Glotel Holdings Limited

General information

Name:

Glotel Holdings Ltd

Office Address:

10 Bishops Square E1 6EG London

Number: 02982579

Incorporation date: 1994-10-19

Dissolution date: 2021-03-23

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Glotel Holdings started conducting its operations in 1994 as a Private Limited Company under the following Company Registration No.: 02982579. The company's head office was located in London at 10 Bishops Square. This Glotel Holdings Limited business had been on the market for at least twenty seven years. The name of this business was replaced in 1999 to Glotel Holdings Limited. This business former name was Glotel PLC.

Our data about this specific company's executives indicates that the last three directors were: Gavin T., Yann H. and Alexandra B. who assumed their respective positions on February 20, 2019, February 1, 2019 and April 1, 2018.

The companies that controlled this firm were as follows: Spring Group Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in London at 2 Lambeth Hill, EC4V 4BG and was registered as a PSC under the registration number 00590054. Olsten (U.K.) Holdings Limited had substantial control or influence over the company. This business could have been reached in London at 2 Lambeth Hill, EC4V 4BG and was registered as a PSC under the registration number 02547754. Adecco Group Ag had substantial control or influence over the company. This business could have been reached in 8008 Zürich at Bellerivestrasse and was registered as a PSC under the registration number Che-107.031.232.

  • Previous company's names
  • Glotel Holdings Limited 1999-03-26
  • Glotel Plc 1994-10-19

Company staff

Rashida A.

Role: Secretary

Appointed: 20 February 2019

Latest update: 13 July 2023

Gavin T.

Role: Director

Appointed: 20 February 2019

Latest update: 13 July 2023

Yann H.

Role: Director

Appointed: 01 February 2019

Latest update: 13 July 2023

Alexandra B.

Role: Director

Appointed: 01 April 2018

Latest update: 13 July 2023

Medeco Developments Limited

Role: Corporate Director

Appointed: 01 November 2013

Address: London, E1 6EG, England

Latest update: 13 July 2023

Medeco Developments Ltd

Role: Corporate Secretary

Appointed: 04 October 2011

Address: London, E1 6EG, England

Latest update: 13 July 2023

People with significant control

Spring Group Limited
Address: Millennium Bridge House 2 Lambeth Hill, London, EC4V 4BG, England
Legal authority Companies Act 2006
Legal form Uk Limited Company
Country registered England
Place registered Walws Companies House
Registration number 00590054
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Olsten (U.K.) Holdings Limited
Address: Millennium Bridge House 2 Lambeth Hill, London, EC4V 4BG, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Wales Company Registry
Registration number 02547754
Notified on 6 April 2016
Nature of control:
substantial control or influence
Adecco Group Ag
Address: 30 Bellerivestrasse, 8008 Zürich, Switzerland
Legal authority Swiss Law
Legal form Public Limited Company
Country registered Switzerland
Place registered Six Swiss Exchange
Registration number Che-107.031.232
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2020
Account last made up date 31 December 2018
Confirmation statement next due date 06 October 2021
Confirmation statement last made up date 22 September 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Reregistration Resolution
Free Download
Full accounts data made up to Monday 31st December 2018 (AA)
filed on: 3rd, July 2019
accounts
Free Download Download filing (21 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
26
Company Age

Closest Companies - by postcode