GLENCORE INDUSTRIAL ASSETS UK LIMITED

18 Hanover Square, London, W1S 1JY, England
StatusACTIVE
Company No.06872023
CategoryPrivate Limited Company
Incorporated07 Apr 2009
Age15 years, 2 months, 25 days
JurisdictionEngland Wales

SUMMARY

GLENCORE INDUSTRIAL ASSETS UK LIMITED is an active private limited company with number 06872023. It was incorporated 15 years, 2 months, 25 days ago, on 07 April 2009. The company address is 18 Hanover Square, London, W1S 1JY, England.



Company Fillings

Termination secretary company with name termination date

Date: 23 May 2024

Action Date: 23 May 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicholas James Reid

Termination date: 2024-05-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 May 2024

Action Date: 23 May 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Kateryna Dubrovska

Appointment date: 2024-05-23

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2024

Action Date: 18 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-18

Documents

View document PDF

Certificate change of name company

Date: 02 Jan 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jangleglade LIMITED\certificate issued on 02/01/24

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2023

Action Date: 18 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-18

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Feb 2022

Action Date: 31 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Xstrata Limited

Cessation date: 2020-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 28 Feb 2022

Action Date: 31 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Glencore Plc

Notification date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2022

Action Date: 18 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-18

Documents

View document PDF

Change to a person with significant control

Date: 10 Feb 2022

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-06-01

Psc name: Xstrata Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2021

Action Date: 18 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-18

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2021

Action Date: 01 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-01

Old address: 50 Berkeley Street London Berkeley Street London W1J 8HD

New address: 18 Hanover Square London W1S 1JY

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2020

Action Date: 18 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-18

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2019

Action Date: 18 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-18

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2018

Action Date: 18 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-18

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Second filing capital allotment shares

Date: 20 Jan 2018

Action Date: 01 Dec 2017

Category: Capital

Type: RP04SH01

Date: 2017-12-01

Capital : 1,131,258,084 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Dec 2017

Action Date: 01 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-01

Capital : 612,626,567 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2017

Action Date: 18 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-18

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 18 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-18

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2015

Action Date: 18 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-18

Documents

View document PDF

Capital allotment shares

Date: 18 Nov 2015

Action Date: 22 Sep 2015

Category: Capital

Type: SH01

Date: 2015-09-22

Capital : 612,626,566 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Sep 2015

Action Date: 25 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Nicholas James Reid

Appointment date: 2015-09-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Sep 2015

Action Date: 25 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Matthew Hinks

Termination date: 2015-09-25

Documents

View document PDF

Capital allotment shares

Date: 17 Sep 2015

Action Date: 31 Dec 2014

Category: Capital

Type: SH01

Date: 2014-12-31

Capital : 10 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2015

Action Date: 14 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fabian Matheis

Termination date: 2015-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2015

Action Date: 14 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth George Klassen

Termination date: 2015-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2015

Action Date: 14 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy John Scott

Appointment date: 2015-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2015

Action Date: 14 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Warren Michael Blount

Appointment date: 2015-09-14

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-01

Officer name: Mr Kenneth George Klassen

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2015

Action Date: 08 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-08

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2014

Action Date: 08 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-08

Documents

View document PDF

Legacy

Date: 28 Nov 2013

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 28 Nov 2013

Action Date: 28 Nov 2013

Category: Capital

Type: SH19

Date: 2013-11-28

Capital : 10.00 GBP

Documents

View document PDF

Legacy

Date: 28 Nov 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 27/11/13

Documents

View document PDF

Resolution

Date: 28 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 28 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kenneth George Klassen

Documents

View document PDF

Change registered office address company with date old address

Date: 28 May 2013

Action Date: 28 May 2013

Category: Address

Type: AD01

Change date: 2013-05-28

Old address: C/O Eoin Dilworth, 5Th Floor 50 Berkeley Street London W1J 8HD United Kingdom

Documents

View document PDF

Termination director company with name

Date: 10 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Scott

Documents

View document PDF

Appoint person director company with name

Date: 10 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Fabian Matheis

Documents

View document PDF

Termination director company with name

Date: 10 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Buchanan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2013

Action Date: 08 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-08

Documents

View document PDF

Appoint person director company with name

Date: 25 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Buchanan

Documents

View document PDF

Termination director company with name

Date: 24 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cornelis Erasmus

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Matthew Hinks

Documents

View document PDF

Termination secretary company with name

Date: 11 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Eoin Dilworth

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2012

Action Date: 08 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-08

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 15 Sep 2011

Action Date: 15 Sep 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-09-15

Officer name: Mr Eoin Dilworth

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2011

Action Date: 14 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-14

Officer name: Mr Cornelius Wessel Erasmus

Documents

View document PDF

Termination director company with name

Date: 14 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Gibson

Documents

View document PDF

Appoint person director company with name

Date: 13 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Timothy Scott

Documents

View document PDF

Appoint person director company with name

Date: 13 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Cornelius Wessel Erasmus

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2011

Action Date: 08 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-08

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2010

Action Date: 08 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2010

Action Date: 07 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-07

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Apr 2010

Action Date: 13 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-13

Old address: 50 Berkeley Street London W1J 8HD

Documents

View document PDF

Statement of affairs

Date: 04 Jun 2009

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Capital

Type: 88(2)

Description: Ad 22/05/09\gbp si 9@1=9\gbp ic 1/10\

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/2010 to 31/12/2009

Documents

View document PDF

Resolution

Date: 27 May 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary clifford chance secretaries LIMITED

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director adrian levy

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david pudge

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Officers

Type: 288a

Description: Director appointed andrew gibson

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Officers

Type: 288a

Description: Secretary appointed eoin dilworth

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Address

Type: 287

Description: Registered office changed on 27/05/2009 from 10 upper bank street london E14 5JJ

Documents

View document PDF

Incorporation company

Date: 07 Apr 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE SPA & LEISURE CONSULTANTS LIMITED

UNIT 1 INDUSTRIAL QUARTER BATH BUSINESS PARK,BATH,BA2 8SF

Number:04487557
Status:ACTIVE
Category:Private Limited Company

GHX STYLE LIMITED

FERNDEN GRANGE,HASLEMERE,GU27 3LA

Number:11622850
Status:ACTIVE
Category:Private Limited Company

HAMILTON'S ELECTRICAL LIMITED

TYELANDS FARM TYELANDS FARM SOUTH HILL,BASILDON,SS16 6JD

Number:11517525
Status:ACTIVE
Category:Private Limited Company

M.T.D. FORMWORK LIMITED

THE TIMBER YARD LUCAS GREEN ROAD,WOKING,GU24 9YB

Number:02075765
Status:ACTIVE
Category:Private Limited Company

OFFICE FOR CONTEMPORARY DESIGN LTD

28 ELY PLACE,LONDON,EC1N 6TD

Number:11001404
Status:ACTIVE
Category:Private Limited Company

PROVIDENCIA INVESTMENTS LTD

413, PARKWAY HOUSE SHEEN LANE,LONDON,SW14 8LS

Number:09657651
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source