GLQ HOLDINGS (UK) II LTD

Register to unlock more data on OkredoRegister

GLQ HOLDINGS (UK) II LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06371772

Incorporation date

14/09/2007

Size

Full

Contacts

Registered address

Registered address

Plumtree Court, 25 Shoe Lane, London EC4A 4AUCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/2007)
dot icon05/03/2026
Termination of appointment of Vikram Sethi as a director on 2026-02-27
dot icon24/02/2026
Termination of appointment of Jeremy Alan Wiltshire as a director on 2024-04-15
dot icon23/02/2026
Notification of Elq Investors Ii Ltd as a person with significant control on 2026-02-12
dot icon23/02/2026
Cessation of Glq Holdings (Uk) Ltd as a person with significant control on 2026-02-12
dot icon21/02/2026
Memorandum and Articles of Association
dot icon21/02/2026
Resolutions
dot icon16/02/2026
Statement by Directors
dot icon16/02/2026
Solvency Statement dated 16/02/26
dot icon16/02/2026
Resolutions
dot icon16/02/2026
Statement of capital on 2026-02-16
dot icon03/11/2025
Full accounts made up to 2024-12-31
dot icon15/07/2025
Confirmation statement made on 2025-07-15 with no updates
dot icon03/10/2024
Full accounts made up to 2023-12-31
dot icon11/07/2024
Confirmation statement made on 2024-06-10 with no updates
dot icon26/04/2024
Certificate of change of name
dot icon24/04/2024
Termination of appointment of Vikramjit Singh Chima as a director on 2024-04-15
dot icon24/04/2024
Appointment of Mr Vikram Sethi as a director on 2024-04-15
dot icon24/04/2024
Appointment of Goldman Sachs Secretarial Services Limited as a secretary 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
Termination of appointment of Clare Charlotte Richards as a secretary on 2024-04-15
dot icon15/04/2024
Termination of appointment of Michael Bradford as a director on 2024-04-15
dot icon08/12/2023
Appointment of Mr. Michael Bradford as a director on 2023-12-08
dot icon07/09/2023
Full accounts made up to 2022-12-31
dot icon10/07/2023
Confirmation statement made on 2023-06-30 with updates
dot icon29/01/2023
Statement of capital following an allotment of shares on 2023-01-20
dot icon29/01/2023
Memorandum and Articles of Association
dot icon29/01/2023
Resolutions
dot icon29/01/2023
Registration of charge 063717720007, created on 2023-01-20
dot icon25/01/2023
Appointment of Mr Oliver John Geoffrey Bingham as a director on 2023-01-20
dot icon25/01/2023
Appointment of Mr Jeremy Alan Wiltshire as a director on 2023-01-20
dot icon25/01/2023
Cessation of Elq Investors Iv Ltd as a person with significant control on 2023-01-20
dot icon25/01/2023
Termination of appointment of Piers Noel Ormiston Curle as a director on 2023-01-20
dot icon12/09/2022
Full accounts made up to 2021-12-31
dot icon30/06/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon17/12/2021
Notification of Elq Investors Iv Ltd as a person with significant control on 2021-12-16
dot icon29/10/2021
Full accounts made up to 2020-12-31
dot icon15/06/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon01/04/2021
Appointment of Mr Paolo Alfredo Joseph Santi as a director on 2021-03-01
dot icon29/10/2020
Termination of appointment of William Thomas Gasson as a director on 2020-10-16
dot icon25/09/2020
Full accounts made up to 2019-12-31
dot icon07/07/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon24/09/2019
Secretary's details changed for Thomas Kelly on 2019-09-02
dot icon16/09/2019
Director's details changed for Mr Piers Noel Ormiston Curle on 2019-09-02
dot icon16/09/2019
Director's details changed for Mr William Thomas Gasson on 2019-09-02
dot icon13/09/2019
Director's details changed for Mr Vikramjit Singh Chima on 2019-09-02
dot icon13/09/2019
Secretary's details changed for Clare Charlotte Richards on 2019-09-02
dot icon04/09/2019
Change of details for Glq Holdings (Uk) Ltd as a person with significant control on 2019-09-02
dot icon02/09/2019
Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to Plumtree Court 25 Shoe Lane London EC4A 4AU on 2019-09-02
dot icon03/06/2019
Full accounts made up to 2018-12-31
dot icon30/05/2019
Confirmation statement made on 2019-05-30 with updates
dot icon07/02/2019
Notification of Glq Holdings (Uk) Ltd as a person with significant control on 2018-12-20
dot icon07/02/2019
Cessation of Gs Sapphire Holding Limited as a person with significant control on 2018-12-20
dot icon28/01/2019
Sub-division of shares on 2018-12-10
dot icon17/12/2018
Change of share class name or designation
dot icon17/12/2018
Particulars of variation of rights attached to shares
dot icon17/12/2018
Memorandum and Articles of Association
dot icon10/12/2018
Statement by Directors
dot icon10/12/2018
Statement of capital on 2018-12-10
dot icon10/12/2018
