UKBizDB.co.uk

GLENGARRY UK LIMITED

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

This company is commonly known as Glengarry Uk Limited. The company was founded 23 years ago and was given the registration number 04019363. The firm's registered office is in WICKFORD. You can find them at Second Floor De Burgh House, Market Road, Wickford, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GLENGARRY UK LIMITED
Company Number:04019363
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Second Floor De Burgh House, Market Road, Wickford, Essex, SS12 0FD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Floor De Burgh House, Market Road, Wickford, England, SS12 0FD

Corporate Secretary10 February 2005Active
Second Floor De Burgh House, Market Road, Wickford, SS12 0FD

Director13 March 2017Active
5th Floor, 86 Jermyn Street, London, SW1Y 6AW

Corporate Nominee Secretary22 June 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary22 June 2000Active
Second Floor De Burgh House, Market Road, Wickford, England, SS12 0FD

Director22 June 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director22 June 2000Active

People with Significant Control

Mr Gian Luigi Tosato
Notified on:06 April 2016
Status:Active
Date of birth:May 1940
Nationality:Italian
Address:Second Floor De Burgh House, Market Road, Wickford, SS12 0FD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Chiara Tosato
Notified on:06 April 2016
Status:Active
Date of birth:January 1978
Nationality:Italian
Address:Second Floor De Burgh House, Market Road, Wickford, SS12 0FD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrea Tosato
Notified on:06 April 2016
Status:Active
Date of birth:January 1981
Nationality:Italian
Address:Second Floor De Burgh House, Market Road, Wickford, SS12 0FD
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2023-12-16Gazette

Gazette filings brought up to date.

Download
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-26Persons with significant control

Change to a person with significant control.

Download
2022-09-26Persons with significant control

Cessation of a person with significant control.

Download
2022-09-26Persons with significant control

Cessation of a person with significant control.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Accounts

Accounts with accounts type total exemption full.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-10-22Accounts

Accounts with accounts type total exemption full.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Gazette

Gazette filings brought up to date.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-12-11Gazette

Gazette notice compulsory.

Download
2018-09-12Gazette

Gazette filings brought up to date.

Download
2018-09-11Gazette

Gazette notice compulsory.

Download
2018-09-06Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-01-30Gazette

Gazette filings brought up to date.

Download
2018-01-09Dissolution

Dissolved compulsory strike off suspended.

Download
2017-11-28Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.