This company is commonly known as Glaunsharoon Limited. The company was founded 14 years ago and was given the registration number 07010009. The firm's registered office is in LONDON. You can find them at 5th Floor, 40 Gracechurch Street, London, . This company's SIC code is 65120 - Non-life insurance.
Name | : | GLAUNSHAROON LIMITED |
---|---|---|
Company Number | : | 07010009 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 September 2009 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Castlegate, Grantham, England, NG31 6SF | Corporate Secretary | 01 January 2021 | Active |
3 Castlegate, Grantham, England, NG31 6SF | Director | 28 October 2019 | Active |
3 Castlegate, Grantham, England, NG31 6SF | Corporate Director | 01 January 2021 | Active |
3, Castlegate, Grantham, England, NG31 6SF | Corporate Secretary | 04 September 2009 | Active |
Hampden House, Great Hampden, Great Missenden, England, HP16 9RD | Corporate Secretary | 15 April 2014 | Active |
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT | Director | 06 June 2014 | Active |
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT | Director | 15 April 2014 | Active |
D34, Albion Riverside Building, 8 Hester Road, London, England, SW11 4AW | Director | 04 September 2009 | Active |
3, Castlegate, Grantham, England, NG31 6SF | Corporate Director | 04 September 2009 | Active |
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT | Corporate Director | 06 June 2014 | Active |
Plumtrak Limited | ||
Notified on | : | 28 October 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Brow, Great Somerford, Chippenham, England, SN15 5JB |
Nature of control | : |
|
Arthur William Pardey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1924 |
Nationality | : | Australian |
Country of residence | : | England |
Address | : | 5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-08 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-08 | Officers | Change person director company with change date. | Download |
2023-09-12 | Accounts | Accounts with accounts type full. | Download |
2023-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Accounts | Accounts with accounts type full. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-28 | Accounts | Accounts with accounts type full. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-04 | Officers | Appoint corporate director company with name date. | Download |
2021-01-04 | Officers | Appoint corporate secretary company with name date. | Download |
2020-12-31 | Officers | Change person director company with change date. | Download |
2020-12-31 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-31 | Address | Change registered office address company with date old address new address. | Download |
2020-12-31 | Officers | Termination secretary company with name termination date. | Download |
2020-12-31 | Officers | Termination director company with name termination date. | Download |
2020-12-31 | Officers | Termination director company with name termination date. | Download |
2020-09-29 | Accounts | Accounts with accounts type full. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-06 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-06 | Officers | Termination director company with name termination date. | Download |
2019-11-06 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.