Warning: file_put_contents(c/6c850c318d0856631c58f02f513203db.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Gloriette Investments Limited, W1W 7LT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GLORIETTE INVESTMENTS LIMITED

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

This company is commonly known as Gloriette Investments Limited. The company was founded 4 years ago and was given the registration number 12608498. The firm's registered office is in LONDON. You can find them at 85 Great Portland Street, , London, . This company's SIC code is 64304 - Activities of open-ended investment companies.

Company Information

Name:GLORIETTE INVESTMENTS LIMITED
Company Number:12608498
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2020
End of financial year:28 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64304 - Activities of open-ended investment companies

Office Address & Contact

Registered Address:85 Great Portland Street, London, United Kingdom, W1W 7LT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, 85 Great Portland Street, London, England, W1W 7LT

Secretary02 July 2021Active
First Floor, 85 Great Portland Street, London, England, W1W 7LT

Director18 May 2020Active
First Floor, 85 Great Portland Street, London, United Kingdom, W1W 7LT

Director03 August 2021Active
First Floor, 85 Great Portland Street, London, England, W1W 7LT

Director02 July 2021Active
85, Great Portland Street, London, United Kingdom, W1W 7LT

Director18 May 2020Active
85, Great Portland Street, London, United Kingdom, W1W 7LT

Director02 July 2021Active

People with Significant Control

Robert Holmes & Company Limited
Notified on:29 January 2023
Status:Active
Country of residence:England
Address:C/O Rayner Essex, Tavistock Square, London, England, WC1H 9LG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Thomas Juergen Werner
Notified on:12 August 2021
Status:Active
Date of birth:March 1963
Nationality:German
Country of residence:United Kingdom
Address:85, Great Portland Street, London, United Kingdom, W1W 7LT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr James Dominic Rupert Holmes
Notified on:18 May 2020
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:United Kingdom
Address:85, Great Portland Street, London, United Kingdom, W1W 7LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jorg Moser
Notified on:18 May 2020
Status:Active
Date of birth:October 1965
Nationality:Austrian
Country of residence:United Kingdom
Address:85, Great Portland Street, London, United Kingdom, W1W 7LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 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
2024-02-22Accounts

Change account reference date company previous shortened.

Download
2024-02-20Address

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

Download
2024-02-20Officers

Change person director company with change date.

Download
2024-02-20Officers

Change person secretary company with change date.

Download
2024-02-20Officers

Change person director company with change date.

Download
2023-05-30Confirmation statement

Confirmation statement with updates.

Download
2023-02-26Accounts

Accounts with accounts type micro entity.

Download
2023-02-21Accounts

Change account reference date company previous shortened.

Download
2023-02-17Resolution

Resolution.

Download
2023-02-14Persons with significant control

Notification of a person with significant control.

Download
2023-02-14Persons with significant control

Cessation of a person with significant control.

Download
2023-02-14Persons with significant control

Cessation of a person with significant control.

Download
2023-02-14Capital

Capital allotment shares.

Download
2023-01-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-31Capital

Capital alter shares subdivision.

Download
2022-05-31Confirmation statement

Confirmation statement with updates.

Download
2022-05-31Persons with significant control

Change to a person with significant control.

Download
2022-05-11Accounts

Accounts with accounts type micro entity.

Download
2022-02-15Accounts

Change account reference date company previous shortened.

Download
2021-08-12Persons with significant control

Notification of a person with significant control.

Download
2021-08-12Persons with significant control

Change to a person with significant control.

Download
2021-08-03Officers

Appoint person director company with name date.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-07-06Officers

Appoint person secretary company with name date.

Download
2021-07-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.