Warning: file_put_contents(c/a952fc18fa54896efa4afebdc95c10c0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Vincent Glasgow 2017 Limited, WC1R 4HE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

VINCENT GLASGOW 2017 LIMITED

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

This company is commonly known as Vincent Glasgow 2017 Limited. The company was founded 13 years ago and was given the registration number 07680242. The firm's registered office is in LONDON. You can find them at 26-28 Bedford Row, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:VINCENT GLASGOW 2017 LIMITED
Company Number:07680242
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:23 June 2011
End of financial year:09 October 2017
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:26-28 Bedford Row, London, WC1R 4HE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29th Floor, 40 Bank Street, London, E14 5NR

Director30 October 2017Active
Queens House, 34 Wellington Street, Leeds, United Kingdom, LS1 2DE

Secretary09 April 2012Active
Suite A, 6 Honduras Street, London, England, EC1Y 0TH

Corporate Secretary30 October 2017Active
2nd Floor, 1, Eagle Place, St James's, London, England, SW1Y 6AF

Director30 October 2017Active
33, Rostrevor Road, London, United Kingdom, SW6 5AX

Director23 June 2011Active
Queens House, 34 Wellington Street, Leeds, United Kingdom, LS1 2DE

Director23 June 2011Active
Queens House, 34 Wellington Street, Leeds, United Kingdom, LS1 2DE

Director16 July 2013Active
Queens House, 34 Wellington Street, Leeds, United Kingdom, LS1 2DE

Director16 July 2013Active
Queens House, 34 Wellington Street, Leeds, United Kingdom, LS1 2DE

Director04 November 2011Active
Queens House, 34 Wellington Street, Leeds, United Kingdom, LS1 2DE

Director30 July 2013Active

People with Significant Control

Barry Sternlicht
Notified on:30 October 2017
Status:Active
Date of birth:November 1960
Nationality:American
Country of residence:United States
Address:1601 Washington Avenue, Suite 800, Miami Beach, United States, 33139
Nature of control:
  • Significant influence or control
Mr Mark Lewis Glatman
Notified on:30 June 2016
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:England
Address:2nd Floor, 1, Eagle Place, London, England, SW1Y 6AF
Nature of control:
  • Ownership of shares 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
2022-06-04Gazette

Gazette dissolved liquidation.

Download
2022-03-04Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-02-04Mortgage

Mortgage satisfy charge full.

Download
2021-09-14Insolvency

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

Download
2021-07-15Address

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

Download
2020-09-17Insolvency

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

Download
2019-11-05Officers

Termination secretary company with name termination date.

Download
2019-07-18Address

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

Download
2019-07-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-07-17Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-07-17Resolution

Resolution.

Download
2019-06-28Officers

Termination director company with name termination date.

Download
2018-07-23Confirmation statement

Confirmation statement with updates.

Download
2018-06-28Persons with significant control

Notification of a person with significant control.

Download
2018-06-28Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-02-02Address

Move registers to sail company with new address.

Download
2018-02-02Address

Change sail address company with new address.

Download
2018-02-02Officers

Change person director company with change date.

Download
2018-02-02Officers

Change person director company with change date.

Download
2017-11-17Change of name

Certificate change of name company.

Download
2017-11-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-01Accounts

Accounts with accounts type small.

Download
2017-11-01Persons with significant control

Notification of a person with significant control statement.

Download
2017-10-31Persons with significant control

Cessation of a person with significant control.

Download
2017-10-31Address

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

Download

Copyright © 2024. All rights reserved.