Glp London Limited

General information

Name:

Glp London Ltd

Office Address:

16 Wenlock Road N1 7TA London

Number: 09048106

Incorporation date: 2014-05-20

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Glp London began its business in 2014 as a Private Limited Company with reg. no. 09048106. This particular firm has been operating for 10 years and it's currently active. The firm's headquarters is situated in London at 16 Wenlock Road. You could also locate the company using its zip code of N1 7TA. This firm's SIC code is 71111 which stands for Architectural activities. The company's latest filed accounts documents were submitted for the period up to 2022-05-31 and the most current confirmation statement was released on 2023-05-20.

Taking into consideration the enterprise's growing number of employees, it was vital to acquire additional company leaders: Clive G., Marc L. and James P. who have been participating in joint efforts for 10 years to promote the success of this specific business. Additionally, the managing director's responsibilities are regularly backed by a secretary - Marc L., who was chosen by this specific business 10 years ago.

Financial data based on annual reports

Company staff

Clive G.

Role: Director

Appointed: 20 May 2014

Latest update: 22 February 2024

Marc L.

Role: Director

Appointed: 20 May 2014

Latest update: 22 February 2024

James P.

Role: Director

Appointed: 20 May 2014

Latest update: 22 February 2024

Marc L.

Role: Secretary

Appointed: 20 May 2014

Latest update: 22 February 2024

People with significant control

Executives with significant control over this firm are: Clive G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Marc L. owns 1/2 or less of company shares and has 1/2 or less of voting rights. James P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Clive G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Marc L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
James P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 03 June 2024
Confirmation statement last made up date 20 May 2023
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
On Thu, 11th Apr 2024 director's details were changed (CH01)
filed on: 11th, April 2024
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
9
Company Age

Similar companies nearby

Closest companies