Company NameGlacis Services Limited
DirectorsNeelai Patel and Fiduciary Directors (BVI) Limited
Company StatusActive
Company Number03386673
CategoryPrivate Limited Company
Incorporation Date13 June 1997(26 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Neelai Patel
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2012(14 years, 9 months after company formation)
Appointment Duration12 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Howcroft Crescent
West Finchley
London
N3 1PA
Secretary NameFiduciary Management Limited (Corporation)
StatusCurrent
Appointed13 June 1997(same day as company formation)
Correspondence Address3 Bell Lane
Gibraltar
Foreign
Director NameFiduciary Directors (BVI) Limited (Corporation)
StatusCurrent
Appointed15 December 1997(6 months after company formation)
Appointment Duration26 years, 4 months
Correspondence AddressSuite 6 Mill Mall
Wickhams Cay
Road Town
Tortola
Virgin Islands, British
Director NameMrs Arabella Isola
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(same day as company formation)
RoleHousewife
Correspondence Address3 Parliament Lane
Gibraltar
Foreign
Director NameMs Valerie Joyce Simpson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(same day as company formation)
RoleCompany Manager
Country of ResidenceSpain
Correspondence AddressCalle Terraza 4
Estepona
Malaga
29680
Spain
Director NameSuzanne Del Carmen Conroy
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(2 months, 2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 December 1997)
RoleCompany Manager
Correspondence Address58 Sutlej Road
Charlton
London
SE7 7DB
Director NamePeter Albert Isola
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(2 months, 2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 December 1997)
RoleBarrister
Country of ResidenceGibraltar
Correspondence AddressSuite 23 Portland House
Glacis Road
Gibraltar
Foreign
Director NameMs Valerie Joyce Simpson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(11 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 April 2012)
RoleCompany Manager
Country of ResidenceSpain
Correspondence AddressCalle Terraza 4
Malaga
Estepona
29680
Director NameMarriotts Limited (Corporation)
Date of BirthNovember 1993 (Born 30 years ago)
StatusResigned
Appointed13 June 1997(same day as company formation)
Correspondence Address2 Luke Street
London
EC2A 4NT
Secretary NameSecretaire Limited (Corporation)
StatusResigned
Appointed13 June 1997(same day as company formation)
Correspondence Address3rd Floor
2 Luke Street
London
EC2A 4NT

Location

Registered Address31 Howcroft Crescent
West Finchley
London
N3 1PA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Fiduciary Nominees LTD
50.00%
Ordinary
1 at £1Fiduciary Trust LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return13 June 2023 (10 months, 1 week ago)
Next Return Due27 June 2024 (2 months, 1 week from now)

