GLQ GP LTD

Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-08-04 with no updates

View Document

25/03/2525 March 2025 Statement of capital on 2025-03-25

View Document

25/03/2525 March 2025

View Document

25/03/2525 March 2025 Resolutions

View Document

25/03/2525 March 2025

View Document

03/01/253 January 2025 Full accounts made up to 2023-12-31

View Document

20/08/2420 August 2024 Certificate of change of name

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

24/04/2424 April 2024 Appointment of Goldman Sachs Secretarial Services Limited as a secretary on 2024-04-15

View Document

24/04/2424 April 2024 Appointment of Mr Oliver John Bingham as a director on 2024-04-15

View Document

24/04/2424 April 2024 Termination of appointment of Thomas Kelly as a secretary on 2024-04-15

View Document

17/04/2417 April 2024 Amended full accounts made up to 2022-12-31

View Document

15/04/2415 April 2024 Termination of appointment of Michael Bradford as a director on 2024-04-15

View Document

07/12/237 December 2023 Full accounts made up to 2022-12-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-04 with updates

View Document

20/06/2320 June 2023 Termination of appointment of Iain Alexander Edward Forbes as a director on 2023-06-15

View Document

20/06/2320 June 2023 Appointment of Mr Vikram Sethi as a director on 2023-06-15

View Document

10/02/2310 February 2023 Amended full accounts made up to 2021-12-31

View Document

16/12/2216 December 2022 Full accounts made up to 2021-12-31

View Document

21/09/2221 September 2022 Appointment of Mr Michael Bradford as a director on 2022-09-08

View Document

21/09/2221 September 2022 Termination of appointment of Natalia Ross as a director on 2022-09-08

View Document

07/04/227 April 2022 Amended full accounts made up to 2020-12-31

View Document

10/01/2210 January 2022 Full accounts made up to 2020-12-31

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

04/06/204 June 2020 APPOINTMENT TERMINATED, DIRECTOR DIVYATA ASHIYA

View Document

04/06/204 June 2020 DIRECTOR APPOINTED MR JEREMY ALAN WILTSHIRE

View Document

21/04/2021 April 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

14/02/2014 February 2020 DIRECTOR APPOINTED MR RICHARD MICHAEL THOMAS

View Document

14/02/2014 February 2020 APPOINTMENT TERMINATED, DIRECTOR MARK OLIVIER

View Document

24/09/1924 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS KELLY / 02/09/2019

View Document

18/09/1918 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS. NATALIA ROSS / 02/09/2019

View Document

13/09/1913 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS. DIVYATA ASHIYA / 02/09/2019

View Document

13/09/1913 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DESMOND CHARLES OLIVIER / 02/09/2019

View Document

02/09/192 September 2019 REGISTERED OFFICE CHANGED ON 02/09/2019 FROM PETERBOROUGH COURT 133 FLEET STREET LONDON EC4A 2BB UNITED KINGDOM

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES

View Document

17/06/1917 June 2019 APPOINTMENT TERMINATED, DIRECTOR PENNY MCSPADDEN

View Document

17/06/1917 June 2019 DIRECTOR APPOINTED MS. DIVYATA ASHIYA

View Document

16/04/1916 April 2019 15/04/19 STATEMENT OF CAPITAL GBP 1 15/04/19 STATEMENT OF CAPITAL USD 85250000

View Document

02/04/192 April 2019 28/03/19 STATEMENT OF CAPITAL GBP 1 28/03/19 STATEMENT OF CAPITAL USD 79000000

View Document

22/11/1822 November 2018 21/11/18 STATEMENT OF CAPITAL GBP 1 21/11/18 STATEMENT OF CAPITAL USD 17000000

View Document

06/09/186 September 2018 SECRETARY APPOINTED MR THOMAS KELLY

View Document

06/09/186 September 2018 SECRETARY APPOINTED MR THOMAS KELLY

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BULGER

View Document

12/07/1812 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

12/07/1812 July 2018 CURREXT FROM 31/07/2019 TO 31/12/2019

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