Gl Uk Holdings Limited SOLIHULL


Gl Uk Holdings started in year 1930 as Private Limited Company with registration number 00253120. The Gl Uk Holdings company has been functioning successfully for ninety four years now and its status is active. The firm's office is based in Solihull at Unit 4 Blythe Valley Innovation Centre. Postal code: B90 8AJ. Since 1st August 2016 Gl Uk Holdings Limited is no longer carrying the name Gilbarco.

The firm has one director. Steven E., appointed on 22 September 2023. There are currently no secretaries appointed. At the moment 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.

Gl Uk Holdings Limited Address / Contact

Office Address Unit 4 Blythe Valley Innovation Centre
Office Address2 Central Boulevard, Blythe Valley Business Park
Town Solihull
Post code B90 8AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00253120
Date of Incorporation Wed, 31st Dec 1930
Industry Activities of head offices
End of financial Year 30th June
Company age 94 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Steven E.

Position: Director

Appointed: 22 September 2023

Harinder S.

Position: Director

Appointed: 30 December 2020

Resigned: 28 September 2023

Derek S.

Position: Director

Appointed: 05 July 2012

Resigned: 24 October 2014

David T.

Position: Director

Appointed: 26 November 2008

Resigned: 05 July 2012

Frank M.

Position: Director

Appointed: 18 September 2008

Resigned: 24 October 2014

David T.

Position: Secretary

Appointed: 03 May 2007

Resigned: 05 July 2012

Philip W.

Position: Director

Appointed: 03 November 2003

Resigned: 28 November 2008

Keith W.

Position: Director

Appointed: 17 December 2002

Resigned: 31 March 2021

Keith W.

Position: Secretary

Appointed: 26 February 2002

Resigned: 03 May 2007

Steve W.

Position: Director

Appointed: 10 May 2001

Resigned: 09 June 2006

Michael T.

Position: Director

Appointed: 18 February 2000

Resigned: 18 December 2002

Stuart W.

Position: Director

Appointed: 18 February 2000

Resigned: 29 September 2000

Nigel S.

Position: Secretary

Appointed: 01 May 1999

Resigned: 26 February 2002

Andrew T.

Position: Director

Appointed: 01 February 1995

Resigned: 18 February 2000

Roger P.

Position: Director

Appointed: 08 October 1991

Resigned: 05 April 1999

Peter F.

Position: Director

Appointed: 08 October 1991

Resigned: 06 April 2001

Stephen M.

Position: Director

Appointed: 08 October 1991

Resigned: 30 April 1999

Anthony D.

Position: Director

Appointed: 08 October 1991

Resigned: 31 January 1995

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As we found, there is Lil Holdco Uk Limited from Sheffield, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Launchchange Limited that entered Sheffield, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Dh Omega Limited, who also meets the Companies House requirements to be categorised as a PSC. This PSC has a legal form of "a limited liability company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Lil Holdco Uk Limited

19 Jessops Riverside Brightside Lane, Sheffield, S9 2RX, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 13735490
Notified on 29 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Launchchange Limited

19 Jessops Riverside, 800 Brightside Lane, Sheffield, S9 2RX, England

Legal authority Uk Company Law, Companies Act 2006
Legal form Limited Company
Country registered England
Place registered United Kingdom
Registration number 02639894
Notified on 20 August 2020
Ceased on 29 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dh Omega Limited

19 Jessops Riverside, 800 Brightside Lane, Sheffield, S9 2RX, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Company
Country registered England
Place registered United Kingdom
Registration number 08030328
Notified on 15 April 2017
Ceased on 20 August 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Gilbarco August 1, 2016
Marconi Commerce Systems March 14, 2002
Gilbarco February 1, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounting reference date changed from 31st December 2022 to 30th June 2023
filed on: 4th, August 2023
Free Download (1 page)

Company search