UKBizDB.co.uk

GL INVESTMENTS LTD

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

This company is commonly known as Gl Investments Ltd. The company was founded 18 years ago and was given the registration number 05613554. The firm's registered office is in MARYLEBONE. You can find them at 245 Old Marylebone Road, , Marylebone, London. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GL INVESTMENTS LTD
Company Number:05613554
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:245 Old Marylebone Road, Marylebone, London, NW1 5QT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 29, 15 Portman Square, London, United Kingdom, W1H 6LJ

Secretary26 July 2023Active
Flat 29, 15 Portman Square, London, United Kingdom, W1H 6LJ

Director22 May 2021Active
245 Old Marylebone Road, Marylebone, England, NW1 5QT

Secretary07 April 2006Active
2 Bedford Gardens, London, W8 7EH

Secretary04 November 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary04 November 2005Active
245 Old Marylebone Road, Marylebone, England, NW1 5QT

Director04 November 2005Active
2 Bedford Gardens, London, W8 7EH

Director04 November 2005Active

People with Significant Control

Mrs Elizabeth Christina Azrak-Bamber
Notified on:18 January 2022
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:United Kingdom
Address:Flat 29, 15 Portman Square, London, United Kingdom, W1H 6LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon Peter Bamber
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:245 Old Marylebone Road, Marylebone, England, NW1 5QT
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Confirmation statement

Confirmation statement with updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-31Officers

Termination secretary company with name termination date.

Download
2023-07-28Officers

Appoint person secretary company with name date.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-12-15Confirmation statement

Confirmation statement with updates.

Download
2022-10-14Officers

Change person director company with change date.

Download
2022-10-13Persons with significant control

Change to a person with significant control.

Download
2022-10-13Address

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

Download
2022-07-04Officers

Change person director company with change date.

Download
2022-07-01Address

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

Download
2022-07-01Persons with significant control

Change to a person with significant control.

Download
2022-03-09Persons with significant control

Notification of a person with significant control.

Download
2022-03-08Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Officers

Appoint person director company with name date.

Download
2021-06-14Persons with significant control

Cessation of a person with significant control.

Download
2021-06-14Officers

Termination director company with name termination date.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-12-17Confirmation statement

Confirmation statement with updates.

Download
2019-11-10Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-15Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-12-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.