Download leads from Nexok and grow your business. Find out more

Gl Industrial Services UK Ltd

Documents

Total Documents359
Total Pages2,299

Filing History

7 February 2024Confirmation statement made on 1 February 2024 with no updates
10 November 2023Register inspection address has been changed from 4th Floor, Vivo Building 30 Stamford Street London SE1 9LQ England to 5th Floor Vivo Building 30 Stamford Street London SE1 9LQ
25 September 2023Full accounts made up to 31 December 2022
1 February 2023Confirmation statement made on 1 February 2023 with no updates
28 June 2022Full accounts made up to 31 December 2021
8 April 2022Cessation of Mervyn Cajetan Fernandez as a person with significant control on 11 February 2022
14 February 2022Appointment of Mr Robert Thomas Stebbings as a director on 11 February 2022
14 February 2022Termination of appointment of Mervyn Cajetan Fernandez as a director on 11 February 2022
4 February 2022Confirmation statement made on 1 February 2022 with no updates
10 July 2021Full accounts made up to 31 December 2020
15 June 2021Termination of appointment of Michael John Pritchard as a director on 21 May 2021
18 March 2021Confirmation statement made on 1 February 2021 with no updates
18 March 2021Cessation of Thomas Vogth-Eriksen as a person with significant control on 2 February 2020
4 March 2021Appointment of Mr Kevin Hughes as a director on 1 March 2021
23 July 2020Full accounts made up to 31 December 2019
3 February 2020Confirmation statement made on 1 February 2020 with updates
6 August 2019Full accounts made up to 31 December 2018
13 May 2019Statement of capital following an allotment of shares on 13 May 2019
  • GBP 21,000,000
27 April 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
6 February 2019Appointment of Mr Pradeep Vamadevan as a director on 6 February 2019
4 February 2019Confirmation statement made on 1 February 2019 with no updates
17 September 2018Full accounts made up to 31 December 2017
31 July 2018Change of details for Mr Pradeep Vamadevan as a person with significant control on 30 July 2018
31 July 2018Change of details for Mr Mervyn Cajetan Fernandez as a person with significant control on 30 July 2018
7 June 2018Notification of Mervyn Fernandez as a person with significant control on 24 January 2018
2 May 2018Termination of appointment of Pradeep Vamadevan as a director on 23 April 2018
19 April 2018Director's details changed for Mr Pradeep Vamadevan on 18 April 2018
12 February 2018Full accounts made up to 31 December 2016
9 February 2018Confirmation statement made on 1 February 2018 with no updates
8 February 2018Appointment of Mr Mervyn Cajetan Fernandez as a director on 24 January 2018
8 February 2018Cessation of Jason Smerdon as a person with significant control on 12 January 2018
25 May 2017Register inspection address has been changed from 4th Floor Vivo Building 30 Stamford Street London SE1 2LQ England to 4th Floor, Vivo Building 30 Stamford Street London SE1 9LQ
25 May 2017Register inspection address has been changed from 4th Floor Vivo Building 30 Stamford Street London SE1 2LQ England to 4th Floor, Vivo Building 30 Stamford Street London SE1 9LQ
12 April 2017Register inspection address has been changed from Palace House 3 Cathedral Street London SE1 9DE to 4th Floor Vivo Building 30 Stamford Street London SE1 2LQ
12 April 2017Register inspection address has been changed from Palace House 3 Cathedral Street London SE1 9DE to 4th Floor Vivo Building 30 Stamford Street London SE1 2LQ
11 April 2017Register(s) moved to registered inspection location Palace House 3 Cathedral Street London SE1 9DE
11 April 2017Register(s) moved to registered inspection location Palace House 3 Cathedral Street London SE1 9DE
1 February 2017Confirmation statement made on 1 February 2017 with updates
1 February 2017Confirmation statement made on 1 February 2017 with updates
23 December 2016Statement by Directors
23 December 2016Statement of capital on 23 December 2016
  • GBP 5,000,000
23 December 2016Statement by Directors
23 December 2016Solvency Statement dated 21/12/16
23 December 2016Statement of capital on 23 December 2016
  • GBP 5,000,000
23 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
23 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
23 December 2016Solvency Statement dated 21/12/16
10 October 2016Full accounts made up to 31 December 2015
10 October 2016Full accounts made up to 31 December 2015
