GLOSSOP LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewAppointment of Ms Sarah Wilkes as a director on 2025-05-22

View Document

03/06/253 June 2025 Termination of appointment of Alice Nancy Alfert as a director on 2025-05-22

View Document

03/06/253 June 2025 Termination of appointment of Olujuwon Osundina as a director on 2025-05-22

View Document

20/05/2520 May 2025 Registered office address changed from 30 Finsbury Square London EC2A 1AG to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 2025-05-20

View Document

20/01/2520 January 2025 Appointment of Olujuwon Osundina as a director on 2024-11-15

View Document

27/12/2427 December 2024 Appointment of Mrs Alice Nancy Alfert as a director on 2024-11-15

View Document

23/12/2423 December 2024 Termination of appointment of Robert James Hinton as a director on 2024-11-15

View Document

30/10/2430 October 2024 Liquidators' statement of receipts and payments to 2024-09-22

View Document

23/04/2423 April 2024 Appointment of Mr Robert James Hinton as a director on 2024-03-22

View Document

23/04/2423 April 2024 Termination of appointment of Anthony Clarke as a director on 2024-03-22

View Document

13/10/2313 October 2023 Liquidators' statement of receipts and payments to 2023-09-22

View Document

04/11/224 November 2022 Liquidators' statement of receipts and payments to 2022-09-22

View Document

15/12/2115 December 2021 Register inspection address has been changed to Fao: Sheela Kishor, Legal Department 8th Floor Shell Centre London SE1 7NA

View Document

05/10/215 October 2021 Appointment of a voluntary liquidator

View Document

05/10/215 October 2021 Resolutions

View Document

05/10/215 October 2021 Resolutions

View Document

05/10/215 October 2021 Registered office address changed from Shell Centre London SE1 7NA England to 30 Finsbury Square London EC2A 1AG on 2021-10-05

View Document

05/10/215 October 2021 Declaration of solvency

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-30 with updates

View Document

09/07/219 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

18/03/2018 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

09/09/199 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

06/08/196 August 2019 REGISTERED OFFICE CHANGED ON 06/08/2019 FROM 8 YORK ROAD LONDON SE1 7NA

View Document

06/08/196 August 2019 Registered office address changed from , 8 York Road, London, SE1 7NA to 30 Finsbury Square London EC2A 1AG on 2019-08-06

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

23/07/1823 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

13/07/1813 July 2018 DIRECTOR APPOINTED GARETH PRICE

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

27/12/1727 December 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY PEETOOM

View Document

03/10/173 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

26/09/1726 September 2017 DIRECTOR APPOINTED MR. PAUL RICHARD KNOWLAND

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHELL VENTURES U.K. LIMITED

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

19/05/1719 May 2017 APPOINTMENT TERMINATED, DIRECTOR AMANDA BURSTON

View Document

04/10/164 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

27/06/1627 June 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

01/04/161 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA JANE BURSTON / 01/04/2016

View Document

04/10/154 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

06/07/156 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/09/1415 September 2014 DIRECTOR APPOINTED ANTHONY PEETOOM

View Document

27/06/1427 June 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LAMBERT

View Document

05/08/135 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

26/06/1326 June 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

10/08/1210 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

29/06/1229 June 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

28/09/1128 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/07/116 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

28/09/1028 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/07/1013 July 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

29/10/0929 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/07/0917 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/07/0816 July 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 NEW DIRECTOR APPOINTED

View Document

03/09/073 September 2007 DIRECTOR RESIGNED

View Document

12/07/0712 July 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/09/0618 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/07/0611 July 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/08/0510 August 2005 RETURN MADE UP TO 26/06/05; NO CHANGE OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/09/0410 September 2004 DIRECTOR RESIGNED

View Document

10/09/0410 September 2004 NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/07/032 July 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 AUDITOR'S RESIGNATION

View Document

17/07/0217 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/07/026 July 2002 DIRECTOR RESIGNED

View Document

02/07/022 July 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 DIRECTOR RESIGNED

View Document

17/04/0217 April 2002 NEW DIRECTOR APPOINTED

View Document

17/10/0117 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/07/0124 July 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 SECRETARY'S PARTICULARS CHANGED

View Document

24/10/0024 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

29/06/0029 June 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 SECRETARY RESIGNED

View Document

02/06/002 June 2000 NEW SECRETARY APPOINTED

View Document

26/11/9926 November 1999 REGISTERED OFFICE CHANGED ON 26/11/99 FROM: 3 SAVOY PLACE LONDON WC2R ODX

View Document

26/11/9926 November 1999

View Document

19/10/9919 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/07/992 July 1999 RETURN MADE UP TO 26/06/99; FULL LIST OF MEMBERS

