Company NameGrenzebach Glier Europe Limited
DirectorJohn Joseph Glier
Company StatusActive
Company Number04821501
CategoryPrivate Limited Company
Incorporation Date4 July 2003(20 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJohn Joseph Glier
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityAmerican
StatusCurrent
Appointed14 August 2003(1 month, 1 week after company formation)
Appointment Duration20 years, 8 months
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address200 S. Michigan Ave
Ste 2100
Chicago
Illinois
60604
Director NameMr Colin McCallum
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2003(1 month, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Bulloch Avenue
Giffnock
Glasgow
Lanarkshire
G46 6NF
Scotland
Director NameJames Earl Mueller
Date of BirthNovember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed14 August 2003(1 month, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2005)
RoleCheif Operating Officer
Correspondence Address1650 Ridgewood Lane West
Glenview
Illinois 60025
United States
Director NameVicki J Woodward
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed14 August 2003(1 month, 1 week after company formation)
Appointment Duration7 years, 7 months (resigned 03 April 2011)
RoleFundraising Executive
Country of ResidenceUnited States
Correspondence Address1277 Hackberry Lane
Winnetka
Illinois 60093
United States
Secretary NameMr Colin McCallum
NationalityBritish
StatusResigned
Appointed14 August 2003(1 month, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Bulloch Avenue
Giffnock
Glasgow
Lanarkshire
G46 6NF
Scotland
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Contact

Websitewww.grenzebachglier.com/
Telephone020 79171758
Telephone regionLondon

Location

Registered Address180 Piccadilly
London
W1J 9HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Grenzebach Glier & Associates
100.00%
Ordinary

Financials

Year2014
Net Worth£22,497
Cash£155,152
Current Liabilities£113,820

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 July 2023 (9 months, 2 weeks ago)
Next Return Due18 July 2024 (2 months, 4 weeks from now)

