Glory Global Solutions (holdings) Limited BASINGSTOKE


Glory Global Solutions (holdings) started in year 2008 as Private Limited Company with registration number 06569609. The Glory Global Solutions (holdings) company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Basingstoke at Infinity View, 1 Hazelwood, Lime Tree Way. Postal code: RG24 8WZ. Since Tue, 2nd Apr 2013 Glory Global Solutions (holdings) Limited is no longer carrying the name Talaris Holdings.

At present there are 4 directors in the the firm, namely Tomoko F., Michael W. and Martin R. and others. In addition one secretary - Martin R. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Glory Global Solutions (holdings) Limited Address / Contact

Office Address Infinity View, 1 Hazelwood, Lime Tree Way
Office Address2 Chineham
Town Basingstoke
Post code RG24 8WZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06569609
Date of Incorporation Thu, 17th Apr 2008
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (125 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 1st May 2024 (2024-05-01)
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

Tomoko F.

Position: Director

Appointed: 01 April 2018

Michael W.

Position: Director

Appointed: 23 May 2014

Martin R.

Position: Secretary

Appointed: 13 December 2013

Martin R.

Position: Director

Appointed: 13 December 2013

Akihiro H.

Position: Director

Appointed: 10 July 2012

Michael B.

Position: Director

Appointed: 01 April 2016

Resigned: 31 March 2020

Masato I.

Position: Director

Appointed: 01 April 2015

Resigned: 31 March 2018

Tetsu Y.

Position: Director

Appointed: 10 July 2012

Resigned: 01 April 2015

Paul A.

Position: Director

Appointed: 10 July 2012

Resigned: 31 March 2016

Timothy R.

Position: Director

Appointed: 06 September 2010

Resigned: 14 May 2013

Fraser R.

Position: Director

Appointed: 23 June 2010

Resigned: 10 July 2012

Gary C.

Position: Director

Appointed: 31 March 2010

Resigned: 13 December 2013

Gary C.

Position: Secretary

Appointed: 01 September 2008

Resigned: 13 December 2013

Tracey G.

Position: Director

Appointed: 01 September 2008

Resigned: 31 March 2010

Mike W.

Position: Director

Appointed: 01 September 2008

Resigned: 25 March 2014

Charles S.

Position: Director

Appointed: 04 June 2008

Resigned: 23 June 2010

Andrew B.

Position: Director

Appointed: 04 June 2008

Resigned: 10 July 2012

Adrian L.

Position: Director

Appointed: 17 April 2008

Resigned: 04 June 2008

Clifford Chance Secretaries Limited

Position: Secretary

Appointed: 17 April 2008

Resigned: 04 June 2008

David P.

Position: Director

Appointed: 17 April 2008

Resigned: 04 June 2008

Company previous names

Talaris Holdings April 2, 2013
Darwin Bidco July 25, 2008
Bungayfield June 6, 2008

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 11th, January 2024
Free Download (28 pages)

Company search

Advertisements