GLENGALL BRIDGE MANAGEMENT LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/04/2427 April 2024 Accounts for a dormant company made up to 2023-06-30

View Document

10/09/2310 September 2023 Registered office address changed from 27a 27a, Bennett Park London SE3 9RA England to 46 C Shooters Hill Road London SE3 7BG on 2023-09-10

View Document

10/09/2310 September 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/05/225 May 2022 Accounts for a dormant company made up to 2021-06-30

View Document

27/10/2127 October 2021 Compulsory strike-off action has been discontinued

View Document

27/10/2127 October 2021 Compulsory strike-off action has been discontinued

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Accounts for a dormant company made up to 2020-06-30

View Document

28/06/2128 June 2021 Cessation of Mo Yan Helen Yeung Pang as a person with significant control on 2021-03-20

View Document

23/06/2123 June 2021 Cessation of Jonathan Mike as a person with significant control on 2019-10-31

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/03/2029 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

20/11/1920 November 2019 APPOINTMENT TERMINATED, SECRETARY MANAGED EXIT LIMITED

View Document

20/11/1920 November 2019 SECRETARY APPOINTED MR ASHWANI KAUSHIK

View Document

20/11/1920 November 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MIKE

View Document

08/11/198 November 2019 REGISTERED OFFICE CHANGED ON 08/11/2019 FROM C/O HAUS BLOCK MANAGEMENT, 266 KINGSLAND ROAD, HACKNEY LONDON E8 4DG ENGLAND

View Document

26/08/1926 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/03/1921 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

26/11/1826 November 2018 APPOINTMENT TERMINATED, DIRECTOR JEONG HA HONG

View Document

26/11/1826 November 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID WHITE

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

31/03/1831 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

13/12/1713 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHWANI KAUSHIK

View Document

13/12/1713 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MARKHAM WILD

View Document

13/12/1713 December 2017 DIRECTOR APPOINTED MR JOHN MARKHAM WILD

View Document

10/12/1710 December 2017 DIRECTOR APPOINTED MR ASHWANI KAUSHIK

View Document

16/11/1716 November 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN WILD

View Document

16/11/1716 November 2017 DIRECTOR APPOINTED MS JEONG HA HONG

View Document

16/11/1716 November 2017 CESSATION OF JOHN MARKHAM WILD AS A PSC

View Document

16/11/1716 November 2017 CESSATION OF ASHWANI KAUSHIK AS A PSC

View Document

16/11/1716 November 2017 APPOINTMENT TERMINATED, DIRECTOR ASHWANI KAUSHIK

View Document

15/11/1715 November 2017 DIRECTOR APPOINTED MR DAVID MAURICE LEON WHITE

View Document

03/09/173 September 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/06/1720 June 2017 APPOINTMENT TERMINATED, DIRECTOR MO YEUNG PANG

View Document

13/03/1713 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

06/09/166 September 2016 CORPORATE SECRETARY APPOINTED MANAGED EXIT LIMITED

View Document

26/08/1626 August 2016 DIRECTOR APPOINTED MR JOHN MARKHAM WILD

View Document

12/07/1612 July 2016 DIRECTOR APPOINTED MRS MO YAN HELEN YEUNG PANG

View Document

12/07/1612 July 2016 DIRECTOR APPOINTED MR JONATHAN MIKE

View Document

12/07/1612 July 2016 DIRECTOR APPOINTED MR JONATHAN MIKE

View Document

12/07/1612 July 2016 DIRECTOR APPOINTED MR DEVINDRA THAKUR

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/05/1624 May 2016 REGISTERED OFFICE CHANGED ON 24/05/2016 FROM 4TH FLOOR, 192-198 VAUXHALL BRIDGE ROAD LONDON SW1V 1DX

View Document

30/03/1630 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

14/09/1514 September 2015 APPOINTMENT TERMINATED, SECRETARY TRACY WALKER

View Document

14/08/1514 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

28/07/1528 July 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL CUSACK

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

08/06/158 June 2015 DIRECTOR APPOINTED MR ASHWANI KAUSHIK

View Document

05/03/155 March 2015 11/02/15 STATEMENT OF CAPITAL GBP 61

View Document

07/11/147 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

13/08/1413 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

16/07/1416 July 2014 REGISTERED OFFICE CHANGED ON 16/07/2014 FROM 132 BURNT ASH ROAD LEE LONDON SE12 8PU ENGLAND

View Document

04/03/144 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

05/08/135 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

12/06/1312 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

14/05/1314 May 2013 SECRETARY APPOINTED MS TRACY WALKER

View Document

10/05/1310 May 2013 REGISTERED OFFICE CHANGED ON 10/05/2013 FROM 3RD FLOOR STERLING HOUSE LANGSTON ROAD LOUGHTON ESSEX IG10 3TS

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, DIRECTOR NATALIE BENNETT

View Document

09/05/139 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

08/05/138 May 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

02/03/122 March 2012 APPOINTMENT TERMINATED, SECRETARY GEORGE ANGUS

View Document

02/03/122 March 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CONWAY

View Document

29/02/1229 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

20/02/1220 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR GEORGE DAVID ANGUS / 04/02/2012

View Document

20/02/1220 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN STUART SOLOMON CONWAY / 04/02/2012

View Document

11/10/1111 October 2011 DIRECTOR APPOINTED MR DANIEL CUSACK

View Document

11/10/1111 October 2011 DIRECTOR APPOINTED MISS NATALIE ANNE BENNETT

View Document

27/04/1127 April 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

07/03/117 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

19/03/1019 March 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

25/02/1025 February 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

29/06/0929 June 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

30/03/0930 March 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 30/06/07 TOTAL EXEMPTION FULL

View Document

29/02/0829 February 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

27/02/0727 February 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

03/03/063 March 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 REGISTERED OFFICE CHANGED ON 21/06/05 FROM: 61 CHANDOS PLACE LONDON WC2N 4HG

View Document

26/05/0526 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

10/03/0510 March 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

22/03/0422 March 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

29/07/0329 July 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

28/01/0228 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/00

View Document

31/10/0131 October 2001 REGISTERED OFFICE CHANGED ON 31/10/01 FROM: 18 QUEEN ANNE STREET LONDON W1M 0HB

View Document

25/06/0125 June 2001 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

19/03/0119 March 2001 RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/006 March 2000 RETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS

View Document

24/04/9924 April 1999 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 30/06/99

View Document

10/03/9910 March 1999 RETURN MADE UP TO 04/02/99; FULL LIST OF MEMBERS

View Document

04/11/984 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/03/9816 March 1998 RETURN MADE UP TO 04/02/98; FULL LIST OF MEMBERS

View Document

25/01/9825 January 1998 ACC. REF. DATE SHORTENED FROM 28/02/98 TO 31/12/97

View Document

06/06/976 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/9719 March 1997 REGISTERED OFFICE CHANGED ON 19/03/97 FROM: 258B HIGH ROAD LOUGHTON ESSEX IG10 1RB

View Document

19/03/9719 March 1997 SECRETARY RESIGNED

View Document

19/03/9719 March 1997 NEW SECRETARY APPOINTED

View Document

19/03/9719 March 1997 DIRECTOR RESIGNED

View Document

19/03/9719 March 1997 NEW DIRECTOR APPOINTED

View Document

04/02/974 February 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company