About

Registered Number: 08249446
Date of Incorporation: 11/10/2012 (11 years and 7 months ago)
Company Status: Active
Registered Address: C/O Ascential Group Limited The Prow, 1 Wilder Walk, London, W1B 5AP,

 

Having been setup in 2012, Glenigan Ltd has its registered office in London, it's status at Companies House is "Active". We don't currently know the number of employees at this business. The companies directors are Looi, Shanny, Meads, Louise, Freeman, Susanna Elizabeth Genevieve.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LOOI, Shanny 11 October 2012 - 1
MEADS, Louise 06 February 2017 - 1
FREEMAN, Susanna Elizabeth Genevieve 11 October 2012 30 January 2014 1

Filing History

Document Type Date
CS01 - N/A 01 April 2020
MR04 - N/A 20 January 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 03 April 2017
AP03 - Appointment of secretary 10 February 2017
AA - Annual Accounts 12 October 2016
AP01 - Appointment of director 25 April 2016
AR01 - Annual Return 12 April 2016
MR01 - N/A 18 March 2016
MR04 - N/A 16 February 2016
AP01 - Appointment of director 01 February 2016
AD01 - Change of registered office address 14 December 2015
AA - Annual Accounts 09 October 2015
RESOLUTIONS - N/A 03 June 2015
MR01 - N/A 22 May 2015
MR04 - N/A 29 April 2015
AR01 - Annual Return 01 April 2015
TM01 - Termination of appointment of director 31 December 2014
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 01 April 2014
TM02 - Termination of appointment of secretary 03 February 2014
AR01 - Annual Return 23 October 2013
TM01 - Termination of appointment of director 09 January 2013
AP01 - Appointment of director 09 January 2013
AP01 - Appointment of director 04 January 2013
MG01 - Particulars of a mortgage or charge 24 December 2012
RESOLUTIONS - N/A 17 December 2012
AA01 - Change of accounting reference date 12 December 2012
TM01 - Termination of appointment of director 12 December 2012
AP01 - Appointment of director 04 December 2012
AP01 - Appointment of director 19 November 2012
TM01 - Termination of appointment of director 19 November 2012
AD01 - Change of registered office address 08 November 2012
CERTNM - Change of name certificate 18 October 2012
CONNOT - N/A 18 October 2012
NEWINC - New incorporation documents 11 October 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 March 2016 Fully Satisfied

N/A

A registered charge 20 May 2015 Fully Satisfied

N/A

Composite debenture 21 December 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.