23 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 30,881,700
23 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 30,881,700
30 December 2015Full accounts made up to 31 December 2014
30 December 2015Full accounts made up to 31 December 2014
25 November 2015Register(s) moved to registered inspection location Palace House 3 Cathedral Street London SE1 9DE
25 November 2015Register(s) moved to registered inspection location Palace House 3 Cathedral Street London SE1 9DE
25 November 2015Register inspection address has been changed from Noble House 39 Tabernacle Street London EC2A 4AA to Palace House 3 Cathedral Street London SE1 9DE
25 November 2015Register inspection address has been changed from Noble House 39 Tabernacle Street London EC2A 4AA to Palace House 3 Cathedral Street London SE1 9DE
18 June 2015Termination of appointment of Lutz Hugo Otto Wittenberg as a director on 30 May 2015
18 June 2015Termination of appointment of Lutz Hugo Otto Wittenberg as a director on 30 May 2015
29 May 2015Appointment of Mr Pradeep Vamadevan as a director on 14 May 2015
29 May 2015Appointment of Mr Pradeep Vamadevan as a director on 14 May 2015
16 April 2015Termination of appointment of Mervyn Cajetan Fernandez as a director on 23 March 2015
16 April 2015Termination of appointment of Mervyn Cajetan Fernandez as a director on 23 March 2015
2 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 30,881,700
2 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 30,881,700
2 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 30,881,700
26 September 2014Auditor's resignation
26 September 2014Auditor's resignation
25 June 2014Full accounts made up to 31 December 2013
25 June 2014Full accounts made up to 31 December 2013
3 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 30,881,700
3 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 30,881,700
3 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 30,881,700
7 October 2013Full accounts made up to 31 December 2012
7 October 2013Full accounts made up to 31 December 2012
7 May 2013Register inspection address has been changed
7 May 2013Register(s) moved to registered inspection location
7 May 2013Register inspection address has been changed
7 May 2013Register(s) moved to registered inspection location
4 March 2013Annual return made up to 1 February 2013 with a full list of shareholders
4 March 2013Annual return made up to 1 February 2013 with a full list of shareholders
4 March 2013Annual return made up to 1 February 2013 with a full list of shareholders
25 January 2013Appointment of Mervyn Cajetan Fernandez as a director
25 January 2013Appointment of Dr Michael John Pritchard as a director
25 January 2013Appointment of Dr Michael John Pritchard as a director
25 January 2013Appointment of Mervyn Cajetan Fernandez as a director
17 January 2013Termination of appointment of Paul Shrieve as a director
17 January 2013Termination of appointment of Rajapillai Ahilan as a director
17 January 2013Termination of appointment of Paul Shrieve as a director
17 January 2013Termination of appointment of Rajapillai Ahilan as a director
6 August 2012Full accounts made up to 31 December 2011
6 August 2012Full accounts made up to 31 December 2011
16 July 2012Appointment of Rajapillai Veluppillai Ahilan as a director
16 July 2012Termination of appointment of Arthur Stoddart as a director
16 July 2012Appointment of Rajapillai Veluppillai Ahilan as a director
16 July 2012Termination of appointment of Arthur Stoddart as a director
29 February 2012Annual return made up to 1 February 2012
29 February 2012Annual return made up to 1 February 2012
29 February 2012Annual return made up to 1 February 2012
7 December 2011Full accounts made up to 31 December 2010
7 December 2011Full accounts made up to 31 December 2010
2 March 2011Annual return made up to 1 February 2011 with a full list of shareholders
2 March 2011Annual return made up to 1 February 2011 with a full list of shareholders
2 March 2011Annual return made up to 1 February 2011 with a full list of shareholders
7 January 2011Termination of appointment of Jane Davies as a director
7 January 2011Termination of appointment of Jane Davies as a director
25 March 2010Full accounts made up to 31 December 2009
25 March 2010Full accounts made up to 31 December 2009
15 February 2010Annual return made up to 1 February 2010 with a full list of shareholders
