Company NameGLC Limited
Company StatusDissolved
Company Number02722448
CategoryPrivate Limited Company
Incorporation Date12 June 1992(31 years, 10 months ago)
Dissolution Date22 July 2016 (7 years, 9 months ago)
Previous NameCharmverse Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Lawrence John Staden
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1992(6 days after company formation)
Appointment Duration24 years, 1 month (closed 22 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Orange Street
London
WC2H 7DQ
Secretary NameMr Lawrence John Staden
NationalityBritish
StatusClosed
Appointed18 June 1992(6 days after company formation)
Appointment Duration24 years, 1 month (closed 22 July 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Orange Street
London
WC2H 7DQ
Director NameGilbert Hall
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1992(2 months, 1 week after company formation)
Appointment Duration11 years, 6 months (resigned 11 March 2004)
RoleCompany Director
Correspondence Address15 Well Road
Hampstead
London
NW3 1LH
Director NameMrs Rosemary Gail Staden
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1993(1 year, 5 months after company formation)
Appointment Duration12 years, 7 months (resigned 22 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Pond Road
Blackheath
London
SE3 9JL
Director NameVahideh Hall
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1996(3 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 11 March 2004)
RoleCompany Director
Correspondence Address40 Pilgrims Lane
Hampstead
London
NW3 1SN
Director NameMr Iain Linklater Bratchie
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2003(11 years, 2 months after company formation)
Appointment Duration10 years (resigned 06 September 2013)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence Address60 Holbrook Road
Cambridge
Cambridgeshire
CB1 7ST
Director NameMs Caroline Jane Hoare
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2003(11 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 22 December 2010)
RoleCeo Lawyer
Country of ResidenceEngland
Correspondence Address4 The Courtyard 65 Old Church Street
London
SW3 5BS
Director NameMr Steven Richard Bell
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(15 years after company formation)
Appointment Duration5 years, 11 months (resigned 28 May 2013)
RolePortfolio Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Hambledon Place
Dulwich Common
London
SE21 7EY
Director NameMr Steven Leslie Banner
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2011(18 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 May 2013)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address6th Floor, Ingeni Building 17 Broadwick Street
London
W1F 0AX
Director NameMr Edward Lawrence Logan
Date of BirthApril 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed16 February 2011(18 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 October 2011)
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Ingeni Building 17 Broadwick Street
London
W1F 0AX
Director NameStephen Craig Went
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2011(18 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 May 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Ingeni Building 17 Broadwick Street
London
W1F 0AX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 June 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 June 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10 Orange Street
London
WC2H 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

22 July 2016Final Gazette dissolved following liquidation (1 page)
22 July 2016Final Gazette dissolved following liquidation (1 page)
22 April 2016Return of final meeting in a members' voluntary winding up (13 pages)
22 April 2016Return of final meeting in a members' voluntary winding up (13 pages)
18 February 2016Liquidators statement of receipts and payments to 28 January 2016 (13 pages)
18 February 2016Liquidators' statement of receipts and payments to 28 January 2016 (13 pages)
18 February 2016Liquidators' statement of receipts and payments to 28 January 2016 (13 pages)
3 August 2015INSOLVENCY:Secretary of State's Certificate of release of liquidator (1 page)
3 August 2015INSOLVENCY:Secretary of State's Certificate of release of liquidator (1 page)
14 April 2015Notice of ceasing to act as a voluntary liquidator (1 page)
14 April 2015Appointment of a voluntary liquidator (1 page)
14 April 2015Notice of ceasing to act as a voluntary liquidator (1 page)
14 April 2015Appointment of a voluntary liquidator (1 page)
