GLEAM GROUP LIMITED - LONDON
Company Profile | Company Filings |
Overview
GLEAM GROUP LIMITED is a Private Limited Company from LONDON and has the status: Liquidation.
GLEAM GROUP LIMITED was incorporated 10 years ago on 19/02/2014 and has the registered number: 08901268. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2023.
GLEAM GROUP LIMITED was incorporated 10 years ago on 19/02/2014 and has the registered number: 08901268. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2023.
GLEAM GROUP LIMITED - LONDON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 | 30/09/2023 |
Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/02/2023 | 19/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAMES SCOTT MORRIS | Dec 1973 | British | Director | 2019-12-13 | CURRENT |
MR NICK STOREY | Jul 1987 | British | Director | 2023-03-13 | CURRENT |
MR DENNIS ROMIJN | Aug 1974 | Dutch | Director | 2020-10-10 UNTIL 2023-04-05 | RESIGNED |
MR NICHOLAS STEPHEN SPERRIN | Sep 1963 | British | Director | 2021-10-21 UNTIL 2022-09-13 | RESIGNED |
MR NICHOLAS PAUL WATERS | Mar 1968 | British | Director | 2019-03-04 UNTIL 2020-09-21 | RESIGNED |
MR DOMINIC MARK SMALES | Jan 1973 | British | Director | 2014-02-19 UNTIL 2021-04-16 | RESIGNED |
MRS CAROLINE SMALES | Feb 1970 | British | Director | 2014-02-19 UNTIL 2017-06-13 | RESIGNED |
MR MICHAIL ISKAS | Jul 1975 | Greek | Director | 2017-06-13 UNTIL 2021-03-31 | RESIGNED |
PHILIP HUGHES | Mar 1978 | British | Director | 2014-11-12 UNTIL 2022-09-13 | RESIGNED |
MARY MARGARET BASTERFIELD | Jun 1973 | British | Director | 2017-06-13 UNTIL 2018-02-09 | RESIGNED |
MR JAMES CONNELLY | Jan 1986 | British | Director | 2018-08-01 UNTIL 2019-03-04 | RESIGNED |
MR MARK GORDON CREIGHTON | Oct 1976 | British | Director | 2017-06-13 UNTIL 2018-07-10 | RESIGNED |
MR ANDREW JOHN MOBERLY | Secretary | 2017-11-09 UNTIL 2020-02-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Dentsu International Holdings Limited | 2017-06-13 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Dominic Mark Smales | 2016-04-06 - 2017-06-13 | 1/1973 | London |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Mrs Caroline Smales | 2016-04-06 - 2017-06-13 | 2/1970 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2018-01-17 | 31-12-2016 | 127,900 Cash 418,500 equity |