GLQ GP LTD

Register to unlock more data on OkredoRegister

GLQ GP LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

11461801

Incorporation date

12/07/2018

Size

Full

Contacts

Registered address

Registered address

C/O Interpath Ltd, 10 Fleet Place, London EC4M 7RBCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/2018)
dot icon23/03/2026
Resolutions
dot icon23/03/2026
Appointment of a voluntary liquidator
dot icon23/03/2026
Declaration of solvency
dot icon23/03/2026
Registered office address changed from Plumtree Court 25 Shoe Lane London EC4A 4AU United Kingdom to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 2026-03-23
dot icon05/03/2026
Termination of appointment of Vikram Sethi as a director on 2026-02-27
dot icon17/12/2025
Previous accounting period shortened from 2024-12-31 to 2024-12-30
dot icon04/08/2025
Confirmation statement made on 2025-08-04 with no updates
dot icon25/03/2025
Resolutions
dot icon25/03/2025
Solvency Statement dated 17/03/25
dot icon25/03/2025
Statement of capital on 2025-03-25
dot icon25/03/2025
Statement by Directors
dot icon03/01/2025
Full accounts made up to 2023-12-31
dot icon20/08/2024
Certificate of change of name
dot icon05/08/2024
Confirmation statement made on 2024-08-04 with no updates
dot icon24/04/2024
Appointment of Mr Oliver John Bingham as a director on 2024-04-15
dot icon24/04/2024
Termination of appointment of Thomas Kelly as a secretary on 2024-04-15
dot icon24/04/2024
Appointment of Goldman Sachs Secretarial Services Limited as a secretary on 2024-04-15
dot icon17/04/2024
Amended full accounts made up to 2022-12-31
dot icon15/04/2024
Termination of appointment of Michael Bradford as a director on 2024-04-15
dot icon07/12/2023
Full accounts made up to 2022-12-31
dot icon07/08/2023
Confirmation statement made on 2023-08-04 with updates
dot icon20/06/2023
Termination of appointment of Iain Alexander Edward Forbes as a director on 2023-06-15
dot icon20/06/2023
Appointment of Mr Vikram Sethi as a director on 2023-06-15
dot icon09/02/2023
Amended full accounts made up to 2021-12-31
dot icon16/12/2022
Full accounts made up to 2021-12-31
dot icon21/09/2022
Appointment of Mr Michael Bradford as a director on 2022-09-08
dot icon21/09/2022
Termination of appointment of Natalia Ross as a director on 2022-09-08
dot icon04/08/2022
Confirmation statement made on 2022-08-04 with no updates
dot icon14/04/2022
Termination of appointment of Richard Michael Thomas as a director on 2022-03-30
dot icon13/04/2022
Appointment of Mr Iain Alexander Edward Forbes as a director on 2022-03-30
dot icon07/04/2022
Amended full accounts made up to 2020-12-31
dot icon10/01/2022
Full accounts made up to 2020-12-31
dot icon22/07/2021
Confirmation statement made on 2021-07-22 with no updates
dot icon14/07/2020
Confirmation statement made on 2020-07-11 with no updates
dot icon04/06/2020
Appointment of Mr Jeremy Alan Wiltshire as a director on 2020-06-04
dot icon04/06/2020
Termination of appointment of Divyata Ashiya as a director on 2020-06-04
dot icon21/04/2020
Full accounts made up to 2019-12-31
dot icon14/02/2020
Appointment of Mr Richard Michael Thomas as a director on 2020-02-14
dot icon14/02/2020
Termination of appointment of Mark Desmond Charles Olivier as a director on 2020-02-14
dot icon24/09/2019
Secretary's details changed for Mr Thomas Kelly on 2019-09-02
dot icon18/09/2019
Director's details changed for Ms. Natalia Ross on 2019-09-02
dot icon13/09/2019
Director's details changed for Mr Mark Desmond Charles Olivier on 2019-09-02
dot icon13/09/2019
Director's details changed for Ms. Divyata Ashiya on 2019-09-02
dot icon02/09/2019
Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB United Kingdom to Plumtree Court 25 Shoe Lane London EC4A 4AU on 2019-09-02
dot icon11/07/2019
Confirmation statement made on 2019-07-11 with updates
dot icon17/06/2019
Termination of appointment of Penny Ann Mcspadden as a director on 2019-06-14
dot icon17/06/2019
Appointment of Ms. Divyata Ashiya as a director on 2019-06-17
dot icon16/04/2019
Statement of capital following an allotment of shares on 2019-04-15
dot icon02/04/2019
Statement of capital following an allotment of shares on 2019-03-28
dot icon22/11/2018
Statement of capital following an allotment of shares on 2018-11-21
dot icon06/09/2018
Appointment of Mr Thomas Kelly as a secretary
dot icon06/09/2018
Appointment of Mr Thomas Kelly as a secretary on 2018-08-31
dot icon31/08/2018
Termination of appointment of Christopher Bulger as a secretary on 2018-08-31
dot icon12/07/2018
Current accounting period extended from 2019-07-31 to 2019-12-31
dot icon12/07/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
04/08/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
30/12/2024
dot iconNext due on
17/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sethi, Vikram
Director
15/06/2023 - 27/02/2026
7
Wiltshire, Jeremy Alan
Director
04/06/2020 - Present
70
Olivier, Mark Desmond Charles
Director
12/07/2018 - 14/02/2020
27
Bradford, Michael
Director
08/09/2022 - 15/04/2024
33
Ashiya, Divyata
Director
17/06/2019 - 04/06/2020
5

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GLQ GP LTD

GLQ GP LTD is an(a) Liquidation company incorporated on 12/07/2018 with the registered office located at C/O Interpath Ltd, 10 Fleet Place, London EC4M 7RB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GLQ GP LTD?

toggle

GLQ GP LTD is currently Liquidation. It was registered on 12/07/2018 .

Where is GLQ GP LTD located?

toggle

GLQ GP LTD is registered at C/O Interpath Ltd, 10 Fleet Place, London EC4M 7RB.

What does GLQ GP LTD do?

toggle

GLQ GP LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for GLQ GP LTD?

toggle

The latest filing was on 23/03/2026: Resolutions.