30 March 2015Liquidators' statement of receipts and payments to 28 January 2015 (17 pages)
30 March 2015Liquidators' statement of receipts and payments to 28 January 2015 (17 pages)
30 March 2015Liquidators statement of receipts and payments to 28 January 2015 (17 pages)
4 February 2014Appointment of a voluntary liquidator (1 page)
4 February 2014Declaration of solvency (3 pages)
4 February 2014Insolvency:re liquidators' appointments (1 page)
4 February 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 February 2014Insolvency:re liquidators' appointments (1 page)
4 February 2014Appointment of a voluntary liquidator (1 page)
4 February 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 February 2014Declaration of solvency (3 pages)
11 October 2013Full accounts made up to 30 June 2013 (22 pages)
11 October 2013Full accounts made up to 30 June 2013 (22 pages)
26 September 2013Registered office address changed from 5Th Floor Ingeni Building 17 Broadwick Street London W1F 0AX England on 26 September 2013 (1 page)
26 September 2013Registered office address changed from 5Th Floor Ingeni Building 17 Broadwick Street London W1F 0AX England on 26 September 2013 (1 page)
6 September 2013Termination of appointment of Iain Bratchie as a director (1 page)
6 September 2013Termination of appointment of Iain Bratchie as a director (1 page)
24 June 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 9,435
(4 pages)
24 June 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 9,435
(4 pages)
21 June 2013Termination of appointment of Steven Bell as a director (1 page)
21 June 2013Termination of appointment of Steven Bell as a director (1 page)
21 June 2013Registered office address changed from 6Th Floor, Ingeni Building 17 Broadwick Street London W1F 0AX Uk on 21 June 2013 (1 page)
21 June 2013Registered office address changed from 6Th Floor, Ingeni Building 17 Broadwick Street London W1F 0AX Uk on 21 June 2013 (1 page)
2 May 2013Termination of appointment of Steven Banner as a director (1 page)
2 May 2013Termination of appointment of Stephen Went as a director (1 page)
2 May 2013Termination of appointment of Stephen Went as a director (1 page)
2 May 2013Termination of appointment of Steven Banner as a director (1 page)
1 October 2012Group of companies' accounts made up to 30 June 2012 (25 pages)
1 October 2012Group of companies' accounts made up to 30 June 2012 (25 pages)
13 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (6 pages)
13 June 2012Secretary's details changed for Mr Lawrence John Staden on 13 June 2012 (1 page)
13 June 2012Secretary's details changed for Mr Lawrence John Staden on 13 June 2012 (1 page)
13 June 2012Director's details changed for Mr Lawrence John Staden on 13 June 2012 (2 pages)
13 June 2012Director's details changed for Mr Lawrence John Staden on 13 June 2012 (2 pages)
13 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (6 pages)
2 November 2011Termination of appointment of Edward Logan as a director (1 page)
2 November 2011Termination of appointment of Edward Logan as a director (1 page)
4 October 2011Group of companies' accounts made up to 30 June 2011 (24 pages)
4 October 2011Group of companies' accounts made up to 30 June 2011 (24 pages)
13 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (8 pages)
13 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (8 pages)
22 February 2011Appointment of Mr Steven Leslie Banner as a director (2 pages)
22 February 2011Appointment of Mr Steven Leslie Banner as a director (2 pages)
18 February 2011Appointment of Stephen Craig Went as a director (2 pages)
18 February 2011Appointment of Stephen Craig Went as a director (2 pages)
18 February 2011Appointment of Mr Edward Lawrence Logan as a director (2 pages)
18 February 2011Appointment of Mr Edward Lawrence Logan as a director (2 pages)
25 January 2011Termination of appointment of Caroline Hoare as a director (1 page)
25 January 2011Termination of appointment of Caroline Hoare as a director (1 page)
8 October 2010Group of companies' accounts made up to 30 June 2010 (24 pages)
8 October 2010Group of companies' accounts made up to 30 June 2010 (24 pages)
14 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
14 June 2010Director's details changed for Dr Iain Bratchie on 18 June 2007 (1 page)
14 June 2010Director's details changed for Mr Steven Richard Bell on 12 June 2010 (2 pages)
14 June 2010Director's details changed for Steven Richard Bell on 18 June 2007 (2 pages)
14 June 2010Director's details changed for Ms Caroline Jane Hoare on 12 June 2010 (2 pages)
14 June 2010Director's details changed for Dr Iain Bratchie on 12 June 2010 (2 pages)