15 February 2010Annual return made up to 1 February 2010 with a full list of shareholders
15 February 2010Annual return made up to 1 February 2010 with a full list of shareholders
28 January 2010Appointment of Dipl Ing Lutz Hugo Otto Wittenberg as a director
28 January 2010Appointment of Dipl Ing Lutz Hugo Otto Wittenberg as a director
11 January 2010Termination of appointment of Hans Berg as a director
11 January 2010Termination of appointment of Hans Berg as a director
19 November 2009Auditor's resignation
19 November 2009Auditor's resignation
18 November 2009Auditor's resignation
18 November 2009Auditor's resignation
5 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
5 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
1 August 2009Full accounts made up to 31 December 2008
1 August 2009Full accounts made up to 31 December 2008
6 July 2009Appointment terminated secretary thomas jaeger
6 July 2009Appointment terminated secretary thomas jaeger
4 April 2009Memorandum and Articles of Association
4 April 2009Memorandum and Articles of Association
31 March 2009Company name changed advantica LIMITED\certificate issued on 31/03/09
31 March 2009Company name changed advantica LIMITED\certificate issued on 31/03/09
25 February 2009Return made up to 01/02/09; full list of members
25 February 2009Director appointed arthur william stoddart
25 February 2009Return made up to 01/02/09; full list of members
25 February 2009Director appointed arthur william stoddart
5 December 2008Registered office changed on 05/12/2008 from, holywell park, new ashby road, loughborough, leicestershire, LE11 3GR
5 December 2008Registered office changed on 05/12/2008 from, holywell park, new ashby road, loughborough, leicestershire, LE11 3GR
5 November 2008Director appointed paul shrieve
5 November 2008Director appointed dr hans berg
5 November 2008Director appointed dr hans berg
5 November 2008Appointment terminated director lutz wittenberg
5 November 2008Appointment terminated director lutz wittenberg
5 November 2008Director appointed jane davies
5 November 2008Director appointed jane davies
5 November 2008Director appointed paul shrieve
4 November 2008Appointment terminated director paul barry
4 November 2008Appointment terminated director paul barry
12 June 2008Director appointed paul barry
12 June 2008Director appointed paul barry
10 June 2008Full accounts made up to 31 December 2007
10 June 2008Full accounts made up to 31 December 2007
3 June 2008Appointment terminated director alexander gunn
3 June 2008Appointment terminated director david tiso
3 June 2008Appointment terminated director david tiso
3 June 2008Appointment terminated director alexander gunn
12 March 2008Return made up to 01/02/08; full list of members
12 March 2008Return made up to 01/02/08; full list of members
10 November 2007Particulars of mortgage/charge
10 November 2007Particulars of mortgage/charge
30 September 2007New director appointed
30 September 2007New secretary appointed
30 September 2007New director appointed
30 September 2007New secretary appointed
28 September 2007Registered office changed on 28/09/07 from: 1-3 strand, london, WC2N 5EH
28 September 2007Accounting reference date shortened from 31/03/08 to 31/12/07
28 September 2007Registered office changed on 28/09/07 from: 1-3 strand, london, WC2N 5EH
28 September 2007Accounting reference date shortened from 31/03/08 to 31/12/07
28 September 2007Registered office changed on 28/09/07 from: hollywell business park, ashby road, loughborough, leicestershire LE11 3GR
28 September 2007Registered office changed on 28/09/07 from: hollywell business park, ashby road, loughborough, leicestershire LE11 3GR
10 September 2007Director resigned
10 September 2007Secretary resigned
10 September 2007Secretary resigned
10 September 2007Director resigned
10 September 2007Secretary resigned
10 September 2007Secretary resigned
8 August 2007Statement of affairs
8 August 2007Ad 23/07/07--------- £ si 780000@1=780000 £ ic 30101700/30881700
8 August 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
8 August 2007Statement of affairs
8 August 2007Ad 23/07/07--------- £ si 780000@1=780000 £ ic 30101700/30881700
8 August 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
7 August 2007Full accounts made up to 31 March 2007
7 August 2007Full accounts made up to 31 March 2007
29 March 2007Secretary's particulars changed
29 March 2007Secretary's particulars changed
