UKBizDB.co.uk

GTL RESOURCES OVERSEAS INVESTMENTS LIMITED

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

This company is commonly known as Gtl Resources Overseas Investments Limited. The company was founded 19 years ago and was given the registration number 05266814. The firm's registered office is in LONDON. You can find them at 12 Gough Square, , London, England. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:GTL RESOURCES OVERSEAS INVESTMENTS LIMITED
Company Number:05266814
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 2004
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:12 Gough Square, London, England, EC4A 3DW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Gough Square, London, EC4A 3DW

Director02 December 2020Active
12, Gough Square, London, EC4A 3DW

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

Director15 March 2022Active
3 Farr Holme, Blackwell, Darlington, DL3 8QZ

Secretary09 May 2005Active
3, More London Riverside, London, SE1 2AQ

Secretary10 February 2009Active
3, More Riverside, London, SE1 2AQ

Secretary21 October 2004Active
2, Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Secretary08 December 2010Active
280, Gray's Inn Road, London, WC1X 8EB

Corporate Nominee Secretary21 October 2004Active
5500 Cenex Drive, Inver Grove Heights, Minnesota, United States,

Director20 March 2019Active
12, Gough Square, London, United Kingdom, EC4A 3DW

Director03 June 2014Active
3 Farr Holme, Blackwell, Darlington, DL3 8QZ

Director09 May 2005Active
5500 Cenex Drive, Inver Grove Heights, Minneapolis, United States, MN 55077

Director27 April 2015Active
34 Langbaurgh Road, Hutton Rudby, TS15 0HL

Director09 May 2005Active
217 Royle Building, Wenlock Road, London, N1 7SH

Director21 October 2004Active
107, Cheapside, London, United Kingdom, EC2V 6DN

Director01 January 2008Active
Chs Inc, 5500 Cenex Drive, Inver Grove Heights, United Sates Of America, 55077

Director01 September 2016Active
12, Gough Square, London, United Kingdom, EC4A 3DW

Director03 June 2014Active
Beechwood House, 21 Beechwood Road, Beaconsfield, HP9 1HP

Director09 May 2005Active
12, Gough Square, London, United Kingdom, EC4A 3DW

Director09 October 2012Active
5500, Cenex Drive, Inver Grove Heights, Minnesota, Usa, MN 55077

Director27 August 2014Active
12, Gough Square, London, United Kingdom, EC4A 3DW

Director03 June 2014Active
12, Gough Square, London, United Kingdom, EC4A 3DW

Director01 January 2008Active
12, Gough Square, London, United Kingdom, EC4A 3DW

Director03 June 2014Active
12, Gough Square, London, United Kingdom, EC4A 3DW

Director09 October 2012Active
3, More Riverside, London, SE1 2AQ

Director21 October 2004Active
280 Grays Inn Road, London, WC1X 8EB

Corporate Nominee Director21 October 2004Active

People with Significant Control

Gtl Resources 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

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
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-09-09Gazette

Gazette filings brought up to date.

Download
2023-09-06Accounts

Accounts with accounts type full.

Download
2023-08-01Gazette

Gazette notice compulsory.

Download
2022-10-19Confirmation 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
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Accounts

Accounts with accounts type full.

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
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-05-01Accounts

Accounts with accounts type full.

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Accounts

Accounts with accounts type full.

Download
2019-04-10Officers

Appoint person director company with name date.

Download
2019-04-10Officers

Termination director company with name termination date.

Download
2018-10-23Confirmation statement

Confirmation statement with no updates.

Download
2018-06-05Accounts

Accounts with accounts type full.

Download
2017-11-01Confirmation statement

Confirmation statement with no updates.

Download
2017-07-17Officers

Termination director company with name termination date.

Download
2017-06-07Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.