UKBizDB.co.uk

GLPS TRUSTEES LIMITED

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

This company is commonly known as Glps Trustees Limited. The company was founded 13 years ago and was given the registration number 07387406. The firm's registered office is in GUILDFORD. You can find them at The Priestley Centre 10 Priestley Road, Surrey Research Park, Guildford, Surrey. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:GLPS TRUSTEES LIMITED
Company Number:07387406
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 2010
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Priestley Centre 10 Priestley Road, Surrey Research Park, Guildford, Surrey, GU2 7XY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Linde Group, The Priestley Centre, 10 Priestley Road, The Surrey Research Park, Guildford, GU2 7XY

Secretary21 March 2011Active
The Linde Group, The Priestley Centre, 10 Priestley Road, Surrey Research Park, Guildford, England, GU2 7XY

Director14 December 2020Active
The Linde Group, The Priestley Centre, 10 Priestley Road, Surrey Research Park, Guildford, England, GU2 7XY

Director14 December 2020Active
2, Lambs Passage, London, United Kingdom, EC1Y 8BB

Corporate Nominee Secretary24 September 2010Active
2, Lambs Passage, London, United Kingdom, EC1Y 8BB

Director24 September 2010Active
The Linde Group The Priestley Centre, 10 Priestley Road, Surrey Research Park, Guildford, England, GU2 7XY

Director02 February 2013Active
Gist Limited, Gist Limited, Rosewood, Crockford Lane, Chineham Business Park, Basingstoke, England, RG24 8UB

Director21 March 2011Active
The Priestly Centre, 10 Priestly Road, The Surrey Research Park, Guildford, GU2 7XY

Director21 March 2011Active
Gist Limited, Rosewood, Crockford Lane, Chineham Business Park, Basingstoke, England, RG24 8UB

Director07 September 2017Active
The Linde Group The Priestley Centre, The Linde Group, The Priestley Centre, 10 Priestley Road, The Surrey Research Park, Guildford, England, GU2 7XY

Director21 March 2011Active
The Linde Group, Midland Court, 2 Midland Way, Barlborough Links, England, S43 4XA

Director01 September 2015Active
The Linde Group, The Priestley Centre, 10 Priestley Road, Surrey Research Park, Guildford, England, GU2 7XY

Director15 September 2016Active
Gist Limited, Gist Limited, Rosewood, Crockford Lane, Chineham Business Park, Basingstoke, England, RG24 8UB

Director19 July 2011Active
Gist Limited, Gist Limited, Rosewood, Crockford Lane, Chineham Business Park, Basingstoke, England, RG24 8UB

Director19 July 2011Active
5th Floor, New Liverpool House 15-17, Eldon Street, London, England, EC2M 7LD

Corporate Director21 March 2011Active
2, Lambs Passage, London, United Kingdom, EC1Y 8BB

Corporate Nominee Director24 September 2010Active

People with Significant Control

The Boc Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Priestley Centre, 10 Priestley Road, The Surrey Research Park, Guildford, England, GU2 7XY
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-04-12Gazette

Gazette dissolved voluntary.

Download
2022-01-25Gazette

Gazette notice voluntary.

Download
2022-01-17Dissolution

Dissolution application strike off company.

Download
2021-10-08Confirmation statement

Confirmation statement with updates.

Download
2021-06-03Accounts

Accounts with accounts type dormant.

Download
2021-05-24Officers

Change person director company with change date.

Download
2021-01-28Officers

Termination director company with name termination date.

Download
2021-01-28Officers

Termination director company with name termination date.

Download
2021-01-28Officers

Termination director company with name termination date.

Download
2021-01-28Officers

Termination director company with name termination date.

Download
2021-01-28Officers

Termination director company with name termination date.

Download
2021-01-28Officers

Appoint person director company with name date.

Download
2021-01-28Officers

Appoint person director company with name date.

Download
2021-01-06Accounts

Accounts with accounts type full.

Download
2020-12-30Capital

Capital variation of rights attached to shares.

Download
2020-12-22Incorporation

Memorandum articles.

Download
2020-12-22Resolution

Resolution.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Officers

Termination director company with name termination date.

Download
2019-06-13Accounts

Accounts with accounts type full.

Download
2019-05-29Officers

Change person director company with change date.

Download
2018-10-16Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Accounts

Accounts with accounts type full.

Download
2018-03-07Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.