UKBizDB.co.uk

GLEVALS CONSULTING LIMITED

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

This company is commonly known as Glevals Consulting Limited. The company was founded 7 years ago and was given the registration number 10713876. The firm's registered office is in LONDON. You can find them at 27 Old Gloucester Street, , London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:GLEVALS CONSULTING LIMITED
Company Number:10713876
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:06 April 2017
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:27 Old Gloucester Street, London, United Kingdom, WC1N 3AX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX

Secretary11 April 2018Active
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX

Director11 April 2018Active
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX

Secretary06 April 2017Active
6, Alexandra Street, London, United Kingdom, SE14 6HU

Secretary14 July 2017Active
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX

Director01 May 2018Active
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX

Director06 April 2017Active
6, Alexandra Street, London, United Kingdom, SE14 6HU

Director14 July 2017Active
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX

Director14 July 2017Active

People with Significant Control

Mrs Ramona Yu Ing Koh
Notified on:01 May 2018
Status:Active
Date of birth:December 1989
Nationality:Singaporean
Country of residence:United Kingdom
Address:27, Old Gloucester Street, London, United Kingdom, WC1N 3AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Geoffrey Legg
Notified on:11 April 2018
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:United Kingdom
Address:Flat 99, 11, New Crane Place, London, United Kingdom, E1W 3TU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Geoffrey Legg
Notified on:06 October 2017
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:United Kingdom
Address:Flat 99, 11, New Crane Place, London, United Kingdom, E1W 3TU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control
Philip Legg
Notified on:14 July 2017
Status:Active
Date of birth:May 2017
Nationality:British
Country of residence:United Kingdom
Address:6, Alexandra Street, London, United Kingdom, SE14 6HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm
Mr Geoffrey Legg
Notified on:06 April 2017
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:United Kingdom
Address:27, Old Gloucester Street, London, United Kingdom, WC1N 3AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-01Gazette

Gazette notice voluntary.

Download
2020-11-24Dissolution

Dissolution application strike off company.

Download
2020-07-15Officers

Termination director company with name termination date.

Download
2020-07-07Dissolution

Dissolution withdrawal application strike off company.

Download
2020-07-07Confirmation statement

Confirmation statement with updates.

Download
2020-04-07Gazette

Gazette notice voluntary.

Download
2020-03-25Dissolution

Dissolution application strike off company.

Download
2019-12-17Accounts

Accounts with accounts type micro entity.

Download
2019-04-11Confirmation statement

Confirmation statement with updates.

Download
2019-03-19Accounts

Accounts with accounts type micro entity.

Download
2019-03-15Officers

Change person director company with change date.

Download
2019-03-15Officers

Change person director company with change date.

Download
2019-03-15Officers

Change person secretary company with change date.

Download
2019-03-01Persons with significant control

Notification of a person with significant control.

Download
2019-03-01Capital

Capital allotment shares.

Download
2019-03-01Officers

Appoint person director company with name date.

Download
2019-02-28Officers

Change person director company with change date.

Download
2018-04-16Persons with significant control

Cessation of a person with significant control.

Download
2018-04-16Persons with significant control

Notification of a person with significant control.

Download
2018-04-16Persons with significant control

Cessation of a person with significant control.

Download
2018-04-16Confirmation statement

Confirmation statement with no updates.

Download
2018-04-16Officers

Termination director company with name termination date.

Download
2018-04-16Officers

Termination secretary company with name termination date.

Download
2018-04-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.