UKBizDB.co.uk

GLEEDS GLOBAL LIMITED

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

This company is commonly known as Gleeds Global Limited. The company was founded 13 years ago and was given the registration number 07530293. The firm's registered office is in LONDON. 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 GLOBAL LIMITED
Company Number:07530293
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 2011
End of financial year:31 December 2022
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

Director01 January 2020Active
95, New Cavendish Street, London, W1W 6XF

Director15 February 2011Active
1, Althorp Road, London, United Kingdom, SW17 7ED

Director15 February 2011Active
Poplar Cottage, Avening Green, Tortworth, Wotton-Under-Edge, United Kingdom, GL12 8HG

Secretary15 February 2011Active
95, New Cavendish Street, London, W1W 6XF

Secretary22 January 2019Active
41, Chalton Street, London, United Kingdom, NW1 1JD

Director15 February 2011Active
95, New Cavendish Street, London, United Kingdom, W1W 6XF

Director15 February 2011Active
Poplar Cottage, Avening Green, Tortworth, Wotton-Under-Edge, United Kingdom, GL12 8HD

Director02 February 2015Active
95, New Cavendish Street, London, W1W 6XF

Director22 January 2019Active
The Old Bakery, The Street, Sissinghurst, Cranbrook, United Kingdom, TN17 2JD

Director15 February 2011Active
2, Wimpole Mews, London, United Kingdom, W1G 8PE

Director15 February 2011Active
95, New Cavendish Street, London, W1W 6XF

Director04 December 2019Active

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

Company Filing History

DateCategoryDescription
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-10-13Accounts

Accounts with accounts type total exemption full.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Accounts

Accounts with accounts type total exemption full.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type total exemption full.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Address

Change sail address company with old address new address.

Download
2020-10-15Officers

Termination director company with name termination date.

Download
2020-09-30Accounts

Accounts with accounts type dormant.

Download
2020-03-17Officers

Appoint person director company with name date.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Officers

Termination director company with name termination date.

Download
2019-12-04Officers

Appoint person director company with name date.

Download
2019-10-31Officers

Termination director company with name termination date.

Download
2019-10-31Officers

Termination secretary company with name termination date.

Download
2019-02-19Accounts

Accounts with accounts type dormant.

Download
2019-02-15Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Officers

Appoint person director company with name date.

Download
2019-01-28Officers

Appoint person secretary company with name date.

Download
2019-01-25Officers

Termination director company with name termination date.

Download
2019-01-25Officers

Termination secretary company with name termination date.

Download
2018-10-19Officers

Change person director company with change date.

Download
2018-02-19Confirmation statement

Confirmation statement with no updates.

Download
2018-02-08Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.