This company is commonly known as Glantus Uk Limited. The company was founded 15 years ago and was given the registration number 06628389. The firm's registered office is in HARPENDEN. You can find them at 1 Lea Business Park, Lower Luton Road, Harpenden, Hertfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | GLANTUS UK LIMITED |
---|---|---|
Company Number | : | 06628389 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 June 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Lea Business Park, Lower Luton Road, Harpenden, Hertfordshire, England, AL5 5EQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Catherine Suite, 40 London Road, St. Albans, England, AL1 1NG | Director | 13 December 2023 | Active |
Catherine Suite, 40 London Road, St. Albans, England, AL1 1NG | Director | 13 December 2023 | Active |
1, Lea Business Park, Lower Luton Road, Harpenden, England, AL5 5EQ | Secretary | 01 January 2011 | Active |
710, Crossbrook Drive, Moraga, Usa, | Secretary | 24 June 2008 | Active |
Catherine Suite, 40 London Road, St. Albans, England, AL1 1NG | Secretary | 10 January 2020 | Active |
710 Crossbrook Dr, Moraga, U.S.A., CA94556 | Director | 24 June 2008 | Active |
2121, Donal Drive #14, Moraga, Usa, | Director | 24 June 2008 | Active |
11, Santa Monica Way, San Francisco, United States, | Director | 24 June 2008 | Active |
710, Crossbrook Drive, Moraga, Usa, | Director | 24 June 2008 | Active |
Catherine Suite, 40 London Road, St. Albans, England, AL1 1NG | Director | 10 January 2020 | Active |
1, Malborough Park, Southdown Road, Harpenden, United Kingdom, AL5 1NL | Director | 19 November 2009 | Active |
1, Lea Business Park, Lower Luton Road, Harpenden, England, AL5 5EQ | Director | 19 November 2009 | Active |
Catherine Suite, 40 London Road, St. Albans, England, AL1 1NG | Director | 10 January 2020 | Active |
Catherine Suite, 40 London Road, St. Albans, England, AL1 1NG | Director | 09 December 2022 | Active |
1, Lea Business Park, Lower Luton Road, Harpenden, England, AL5 5EQ | Director | 09 May 2018 | Active |
14, Grant Lane, Wayne, Usa, | Director | 24 June 2008 | Active |
Mr Maurice Leonard Healy | ||
Notified on | : | 10 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | Catherine Suite, 40 London Road, St. Albans, England, AL1 1NG |
Nature of control | : |
|
Glantus Holdings Public Limited Company | ||
Notified on | : | 10 January 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | Ireland |
Address | : | Marina House, Block V, Eastpoint Business Park, Ireland, |
Nature of control | : |
|
Mr John Doyle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | American |
Country of residence | : | England |
Address | : | 1, Lea Business Park, Harpenden, England, AL5 5EQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Officers | Appoint person director company with name date. | Download |
2024-01-22 | Officers | Termination secretary company with name termination date. | Download |
2024-01-22 | Officers | Termination director company with name termination date. | Download |
2024-01-22 | Officers | Termination director company with name termination date. | Download |
2024-01-22 | Officers | Appoint person director company with name date. | Download |
2023-11-30 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-11-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-09 | Accounts | Accounts with accounts type small. | Download |
2023-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-01 | Officers | Termination director company with name termination date. | Download |
2023-02-01 | Officers | Appoint person director company with name date. | Download |
2022-11-23 | Address | Change registered office address company with date old address new address. | Download |
2022-11-01 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-10 | Accounts | Accounts with accounts type small. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-15 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-14 | Officers | Change person secretary company with change date. | Download |
2022-06-14 | Officers | Change person director company with change date. | Download |
2022-06-14 | Officers | Change person director company with change date. | Download |
2022-05-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-24 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-18 | Accounts | Accounts with accounts type small. | Download |
2021-09-20 | Address | Change registered office address company with date old address new address. | Download |
2021-07-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.