GL TRADE OVERSEAS INC

  • Overview
  • Summary
  • Address
  • Accounts
  • Foreign Company
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameGL TRADE OVERSEAS INC
    Company StatusConverted / Closed
    Legal FormOverseas company
    Company Number FC018444
    JurisdictionUnited Kingdom
    Date of Creation
    Date of Cessation

    Summary

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

    Where is GL TRADE OVERSEAS INC located?

    Registered Office Address
    340 Madison Avenue 8th Floor
    New York
    Ny 10173
    United States
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GL TRADE OVERSEAS INC?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    GL TRADE OVERSEAS INC is a foreign company

    Foreign Company Accounting Requirement
    Foreign Account TypeAccounting requirements of originating country do not apply
    Terms of Account PublicationAccounting reference date allocated by Companies House
    Business ActivityComputer Systems Sales
    Legal FormPublic Corporation
    Is a Credit or Financial InstitutionNo
    Governed ByCorporation Law Of The State Of Delaware (Usa)
    Originating Registry CountryUNITED STATES
    Place RegisteredOffice Of The Secretary Of State - Delaware
    Company NumberN/A

    What are the latest filings for GL TRADE OVERSEAS INC?

    Filings
    DateDescriptionDocumentType

    Closure of UK establishment(s) BR002855 and overseas company FC018444 on Oct 14, 2016

    2 pagesOSDS01

    Appointment of Carlos Sousa Vicente as a person authorised to represent UK establishment BR002855 on May 03, 2016.

    3 pagesOSAP05

    Termination of appointment for a UK establishment - Transaction OSTM03- BR002855 Person Authorised to Represent terminated 03/05/2016 kevin galliers

    3 pagesOSTM03

    Appointment of Michael Peter Oates as a director on Nov 30, 2015

    3 pagesOSAP01

    Appointment of Marc Mayo as a director on Nov 30, 2015

    3 pagesOSAP01

    Termination of appointment of Christopher Paul Breakiron as a director on Nov 30, 2015

    2 pagesOSTM01

    Termination of appointment of Victoria Elizabeth Silbey as a director on Nov 30, 2015

    2 pagesOSTM01

    Termination of appointment of Leslie Sands Brush as a director on Nov 30, 2015

    2 pagesOSTM01

    Appointment of Marc Mayo as a secretary on Nov 30, 2015

    3 pagesOSAP03

    Termination of appointment of Leslie Sands Brush as secretary on Nov 30, 2015

    2 pagesOSTM02

    Full accounts made up to Dec 31, 2014

    4 pagesAA

    Full accounts made up to Dec 31, 2013

    4 pagesAA

    Appointment of Christopher Paul Breakiron as a director on Jun 18, 2014

    3 pagesOSAP01

    Termination of appointment of David Paul Digiacomo as a director on Jun 18, 2014

    2 pagesOSTM01

    Appointment of a director

    3 pagesOSAP01

    Termination of appointment of Karen Mullane as a director

    2 pagesOSTM01

    Full accounts made up to Dec 31, 2012

    4 pagesAA

    Appointment of a director

    3 pagesOSAP01

    Appointment of Kevin Galliers as a person authorised to represent UK establishment BR002855 on Mar 12, 2013.

    4 pagesOSAP05

    Termination of appointment for a UK establishment - Transaction OSTM03- BR002855 Person Authorised to Represent terminated 12/03/2013 clive thomas pedder

    2 pagesOSTM03

    Full accounts made up to Dec 31, 2011

    4 pagesAA

    Termination of appointment of Thomas Mcdugall as a director

    2 pagesOSTM01

    Full accounts made up to Dec 31, 2010

    4 pagesAA

    Full accounts made up to Dec 31, 2009

    4 pagesAA

    Details changed for an overseas company - 261 Madison Avenue, Suite 1502, New York, Ny 10016 Usa, United States

