UKBizDB.co.uk

GLIDE INVESTMENTS LIMITED

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

This company is commonly known as Glide Investments Limited. The company was founded 5 years ago and was given the registration number 11811695. The firm's registered office is in LONDON. You can find them at Suite 11, 12 Hans Road, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:GLIDE INVESTMENTS LIMITED
Company Number:11811695
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Suite 11, 12 Hans Road, London, United Kingdom, SW3 1RT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Al Mass Villa 4, 392 Mina Siyahi, Dubai, United Arab Emirates,

Director31 July 2020Active
PO BOX 36, Oriel House, York Lane, St Helier, Jersey, JE4 9NU

Director21 September 2020Active
PO BOX 36, Oriel House, York Lane, St Helier, Jersey, JE4 9NU

Director21 September 2020Active
Flat 6, 21 St. Michael's Road, London, England, NW2 6XD

Director07 February 2019Active

People with Significant Control

Ream Investments Limited
Notified on:20 July 2020
Status:Active
Country of residence:Jersey
Address:Oriel House, York Lane, Jersey, Jersey, JE2 4YH
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 as firm
Gulfstar International Ltd
Notified on:09 March 2020
Status:Active
Country of residence:Seychelles
Address:Suite 106 First Floor, Sham Peng Tong Plaza, Victoria, Seychelles,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Malekshah Akhavan-Zanjani
Notified on:07 February 2019
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:United Kingdom
Address:Suite 11, 12 Hans Road, London, United Kingdom, SW3 1RT
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-31Accounts

Accounts with accounts type micro entity.

Download
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-10-15Officers

Termination director company with name termination date.

Download
2023-09-05Confirmation statement

Confirmation statement with updates.

Download
2023-09-05Persons with significant control

Change to a person with significant control.

Download
2023-03-26Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Officers

Change person director company with change date.

Download
2022-12-14Officers

Change person director company with change date.

Download
2022-09-15Address

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

Download
2022-08-18Accounts

Accounts with accounts type micro entity.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type micro entity.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Accounts

Accounts with accounts type micro entity.

Download
2021-01-20Persons with significant control

Cessation of a person with significant control.

Download
2021-01-19Persons with significant control

Notification of a person with significant control.

Download
2021-01-19Persons with significant control

Cessation of a person with significant control.

Download
2020-09-24Officers

Appoint person director company with name date.

Download
2020-09-21Officers

Appoint person director company with name date.

Download
2020-08-07Officers

Appoint person director company with name date.

Download
2020-04-18Accounts

Change account reference date company previous extended.

Download
2020-03-13Confirmation statement

Confirmation statement with updates.

Download
2020-03-11Persons with significant control

Notification of a person with significant control.

Download
2020-03-08Confirmation statement

Confirmation statement with no updates.

Download
2019-02-07Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.