UKBizDB.co.uk

GLOSSOP LIMITED

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

This company is commonly known as Glossop Limited. The company was founded 89 years ago and was given the registration number 00300000. The firm's registered office is in LONDON. You can find them at Shell Centre, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:GLOSSOP LIMITED
Company Number:00300000
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 1935
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Shell Centre, London, England, SE1 7NA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Shell Centre, London, SE1 7NA

Corporate Secretary22 May 2000Active
30, Finsbury Square, London, EC2A 1AG

Director08 September 2021Active
Shell Centre, York Road, London, England, SE1 7NA

Corporate Director08 September 2021Active
9 Savill Road, Lindfield, Haywards Heath, RH16 2NY

Secretary30 November 1998Active
Poplars, Churn Lane Horsmonden, Tonbridge, TN12 8HN

Secretary-Active
10 Elgar Avenue, Ealing, London, W5 3JU

Secretary27 April 1995Active
113 Heythorp Street, London, SW18 5BT

Director19 October 1995Active
95 Ember Lane, Esher, KT10 8EQ

Director17 February 1996Active
Shell Centre, London, England, SE1 7NA

Director01 August 2007Active
Poplars, Churn Lane Horsmonden, Tonbridge, TN12 8HN

Director-Active
Sharpthorne, Victoria Road, Southborough, TN4 0LT

Director12 October 1994Active
23 The Green, Twickenham, TW2 5TU

Director27 April 1995Active
18 Church Lane, Wimbledon, London, SW19 3PD

Director19 October 1995Active
Shell Centre, York Road, London, United Kingdom, SE1 7NA

Director25 September 2017Active
240 Westbourne Grove, Westcliff On Sea, SS0 0PS

Director10 August 2004Active
Edge Lea, Backwoods Lane, Lindfield, RH16 2ED

Director-Active
13 Burnthwaite Road, Fulham, London, SW6 5BQ

Director19 October 1995Active
Shell Centre, London, SE1 7NA

Director21 August 2014Active
Shell Centre, York Road, London, SE1 7NA

Director12 July 2018Active
70, Princes Gate Mews, London, SW7 2PP

Director21 September 1996Active
Byways, Rose Hill, Dorking, RH4 2ED

Director04 April 2002Active
Court Farm, Mawles Lane, Shipton Under Wychwood, Chipping Norton, OX7 6DA

Director-Active

People with Significant Control

Shell Ventures U.K. Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Shell Centre, London, England, SE1 7NA
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-11-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-15Address

Change sail address company with new address.

Download
2021-10-05Address

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

Download
2021-10-05Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-10-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-05Resolution

Resolution.

Download
2021-09-15Officers

Termination director company with name termination date.

Download
2021-09-15Officers

Termination director company with name termination date.

Download
2021-09-15Officers

Appoint corporate director company with name date.

Download
2021-09-15Officers

Appoint person director company with name date.

Download
2021-07-30Confirmation statement

Confirmation statement with updates.

Download
2021-07-09Accounts

Accounts with accounts type dormant.

Download
2021-05-06Capital

Legacy.

Download
2021-05-06Capital

Capital statement capital company with date currency figure.

Download
2021-05-06Insolvency

Legacy.

Download
2021-05-06Resolution

Resolution.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Accounts

Accounts with accounts type dormant.

Download
2019-09-09Accounts

Accounts with accounts type dormant.

Download
2019-08-06Address

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

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2018-07-23Accounts

Accounts with accounts type dormant.

Download
2018-07-13Officers

Appoint person director company with name date.

Download
2018-06-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.