    4 pagesOSCH02

    Who are the officers of GL TRADE OVERSEAS INC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAYO, Marc
    Riverside Avenue,
    Jacksonville
    601
    Florida 32204
    United States Of America
    Secretary
    Riverside Avenue,
    Jacksonville
    601
    Florida 32204
    United States Of America
    203814020001
    MAYO, Marc
    Riverside Avenue
    Jacksonville
    601
    Florida 32204
    United States Of America
    Director
    Riverside Avenue
    Jacksonville
    601
    Florida 32204
    United States Of America
    United StatesAmericanCorporate Officer60818410001
    OATES, Michael Peter
    Riverside Avenue
    Jacksonville
    601
    Florida 32204
    United States Of America
    Director
    Riverside Avenue
    Jacksonville
    601
    Florida 32204
    United States Of America
    United StatesAmericanAttorney175925650001
    ALVAREZ, William E
    Dayton Road
    Redding
    Connecticut 06896
    Usa
    Secretary
    Dayton Road
    Redding
    Connecticut 06896
    Usa
    American46831490001
    BRUSH, Leslie Sands
    25 Canada Square
    E14 5LQ Canary Wharf
    Level 39 Mail Drop 39-50
    London
    Secretary
    25 Canada Square
    E14 5LQ Canary Wharf
    Level 39 Mail Drop 39-50
    London
    British148699620001
    BREAKIRON, Christopher Paul
    Canada Square
    Canary Wharf
    E14 5LQ London
    Sungard Legal, Level 39, Mail Drop 39-50,25
    United Kingdom
    Director
    Canada Square
    Canary Wharf
    E14 5LQ London
    Sungard Legal, Level 39, Mail Drop 39-50,25
    United Kingdom
    United States Of AmericaAmericanCorporate Officer190521150002
    BRUSH, Leslie Sands
    Canada Square
    Canary Wharf
    E14 5LQ London
    Sungard Legal 25
    United Kingdom
    Director
    Canada Square
    Canary Wharf
    E14 5LQ London
    Sungard Legal 25
    United Kingdom
    United States Of AmericaAmericanCorporate Officer177318970001
    DIGIACOMO, David Paul
    25 Canada Square
    Canary Wharf
    E14 5LQ London
    Sungard Legal, Level 39, Mail Drop 39-50
    United Kingdom
    Director
    25 Canada Square
    Canary Wharf
    E14 5LQ London
    Sungard Legal, Level 39, Mail Drop 39-50
    United Kingdom
    United States Of AmericaAmericanCorporate Officer184271490001
    HANSEN, Peter Kilbinger
    61-7 Seaview Avenue
    Stamford
    Connecticut 06092
    Usa
    Director
    61-7 Seaview Avenue
    Stamford
    Connecticut 06092
    Usa
    DanishPresident39248130001
    MCDUGALL, Thomas Joseph
    c/o Sungard Legal
    25 Canada Square
    E14 5LQ Canary Wharf
    Level 39 Mail Drop 39-50
    London
    Director
    c/o Sungard Legal
    25 Canada Square
    E14 5LQ Canary Wharf
    Level 39 Mail Drop 39-50
    London
    UsaUnited StatesCorporate Executive124716760002
    MULLANE, Karen Marie
    c/o Sungard Legal
    25 Canada Square
    E14 5LQ Canary Wharf
    Level 39 Mail Drop 39-50
    London
    Director
    c/o Sungard Legal
    25 Canada Square
    E14 5LQ Canary Wharf
    Level 39 Mail Drop 39-50
    London
    United States Of AmericaUnited StatesCorporate Executive149766900001
    RUANE, Michael Joseph
    c/o Sungard Legal
    25 Canada Square
    E14 5LQ Canary Wharf
    Level 39 Mail Drop 39-50
    London
    Director
    c/o Sungard Legal
    25 Canada Square
    E14 5LQ Canary Wharf
    Level 39 Mail Drop 39-50
    London
    UsaUnited StatesCorporate Executive46331880001
    SILBEY, Victoria Elizabeth
    c/o Sungard Legal
    25 Canada Square
    E14 5LQ Canary Wharf
    Level 39 Mail Drop 39-50
    London
    Director
    c/o Sungard Legal
    25 Canada Square
    E14 5LQ Canary Wharf
    Level 39 Mail Drop 39-50
    London
    United States Of AmericaAmericanCorporate Executive110055430002

    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