9 February 2007Return made up to 01/02/07; full list of members
9 February 2007Return made up to 01/02/07; full list of members
22 January 2007Full accounts made up to 31 March 2006
22 January 2007Full accounts made up to 31 March 2006
25 October 2006New secretary appointed
25 October 2006Secretary resigned
25 October 2006New secretary appointed
25 October 2006New secretary appointed
25 October 2006New secretary appointed
25 October 2006Secretary resigned
6 February 2006Return made up to 01/02/06; full list of members
6 February 2006Return made up to 01/02/06; full list of members
17 January 2006Full accounts made up to 31 March 2005
17 January 2006Full accounts made up to 31 March 2005
26 May 2005Director resigned
26 May 2005Director resigned
18 April 2005New director appointed
18 April 2005New director appointed
3 February 2005Return made up to 01/02/05; full list of members
3 February 2005Return made up to 01/02/05; full list of members
1 February 2005Full accounts made up to 31 March 2004
1 February 2005Full accounts made up to 31 March 2004
2 November 2004Director resigned
2 November 2004Director resigned
2 November 2004New director appointed
2 November 2004New director appointed
21 May 2004Director resigned
21 May 2004New director appointed
21 May 2004Director resigned
21 May 2004New director appointed
3 March 2004Return made up to 01/02/04; full list of members
3 March 2004Return made up to 01/02/04; full list of members
13 January 2004Full accounts made up to 31 March 2003
13 January 2004Full accounts made up to 31 March 2003
24 December 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
24 December 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
7 November 2003Director resigned
7 November 2003Director resigned
23 June 2003Director resigned
23 June 2003Director resigned
23 April 2003Auditor's resignation
23 April 2003Auditor's resignation
1 April 2003Company name changed advantica technologies LIMITED\certificate issued on 01/04/03
1 April 2003Company name changed advantica technologies LIMITED\certificate issued on 01/04/03
24 February 2003Return made up to 01/02/03; full list of members
24 February 2003Return made up to 01/02/03; full list of members
7 February 2003Full accounts made up to 31 March 2002
7 February 2003Full accounts made up to 31 March 2002
14 January 2003New director appointed
14 January 2003New director appointed
13 January 2003New director appointed
13 January 2003New director appointed
13 January 2003New director appointed
13 January 2003New director appointed
18 December 2002Director resigned
18 December 2002Director resigned
29 November 2002Secretary resigned
29 November 2002Secretary resigned
30 October 2002Director resigned
30 October 2002Director resigned
30 October 2002Director resigned
30 October 2002Director resigned
30 October 2002Director resigned
30 October 2002Director resigned
24 October 2002Registered office changed on 24/10/02 from: 130 jermyn street, london, SW1Y 4UR
24 October 2002Registered office changed on 24/10/02 from: 130 jermyn street, london, SW1Y 4UR
7 August 2002Director's particulars changed
7 August 2002Director's particulars changed
21 March 2002Accounting reference date extended from 31/12/01 to 31/03/02
21 March 2002Accounting reference date extended from 31/12/01 to 31/03/02
21 March 2002New director appointed
21 March 2002New director appointed
19 February 2002Return made up to 01/02/02; full list of members
19 February 2002Return made up to 01/02/02; full list of members
31 December 2001Director resigned
31 December 2001Director resigned
7 November 2001Director resigned
7 November 2001Director resigned
31 October 2001Full accounts made up to 31 December 2000
31 October 2001Full accounts made up to 31 December 2000
18 June 2001Ad 20/12/00--------- £ si 8101698@1
18 June 2001Statement of affairs
18 June 2001Statement of affairs
18 June 2001Ad 20/12/00--------- £ si 8101698@1
23 May 2001Director's particulars changed
23 May 2001Director's particulars changed
23 February 2001Return made up to 01/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
23 February 2001Return made up to 01/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
14 February 2001Secretary's particulars changed
14 February 2001Secretary's particulars changed
13 December 2000New director appointed
13 December 2000New director appointed
23 November 2000Director resigned
23 November 2000Director resigned
