UKBizDB.co.uk

GLENMORE SOLUTIONS LIMITED

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

This company is commonly known as Glenmore Solutions Limited. The company was founded 9 years ago and was given the registration number 09270409. The firm's registered office is in LONDON. You can find them at 25 Jermyn Street, Suite 29, Bank Chambers, London, . This company's SIC code is 07290 - Mining of other non-ferrous metal ores.

Company Information

Name:GLENMORE SOLUTIONS LIMITED
Company Number:09270409
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:20 October 2014
End of financial year:31 October 2017
Jurisdiction:England - Wales
Industry Codes:
  • 07290 - Mining of other non-ferrous metal ores

Office Address & Contact

Registered Address:25 Jermyn Street, Suite 29, Bank Chambers, London, England, SW1Y 6HR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Jermyn Street, Suite 29, Bank Chambers, London, England, SW1Y 6HR

Director29 October 2018Active
25, Jermyn Street, Suite 29, Bank Chambers, London, England, SW1Y 6HR

Director19 June 2018Active
9, Stratford Place, London, England, W1C 1AZ

Director29 February 2016Active
45, Clarges Street, London, W1J 7EP

Director27 January 2016Active
25, Jermyn Street, Suite 29, Bank Chambers, London, England, SW1Y 6HR

Director05 March 2018Active
45, Clarges Street, London, England, W1J 7EP

Director07 October 2015Active
1st Floor, 32 Wigmore Street, London, England, W1U 2RP

Director20 October 2014Active
Quijano Chambers, P.O Box 3159 Road Town, Tortola, British Virgin Islands, N/A

Corporate Director20 October 2014Active

People with Significant Control

Ms Patrizia Fiore
Notified on:29 October 2018
Status:Active
Date of birth:January 1977
Nationality:Italian
Country of residence:England
Address:25, Jermyn Street, London, England, SW1Y 6HR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Lorenzo Antonelli
Notified on:19 June 2018
Status:Active
Date of birth:June 2018
Nationality:Italian
Country of residence:England
Address:25, Jermyn Street, London, England, SW1Y 6HR
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
2022-04-05Gazette

Gazette dissolved compulsory.

Download
2019-12-07Dissolution

Dissolved compulsory strike off suspended.

Download
2019-10-29Gazette

Gazette notice compulsory.

Download
2019-07-31Accounts

Change account reference date company previous extended.

Download
2019-07-24Officers

Change person director company with change date.

Download
2019-07-24Confirmation statement

Confirmation statement with no updates.

Download
2018-11-01Persons with significant control

Notification of a person with significant control.

Download
2018-11-01Officers

Appoint person director company with name date.

Download
2018-11-01Persons with significant control

Cessation of a person with significant control.

Download
2018-11-01Officers

Termination director company with name termination date.

Download
2018-08-08Accounts

Accounts with accounts type dormant.

Download
2018-06-20Confirmation statement

Confirmation statement with updates.

Download
2018-06-20Officers

Appoint person director company with name date.

Download
2018-06-20Officers

Termination director company with name termination date.

Download
2018-06-20Persons with significant control

Notification of a person with significant control.

Download
2018-06-20Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-06-20Change of name

Certificate change of name company.

Download
2018-06-06Address

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

Download
2018-03-05Officers

Termination director company with name termination date.

Download
2018-03-05Officers

Appoint person director company with name date.

Download
2018-01-10Gazette

Gazette filings brought up to date.

Download
2018-01-09Gazette

Gazette notice compulsory.

Download
2018-01-04Confirmation statement

Confirmation statement with no updates.

Download
2018-01-04Address

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

Download
2017-04-18Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.