAS LTD?

    Previous Company Names
    Company NameFromUntil
    B M & T LIMITEDDec 22, 2010Dec 22, 2010
    BRYAN, MANSELL & TILLEY LIMITEDJul 27, 2010Jul 27, 2010

    What are the latest accounts for GLIOCAS LTD?

    Last Accounts
    Last Accounts Made Up ToDec 30, 2023

    What is the status of the latest confirmation statement for GLIOCAS LTD?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 24, 2025

    What are the latest filings for GLIOCAS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    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 pagesRP10

    Address of officer Mrs Susan Bryan changed to 07326789 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Dec 12, 2025

    1 pagesRP09

    Registered office address changed to PO Box 4385, 07326789 - Companies House Default Address, Cardiff, CF14 8LH on Dec 12, 2025

    1 pagesRP05

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jul 24, 2025 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Micro company accounts made up to Dec 30, 2023

    9 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jul 24, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 30, 2022

    9 pagesAA

    Confirmation statement made on Jul 24, 2023 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed b m & t LIMITED\certificate issued on 30/11/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 30, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 29, 2022

    RES15

    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 pagesAD01

    Micro company accounts made up to Dec 30, 2021

    2 pagesAA

    Confirmation statement made on Jul 24, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Alan Reginald Tilley as a director on Dec 01, 2021

    1 pagesTM01

    Cessation of Alan Reginald Tilley as a person with significant control on Dec 01, 2021

    1 pagesPSC07

    Appointment of Mrs Susan Bryan as a director on Dec 01, 2021

    2 pagesAP01

    Micro company accounts made up to Dec 31, 2020

    2 pagesAA

    Confirmation statement made on Jul 24, 2021 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Micro company accounts made up to Dec 30, 2019

    3 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Previous accounting period shortened from Dec 31, 2019 to Dec 30, 2019

    1 pagesAA01

    Who are the officers of GLIOCAS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRYAN, David Andrew
    66 College Road,
    HA1 BE Harrow,
    2nd Floor, Hygeia House,
    Middlesex
    England
    Director
    66 College Road,
    HA1 BE Harrow,
    2nd Floor, Hygeia House,
    Middlesex
    England
    EnglandBritish141547190001
    BRYAN, Susan
    4385
    CF14 8LH Cardiff
    07326789 - Companies House Default Address
    Director
    4385
    CF14 8LH Cardiff
    07326789 - Companies House Default Address
    EnglandBritish141547200001
    MANSELL, John William
    Hygeia House
    66 College Road
    HA1 1BE Harrow
    2nd Floor
    Middlesex
    United Kingdom
    Director
    Hygeia House
    66 College Road
    HA1 1BE Harrow
    2nd Floor
    Middlesex
    United Kingdom
    United KingdomBritish148556940001
    TILLEY, Alan Reginald
    Hygeia House
    66 College Road
    HA1 1BE Harrow
    2nd Floor
    Middlesex
    United Kingdom
    Director
    Hygeia House
    66 College Road
    HA1 1BE Harrow
    2nd Floor
    Middlesex
    United Kingdom
    EnglandBritish9471130002

    Who are the persons with significant control of GLIOCAS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Alan Reginald Tilley
    Hygeia House
    66 College Road
    HA1 1BE Harrow
    2nd Floor
    Middlesex
    Apr 06, 2016
    Hygeia House
    66 College Road
    HA1 1BE Harrow
    2nd Floor
    Middlesex
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr David Andrew Bryan
    4385
    CF14 8LH Cardiff
    07326789 - Companies House Default Address
    Apr 06, 2016
    4385
    CF14 8LH Cardiff
    07326789 - Companies House Default Address
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights 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