About

Registered Number: 06569604
Date of Incorporation: 17/04/2008 (16 years ago)
Company Status: Active
Registered Address: Infinity View, 1 Hazelwood, Lime Tree Way, Chineham, Basingstoke, Hampshire, RG24 8WZ,

 

Having been setup in 2008, Glory Global Solutions (Midco) Ltd are based in Basingstoke. There are 2 directors listed for this company. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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 15 April 2020
TM01 - Termination of appointment of director 31 March 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 08 December 2017
CH01 - Change of particulars for director 12 October 2017
MA - Memorandum and Articles 03 July 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 24 April 2017
SH01 - Return of Allotment of shares 18 April 2017
AA - Annual Accounts 08 December 2016
AR01 - Annual Return 18 April 2016
CH01 - Change of particulars for director 18 April 2016
AP01 - Appointment of director 04 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
TM01 - Termination of appointment of director 19 May 2015
AR01 - Annual Return 01 May 2015
AP01 - Appointment of director 24 April 2015
AA - Annual Accounts 30 December 2014
AP01 - Appointment of director 06 June 2014
AR01 - Annual Return 02 June 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
TM02 - Termination of appointment of secretary 13 December 2013
TM01 - Termination of appointment of director 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 17 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
TM01 - Termination of appointment of director 11 July 2012
AP01 - Appointment of director 11 July 2012
AP01 - Appointment of director 11 July 2012
AP01 - Appointment of director 11 July 2012
TM01 - Termination of appointment of director 11 July 2012
AR01 - Annual Return 08 May 2012
CH01 - Change of particulars for director 08 May 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 06 June 2011
AP01 - Appointment of director 16 September 2010
AA - Annual Accounts 13 August 2010
AP01 - Appointment of director 09 July 2010
TM01 - Termination of appointment of director 09 July 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 02 August 2009
363a - Annual Return 21 May 2009
287 - Change in situation or address of Registered Office 11 February 2009
225 - Change of Accounting Reference Date 30 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
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 15 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
MEM/ARTS - N/A 09 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 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
395 - Particulars of a mortgage or charge 25 June 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
Security assignment of agreements 28 August 2008 Fully Satisfied

N/A

Fixed and floating security document 28 August 2008 Fully Satisfied

N/A

Fixed and floating security document 15 June 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.