Filing History

24 July 2020Micro company accounts made up to 30 June 2020 (2 pages)
16 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
24 July 2019Micro company accounts made up to 30 June 2019 (2 pages)
14 June 2019Cessation of Yolanda Harnamji as a person with significant control on 1 June 2017 (1 page)
14 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
14 June 2019Cessation of Peter Charles Thomson as a person with significant control on 21 December 2018 (1 page)
14 June 2019Cessation of Lawrence Joseph Isola as a person with significant control on 1 June 2017 (1 page)
2 November 2018Registered office address changed from 45 Welbeck Street London W1G 8DZ to 31 Howcroft Crescent West Finchley London N3 1PA on 2 November 2018 (1 page)
14 August 2018Micro company accounts made up to 30 June 2018 (2 pages)
4 July 2018Notification of Kaisa Olivero as a person with significant control on 27 June 2017 (2 pages)
4 July 2018Notification of Wayne Almeida as a person with significant control on 27 June 2017 (2 pages)
4 July 2018Notification of Kerry Turton as a person with significant control on 2 February 2018 (2 pages)
4 July 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
8 September 2017Micro company accounts made up to 30 June 2017 (2 pages)
8 September 2017Micro company accounts made up to 30 June 2017 (2 pages)
23 June 2017Confirmation statement made on 13 June 2017 with updates (11 pages)
23 June 2017Confirmation statement made on 13 June 2017 with updates (11 pages)
4 October 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
4 October 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
15 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(4 pages)
15 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(4 pages)
18 August 2015Total exemption small company accounts made up to 30 June 2015 (2 pages)
18 August 2015Total exemption small company accounts made up to 30 June 2015 (2 pages)
26 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(4 pages)
26 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(4 pages)
14 November 2014Total exemption small company accounts made up to 30 June 2014 (2 pages)
14 November 2014Total exemption small company accounts made up to 30 June 2014 (2 pages)
8 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(4 pages)
8 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
(4 pages)
10 October 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
10 October 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
21 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
21 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
24 July 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
24 July 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
19 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
19 June 2012Termination of appointment of Valerie Simpson as a director (1 page)
19 June 2012Appointment of Mr Neelai Patel as a director (2 pages)
19 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
19 June 2012Appointment of Mr Neelai Patel as a director (2 pages)
19 June 2012Termination of appointment of Valerie Simpson as a director (1 page)
15 September 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
15 September 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
23 December 2010Director's details changed for Ms Valerie Joyce Simpson on 10 November 2010 (2 pages)
23 December 2010Director's details changed for Ms Valerie Joyce Simpson on 10 November 2010 (2 pages)
27 September 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
27 September 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
22 June 2010Director's details changed for Fiduciary Directors (Bvi) Limited on 13 June 2010 (2 pages)
22 June 2010Secretary's details changed for Fiduciary Management Limited on 13 June 2010 (2 pages)
22 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Fiduciary Directors (Bvi) Limited on 13 June 2010 (2 pages)
22 June 2010Secretary's details changed for Fiduciary Management Limited on 13 June 2010 (2 pages)
22 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
29 January 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
29 January 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
10 July 2009Return made up to 13/06/09; full list of members (4 pages)
10 July 2009Return made up to 13/06/09; full list of members (4 pages)
14 January 2009Director appointed valerie simpson (2 pages)
14 January 2009Director appointed valerie simpson (2 pages)
26 August 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
26 August 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
22 July 2008Return made up to 13/06/08; full list of members (6 pages)
22 July 2008Return made up to 13/06/08; full list of members (6 pages)
18 August 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
18 August 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
12 July 2007Return made up to 13/06/07; full list of members (6 pages)
12 July 2007Return made up to 13/06/07; full list of members (6 pages)
15 August 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
15 August 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
7 August 2006Return made up to 13/06/06; full list of members (6 pages)
7 August 2006Return made up to 13/06/06; full list of members (6 pages)
25 October 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
25 October 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
17 June 2005Return made up to 13/06/05; full list of members (6 pages)
17 June 2005Return made up to 13/06/05; full list of members (6 pages)
22 February 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
22 February 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
23 June 2004Return made up to 13/06/04; full list of members (6 pages)
23 June 2004Return made up to 13/06/04; full list of members (6 pages)
14 February 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
14 February 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
19 June 2003Return made up to 13/06/03; full list of members (6 pages)
19 June 2003Return made up to 13/06/03; full list of members (6 pages)
6 March 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
6 March 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
12 July 2002Return made up to 13/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 2002Return made up to 13/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
13 March 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
12 September 2001Registered office changed on 12/09/01 from: 13 wimpole street london W1G 9SU (1 page)
12 September 2001Registered office changed on 12/09/01 from: 13 wimpole street london W1G 9SU (1 page)
22 June 2001Return made up to 13/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/06/01
(6 pages)
22 June 2001Return made up to 13/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/06/01
(6 pages)
16 March 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
16 March 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
17 August 2000Registered office changed on 17/08/00 from: 13 wimpole street london W1M 7AB (1 page)
17 August 2000Registered office changed on 17/08/00 from: 13 wimpole street london W1M 7AB (1 page)
19 July 2000Return made up to 13/06/00; full list of members (6 pages)
19 July 2000Return made up to 13/06/00; full list of members (6 pages)
13 April 2000Accounts for a dormant company made up to 30 June 1999 (6 pages)
13 April 2000Accounts for a dormant company made up to 30 June 1999 (6 pages)
24 June 1999Return made up to 13/06/99; full list of members (6 pages)
24 June 1999Return made up to 13/06/99; full list of members (6 pages)
24 March 1999Accounts for a dormant company made up to 30 June 1998 (6 pages)
24 March 1999Accounts for a dormant company made up to 30 June 1998 (6 pages)
30 December 1997New director appointed (1 page)
30 December 1997New director appointed (1 page)
29 December 1997Director resigned (1 page)
29 December 1997Director resigned (1 page)
29 December 1997Director resigned (1 page)
29 December 1997Director resigned (1 page)
29 December 1997Director resigned (1 page)
29 December 1997Director resigned (1 page)
29 December 1997Director resigned (1 page)
29 December 1997Director resigned (1 page)
12 December 1997Company name changed fiduciary directors LIMITED\certificate issued on 15/12/97 (2 pages)
12 December 1997Company name changed fiduciary directors LIMITED\certificate issued on 15/12/97 (2 pages)
30 June 1997New secretary appointed (2 pages)
30 June 1997Secretary resigned (1 page)
30 June 1997New director appointed (2 pages)
30 June 1997New director appointed (2 pages)
30 June 1997New director appointed (2 pages)
30 June 1997Director resigned (1 page)
30 June 1997Director resigned (1 page)
30 June 1997New secretary appointed (2 pages)
30 June 1997Secretary resigned (1 page)
30 June 1997New director appointed (2 pages)
13 June 1997Incorporation (15 pages)
13 June 1997Incorporation (15 pages)