UKBizDB.co.uk

GLEAMTREK LIMITED

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

This company is commonly known as Gleamtrek Limited. The company was founded 43 years ago and was given the registration number 01564032. The firm's registered office is in LONDON. You can find them at Elsley Court, 20-22 Great Titchfield Street, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:GLEAMTREK LIMITED
Company Number:01564032
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 1981
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE

Corporate Secretary01 January 2021Active
Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE

Director17 December 1999Active
55 Drury Lane, London, WC2B 5RZ

Secretary16 August 1996Active
15 Abbey Gardens, London, NW8 9AS

Secretary-Active
5th, Floor, 89 New Bond Street, London, England, W1S 1DA

Corporate Secretary01 January 2013Active
Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE

Corporate Secretary31 March 2016Active
5th Floor, 89 New Bond Street, London, United Kingdom, W1S 1DA

Corporate Secretary12 July 2012Active
55, Drury Lane, London, United Kingdom, WC2B 5RZ

Corporate Secretary12 March 2008Active
13 Quai De L'Ile, PO BOX 5511, Ch-1211 Geneva 11, Switzerland,

Director-Active
2 Rehov Hadafna, Ein Kerem / A, Jerusalem, Israel, 95743

Director-Active
6 Place Des Eaux-Vives, Geneva, Switzerland, 1207

Director10 February 1998Active

People with Significant Control

Mr John Michael Roth Cohen
Notified on:06 April 2016
Status:Active
Date of birth:February 1946
Nationality:British
Country of residence:United Kingdom
Address:Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Gazette

Gazette dissolved voluntary.

Download
2023-06-13Dissolution

Dissolution voluntary strike off suspended.

Download
2023-05-09Gazette

Gazette notice voluntary.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Dissolution

Dissolution application strike off company.

Download
2023-03-15Accounts

Accounts with accounts type total exemption full.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2021-06-11Officers

Change person director company with change date.

Download
2021-04-27Officers

Appoint corporate secretary company with name date.

Download
2021-04-27Officers

Termination secretary company with name termination date.

Download
2020-08-20Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Accounts

Accounts with accounts type total exemption full.

Download
2019-06-28Confirmation statement

Confirmation statement with updates.

Download
2019-06-19Address

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

Download
2019-06-18Officers

Change corporate secretary company with change date.

Download
2019-04-05Officers

Change person director company with change date.

Download
2019-03-26Accounts

Accounts with accounts type total exemption full.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-04-05Accounts

Accounts with accounts type total exemption full.

Download
2017-07-07Confirmation statement

Confirmation statement with no updates.

Download
2017-07-07Persons with significant control

Notification of a person with significant control.

Download
2017-03-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.