23 November 2000New director appointed
23 November 2000Director resigned
23 November 2000Director resigned
23 November 2000New director appointed
23 November 2000Director resigned
23 November 2000Director resigned
31 October 2000Registered office changed on 31/10/00 from: 100 thames valley park drive, reading, berkshire, RG6 1PT
31 October 2000Registered office changed on 31/10/00 from: 100 thames valley park drive, reading, berkshire, RG6 1PT
26 October 2000Full accounts made up to 31 December 1999
26 October 2000Full accounts made up to 31 December 1999
23 October 2000Company name changed bg technology LIMITED\certificate issued on 23/10/00
23 October 2000Company name changed bg technology LIMITED\certificate issued on 23/10/00
3 October 2000New secretary appointed
3 October 2000New director appointed
3 October 2000New secretary appointed
3 October 2000Secretary resigned
3 October 2000New secretary appointed
3 October 2000Secretary resigned
3 October 2000Secretary resigned
3 October 2000New secretary appointed
3 October 2000New director appointed
3 October 2000Secretary resigned
2 March 2000Return made up to 01/02/00; full list of members
  • 363(287) ‐ Registered office changed on 02/03/00
  • 363(288) ‐ Director's particulars changed
2 March 2000Return made up to 01/02/00; full list of members
  • 363(287) ‐ Registered office changed on 02/03/00
  • 363(288) ‐ Director's particulars changed
27 January 2000New director appointed
27 January 2000New director appointed
20 December 1999Ad 13/12/99--------- £ si 22000000@1=22000000 £ ic 2/22000002
20 December 1999Ad 13/12/99--------- £ si 22000000@1=22000000 £ ic 2/22000002
3 December 1999New director appointed
3 December 1999New director appointed
3 December 1999Secretary resigned
3 December 1999Director resigned
3 December 1999New secretary appointed
3 December 1999New director appointed
3 December 1999£ nc 100/50000000 16/11/99
3 December 1999£ nc 100/50000000 16/11/99
3 December 1999Secretary resigned
3 December 1999Director resigned
3 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
3 December 1999New director appointed
3 December 1999New secretary appointed
3 December 1999New director appointed
3 December 1999New secretary appointed
3 December 1999New director appointed
3 December 1999Director resigned
3 December 1999New director appointed
3 December 1999New director appointed
3 December 1999New director appointed
3 December 1999New director appointed
3 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
3 December 1999New director appointed
3 December 1999New secretary appointed
3 December 1999New director appointed
3 December 1999Director resigned
10 September 1999Resolutions
  • ELRES ‐ Elective resolution
10 September 1999Resolutions
  • ELRES ‐ Elective resolution
10 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
10 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
9 September 1999Accounts for a dormant company made up to 31 December 1998
9 September 1999Accounts for a dormant company made up to 31 December 1998
25 February 1999Return made up to 01/02/99; full list of members
25 February 1999Return made up to 01/02/99; full list of members
4 September 1998Accounts for a dormant company made up to 31 December 1997
4 September 1998Accounts for a dormant company made up to 31 December 1997
10 February 1998Return made up to 01/02/98; full list of members
10 February 1998Return made up to 01/02/98; full list of members
26 August 1997Company name changed bg leasing capital LIMITED\certificate issued on 27/08/97
26 August 1997Company name changed bg leasing capital LIMITED\certificate issued on 27/08/97
19 February 1997Registered office changed on 19/02/97 from: rivermill house, 152 grosvenor road, london, SW1V 3JL
19 February 1997Return made up to 01/02/97; full list of members
19 February 1997Return made up to 01/02/97; full list of members
19 February 1997Registered office changed on 19/02/97 from: rivermill house, 152 grosvenor road, london, SW1V 3JL
3 January 1997Secretary resigned
3 January 1997Secretary resigned
3 January 1997New director appointed
3 January 1997New secretary appointed;new director appointed
3 January 1997New director appointed
3 January 1997Director resigned
3 January 1997New secretary appointed;new director appointed
3 January 1997Director resigned
18 December 1996Incorporation
18 December 1996Incorporation
Sign up now to grow your client base. Plans & Pricing