GL SETTLE LIMITED

Company Documents

DateDescription
04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

06/11/216 November 2021 Voluntary strike-off action has been suspended

View Document

06/11/216 November 2021 Voluntary strike-off action has been suspended

View Document

05/10/215 October 2021 First Gazette notice for voluntary strike-off

View Document

05/10/215 October 2021 First Gazette notice for voluntary strike-off

View Document

28/09/2128 September 2021 Application to strike the company off the register

View Document

29/06/2129 June 2021

View Document

29/06/2129 June 2021

View Document

29/06/2129 June 2021 Statement of capital on 2021-06-29

View Document

29/06/2129 June 2021 Resolutions

View Document

29/06/2129 June 2021 Resolutions

View Document

03/12/183 December 2018 SECRETARY'S CHANGE OF PARTICULARS / HOWARD WALLIS / 01/12/2018

View Document

03/12/183 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANN MARIA VASILEFF / 01/12/2018

View Document

03/12/183 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC MAYO / 01/12/2018

View Document

03/12/183 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ROBERT BOYD / 01/12/2018

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

28/09/1828 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

29/06/1829 June 2018 REGISTERED OFFICE CHANGED ON 29/06/2018 FROM LEVEL 39 25 CANADA SQUARE LONDON E14 5LQ

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

15/09/1715 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/07/1727 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/07/2017

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIDELITY NATIONAL INFORMATION SERVICES, INC.

View Document

15/12/1615 December 2016 DIRECTOR APPOINTED ANN MARIA VASILEFF

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, DIRECTOR JASON COUTURIER

View Document

01/09/161 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/03/169 March 2016 DIRECTOR APPOINTED MARC MAYO

View Document

22/01/1622 January 2016 APPOINTMENT TERMINATED, DIRECTOR DEAN GLUYAS

View Document

15/12/1515 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / DEAN BARRY GLUYAS / 01/12/2015

View Document

15/12/1515 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

15/12/1515 December 2015 SECRETARY'S CHANGE OF PARTICULARS / HOWARD WALLIS / 01/12/2015

View Document

15/12/1515 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROBERT BOYD / 01/12/2015

View Document

12/12/1512 December 2015 DIRECTOR APPOINTED JASON LYDELL COUTURIER

View Document

03/12/153 December 2015 APPOINTMENT TERMINATED, DIRECTOR HENRY MILLER JR

View Document

16/09/1516 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/12/142 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/12/139 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

24/09/1324 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

31/01/1331 January 2013 APPOINTMENT TERMINATED, DIRECTOR CLIVE PEDDER

View Document

06/12/126 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

05/12/125 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / HENRY MORTON MILLER JR / 01/12/2012

View Document

14/09/1214 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, DIRECTOR ANSELM FONSECA

View Document

12/04/1212 April 2012 DIRECTOR APPOINTED HENRY MORTON MILLER JR

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD OBETZ

View Document

14/12/1114 December 2011 DIRECTOR APPOINTED ANSELM JOSEPH PAUL FONSECA

View Document

14/12/1114 December 2011 DIRECTOR APPOINTED MARTIN ROBERT BOYD

View Document

12/12/1112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE THOMAS PEDDER / 01/12/2011

View Document

12/12/1112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES OBETZ / 01/12/2011

View Document

12/12/1112 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

09/12/119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / DEAN BARRY GLUYAS / 01/12/2011

View Document

19/08/1119 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/05/1117 May 2011 DIRECTOR APPOINTED RICHARD JAMES OBETZ

View Document

17/05/1117 May 2011 DIRECTOR APPOINTED DEAN BARRY GLUYAS

View Document

27/04/1127 April 2011 APPOINTMENT TERMINATED, DIRECTOR PIERRE GATIGNOL

View Document

31/01/1131 January 2011 APPOINTMENT TERMINATED, DIRECTOR ERIC ERICKSON

View Document

22/12/1022 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

08/10/108 October 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/10/108 October 2010 SECRETARY APPOINTED HOWARD WALLIS

View Document

08/10/108 October 2010 DIRECTOR APPOINTED ERIC GEORGE ERICKSON

View Document

29/09/1029 September 2010 APPOINTMENT TERMINATED, SECRETARY SMAHIL HELLAL

View Document

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

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, DIRECTOR YASSINE BRAHIM

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE THOMAS PEDDER / 01/10/2009

View Document

18/01/1018 January 2010 SECRETARY'S CHANGE OF PARTICULARS / SMAHIL HELLAL / 01/10/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / YASSINE BRAHIM / 01/10/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PIERRE GATIGNOL / 01/10/2009

