UKBizDB.co.uk

GLEEDS EUROPE HOLDINGS LIMITED

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

This company is commonly known as Gleeds Europe Holdings Limited. The company was founded 25 years ago and was given the registration number 03599694. The firm's registered office is in . You can find them at 95 New Cavendish Street, London, , . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:GLEEDS EUROPE HOLDINGS LIMITED
Company Number:03599694
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 1998
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:95 New Cavendish Street, London, W1W 6XF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
95 New Cavendish Street, London, W1W 6XF

Director18 October 2019Active
12, Atbara Road, Teddington, United Kingdom, TW11 9PD

Director01 January 2004Active
95 New Cavendish Street, London, W1W 6XF

Director30 November 2015Active
95 New Cavendish Street, London, W1W 6XF

Director04 December 2020Active
2 Windermere Road, Muswell Hill, London, N10 2RE

Director02 August 2001Active
95 New Cavendish Street, London, W1W 6XF

Director28 November 2011Active
1 Althorp Road, London, SW17 7ED

Director22 September 1999Active
Poplar Cottage, Avening Green Tortworth, Wotton Under Edge, GL12 8HD

Secretary01 November 2007Active
95 New Cavendish Street, London, W1W 6XF

Secretary22 January 2019Active
20 Ridgeway, Guiseley, Leeds, LS20 8JA

Secretary27 July 1998Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary17 July 1998Active
26 Covent Garden, St James Park, Radcliffe On Trent, NG12 2NF

Director27 July 1998Active
Ul Slaska 36/2, Warsaw, Poland, FOREIGN

Director30 September 1999Active
Am Waldrand 9, Hoetzum, Germany,

Director30 September 2000Active
41 Seaton Avenue, Saltwood, Hythe, CT21 5HH

Director27 July 1998Active
60 Penningtons, Bishop's Stortford, CM23 4LF

Director30 September 1999Active
120 East Road, London, N1 6AA

Nominee Director17 July 1998Active
Poplar Cottage, Avening Green, Tortworth, Wotton-Under-Edge, United Kingdom, GL12 8HD

Director02 February 2015Active
C/ Costa Brava 39 Esc C 5oc, Madrid, Spain, FOREIGN

Director31 August 2001Active
The Old Bakery, The Street, Sissinghurst, Cranbrook, United Kingdom, TN17 2JD

Director28 November 2011Active
2, Wimpole Mews, London, United Kingdom, W1G 8PE

Director28 November 2011Active
83 Rue De Buzenval, Saint Cloud, France,

Director30 September 1999Active
37 Exeter Close, Tonbridge, TN10 4NT

Director30 September 1999Active

People with Significant Control

Mr Richard Peter Steer
Notified on:06 April 2016
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:United Kingdom
Address:1, Althorp Road, London, United Kingdom, SW17 7ED
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2023-01-08Accounts

Accounts with accounts type full.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Accounts

Accounts with accounts type full.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Address

Change sail address company with old address new address.

Download
2021-02-23Accounts

Accounts with accounts type full.

Download
2020-12-07Officers

Appoint person director company with name date.

Download
2020-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Officers

Appoint person director company with name date.

Download
2019-10-31Officers

Termination secretary company with name termination date.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-07-23Confirmation statement

Confirmation statement with no updates.

Download
2019-01-28Officers

Appoint person secretary company with name date.

Download
2019-01-25Officers

Termination secretary company with name termination date.

Download
2019-01-25Officers

Termination director company with name termination date.

Download
2018-10-23Officers

Change person director company with change date.

Download
2018-10-19Officers

Change person director company with change date.

Download
2018-07-24Confirmation statement

Confirmation statement with updates.

Download
2018-06-29Accounts

Accounts with accounts type full.

Download
2017-07-21Confirmation statement

Confirmation statement with no updates.

Download
2017-06-28Accounts

Accounts with accounts type full.

Download
2017-03-16Officers

Termination director company with name termination date.

Download
2016-08-09Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.