Gleamtrek Limited LONDON


Gleamtrek Limited was officially closed on 2023-10-31. Gleamtrek was a private limited company that was situated at Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE, UNITED KINGDOM. The company (formally formed on 1981-05-27) was run by 1 director.
Director John C. who was appointed on 17 December 1999.

The company was officially categorised as "other service activities not elsewhere classified" (96090). The latest confirmation statement was sent on 2023-05-02 and last time the statutory accounts were sent was on 30 June 2022. 2016-06-22 was the date of the last annual return.

Gleamtrek Limited Address / Contact

Office Address Elsley Court
Office Address2 20-22 Great Titchfield Street
Town London
Post code W1W 8BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01564032
Date of Incorporation Wed, 27th May 1981
Date of Dissolution Tue, 31st Oct 2023
Industry Other service activities not elsewhere classified
End of financial Year 30th June
Company age 42 years old
Account next due date Sun, 31st Mar 2024
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 16th May 2024
Last confirmation statement dated Tue, 2nd May 2023

Company staff

Srlv Llp

Position: Corporate Secretary

Appointed: 01 January 2021

John C.

Position: Director

Appointed: 17 December 1999

Samuel S.

Position: Secretary

Resigned: 09 August 1996

New Bond Street Registrars Limited

Position: Corporate Secretary

Appointed: 31 March 2016

Resigned: 31 December 2020

Bond Street Registrars Limited

Position: Corporate Secretary

Appointed: 01 January 2013

Resigned: 31 March 2016

Portland Registrars Limited

Position: Corporate Secretary

Appointed: 12 July 2012

Resigned: 01 January 2013

Wellington House Nominees Limited

Position: Corporate Secretary

Appointed: 12 March 2008

Resigned: 12 July 2012

Andrew W.

Position: Director

Appointed: 10 February 1998

Resigned: 06 June 2012

Sally H.

Position: Secretary

Appointed: 16 August 1996

Resigned: 12 March 2008

Martin B.

Position: Director

Appointed: 22 June 1991

Resigned: 10 February 1998

Samuel S.

Position: Director

Appointed: 22 June 1991

Resigned: 01 January 2000

People with significant control

John C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Miscellaneous Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 15th, March 2023
Free Download (6 pages)

Company search