UKBizDB.co.uk

GLEAM GROUP LIMITED

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

This company is commonly known as Gleam Group Limited. The company was founded 10 years ago and was given the registration number 08901268. The firm's registered office is in LONDON. You can find them at 10 Triton Street, Regent's Place, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GLEAM GROUP LIMITED
Company Number:08901268
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 2014
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:10 Triton Street, Regent's Place, London, England, NW1 3BF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, More London Place, London, SE1 2AF

Director13 December 2019Active
1, More London Place, London, SE1 2AF

Director13 March 2023Active
10, Triton Street, Regent's Place, London, England, NW1 3BF

Secretary09 November 2017Active
10, Triton Street, London, United Kingdom, NW1 3BF

Director13 June 2017Active
10, Triton Street, Regent's Place, London, England, NW1 3BF

Director01 August 2018Active
10, Triton Street, London, United Kingdom, NW1 3BF

Director13 June 2017Active
10, Triton Street, Regent's Place, London, England, NW1 3BF

Director12 November 2014Active
10, Triton Street, Regents Place, London, United Kingdom, NW1 3BF

Director13 June 2017Active
10, Triton Street, Regent's Place, London, England, NW1 3BF

Director10 October 2020Active
2nd Floor, Waverley House, 7-12 Noel Street, London, W1F 8GQ

Director19 February 2014Active
10, Triton Street, Regent's Place, London, England, NW1 3BF

Director19 February 2014Active
10, Triton Street, Regent's Place, London, England, NW1 3BF

Director21 October 2021Active
10, Triton Street, Regent's Place, London, England, NW1 3BF

Director04 March 2019Active

People with Significant Control

Dentsu International Holdings Limited
Notified on:13 June 2017
Status:Active
Country of residence:England
Address:10, Triton Street, London, England, NW1 3BF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dominic Mark Smales
Notified on:06 April 2016
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, Waverley House, London, United Kingdom, W1F 8GQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Caroline Smales
Notified on:06 April 2016
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, Waverley House, London, United Kingdom, W1F 8GQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-08-09Address

Move registers to sail company with new address.

Download
2023-08-09Address

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

Download
2023-08-09Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-08-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-08-09Resolution

Resolution.

Download
2023-08-09Address

Change sail address company with new address.

Download
2023-06-14Capital

Capital statement capital company with date currency figure.

Download
2023-06-14Capital

Legacy.

Download
2023-06-14Insolvency

Legacy.

Download
2023-06-14Resolution

Resolution.

Download
2023-04-07Officers

Termination director company with name termination date.

Download
2023-03-31Officers

Appoint person director company with name date.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Officers

Termination director company with name termination date.

Download
2022-09-14Officers

Termination director company with name termination date.

Download
2022-09-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-13Accounts

Legacy.

Download
2022-09-13Other

Legacy.

Download
2022-09-13Other

Legacy.

Download
2022-03-09Confirmation statement

Confirmation statement with updates.

Download
2021-10-22Officers

Appoint person director company with name date.

Download
2021-09-24Accounts

Accounts with accounts type full.

Download
2021-06-07Officers

Termination director company with name termination date.

Download
2021-04-08Officers

Termination director company with name termination date.

Download
2021-02-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.