Gle Uk Topco Limited BRISTOL


Founded in 2016, Gle Uk Topco, classified under reg no. 10211838 is an active company. Currently registered at Merchants House North BS1 4RW, Bristol the company has been in the business for 8 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 3 directors, namely Ted W., Neal D. and Christopher B.. Of them, Neal D., Christopher B. have been with the company the longest, being appointed on 31 March 2023 and Ted W. has been with the company for the least time - from 1 January 2024. As of 18 April 2024, there were 10 ex directors - Dean T., Zue L. and others listed below. There were no ex secretaries.

Gle Uk Topco Limited Address / Contact

Office Address Merchants House North
Office Address2 Wapping Road
Town Bristol
Post code BS1 4RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 10211838
Date of Incorporation Thu, 2nd Jun 2016
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

Ted W.

Position: Director

Appointed: 01 January 2024

Neal D.

Position: Director

Appointed: 31 March 2023

Christopher B.

Position: Director

Appointed: 31 March 2023

Roxburgh Milkins Limited

Position: Corporate Secretary

Appointed: 17 August 2016

Dean T.

Position: Director

Appointed: 31 March 2023

Resigned: 18 August 2023

Zue L.

Position: Director

Appointed: 17 January 2023

Resigned: 31 March 2023

David C.

Position: Director

Appointed: 08 July 2020

Resigned: 17 January 2023

Alastair B.

Position: Director

Appointed: 06 January 2020

Resigned: 31 December 2023

Andrew S.

Position: Director

Appointed: 08 June 2016

Resigned: 31 March 2023

Robert D.

Position: Director

Appointed: 08 June 2016

Resigned: 31 December 2019

Gregor W.

Position: Director

Appointed: 08 June 2016

Resigned: 30 June 2023

Lauren L.

Position: Director

Appointed: 08 June 2016

Resigned: 08 July 2020

John O.

Position: Director

Appointed: 08 June 2016

Resigned: 31 March 2023

Jordan Company Secretaries Limited

Position: Corporate Secretary

Appointed: 02 June 2016

Resigned: 17 August 2016

David W.

Position: Director

Appointed: 02 June 2016

Resigned: 08 June 2016

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As BizStats identified, there is Renaissance Learning Uk Limited from London, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Arthur L. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Lauren L., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Renaissance Learning Uk Limited

South Quay Building, 77 Marsh Wall, London, E14 9SH, England

Legal authority England & Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Uk Companies House Register
Registration number 03645180
Notified on 31 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Arthur L.

Notified on 7 June 2016
Ceased on 31 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lauren L.

Notified on 7 June 2016
Ceased on 31 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New director was appointed on 1st January 2024
filed on: 3rd, January 2024
Free Download (2 pages)

Company search

Advertisements