UKBizDB.co.uk

GLANTUS UK LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Catherine Suite, 40 London Road, St. Albans, England, AL1 1NG

Director13 December 2023Active
Catherine Suite, 40 London Road, St. Albans, England, AL1 1NG

Director13 December 2023Active
1, Lea Business Park, Lower Luton Road, Harpenden, England, AL5 5EQ

Secretary01 January 2011Active
710, Crossbrook Drive, Moraga, Usa,

Secretary24 June 2008Active
Catherine Suite, 40 London Road, St. Albans, England, AL1 1NG

Secretary10 January 2020Active
710 Crossbrook Dr, Moraga, U.S.A., CA94556

Director24 June 2008Active
2121, Donal Drive #14, Moraga, Usa,

Director24 June 2008Active
11, Santa Monica Way, San Francisco, United States,

Director24 June 2008Active
710, Crossbrook Drive, Moraga, Usa,

Director24 June 2008Active
Catherine Suite, 40 London Road, St. Albans, England, AL1 1NG

Director10 January 2020Active
1, Malborough Park, Southdown Road, Harpenden, United Kingdom, AL5 1NL

Director19 November 2009Active
1, Lea Business Park, Lower Luton Road, Harpenden, England, AL5 5EQ

Director19 November 2009Active
Catherine Suite, 40 London Road, St. Albans, England, AL1 1NG

Director10 January 2020Active
Catherine Suite, 40 London Road, St. Albans, England, AL1 1NG

Director09 December 2022Active
1, Lea Business Park, Lower Luton Road, Harpenden, England, AL5 5EQ

Director09 May 2018Active
14, Grant Lane, Wayne, Usa,

Director24 June 2008Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Officers

Appoint person director company with name date.

Download
2024-01-22Officers

Termination secretary company with name termination date.

Download
2024-01-22Officers

Termination director company with name termination date.

Download
2024-01-22Officers

Termination director company with name termination date.

Download
2024-01-22Officers

Appoint person director company with name date.

Download
2023-11-30Persons with significant control

Notification of a person with significant control statement.

Download
2023-11-30Persons with significant control

Cessation of a person with significant control.

Download
2023-11-30Persons with significant control

Cessation of a person with significant control.

Download
2023-10-09Accounts

Accounts with accounts type small.

Download
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2023-02-01Officers

Termination director company with name termination date.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2022-11-23Address

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

Download
2022-11-01Mortgage

Mortgage satisfy charge full.

Download
2022-10-10Accounts

Accounts with accounts type small.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Persons with significant control

Notification of a person with significant control.

Download
2022-06-14Officers

Change person secretary company with change date.

Download
2022-06-14Officers

Change person director company with change date.

Download
2022-06-14Officers

Change person director company with change date.

Download
2022-05-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-24Persons with significant control

Change to a person with significant control.

Download
2021-10-18Accounts

Accounts with accounts type small.

Download
2021-09-20Address

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

Download
2021-07-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.