Solvency Statement dated 10/12/18
dot icon10/12/2018
Resolutions
dot icon26/10/2018
Resolutions
dot icon25/10/2018
Statement of capital following an allotment of shares on 2018-10-16
dot icon03/07/2018
Full accounts made up to 2017-12-31
dot icon04/06/2018
Confirmation statement made on 2018-05-30 with updates
dot icon22/06/2017
Full accounts made up to 2016-12-31
dot icon01/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon08/10/2016
Full accounts made up to 2015-12-31
dot icon18/08/2016
Appointment of Mr Vikramjit Singh Chima as a director on 2016-08-05
dot icon06/08/2016
Previous accounting period shortened from 2016-03-24 to 2015-12-31
dot icon01/06/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon19/05/2016
Termination of appointment of Michael Holmes as a director on 2016-05-10
dot icon07/05/2016
Full accounts made up to 2015-03-24
dot icon19/11/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon17/11/2015
Previous accounting period shortened from 2015-05-31 to 2015-03-24
dot icon15/04/2015
Appointment of Piers Noel Ormiston Curle as a director on 2015-03-24
dot icon15/04/2015
Purchase of own shares.
dot icon08/04/2015
Appointment of Thomas Kelly as a secretary on 2015-03-24
dot icon08/04/2015
Appointment of William Thomas Gasson as a director on 2015-03-24
dot icon07/04/2015
Termination of appointment of Chris James Chambers as a director on 2015-03-24
dot icon01/04/2015
Appointment of Mr Michael Holmes as a director on 2015-03-24
dot icon01/04/2015
Registered office address changed from Bradley Hall, Bradley Lane Standish Wigan Lancashire WN6 0XQ to Peterborough Court 133 Fleet Street London London EC4A 2BB on 2015-04-01
dot icon01/04/2015
Appointment of Clare Charlotte Richards as a secretary on 2015-03-24
dot icon01/04/2015
Termination of appointment of Chris James Chambers as a secretary on 2015-03-24
dot icon01/04/2015
Termination of appointment of Robin Michael Richardson as a director on 2015-03-24
dot icon01/04/2015
Termination of appointment of Michael Griffin as a director on 2015-03-24
dot icon01/04/2015
Termination of appointment of Nils Albert as a director on 2015-03-24
dot icon01/04/2015
Termination of appointment of Kashyap Pandya as a director on 2015-03-24
dot icon26/03/2015
Cancellation of shares. Statement of capital on 2015-03-11
dot icon26/03/2015
Resolutions
dot icon25/03/2015
Satisfaction of charge 6 in full
dot icon25/03/2015
Satisfaction of charge 5 in full
dot icon04/03/2015
Statement of capital following an allotment of shares on 2015-02-16
dot icon04/03/2015
Resolutions
dot icon12/12/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon13/10/2014
Statement of capital following an allotment of shares on 2014-09-24
dot icon13/10/2014
Resolutions
dot icon10/10/2014
Group of companies' accounts made up to 2014-05-31
dot icon15/09/2014
Annual return made up to 2014-09-14 with full list of shareholders
dot icon03/06/2014
Statement of capital following an allotment of shares on 2014-05-30
dot icon11/04/2014
Statement of capital following an allotment of shares on 2014-04-03
dot icon11/04/2014
Resolutions
dot icon11/04/2014
Change of share class name or designation
dot icon11/04/2014
Particulars of variation of rights attached to shares
dot icon28/03/2014
Statement by directors
dot icon28/03/2014
Statement of capital on 2014-03-28
dot icon28/03/2014
Solvency statement dated 26/03/14
dot icon28/03/2014
Resolutions
dot icon28/03/2014
Sub-division of shares on 2014-03-26
dot icon03/03/2014
Appointment of Michael Griffin as a director
dot icon03/03/2014
Appointment of Mr Nils Albert as a director
dot icon06/02/2014
Termination of appointment of Gareth Jones as a director
dot icon23/09/2013
Group of companies' accounts made up to 2013-05-31
dot icon16/09/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon10/09/2013
Termination of appointment of a director
dot icon31/07/2013
Termination of appointment of Peter Kernohan as a director
dot icon03/07/2013
Appointment of Mr Kash Pandya as a director
dot icon03/07/2013
Appointment of Mr Robin Richardson as a director
dot icon03/07/2013
Termination of appointment of Neil Partridge as a director
dot icon28/03/2013
Resolutions
dot icon26/03/2013
Resolutions
dot icon05/03/2013
Group of companies' accounts made up to 2012-05-31
dot icon14/01/2013
Statement of capital following an allotment of shares on 2012-12-17
dot icon07/01/2013
Particulars of variation of rights attached to shares
dot icon07/01/2013
Change of share class name or designation
dot icon07/01/2013
Resolutions
dot icon04/01/2013
Resolutions
dot icon22/12/2012
Particulars of a mortgage or charge / charge no: 6
dot icon21/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon21/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon21/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/12/2012
