About

Registered Number: 06569621
Date of Incorporation: 17/04/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: Infinity View, 1 Hazelwood, Lime Tree Way, Chineham, Basingstoke, Hampshire, RG24 8WZ,

 

Based in Basingstoke, Glory Global Solutions (International) Ltd was founded on 17 April 2008, it's status in the Companies House registry is set to "Active". There are 3 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.