UKBizDB.co.uk

CASL GLASGOW PROPERTY OWNER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Casl Glasgow Property Owner Limited. The company was founded 5 years ago and was given the registration number 11471147. The firm's registered office is in LONDON. You can find them at 2 Cross Keys Close, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CASL GLASGOW PROPERTY OWNER LIMITED
Company Number:11471147
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:2 Cross Keys Close, London, England, W1U 2DF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 107 Cheapside, London, England, EC2V 6DN

Corporate Secretary01 September 2023Active
2nd Floor, 107 Cheapside, London, England, EC2V 6DN

Director01 September 2023Active
2nd Floor, 107 Cheapside, London, England, EC2V 6DN

Director01 September 2023Active
4th Floor, 3 More London Riverside, London, England, SE1 2AQ

Corporate Secretary22 April 2022Active
4th Floor, 3 More London Riverside, London, England, SE1 2AQ

Director22 April 2022Active
2, Cross Keys Close, London, England, W1U 2DF

Director06 May 2020Active
130, E. Randolph Street, Suite 2100, Chicago, United States, IL 60601

Director18 July 2018Active
4th Floor, 3 More London Riverside, London, England, SE1 2AQ

Director22 April 2022Active
4th Floor, 3 More London Riverside, London, England, SE1 2AQ

Director06 September 2018Active
2nd Floor, 107 Cheapside, London, England, EC2V 6DN

Director14 July 2023Active

People with Significant Control

Apollo Global Management, Inc.
Notified on:22 April 2022
Status:Active
Country of residence:United States
Address:251, Little Falls Drive, Wilmington, United States, 19808
Nature of control:
  • Voting rights 75 to 100 percent
Casl Glasgow Mezzanine Limited
Notified on:18 July 2018
Status:Active
Country of residence:United Kingdom
Address:1st Floor, 22 Cross Keys Close, London, United Kingdom, W1U 2DW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Accounts

Accounts with accounts type small.

Download
2023-09-06Officers

Appoint corporate secretary company with name date.

Download
2023-09-06Officers

Appoint person director company with name date.

Download
2023-09-06Officers

Appoint person director company with name date.

Download
2023-09-06Officers

Termination director company with name termination date.

Download
2023-09-06Officers

Termination director company with name termination date.

Download
2023-09-06Officers

Termination secretary company with name termination date.

Download
2023-09-06Address

Change registered office address company with date old address new address.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2023-07-14Officers

Appoint person director company with name date.

Download
2023-07-14Officers

Termination director company with name termination date.

Download
2023-03-22Accounts

Accounts with accounts type full.

Download
2022-12-13Accounts

Change account reference date company previous shortened.

Download
2022-08-26Officers

Change person director company with change date.

Download
2022-08-09Confirmation statement

Confirmation statement with updates.

Download
2022-05-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-03Persons with significant control

Change to a person with significant control.

Download
2022-05-03Persons with significant control

Notification of a person with significant control.

Download
2022-05-03Persons with significant control

Cessation of a person with significant control.

Download
2022-04-27Change of name

Certificate change of name company.

Download
2022-04-26Officers

Appoint corporate secretary company with name date.

Download
2022-04-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.