Resolutions
dot icon17/12/2012
Resolutions
dot icon17/12/2012
Particulars of a mortgage or charge / charge no: 5
dot icon13/11/2012
Termination of appointment of David Mowat as a director
dot icon07/11/2012
Termination of appointment of David Mowat as a director
dot icon30/10/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-09-14
dot icon12/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon19/09/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon03/07/2012
Group of companies' accounts made up to 2011-05-31
dot icon11/04/2012
Appointment of Mr Gareth Mark Jones as a director
dot icon08/02/2012
Appointment of Mr David James Mowat as a director
dot icon21/12/2011
Termination of appointment of James Faulds as a director
dot icon12/12/2011
Termination of appointment of Gary Speakman as a secretary
dot icon12/12/2011
Termination of appointment of Gary Speakman as a director
dot icon23/11/2011
Appointment of Mr Chris James Chambers as a secretary
dot icon22/11/2011
Appointment of Mr Chris James Chambers as a director
dot icon07/11/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon24/01/2011
Statement of capital following an allotment of shares on 2011-01-17
dot icon24/01/2011
Resolutions
dot icon08/11/2010
Statement of capital following an allotment of shares on 2010-10-07
dot icon08/10/2010
Resolutions
dot icon07/10/2010
Change of share class name or designation
dot icon07/10/2010
Statement of capital following an allotment of shares on 2010-09-30
dot icon27/09/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon27/09/2010
Director's details changed for James Joseph Michael Faulds on 2010-09-01
dot icon17/09/2010
Group of companies' accounts made up to 2010-05-31
dot icon21/12/2009
Group of companies' accounts made up to 2009-05-31
dot icon26/10/2009
Annual return made up to 2009-09-14 with full list of shareholders
dot icon23/10/2009
Director's details changed for Gary Speakman on 2009-09-01
dot icon23/10/2009
Director's details changed for Peter Kernohan on 2009-09-01
dot icon21/10/2009
Director's details changed for Neil Russell Partridge on 2009-09-01
dot icon21/10/2009
Termination of appointment of Neil Partridge as a secretary
dot icon12/08/2009
Appointment terminated director grant mitchell
dot icon27/01/2009
Group of companies' accounts made up to 2008-05-31
dot icon24/12/2008
Director and secretary appointed gary speakman
dot icon09/12/2008
Nc dec already adjusted 02/12/08
dot icon09/12/2008
Resolutions
dot icon14/10/2008
Return made up to 14/09/08; full list of members
dot icon01/10/2008
Particulars of a mortgage or charge / charge no: 4
dot icon17/04/2008
Ad 04/04/08\gbp si [email protected]=50\gbp ic 2324.71/2374.71\
dot icon01/04/2008
Director appointed james joseph michael faulds
dot icon08/03/2008
Ad 02/10/07\gbp si [email protected]=504.71\gbp ic 1820/2324.71\
dot icon08/03/2008
Ad 02/10/07\gbp si [email protected]=1819\gbp ic 1/1820\
dot icon08/03/2008
Nc inc already adjusted 02/10/07
dot icon08/03/2008
Resolutions
dot icon08/03/2008
Resolutions
dot icon27/02/2008
Curr sho from 30/09/2008 to 31/05/2008
dot icon26/11/2007
Secretary's particulars changed;director's particulars changed
dot icon31/10/2007
New director appointed
dot icon24/10/2007
New secretary appointed
dot icon24/10/2007
New director appointed
dot icon12/10/2007
Particulars of mortgage/charge
dot icon10/10/2007
Particulars of mortgage/charge
dot icon10/10/2007
Particulars of mortgage/charge
dot icon10/10/2007
S-div 02/10/07
dot icon10/10/2007
Secretary resigned
dot icon14/09/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bradford, Michael
Director
08/12/2023 - 15/04/2024
33
Richards, Clare Charlotte
Secretary
24/03/2015 - 15/04/2024
-
Kelly, Thomas
Secretary
24/03/2015 - 15/04/2024
-
Sethi, Vikram
Director
15/04/2024 - 27/02/2026
7
Bingham, Oliver John Geoffrey
Director
20/01/2023 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GLQ HOLDINGS (UK) II LTD

GLQ HOLDINGS (UK) II LTD is an(a) Active company incorporated on 14/09/2007 with the registered office located at Plumtree Court, 25 Shoe Lane, London EC4A 4AU. 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 HOLDINGS (UK) II LTD?

toggle

GLQ HOLDINGS (UK) II LTD is currently Active. It was registered on 14/09/2007 .

Where is GLQ HOLDINGS (UK) II LTD located?

toggle

GLQ HOLDINGS (UK) II LTD is registered at Plumtree Court, 25 Shoe Lane, London EC4A 4AU.

What does GLQ HOLDINGS (UK) II LTD do?

toggle

GLQ HOLDINGS (UK) II LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for GLQ HOLDINGS (UK) II LTD?

toggle

The latest filing was on 05/03/2026: Termination of appointment of Vikram Sethi as a director on 2026-02-27.