14 June 2010Director's details changed for Caroline Jane Hoare on 18 June 2007 (2 pages)
14 June 2010Director's details changed for Caroline Jane Hoare on 18 June 2007 (2 pages)
14 June 2010Director's details changed for Mr Steven Richard Bell on 12 June 2010 (2 pages)
14 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
14 June 2010Director's details changed for Steven Richard Bell on 18 June 2007 (2 pages)
14 June 2010Secretary's details changed for Mr Lawrence John Staden on 18 June 2007 (2 pages)
14 June 2010Secretary's details changed for Mr Lawrence John Staden on 18 June 2007 (2 pages)
14 June 2010Director's details changed for Dr Iain Bratchie on 18 June 2007 (1 page)
14 June 2010Director's details changed for Dr Iain Bratchie on 12 June 2010 (2 pages)
14 June 2010Director's details changed for Ms Caroline Jane Hoare on 12 June 2010 (2 pages)
1 October 2009Group of companies' accounts made up to 30 June 2009 (24 pages)
1 October 2009Group of companies' accounts made up to 30 June 2009 (24 pages)
18 June 2009Location of register of members (1 page)
18 June 2009Location of debenture register (1 page)
18 June 2009Return made up to 12/06/09; full list of members (4 pages)
18 June 2009Registered office changed on 18/06/2009 from 6TH floor, ingeni building 17 broadwick street london london W1F 0AX uk (1 page)
18 June 2009Registered office changed on 18/06/2009 from 6TH floor, ingeni building 17 broadwick street london london W1F 0AX uk (1 page)
18 June 2009Location of debenture register (1 page)
18 June 2009Location of register of members (1 page)
18 June 2009Return made up to 12/06/09; full list of members (4 pages)
10 February 2009Registered office changed on 10/02/2009 from 102 chandos road london E15 1TT (1 page)
10 February 2009Registered office changed on 10/02/2009 from 102 chandos road london E15 1TT (1 page)
26 January 2009Registered office changed on 26/01/2009 from ingeni building 17 broadwick street london W1F 0AX united kingdom (1 page)
26 January 2009Registered office changed on 26/01/2009 from ingeni building 17 broadwick street london W1F 0AX united kingdom (1 page)
13 October 2008Group of companies' accounts made up to 30 June 2008 (23 pages)
13 October 2008Group of companies' accounts made up to 30 June 2008 (23 pages)
28 August 2008Registered office changed on 28/08/2008 from fourth floor 1 bedford street london WC2E 9HG (1 page)
28 August 2008Registered office changed on 28/08/2008 from fourth floor 1 bedford street london WC2E 9HG (1 page)
12 June 2008Return made up to 12/06/08; full list of members (4 pages)
12 June 2008Return made up to 12/06/08; full list of members (4 pages)
28 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
28 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
28 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
28 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
23 September 2007Group of companies' accounts made up to 30 June 2007 (23 pages)
23 September 2007Group of companies' accounts made up to 30 June 2007 (23 pages)
7 August 2007New director appointed (2 pages)
7 August 2007New director appointed (2 pages)
13 June 2007Return made up to 12/06/07; full list of members (3 pages)
13 June 2007Director's particulars changed (1 page)
13 June 2007Return made up to 12/06/07; full list of members (3 pages)
13 June 2007Director's particulars changed (1 page)
3 October 2006Full accounts made up to 30 June 2006 (22 pages)
3 October 2006Full accounts made up to 30 June 2006 (22 pages)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
14 June 2006Return made up to 12/06/06; full list of members (3 pages)
14 June 2006Return made up to 12/06/06; full list of members (3 pages)
14 June 2006Director's particulars changed (1 page)
14 June 2006Director's particulars changed (1 page)
21 September 2005Full accounts made up to 30 June 2005 (21 pages)
21 September 2005Full accounts made up to 30 June 2005 (21 pages)
30 June 2005Return made up to 12/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
30 June 2005Return made up to 12/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
22 October 2004£ ic 18500/9435 06/10/04 £ sr 9065@1=9065 (1 page)
22 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 October 2004£ ic 18500/9435 06/10/04 £ sr 9065@1=9065 (1 page)
22 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 September 2004Group of companies' accounts made up to 30 June 2004 (22 pages)
30 September 2004Group of companies' accounts made up to 30 June 2004 (22 pages)
24 June 2004Return made up to 12/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 June 2004Return made up to 12/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
