GLGB LIMITED
Overview
| Company Name | GLGB LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08510820 |
| 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 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 Address | No |
What are the latest accounts for GLGB LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What is the status of the latest confirmation statement for GLGB LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Apr 29, 2024 |
What are the latest filings for GLGB LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Michael John Robert Ryall as a director on Dec 09, 2024 | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
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 pages | AD01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Apr 29, 2024 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period shortened from Jun 30, 2023 to Jun 29, 2023 | 1 pages | AA01 | ||||||||||
Termination of appointment of Jill Lee-Young as a secretary on Jun 01, 2023 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Apr 29, 2023 with updates | 4 pages | CS01 | ||||||||||
Current accounting period extended from Dec 31, 2022 to Jun 30, 2023 | 1 pages | AA01 | ||||||||||
Memorandum and Articles of Association | 50 pages | MA | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of details for Culligan (Uk) Limited as a person with significant control on Apr 05, 2023 | 2 pages | PSC05 | ||||||||||
Registration of charge 085108200001, created on Mar 28, 2023 | 23 pages | MR01 | ||||||||||
Change of details for Waterlogic Gb Limited as a person with significant control on Mar 31, 2023 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Gregory Philip Pritchett as a director on Jan 25, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Martin Murphy as a director on Nov 01, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jamie Christian Kent as a director on Nov 01, 2022 | 2 pages | AP01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 6 pages | AA | ||||||||||
legacy | 115 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD02 | ||||||||||
Who are the officers of GLGB LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JENKINS, Huw William Howell | Director | Abbots House Abbey Street RG1 3BD Reading Fourth Floor Berkshire United Kingdom | England | British | 208650650001 | |||||
| KENT, Jamie Christian | Director | Abbots House Abbey Street RG1 3BD Reading Fourth Floor Berkshire United Kingdom | England | British | 281285920001 | |||||
| LEE-YOUNG, Jill | Secretary | Shaw Road WV10 9LE Wolverhampton Angel House England | 246189200001 | |||||||
| BOLTON, Simon Andrew | Director | Regus House, Herons Way Chester Business Park CH4 9QR Chester C/O Montacs Cheshire United Kingdom | England | British | 199517340001 | |||||
| GOLDER, Mark Robert, Mr. | Director | Regus House, Herons Way Chester Business Park CH4 9QR Chester C/O Montacs Cheshire United Kingdom | England | British | 256686780001 | |||||
| LEE-YOUNG, Jill, Ms. | Director | Regus House, Herons Way Chester Business Park CH4 9QR Chester C/O Montacs Cheshire United Kingdom | England | British | 246187480001 | |||||
| LINDSAY, Daniel Paul | Director | Charles-Condor Place 3089 Diamond Creek 3 Victoria Australia | Australia | Australian | 177898070001 | |||||
| MURPHY, John Martin | Director | Shaw Road WV10 9LE Wolverhampton Angel House England | England | British | 94603400002 | |||||
| PRITCHETT, Gregory Philip | Director | Shaw Road WV10 9LE Wolverhampton Angel House England | England | British | 235331500001 | |||||
| RYALL, Michael John Robert | Director | Abbots House Abbey Street RG1 3BD Reading Fourth Floor Berkshire United Kingdom | England | British | 273795110001 |
Who are the persons with significant control of GLGB LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Culligan (Uk) Limited | Apr 28, 2018 | Abbots House Abbey Street RG1 3BD Reading Fourth Floor Berkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr John Gordon Gadsden | Apr 06, 2016 | Old Aqueduct Road Diamond Creek Vic 3089 21-23 Melbourne Australia | Yes | ||||||||||
Nationality: Australian Country of Residence: Australia | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Daniel Paul Lindsay | 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
| |||||||||||||
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