GLGB LIMITED

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

    Company NameGLGB LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08510820
    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 GLGB LIMITED?

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

    Where is GLGB LIMITED located?

    Registered Office Address
    Fourth Floor Abbots House
    Abbey Street
    RG1 3BD Reading
    Berkshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GLGB LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What is the status of the latest confirmation statement for GLGB LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 29, 2024

    What are the latest filings for GLGB LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Michael John Robert Ryall as a director on Dec 09, 2024

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Registered office address changed from Angel House Shaw Road Wolverhampton WV10 9LE England to Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD on Oct 08, 2024

    1 pagesAD01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Apr 29, 2024 with no updates

    3 pagesCS01

    Previous accounting period shortened from Jun 30, 2023 to Jun 29, 2023

    1 pagesAA01

    Termination of appointment of Jill Lee-Young as a secretary on Jun 01, 2023

    1 pagesTM02

    Confirmation statement made on Apr 29, 2023 with updates

    4 pagesCS01

    Current accounting period extended from Dec 31, 2022 to Jun 30, 2023

    1 pagesAA01

    Memorandum and Articles of Association

    50 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Change of details for Culligan (Uk) Limited as a person with significant control on Apr 05, 2023

    2 pagesPSC05

    Registration of charge 085108200001, created on Mar 28, 2023

    23 pagesMR01

    Change of details for Waterlogic Gb Limited as a person with significant control on Mar 31, 2023

    2 pagesPSC05

    Termination of appointment of Gregory Philip Pritchett as a director on Jan 25, 2023

    1 pagesTM01

    Termination of appointment of John Martin Murphy as a director on Nov 01, 2022

    1 pagesTM01

    Appointment of Mr Jamie Christian Kent as a director on Nov 01, 2022

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    6 pagesAA

    legacy

    115 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Registered office address changed from , C/O Montacs Regus House Herons Way, Chester Business Park, Chester, Cheshire, CH4 9QR, England to Angel House Shaw Road Wolverhampton WV10 9LE on Sep 22, 2022

    1 pagesAD01

    Register inspection address has been changed from 1 Grenfell Road Grenfell Road Maidenhead SL6 1HN England to Fourth Floor Abbots House Abbey Street Reading RG1 3BD

    1 pagesAD02

    Who are the officers of GLGB LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JENKINS, Huw William Howell
    Abbots House
    Abbey Street
    RG1 3BD Reading
    Fourth Floor
    Berkshire
    United Kingdom
    Director
    Abbots House
    Abbey Street
    RG1 3BD Reading
    Fourth Floor
    Berkshire
    United Kingdom
    EnglandBritish208650650001
    KENT, Jamie Christian
    Abbots House
    Abbey Street
    RG1 3BD Reading
    Fourth Floor
    Berkshire
    United Kingdom
    Director
    Abbots House
    Abbey Street
    RG1 3BD Reading
    Fourth Floor
    Berkshire
    United Kingdom
    EnglandBritish281285920001
    LEE-YOUNG, Jill
    Shaw Road
    WV10 9LE Wolverhampton
    Angel House
    England
    Secretary
    Shaw Road
    WV10 9LE Wolverhampton
    Angel House
    England
    246189200001
    BOLTON, Simon Andrew
    Regus House, Herons Way
    Chester Business Park
    CH4 9QR Chester
    C/O Montacs
    Cheshire
    United Kingdom
    Director
    Regus House, Herons Way
    Chester Business Park
    CH4 9QR Chester
    C/O Montacs
    Cheshire
    United Kingdom
    EnglandBritish199517340001
    GOLDER, Mark Robert, Mr.
    Regus House, Herons Way
    Chester Business Park
    CH4 9QR Chester
    C/O Montacs
    Cheshire
    United Kingdom
    Director
    Regus House, Herons Way
    Chester Business Park
    CH4 9QR Chester
    C/O Montacs
    Cheshire
    United Kingdom
    EnglandBritish256686780001
    LEE-YOUNG, Jill, Ms.
    Regus House, Herons Way
    Chester Business Park
    CH4 9QR Chester
    C/O Montacs
    Cheshire
    United Kingdom
    Director
    Regus House, Herons Way
    Chester Business Park
    CH4 9QR Chester
    C/O Montacs
    Cheshire
    United Kingdom
    EnglandBritish246187480001
    LINDSAY, Daniel Paul
    Charles-Condor Place
    3089 Diamond Creek
    3
    Victoria
    Australia
    Director
    Charles-Condor Place
    3089 Diamond Creek
    3
    Victoria
    Australia
    AustraliaAustralian177898070001
    MURPHY, John Martin
    Shaw Road
    WV10 9LE Wolverhampton
    Angel House
    England
    Director
    Shaw Road
    WV10 9LE Wolverhampton
    Angel House
    England
    EnglandBritish94603400002
    PRITCHETT, Gregory Philip
    Shaw Road
    WV10 9LE Wolverhampton
    Angel House
    England
    Director
    Shaw Road
    WV10 9LE Wolverhampton
    Angel House
    England
    EnglandBritish235331500001
    RYALL, Michael John Robert
    Abbots House
    Abbey Street
    RG1 3BD Reading
    Fourth Floor
    Berkshire
    United Kingdom
    Director
    Abbots House
    Abbey Street
    RG1 3BD Reading
    Fourth Floor
    Berkshire
    United Kingdom
    EnglandBritish273795110001

    Who are the persons with significant control of GLGB LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Culligan (Uk) Limited
    Abbots House
    Abbey Street
    RG1 3BD Reading
    Fourth Floor
    Berkshire
    United Kingdom
    Apr 28, 2018
    Abbots House
    Abbey Street
    RG1 3BD Reading
    Fourth Floor
    Berkshire
    United Kingdom
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House England And Wales
    Registration Number2418453
    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.
    Mr John Gordon Gadsden
    Old Aqueduct Road
    Diamond Creek
    Vic 3089
    21-23
    Melbourne
    Australia
    Apr 06, 2016
    Old Aqueduct Road
    Diamond Creek
    Vic 3089
    21-23
    Melbourne
    Australia
    Yes
    Nationality: Australian
    Country of Residence: Australia
    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 Daniel Paul Lindsay
    Fakenham Road
    NR9 5SP Morton-On-The-Hill
    Synergy House
    Norfolk
    United Kingdom
    Apr 06, 2016
    Fakenham Road
    NR9 5SP Morton-On-The-Hill
    Synergy House
    Norfolk
    United Kingdom
    Yes
    Nationality: Australian
    Country of Residence: Australia
    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