Glory Global Solutions (International) Ltd was registered on 17 April 2008 and are based in Hampshire, it's status is listed as "Active". The companies directors are Rose, Martin, Harada, Akihiro, Clifford Chance Secretaries Limited. We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARADA, Akihiro | 01 April 2016 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROSE, Martin | 13 December 2013 | - | 1 |
CLIFFORD CHANCE SECRETARIES LIMITED | 17 April 2008 | 04 June 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 April 2020 | |
SH01 - Return of Allotment of shares | 14 April 2020 | |
AA - Annual Accounts | 30 September 2019 | |
CS01 - N/A | 17 April 2019 | |
AA - Annual Accounts | 08 January 2019 | |
CH01 - Change of particulars for director | 24 September 2018 | |
CS01 - N/A | 19 April 2018 | |
AP01 - Appointment of director | 03 April 2018 | |
TM01 - Termination of appointment of director | 03 April 2018 | |
AA - Annual Accounts | 27 December 2017 | |
CH01 - Change of particulars for director | 12 October 2017 | |
SH14 - Notice of redenomination | 23 June 2017 | |
RESOLUTIONS - N/A | 26 May 2017 | |
RESOLUTIONS - N/A | 27 April 2017 | |
MA - Memorandum and Articles | 27 April 2017 | |
CS01 - N/A | 25 April 2017 | |
SH01 - Return of Allotment of shares | 18 April 2017 | |
CH01 - Change of particulars for director | 31 January 2017 | |
AA - Annual Accounts | 07 December 2016 | |
MR04 - N/A | 15 August 2016 | |
AR01 - Annual Return | 18 April 2016 | |
CH01 - Change of particulars for director | 18 April 2016 | |
AP01 - Appointment of director | 01 April 2016 | |
TM01 - Termination of appointment of director | 31 March 2016 | |
AD01 - Change of registered office address | 03 September 2015 | |
AD01 - Change of registered office address | 02 September 2015 | |
AA - Annual Accounts | 12 August 2015 | |
AR01 - Annual Return | 03 June 2015 | |
AP01 - Appointment of director | 24 April 2015 | |
AA - Annual Accounts | 30 December 2014 | |
AP01 - Appointment of director | 06 June 2014 | |
AR01 - Annual Return | 30 May 2014 | |
TM01 - Termination of appointment of director | 07 April 2014 | |
AA - Annual Accounts | 04 January 2014 | |
AP03 - Appointment of secretary | 13 December 2013 | |
AP01 - Appointment of director | 13 December 2013 | |
AP01 - Appointment of director | 13 December 2013 | |
TM01 - Termination of appointment of director | 13 December 2013 | |
TM02 - Termination of appointment of secretary | 13 December 2013 | |
CH01 - Change of particulars for director | 25 October 2013 | |
AR01 - Annual Return | 14 May 2013 | |
TM01 - Termination of appointment of director | 03 April 2013 | |
CERTNM - Change of name certificate | 02 April 2013 | |
CONNOT - N/A | 02 April 2013 | |
AD01 - Change of registered office address | 02 April 2013 | |
AD01 - Change of registered office address | 25 March 2013 | |
AA - Annual Accounts | 03 September 2012 | |
AUD - Auditor's letter of resignation | 20 August 2012 | |
AUD - Auditor's letter of resignation | 08 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 August 2012 | |
AR01 - Annual Return | 08 May 2012 | |
AA - Annual Accounts | 04 January 2012 | |
AR01 - Annual Return | 06 June 2011 | |
AA - Annual Accounts | 31 December 2010 | |
AP01 - Appointment of director | 16 September 2010 | |
AR01 - Annual Return | 13 May 2010 | |
AP01 - Appointment of director | 13 May 2010 | |
TM01 - Termination of appointment of director | 13 May 2010 | |
AA - Annual Accounts | 29 October 2009 | |
363a - Annual Return | 05 June 2009 | |
287 - Change in situation or address of Registered Office | 11 February 2009 | |
395 - Particulars of a mortgage or charge | 25 November 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 02 October 2008 | |
225 - Change of Accounting Reference Date | 30 September 2008 | |
288b - Notice of resignation of directors or secretaries | 25 September 2008 | |
288b - Notice of resignation of directors or secretaries | 25 September 2008 | |
288a - Notice of appointment of directors or secretaries | 25 September 2008 | |
288a - Notice of appointment of directors or secretaries | 25 September 2008 | |
288a - Notice of appointment of directors or secretaries | 25 September 2008 | |
395 - Particulars of a mortgage or charge | 12 September 2008 | |
395 - Particulars of a mortgage or charge | 12 September 2008 | |
RESOLUTIONS - N/A | 09 September 2008 | |
RESOLUTIONS - N/A | 09 September 2008 | |
MEM/ARTS - N/A | 09 September 2008 | |
123 - Notice of increase in nominal capital | 09 September 2008 | |
123 - Notice of increase in nominal capital | 09 September 2008 | |
MEM/ARTS - N/A | 25 July 2008 | |
CERTNM - Change of name certificate | 24 July 2008 | |
RESOLUTIONS - N/A | 23 June 2008 | |
MEM/ARTS - N/A | 23 June 2008 | |
288a - Notice of appointment of directors or secretaries | 12 June 2008 | |
288a - Notice of appointment of directors or secretaries | 12 June 2008 | |
288b - Notice of resignation of directors or secretaries | 09 June 2008 | |
288b - Notice of resignation of directors or secretaries | 09 June 2008 | |
288b - Notice of resignation of directors or secretaries | 09 June 2008 | |
MEM/ARTS - N/A | 09 June 2008 | |
CERTNM - Change of name certificate | 06 June 2008 | |
NEWINC - New incorporation documents | 17 April 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 13 November 2008 | Fully Satisfied |
N/A |
Security assignment of agreements | 28 August 2008 | Fully Satisfied |
N/A |
Fixed and floating security document | 28 August 2008 | Fully Satisfied |
N/A |