View Document

04/12/984 December 1998 SECRETARY RESIGNED

View Document

04/12/984 December 1998 NEW SECRETARY APPOINTED

View Document

20/10/9820 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/08/9824 August 1998 AUDITOR'S RESIGNATION

View Document

08/07/988 July 1998 RETURN MADE UP TO 26/06/98; FULL LIST OF MEMBERS

View Document

08/12/978 December 1997 DIRECTOR RESIGNED

View Document

23/10/9723 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

02/07/972 July 1997 RETURN MADE UP TO 26/06/97; FULL LIST OF MEMBERS

View Document

28/04/9728 April 1997 ALTER MEM AND ARTS 23/04/97

View Document

28/04/9728 April 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/10/9613 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

24/09/9624 September 1996 DIRECTOR RESIGNED

View Document

24/09/9624 September 1996 NEW DIRECTOR APPOINTED

View Document

01/07/961 July 1996 RETURN MADE UP TO 26/06/96; FULL LIST OF MEMBERS

View Document

23/02/9623 February 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/11/957 November 1995 NEW DIRECTOR APPOINTED

View Document

03/11/953 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/11/953 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/07/954 July 1995 RETURN MADE UP TO 26/06/95; FULL LIST OF MEMBERS

View Document

11/05/9511 May 1995 REGISTERED OFFICE CHANGED ON 11/05/95 FROM: WALLAGE LANE ROWFANT CRAWLEY WEST SUSSEX. RH10 4NF.

View Document

11/05/9511 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/05/9511 May 1995

View Document

11/05/9511 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/05/953 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/03/951 March 1995 DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

24/08/9424 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/944 July 1994 RETURN MADE UP TO 26/06/94; NO CHANGE OF MEMBERS

View Document

23/05/9423 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

10/11/9310 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

15/07/9315 July 1993 RETURN MADE UP TO 26/06/93; NO CHANGE OF MEMBERS

View Document

27/10/9227 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

12/08/9212 August 1992 RETURN MADE UP TO 26/06/92; FULL LIST OF MEMBERS

View Document

29/07/9229 July 1992 REGISTERED OFFICE CHANGED ON 29/07/92 FROM: 673 GALVIN ROAD SLOUGH BERKSHIRE SL1 4DL

View Document

29/07/9229 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/07/9229 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/07/9229 July 1992

View Document

21/04/9221 April 1992 DIRECTOR RESIGNED

View Document

21/04/9221 April 1992 DIRECTOR RESIGNED

View Document

21/04/9221 April 1992 DIRECTOR RESIGNED

View Document

21/04/9221 April 1992 NEW DIRECTOR APPOINTED

View Document

21/04/9221 April 1992 NEW DIRECTOR APPOINTED

View Document

06/04/926 April 1992 NEW DIRECTOR APPOINTED

View Document

16/01/9216 January 1992 DIRECTOR RESIGNED

View Document

30/10/9130 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

25/10/9125 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/07/913 July 1991 RETURN MADE UP TO 26/06/91; FULL LIST OF MEMBERS

View Document

15/04/9115 April 1991 ALTER MEM AND ARTS 25/02/91

View Document

15/04/9115 April 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/03/9118 March 1991 ADOPT MEM AND ARTS 25/02/91

View Document

27/02/9127 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/12/906 December 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/9030 November 1990 RETURN MADE UP TO 05/11/90; FULL LIST OF MEMBERS

View Document

01/11/901 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

13/06/9013 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/02/901 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/01/9015 January 1990 RETURN MADE UP TO 23/10/89; FULL LIST OF MEMBERS

View Document

24/10/8924 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

23/11/8823 November 1988 RETURN MADE UP TO 24/10/88; FULL LIST OF MEMBERS

View Document

10/11/8810 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

20/05/8820 May 1988 NEW DIRECTOR APPOINTED

View Document

17/12/8717 December 1987 RETURN MADE UP TO 19/10/87; FULL LIST OF MEMBERS

View Document

16/11/8716 November 1987 EXEMPTION FROM APPOINTING AUDITORS 051087

View Document

16/11/8716 November 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

10/09/8710 September 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

21/02/8721 February 1987 RETURN MADE UP TO 14/01/87; FULL LIST OF MEMBERS

View Document

23/04/8523 April 1985 REGISTERED OFFICE CHANGED

View Document

23/04/3523 April 1935 NEW SECRETARY APPOINTED

View Document

18/04/3518 April 1935 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