About

Registered Number: 06386353
Date of Incorporation: 01/10/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: 4th Floor, Reading Bridge House George Street, Reading, RG1 8LS

 

Having been setup in 2007, Glennmont Partners I Ltd have registered office in Reading. There are 9 directors listed as Cacciabue, Francesco, Lawrence, Stephen Scott, Furtado, Ingrid, Schuurman, Mirjam Dimphena, Stienstra, Elizabeth Charlotte, Kiddie, David Graham, Millan, David, Morris, James Walter, Suetens, David Alfons Maria Prosper for Glennmont Partners I Ltd at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CACCIABUE, Francesco 07 May 2010 - 1
LAWRENCE, Stephen Scott 29 July 2009 - 1
KIDDIE, David Graham 15 October 2007 05 May 2008 1
MILLAN, David 05 June 2008 18 December 2009 1
MORRIS, James Walter 06 July 2010 22 October 2012 1
SUETENS, David Alfons Maria Prosper 15 October 2007 05 June 2008 1
Secretary Name Appointed Resigned Total Appointments
FURTADO, Ingrid 20 October 2008 08 April 2013 1
SCHUURMAN, Mirjam Dimphena 15 October 2007 05 May 2008 1
STIENSTRA, Elizabeth Charlotte 05 May 2008 21 October 2008 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
AA - Annual Accounts 01 October 2020
CS01 - N/A 14 October 2019
CH01 - Change of particulars for director 07 October 2019
PSC04 - N/A 07 October 2019
AA - Annual Accounts 03 October 2019
CS01 - N/A 15 October 2018
CH01 - Change of particulars for director 04 October 2018
PSC04 - N/A 04 October 2018
CH01 - Change of particulars for director 04 October 2018
PSC04 - N/A 04 October 2018
PSC04 - N/A 04 October 2018
CH01 - Change of particulars for director 04 October 2018
PSC04 - N/A 04 October 2018
CH01 - Change of particulars for director 04 October 2018
AA - Annual Accounts 24 September 2018
PSC04 - N/A 25 April 2018
CH01 - Change of particulars for director 25 April 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 06 October 2017
CS01 - N/A 03 November 2016
AA - Annual Accounts 15 September 2016
CH01 - Change of particulars for director 10 November 2015
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 28 September 2015
CH01 - Change of particulars for director 21 July 2015
CH01 - Change of particulars for director 21 July 2015
MR01 - N/A 13 April 2015
MR01 - N/A 30 March 2015
MR01 - N/A 30 March 2015
MR01 - N/A 30 March 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 02 July 2014
CH01 - Change of particulars for director 01 November 2013
AR01 - Annual Return 31 October 2013
MISC - Miscellaneous document 17 October 2013
AA - Annual Accounts 01 October 2013
CH01 - Change of particulars for director 03 July 2013
CH01 - Change of particulars for director 03 July 2013
CH01 - Change of particulars for director 03 July 2013
CH01 - Change of particulars for director 03 July 2013
AD01 - Change of registered office address 03 July 2013
AP04 - Appointment of corporate secretary 24 April 2013
TM02 - Termination of appointment of secretary 24 April 2013
CH01 - Change of particulars for director 19 April 2013
CH01 - Change of particulars for director 19 April 2013
CH01 - Change of particulars for director 19 April 2013
CERTNM - Change of name certificate 11 April 2013
CONNOT - N/A 11 April 2013
RESOLUTIONS - N/A 10 April 2013
TM01 - Termination of appointment of director 30 October 2012
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 11 August 2011
CH03 - Change of particulars for secretary 03 May 2011
AR01 - Annual Return 24 November 2010
AA - Annual Accounts 06 October 2010
MEM/ARTS - N/A 25 August 2010
CH01 - Change of particulars for director 29 July 2010
AP01 - Appointment of director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
AP01 - Appointment of director 29 July 2010
RESOLUTIONS - N/A 19 July 2010
AD01 - Change of registered office address 30 June 2010
RESOLUTIONS - N/A 29 April 2010
CERTNM - Change of name certificate 29 April 2010
CONNOT - N/A 29 April 2010
TM01 - Termination of appointment of director 22 April 2010
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
AUD - Auditor's letter of resignation 12 November 2009
288a - Notice of appointment of directors or secretaries 28 September 2009
288a - Notice of appointment of directors or secretaries 27 September 2009
AA - Annual Accounts 06 August 2009
288c - Notice of change of directors or secretaries or in their particulars 22 October 2008
363a - Annual Return 22 October 2008
288b - Notice of resignation of directors or secretaries 22 October 2008
288a - Notice of appointment of directors or secretaries 21 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 August 2008
288a - Notice of appointment of directors or secretaries 10 June 2008
288b - Notice of resignation of directors or secretaries 10 June 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
CERTNM - Change of name certificate 08 May 2008
MEM/ARTS - N/A 17 December 2007
CERTNM - Change of name certificate 11 December 2007
288a - Notice of appointment of directors or secretaries 24 October 2007
288a - Notice of appointment of directors or secretaries 18 October 2007
288a - Notice of appointment of directors or secretaries 18 October 2007
288a - Notice of appointment of directors or secretaries 17 October 2007
288b - Notice of resignation of directors or secretaries 17 October 2007
288b - Notice of resignation of directors or secretaries 17 October 2007
288b - Notice of resignation of directors or secretaries 17 October 2007
287 - Change in situation or address of Registered Office 17 October 2007
225 - Change of Accounting Reference Date 17 October 2007
NEWINC - New incorporation documents 01 October 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 March 2015 Outstanding

N/A

A registered charge 24 March 2015 Outstanding

N/A

A registered charge 24 March 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.