GLCR LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Statement of capital following an allotment of shares on 2025-03-27

View Document

24/03/2524 March 2025 Appointment of Mr Yohan Prakash Sanmugam as a director on 2025-03-19

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-22 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/12/243 December 2024 Registration of charge 094006280007, created on 2024-11-22

View Document

03/12/243 December 2024 Registration of charge 094006280008, created on 2024-11-22

View Document

24/10/2424 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

28/06/2428 June 2024 Group of companies' accounts made up to 2022-12-31

View Document

11/06/2411 June 2024 Satisfaction of charge 094006280006 in full

View Document

11/06/2411 June 2024 Satisfaction of charge 094006280002 in full

View Document

11/06/2411 June 2024 Satisfaction of charge 094006280003 in full

View Document

11/06/2411 June 2024 Satisfaction of charge 094006280001 in full

View Document

15/04/2415 April 2024 Satisfaction of charge 094006280004 in full

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

19/01/2419 January 2024 Satisfaction of charge 094006280005 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/07/237 July 2023 Appointment of Mrs Amy Elizabeth Dane Lister as a director on 2023-06-23

View Document

07/07/237 July 2023 Appointment of Mr Milos Amati as a director on 2023-06-23

View Document

07/07/237 July 2023 Cessation of Trevali Mining Corporation as a person with significant control on 2023-06-23

View Document

07/07/237 July 2023 Termination of appointment of Steven Richard Molnar as a director on 2023-06-23

View Document

07/07/237 July 2023 Termination of appointment of Johan Pretorius as a director on 2023-06-23

View Document

07/07/237 July 2023 Notification of Anr Rp Ltd as a person with significant control on 2023-06-23

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/11/2211 November 2022 Registered office address changed from 33 st. James's Square London SW1Y 4JS United Kingdom to 100 Longwater Avenue Green Park Reading RG2 6GP on 2022-11-11

View Document

02/11/222 November 2022 Registration of charge 094006280006, created on 2022-10-28

View Document

10/10/2210 October 2022 Full accounts made up to 2021-12-31

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

29/07/2129 July 2021 Termination of appointment of Bobby Lee Williams as a director on 2021-06-24

View Document

29/07/2129 July 2021 Appointment of Mr Emmett Vivien Mcevoy as a director on 2021-07-29

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

28/11/1828 November 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

08/08/188 August 2018 DIRECTOR APPOINTED DOUW GERBRAND VAN HEERDEN

View Document

08/08/188 August 2018 APPOINTMENT TERMINATED, DIRECTOR ANNA LADD

View Document

28/03/1828 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREVALI MINING CORPORATION

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

28/03/1828 March 2018 CESSATION OF GLENCORE PLC AS A PSC

View Document

25/09/1725 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

15/09/1715 September 2017 ALTER ARTICLES 31/08/2017

View Document

15/09/1715 September 2017 ARTICLES OF ASSOCIATION

View Document

13/09/1713 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLENCORE PLC

View Document

13/09/1713 September 2017 CESSATION OF XSTRATA LIMITED AS A PSC

View Document

08/09/178 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 094006280002

View Document

06/09/176 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 094006280001

View Document

05/09/175 September 2017 REGISTERED OFFICE CHANGED ON 05/09/2017 FROM 50 BERKELEY STREET LONDON W1J 8HD

View Document

05/09/175 September 2017 DIRECTOR APPOINTED MICHAEL HOFFMAN

View Document

05/09/175 September 2017 DIRECTOR APPOINTED MARK DANIEL CRUISE

View Document

05/09/175 September 2017 DIRECTOR APPOINTED ANNA MAN-YUE LADD

View Document

05/09/175 September 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SCOTT

View Document

05/09/175 September 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ESKDALE

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/03/169 March 2016 PREVSHO FROM 31/01/2016 TO 31/12/2015

View Document

25/01/1625 January 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

09/02/159 February 2015 ADOPT ARTICLES 23/01/2015

View Document

22/01/1522 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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