UKBizDB.co.uk

GTL RESOURCES LIMITED

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

This company is commonly known as Gtl Resources Limited. The company was founded 31 years ago and was given the registration number 02811366. The firm's registered office is in LONDON. You can find them at C/o Arthur Cox, 12 Gough Square, London, England. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:GTL RESOURCES LIMITED
Company Number:02811366
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 1993
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:C/o Arthur Cox, 12 Gough Square, London, England, EC4A 3DW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Arthur Cox, 12 Gough Square, London, EC4A 3DW

Director02 December 2020Active
C/O Arthur Cox, 12 Gough Square, London, EC4A 3DW

Director02 December 2020Active
1900, Steward Road, Rochelle, United States,

Director15 March 2022Active
23 Broadwater Close, Walton On Thames, KT12 5DD

Secretary28 September 1998Active
Hawthorn Cottage, Hambledon, Godalming, GU8 4HF

Secretary15 July 1993Active
251 Upper Richmond Road, London, SW15 6SW

Secretary08 July 1996Active
87 St Georges Square, London, SW1V 3QW

Secretary28 November 1997Active
38 The Orchard, Ingleby Barwick, Stockton On Tees, TS17 5NA

Secretary01 July 2005Active
The Little House, Victoria Road, Quenington, GL7 5BW

Secretary13 February 2003Active
16 Henley Road, Marlow, SL7 2DA

Secretary09 October 1997Active
53 Elystan Place, London, SW3 3JY

Secretary29 April 1993Active
19 St Ediths Court, Billericay, CM12 9HZ

Secretary28 November 1997Active
3, More London Riverside, London, SE1 2AQ

Corporate Secretary11 December 2008Active
2, Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Secretary09 November 2010Active
500, Cenex Dr., Inver Grove Heights, United States, 55077

Director20 March 2019Active
23 Broadwater Close, Walton On Thames, KT12 5DD

Director01 April 2000Active
C/O Arthur Cox, 12 Gough Square, London, EC4A 3DW

Director03 June 2014Active
374 Riversville Road, Greenwich, America, 06831

Director15 July 1993Active
3 Farr Holme, Blackwell, Darlington, DL3 8QZ

Director01 April 2005Active
5500, Cenex Drive, Inver Grove Heights, Minneapolis, United States, MN 55077

Director27 April 2015Active
Hawthorn Cottage, Hambledon, Godalming, GU8 4HF

Director15 July 1993Active
Hoveton Hall, Wroxham, Norwich, NR12 8RJ

Director15 July 1993Active
911 Park Avenue, Apt 13a, New York 10021, Usa, FOREIGN

Director23 June 1993Active
23 Scarsdale Villas, London, W8 6PT

Director29 April 1993Active
9200 Cherry Creek, South Drive No 54, Denver, Usa, 80231

Director23 June 1993Active
550-555 Victoria Road ,, Baguio Villa Block 47 Floor 28, Pok Fu Lam, Hong Kong,

Director01 September 2005Active
11370 Maverick Lane, Reno, Usa, 89511

Director25 November 1996Active
Springfield House, Westcott Street, Westcott, Dorking, RH4 3LU

Director15 July 1993Active
34 Langbaurgh Road, Hutton Rudby, TS15 0HL

Director01 March 2000Active
1 Hemlington Road, Stainton, Middlesbrough, TS8 9AG

Director28 September 1998Active
8 Cuscaden Walk 18-01, Singapore, 249692

Director05 December 1995Active
25 Coal Lane, Wolviston, TS22 5LW

Director28 September 1998Active
7 Eccleston Street, London, SW1W 9LX

Director15 July 1993Active
Cobwebs, Back Lane, Stoney Stratton, Shepton Mallet, BA4 6EA

Director08 July 1996Active
107, Cheapside, London, United Kingdom, EC2V 6DN

Director01 September 2005Active

People with Significant Control

Sinav Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:12, Gough Square, London, England, EC4A 3DW
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
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-06Accounts

Accounts with accounts type full.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Accounts

Accounts with accounts type full.

Download
2022-05-13Officers

Appoint person director company with name date.

Download
2022-05-13Officers

Termination director company with name termination date.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Accounts

Accounts with accounts type full.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Officers

Appoint person director company with name date.

Download
2020-12-14Officers

Appoint person director company with name date.

Download
2020-12-14Officers

Termination director company with name termination date.

Download
2020-12-14Officers

Termination director company with name termination date.

Download
2020-05-01Accounts

Accounts with accounts type full.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Accounts

Accounts with accounts type full.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-04-08Officers

Appoint person director company with name date.

Download
2019-04-05Officers

Termination director company with name termination date.

Download
2018-06-04Accounts

Accounts with accounts type full.

Download
2018-04-10Confirmation statement

Confirmation statement with no updates.

Download
2017-07-17Officers

Termination director company with name termination date.

Download
2017-06-08Accounts

Accounts with accounts type full.

Download
2017-03-16Confirmation statement

Confirmation statement with updates.

Download
2016-09-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.