View Document

18/01/1018 January 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/09/0926 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/09/0926 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

26/09/0926 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

26/09/0926 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

26/09/0926 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

01/05/091 May 2009 REGISTERED OFFICE CHANGED ON 01/05/2009 FROM 47-53 CANNON STREET LONDON EC4M 5SH

View Document

03/02/093 February 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 RES DIR APT NEW DIR 03/01/2008

View Document

29/07/0829 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/07/0829 July 2008 ACCOUNTS APPROVED AMOUNT K£628 CARRIED FORWARD APPROVED 26/06/2008

View Document

01/04/081 April 2008 DIRECTOR APPOINTED CLIVE THOMAS PEDDER

View Document

26/03/0826 March 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED DIRECTOR NICOLAS LEVY

View Document

26/11/0726 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

24/07/0724 July 2007 AUDITOR APPOINTMENT 29/06/07

View Document

20/07/0720 July 2007 AUDITOR'S RESIGNATION

View Document

20/07/0720 July 2007 SECTION 394

View Document

16/05/0716 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/05/0716 May 2007 APP AND RES OF OFFICERS 03/04/07

View Document

28/04/0728 April 2007 DIRECTOR RESIGNED

View Document

28/04/0728 April 2007 NEW DIRECTOR APPOINTED

View Document

19/01/0719 January 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/068 May 2006 ACCNTS/DIVIDEND APPRVD 31/12/05

View Document

08/05/068 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

12/10/0512 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/10/0512 October 2005 SECTION 238(1) 08/09/05

View Document

29/07/0529 July 2005 NEW SECRETARY APPOINTED

View Document

29/07/0529 July 2005 SECRETARY RESIGNED

View Document

11/01/0511 January 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 S366A DISP HOLDING AGM 29/07/04

View Document

16/08/0416 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/08/0416 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

18/02/0418 February 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 COMPANY NAME CHANGED MISYS SECURITIES TRADING SYSTEMS LIMITED CERTIFICATE ISSUED ON 09/12/03

View Document

12/11/0312 November 2003 DIRECTOR RESIGNED

View Document

12/11/0312 November 2003 NEW SECRETARY APPOINTED

View Document

12/11/0312 November 2003 NEW DIRECTOR APPOINTED

View Document

12/11/0312 November 2003 DIRECTOR RESIGNED

View Document

12/11/0312 November 2003 REGISTERED OFFICE CHANGED ON 12/11/03 FROM: BURLEIGH HOUSE, CHAPEL OAK SALFORD PRIORS EVESHAM WR11 8SP

View Document

12/11/0312 November 2003 DIRECTOR RESIGNED

View Document

12/11/0312 November 2003 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/12/03

View Document

12/11/0312 November 2003 DIRECTOR RESIGNED

View Document

12/11/0312 November 2003 DIRECTOR RESIGNED

View Document

12/11/0312 November 2003 SECRETARY RESIGNED

View Document

12/11/0312 November 2003 DIRECTOR RESIGNED

View Document

12/11/0312 November 2003 NEW DIRECTOR APPOINTED

View Document

12/11/0312 November 2003 NEW DIRECTOR APPOINTED

View Document

12/11/0312 November 2003 DIRECTOR RESIGNED

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

01/10/031 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0324 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/0312 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/038 February 2003 RETURN MADE UP TO 28/12/02; NO CHANGE OF MEMBERS

View Document

07/02/037 February 2003 AUDITOR'S RESIGNATION

View Document

24/12/0224 December 2002 NEW SECRETARY APPOINTED

View Document

23/12/0223 December 2002 SECRETARY RESIGNED

View Document

03/12/023 December 2002 NEW DIRECTOR APPOINTED

View Document

13/11/0213 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0221 October 2002 NEW DIRECTOR APPOINTED

View Document

15/10/0215 October 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

30/09/0230 September 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/09/0223 September 2002 £ NC 1000/8000000 06/0

View Document

23/09/0223 September 2002 NC INC ALREADY ADJUSTED 06/09/02

View Document

28/08/0228 August 2002 DIRECTOR RESIGNED

View Document

01/08/021 August 2002 DIRECTOR RESIGNED

View Document

25/05/0225 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/023 January 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 NEW DIRECTOR APPOINTED

