Steer Davies & Gleave Holdings Ltd

General information

Name:

Steer Davies & Gleave Holdings Limited

Office Address:

14-21 Rushworth Street SE1 0RB London

Number: 01937318

Incorporation date: 1985-08-08

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 01937318 39 years ago, Steer Davies & Gleave Holdings Ltd is a Private Limited Company. The latest mailing address is 14-21 Rushworth Street, London. The firm switched its name two times. Up till 2007 it has provided the services it's been known for as Heathrow Citylink but currently it is featured under the business name Steer Davies & Gleave Holdings Ltd. This firm's SIC code is 74909 : Other professional, scientific and technical activities not elsewhere classified. Steer Davies & Gleave Holdings Limited reported its latest accounts for the financial period up to 2022-03-31. The latest annual confirmation statement was released on 2023-02-07.

Due to this enterprise's constant expansion, it became vital to acquire other executives: Caroline B., Sharon D. and Hugh J. who have been collaborating since May 2019 to promote the success of the business. Moreover, the director's duties are backed by a secretary - Victoria D., who was officially appointed by this business in 2010.

  • Previous company's names
  • Steer Davies & Gleave Holdings Ltd 2007-11-05
  • Heathrow Citylink Ltd 1996-04-26
  • Cleverdon Steer Limited 1985-08-08

Company staff

Caroline B.

Role: Director

Appointed: 21 May 2019

Latest update: 6 April 2024

Sharon D.

Role: Director

Appointed: 18 September 2018

Latest update: 6 April 2024

Hugh J.

Role: Director

Appointed: 01 July 2010

Latest update: 6 April 2024

Victoria D.

Role: Secretary

Appointed: 01 January 2010

Latest update: 6 April 2024

People with significant control

Executives with significant control over this firm are: Janet G. owns over 3/4 of company shares and has 3/4 to full of voting rights. Scott C. owns over 3/4 of company shares and has 3/4 to full of voting rights. Richard S. owns over 3/4 of company shares and has 3/4 to full of voting rights.

Janet G.
Notified on 6 April 2016
Nature of control:
right to manage directors
over 3/4 of shares
3/4 to full of voting rights
Scott C.
Notified on 6 April 2016
Nature of control:
right to manage directors
over 3/4 of shares
3/4 to full of voting rights
Richard S.
Notified on 6 April 2016
Nature of control:
right to manage directors
over 3/4 of shares
3/4 to full of voting rights
Equiom (Guernsey) Limited
Address: Frances House Frances House, Sir William Place, St Peter Port, Guernsey, Guernsey
Legal authority Gfsc Regulated Management Company
Legal form Non Cellular Company
Country registered Guernsey
Place registered Guernsey Registered Company
Registration number 5487
Notified on 6 April 2016
Ceased on 31 March 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 21 February 2024
Confirmation statement last made up date 07 February 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution
Free Download
Full accounts for the period ending Fri, 31st Mar 2023 (AA)
filed on: 27th, December 2023
accounts
Free Download Download filing (15 pages)

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
38
Company Age

Closest Companies - by postcode