Filing History

14 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
7 March 2023Total exemption full accounts made up to 31 December 2021 (7 pages)
14 February 2023Total exemption full accounts made up to 31 December 2020 (8 pages)
29 October 2022Compulsory strike-off action has been discontinued (1 page)
28 October 2022Change of details for Mr John Joseph Glier as a person with significant control on 28 October 2022 (2 pages)
28 October 2022Director's details changed for John Joseph Glier on 28 October 2022 (2 pages)
28 October 2022Director's details changed for John Joseph Glier on 1 August 2013 (2 pages)
28 October 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
25 October 2022First Gazette notice for compulsory strike-off (1 page)
20 August 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
1 July 2021Accounts for a small company made up to 31 December 2019 (12 pages)
12 May 2021Compulsory strike-off action has been discontinued (1 page)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
23 September 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
15 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
1 October 2019Compulsory strike-off action has been discontinued (1 page)
30 September 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
24 September 2019First Gazette notice for compulsory strike-off (1 page)
30 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
5 April 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
11 August 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
15 June 2017Accounts for a small company made up to 31 December 2016 (7 pages)
15 June 2017Accounts for a small company made up to 31 December 2016 (7 pages)
18 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
5 July 2016Accounts for a small company made up to 31 December 2015 (5 pages)
5 July 2016Accounts for a small company made up to 31 December 2015 (5 pages)
30 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(3 pages)
30 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(3 pages)
30 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(3 pages)
3 June 2015Accounts for a small company made up to 31 December 2014 (5 pages)
3 June 2015Accounts for a small company made up to 31 December 2014 (5 pages)
29 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(3 pages)
29 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(3 pages)
29 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(3 pages)
7 July 2014Accounts for a small company made up to 31 December 2013 (5 pages)
7 July 2014Accounts for a small company made up to 31 December 2013 (5 pages)
29 August 2013Accounts for a small company made up to 31 December 2012 (5 pages)
29 August 2013Accounts for a small company made up to 31 December 2012 (5 pages)
25 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(3 pages)
25 July 2013Director's details changed for John Joseph Glier on 15 August 2012 (2 pages)
25 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(3 pages)
25 July 2013Director's details changed for John Joseph Glier on 15 August 2012 (2 pages)
25 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(3 pages)
7 February 2013Auditor's resignation (1 page)
7 February 2013Auditor's resignation (1 page)
3 October 2012Full accounts made up to 31 December 2011 (12 pages)
3 October 2012Full accounts made up to 31 December 2011 (12 pages)
24 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
24 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
24 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
4 October 2011Full accounts made up to 31 December 2010 (12 pages)
4 October 2011Full accounts made up to 31 December 2010 (12 pages)
29 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (14 pages)
29 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (14 pages)
29 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (14 pages)
18 April 2011Termination of appointment of Vicki Woodward as a director (2 pages)
18 April 2011Registered office address changed from 212 Piccadilly London W1V 9LD on 18 April 2011 (2 pages)
18 April 2011Registered office address changed from 212 Piccadilly London W1V 9LD on 18 April 2011 (2 pages)
18 April 2011Termination of appointment of Vicki Woodward as a director (2 pages)
4 October 2010Full accounts made up to 31 December 2009 (12 pages)
4 October 2010Full accounts made up to 31 December 2009 (12 pages)
6 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for John Joseph Glier on 1 October 2009 (2 pages)
6 July 2010Director's details changed for John Joseph Glier on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Vicki J Woodward on 1 October 2009 (2 pages)
6 July 2010Director's details changed for John Joseph Glier on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Vicki J Woodward on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Vicki J Woodward on 1 October 2009 (2 pages)
6 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
7 November 2009Compulsory strike-off action has been discontinued (1 page)
7 November 2009Compulsory strike-off action has been discontinued (1 page)
5 November 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
5 November 2009Annual return made up to 4 July 2009 with a full list of shareholders (3 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
5 November 2009Annual return made up to 4 July 2009 with a full list of shareholders (3 pages)
5 November 2009Annual return made up to 4 July 2009 with a full list of shareholders (3 pages)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
9 February 2009Return made up to 04/07/08; full list of members (5 pages)
9 February 2009Return made up to 04/07/08; full list of members (5 pages)
16 January 2009Total exemption full accounts made up to 31 December 2007 (9 pages)
16 January 2009Total exemption full accounts made up to 31 December 2007 (9 pages)
22 April 2008Return made up to 04/07/07; no change of members
  • 363(288) ‐ Secretary resigned director resigned
(7 pages)
22 April 2008Return made up to 04/07/07; no change of members
  • 363(288) ‐ Secretary resigned director resigned
(7 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
7 August 2006Return made up to 04/07/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 August 2006Return made up to 04/07/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 February 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 February 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
2 September 2005Return made up to 04/07/05; full list of members (8 pages)
2 September 2005Return made up to 04/07/05; full list of members (8 pages)
2 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 December 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
2 December 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
2 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 July 2004Return made up to 04/07/04; full list of members (8 pages)
9 July 2004Return made up to 04/07/04; full list of members (8 pages)
26 August 2003New secretary appointed;new director appointed (2 pages)
26 August 2003Registered office changed on 26/08/03 from: 1 park row leeds LS1 5AB (1 page)
26 August 2003New secretary appointed;new director appointed (2 pages)
26 August 2003New director appointed (2 pages)
26 August 2003New director appointed (2 pages)
26 August 2003Secretary resigned (1 page)
26 August 2003New director appointed (2 pages)
26 August 2003New director appointed (2 pages)
26 August 2003Director resigned (1 page)
26 August 2003Director resigned (1 page)
26 August 2003New director appointed (2 pages)
26 August 2003Registered office changed on 26/08/03 from: 1 park row leeds LS1 5AB (1 page)
26 August 2003New director appointed (2 pages)
26 August 2003Secretary resigned (1 page)
19 August 2003Company name changed pinco 1973 LIMITED\certificate issued on 19/08/03 (2 pages)
19 August 2003Company name changed pinco 1973 LIMITED\certificate issued on 19/08/03 (2 pages)
4 July 2003Incorporation (17 pages)
4 July 2003Incorporation (17 pages)