View Document

13/12/0113 December 2001 DIRECTOR RESIGNED

View Document

13/12/0113 December 2001 NEW DIRECTOR APPOINTED

View Document

13/12/0113 December 2001 NEW DIRECTOR APPOINTED

View Document

13/12/0113 December 2001 NEW DIRECTOR APPOINTED

View Document

13/12/0113 December 2001 NEW DIRECTOR APPOINTED

View Document

21/11/0121 November 2001 COMPANY NAME CHANGED SOFT OPTION SYSTEMS LIMITED CERTIFICATE ISSUED ON 21/11/01

View Document

06/09/016 September 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

08/08/018 August 2001 REGISTERED OFFICE CHANGED ON 08/08/01 FROM: BURLEIGH HOUSE, CHAPEL OAK SALFORD PRIORS WORCESTERSHIRE WR11 8SH

View Document

31/07/0131 July 2001 REGISTERED OFFICE CHANGED ON 31/07/01 FROM: BURLEIGH HOUSE CHAPEL OAK SALFORD PRIORS EVESHAM WORCESTERSHIRE WR11 5SH

View Document

02/01/012 January 2001 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

11/01/0011 January 2000 RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS

View Document

06/01/006 January 2000 NEW SECRETARY APPOINTED

View Document

30/12/9930 December 1999 SECRETARY RESIGNED

View Document

14/12/9914 December 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

05/07/995 July 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

19/01/9919 January 1999 RETURN MADE UP TO 28/12/98; FULL LIST OF MEMBERS

View Document

07/09/987 September 1998 ACC. REF. DATE SHORTENED FROM 31/08/99 TO 31/05/99

View Document

03/09/983 September 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/09/983 September 1998 NEW SECRETARY APPOINTED

View Document

03/09/983 September 1998 NEW DIRECTOR APPOINTED

View Document

03/09/983 September 1998 DIRECTOR RESIGNED

View Document

02/09/982 September 1998 NEW DIRECTOR APPOINTED

View Document

24/08/9824 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/08/9824 August 1998 DIRECTOR RESIGNED

View Document

24/08/9824 August 1998 NEW DIRECTOR APPOINTED

View Document

24/08/9824 August 1998 DIRECTOR RESIGNED

View Document

24/08/9824 August 1998 DIRECTOR RESIGNED

View Document

24/08/9824 August 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/08/9824 August 1998 REGISTERED OFFICE CHANGED ON 24/08/98 FROM: ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4HP

View Document

13/08/9813 August 1998 AUDITOR'S RESIGNATION

View Document

21/06/9821 June 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

21/01/9821 January 1998 RETURN MADE UP TO 28/12/97; NO CHANGE OF MEMBERS

View Document

04/07/974 July 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

22/01/9722 January 1997 RETURN MADE UP TO 28/12/96; FULL LIST OF MEMBERS

View Document

28/06/9628 June 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

23/01/9623 January 1996 RETURN MADE UP TO 28/12/95; NO CHANGE OF MEMBERS

View Document

05/07/955 July 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

19/01/9519 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9519 January 1995 RETURN MADE UP TO 28/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/08/949 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/06/9416 June 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

18/03/9418 March 1994 REGISTERED OFFICE CHANGED ON 18/03/94 FROM: DAGMAR HOUSE 12 OLD STREET LONDON EC1V 9AB

View Document

25/02/9425 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/9425 February 1994 RETURN MADE UP TO 28/12/93; FULL LIST OF MEMBERS

View Document

20/05/9320 May 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

07/01/937 January 1993 RETURN MADE UP TO 28/12/92; NO CHANGE OF MEMBERS

View Document

07/01/937 January 1993 DIRECTOR RESIGNED

View Document

12/05/9212 May 1992 NEW DIRECTOR APPOINTED

View Document

12/05/9212 May 1992 NEW DIRECTOR APPOINTED

View Document

13/04/9213 April 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

10/04/9210 April 1992 REGISTERED OFFICE CHANGED ON 10/04/92 FROM: GATE HOUSE 1/3 ST. JOHNS SQUARE LONDON EC1M 4DH

View Document

05/03/925 March 1992 DIRECTOR RESIGNED

View Document

05/03/925 March 1992 RETURN MADE UP TO 28/12/91; NO CHANGE OF MEMBERS

View Document

17/12/9117 December 1991 DIRECTOR RESIGNED

View Document

30/01/9130 January 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

30/01/9130 January 1991 RETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS

View Document

08/08/908 August 1990 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 31/08

View Document

26/01/9026 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/12/898 December 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

27/07/8927 July 1989 REGISTERED OFFICE CHANGED ON 27/07/89 FROM: 9 BEDFORD ROW LONDON WC10 4DT

View Document

06/07/896 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/07/896 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/06/8916 June 1989 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