About

Registered Number: 06569622
Date of Incorporation: 17/04/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: Infinity View, 1 Hazelwood, Lime Tree Way, Chineham, Basingstoke, Hampshire, RG24 8WZ,

 

Glory Global Solutions (Topco) Ltd was registered on 17 April 2008 and has its registered office in Basingstoke in Hampshire, it's status is listed as "Active". The current directors of Glory Global Solutions (Topco) Ltd are listed as Rose, Martin, Clifford Chance Secretaries Limited, Heiden, Paul. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEIDEN, Paul 26 January 2009 10 July 2012 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
SH01 - Return of Allotment of shares 15 April 2020
CS01 - N/A 14 April 2020
TM01 - Termination of appointment of director 31 March 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 08 January 2019
PSC08 - N/A 17 September 2018
CS01 - N/A 04 June 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
CS01 - N/A 27 June 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
SH01 - Return of Allotment of shares 18 April 2017
AA - Annual Accounts 07 December 2016
AR01 - Annual Return 16 May 2016
CH01 - Change of particulars for director 16 May 2016
AP01 - Appointment of director 13 May 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
AR01 - Annual Return 21 May 2015
TM01 - Termination of appointment of director 19 May 2015
AP01 - Appointment of director 24 April 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 06 June 2014
AP01 - Appointment of director 06 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
TM01 - Termination of appointment of director 13 December 2013
CH01 - Change of particulars for director 25 October 2013
RP04 - N/A 14 June 2013
AR01 - Annual Return 23 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 25 March 2013
AA - Annual Accounts 21 December 2012
AUD - Auditor's letter of resignation 17 August 2012
AUD - Auditor's letter of resignation 08 August 2012
TM01 - Termination of appointment of director 11 July 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 10 July 2012
TM01 - Termination of appointment of director 10 July 2012
AR01 - Annual Return 11 June 2012
CH01 - Change of particulars for director 11 June 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 06 June 2011
AP01 - Appointment of director 16 September 2010
AA - Annual Accounts 01 September 2010
TM01 - Termination of appointment of director 09 July 2010
AP01 - Appointment of director 09 July 2010
AR01 - Annual Return 04 June 2010
AP01 - Appointment of director 24 May 2010
TM01 - Termination of appointment of director 24 May 2010
RESOLUTIONS - N/A 25 January 2010
MEM/ARTS - N/A 25 January 2010
AA - Annual Accounts 10 July 2009
RESOLUTIONS - N/A 11 June 2009
363a - Annual Return 04 June 2009
288a - Notice of appointment of directors or secretaries 10 March 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
RESOLUTIONS - N/A 09 September 2008
RESOLUTIONS - N/A 09 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
123 - Notice of increase in nominal capital 09 September 2008
123 - Notice of increase in nominal capital 09 September 2008
MEM/ARTS - N/A 11 August 2008
CERTNM - Change of name certificate 01 August 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
MEM/ARTS - N/A 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
288b - Notice of resignation of directors or secretaries 09 June 2008
CERTNM - Change of name certificate 06 June 2008
NEWINC - New incorporation documents 17 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.