9 March 2004Secretary's particulars changed;director's particulars changed (1 page)
9 March 2004Director's particulars changed (1 page)
9 March 2004Director's particulars changed (1 page)
9 March 2004Director's particulars changed (1 page)
9 March 2004Secretary's particulars changed;director's particulars changed (1 page)
9 March 2004Director's particulars changed (1 page)
2 October 2003New director appointed (2 pages)
2 October 2003New director appointed (2 pages)
2 October 2003New director appointed (2 pages)
2 October 2003New director appointed (2 pages)
1 October 2003Group of companies' accounts made up to 30 June 2003 (20 pages)
1 October 2003Group of companies' accounts made up to 30 June 2003 (20 pages)
21 June 2003Return made up to 12/06/03; full list of members (9 pages)
21 June 2003Return made up to 12/06/03; full list of members (9 pages)
30 September 2002Group of companies' accounts made up to 30 June 2002 (19 pages)
30 September 2002Group of companies' accounts made up to 30 June 2002 (19 pages)
17 July 2002Return made up to 12/06/02; full list of members
  • 363(287) ‐ Registered office changed on 17/07/02
(8 pages)
17 July 2002Return made up to 12/06/02; full list of members
  • 363(287) ‐ Registered office changed on 17/07/02
(8 pages)
13 November 2001Group of companies' accounts made up to 30 June 2001 (18 pages)
13 November 2001Group of companies' accounts made up to 30 June 2001 (18 pages)
5 July 2001Return made up to 12/06/01; full list of members
  • 363(287) ‐ Registered office changed on 05/07/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2001Return made up to 12/06/01; full list of members
  • 363(287) ‐ Registered office changed on 05/07/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2001Registered office changed on 01/06/01 from: 4TH floor atrium building cannonbridge house 25 dowgate hill london EC4R 2GN (1 page)
1 June 2001Registered office changed on 01/06/01 from: 4TH floor atrium building cannonbridge house 25 dowgate hill london EC4R 2GN (1 page)
23 March 2001Particulars of mortgage/charge (7 pages)
23 March 2001Particulars of mortgage/charge (7 pages)
21 March 2001Particulars of mortgage/charge (7 pages)
21 March 2001Particulars of mortgage/charge (7 pages)
29 September 2000Full accounts made up to 30 June 2000 (14 pages)
29 September 2000Full accounts made up to 30 June 2000 (14 pages)
26 June 2000Return made up to 12/06/00; full list of members (7 pages)
26 June 2000Return made up to 12/06/00; full list of members (7 pages)
29 September 1999Full accounts made up to 30 June 1999 (14 pages)
29 September 1999Full accounts made up to 30 June 1999 (14 pages)
6 July 1999Return made up to 12/06/99; full list of members (6 pages)
6 July 1999Return made up to 12/06/99; full list of members (6 pages)
28 September 1998Full accounts made up to 30 June 1998 (14 pages)
28 September 1998Full accounts made up to 30 June 1998 (14 pages)
2 July 1998Return made up to 12/06/98; no change of members
  • 363(287) ‐ Registered office changed on 02/07/98
(4 pages)
2 July 1998Return made up to 12/06/98; no change of members
  • 363(287) ‐ Registered office changed on 02/07/98
(4 pages)
20 October 1997Full accounts made up to 30 June 1997 (12 pages)
20 October 1997Full accounts made up to 30 June 1997 (12 pages)
20 August 1997Return made up to 12/06/97; no change of members (4 pages)
20 August 1997Return made up to 12/06/97; no change of members (4 pages)
1 October 1996Full accounts made up to 30 June 1996 (13 pages)
1 October 1996Full accounts made up to 30 June 1996 (13 pages)
3 July 1996New director appointed (2 pages)
3 July 1996New director appointed (2 pages)
25 June 1996Return made up to 12/06/96; full list of members (6 pages)
25 June 1996Return made up to 12/06/96; full list of members (6 pages)
3 October 1995Full accounts made up to 30 June 1995 (13 pages)
3 October 1995Full accounts made up to 30 June 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
14 October 1994Full accounts made up to 30 June 1994 (12 pages)
14 October 1994Accounts made up to 30 June 1994 (12 pages)
8 October 1993Accounts made up to 30 June 1993 (12 pages)
8 October 1993Full accounts made up to 30 June 1993 (12 pages)
23 July 1992Company name changed\certificate issued on 23/07/92 (2 pages)
23 July 1992Company name changed\certificate issued on 23/07/92 (2 pages)
10 July 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 July 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 June 1992Incorporation (13 pages)
12 June 1992Incorporation (13 pages)