Company NameGLS Us Investments Limited
DirectorSally Anne Greene
Company StatusActive
Company Number06496344
CategoryPrivate Limited Company
Incorporation Date7 February 2008(16 years, 2 months ago)
Previous NameOVP Us Investments Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSally Anne Greene
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2008(same day as company formation)
RoleTheatre Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameMr Bruce Layland Walker
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdelman House 1238 High Road
Whetstone
London
N20 0LH
Secretary NameMr Alan Lawrence Banes
NationalityBritish
StatusResigned
Appointed07 February 2008(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 February 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address73 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Old Vic Productions PLC
100.00%
Ordinary

Financials

Year2014
Net Worth-£507,942
Cash£58,609
Current Liabilities£587,188

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 Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Filing History

3 August 2020Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to 73 Cornhill London EC3V 3QQ on 3 August 2020 (1 page)
27 July 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
14 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
24 June 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
11 February 2019Confirmation statement made on 7 February 2019 with updates (4 pages)
21 June 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
23 February 2018Confirmation statement made on 7 February 2018 with updates (4 pages)
23 October 2017Termination of appointment of Bruce Layland Walker as a director on 5 October 2017 (1 page)
23 October 2017Termination of appointment of Bruce Layland Walker as a director on 5 October 2017 (1 page)
24 July 2017Director's details changed for Mr Bruce Layland Walker on 13 July 2017 (4 pages)
24 July 2017Director's details changed for Mr Bruce Layland Walker on 13 July 2017 (4 pages)
27 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
1 June 2017Registered office address changed from The Old Vic the Cut London SE1 8NB to Edelman House 1238 High Road Whetstone London N20 0LH on 1 June 2017 (1 page)
1 June 2017Registered office address changed from The Old Vic the Cut London SE1 8NB to Edelman House 1238 High Road Whetstone London N20 0LH on 1 June 2017 (1 page)
3 May 2017Compulsory strike-off action has been discontinued (1 page)
3 May 2017Compulsory strike-off action has been discontinued (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
28 April 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
24 January 2017Director's details changed for Sally Anne Greene on 24 January 2017 (2 pages)
24 January 2017Director's details changed for Sally Anne Greene on 24 January 2017 (2 pages)
18 July 2016Full accounts made up to 31 December 2015 (15 pages)
18 July 2016Full accounts made up to 31 December 2015 (15 pages)
1 July 2016Secretary's details changed for Mr Alan Lawrence Banes on 1 July 2016 (1 page)
1 July 2016Secretary's details changed for Mr Alan Lawrence Banes on 1 July 2016 (1 page)
28 April 2016Auditor's resignation (1 page)
28 April 2016Auditor's resignation (1 page)
23 March 2016Company name changed ovp us investments LIMITED\certificate issued on 23/03/16
  • NM01 ‐ Change of name by resolution
(3 pages)
23 March 2016Company name changed ovp us investments LIMITED\certificate issued on 23/03/16
  • NM01 ‐ Change of name by resolution
(3 pages)
15 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(5 pages)
15 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(5 pages)
30 September 2015Full accounts made up to 31 December 2014 (13 pages)
30 September 2015Full accounts made up to 31 December 2014 (13 pages)
25 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(5 pages)
25 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(5 pages)
25 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(5 pages)
29 September 2014Full accounts made up to 31 December 2013 (12 pages)
29 September 2014Full accounts made up to 31 December 2013 (12 pages)
7 February 2014Registered office address changed from Old Vic 103 the Cut London SE1 8NB England on 7 February 2014 (1 page)
7 February 2014Registered office address changed from Old Vic 103 the Cut London SE1 8NB England on 7 February 2014 (1 page)
7 February 2014Registered office address changed from Old Vic 103 the Cut London SE1 8NB England on 7 February 2014 (1 page)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(5 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(5 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(5 pages)
8 January 2014Registered office address changed from the Cut the Cut Waterloo Road London SE1 8NB England on 8 January 2014 (1 page)
8 January 2014Registered office address changed from the Cut the Cut Waterloo Road London SE1 8NB England on 8 January 2014 (1 page)
8 January 2014Registered office address changed from the Cut the Cut Waterloo Road London SE1 8NB England on 8 January 2014 (1 page)
30 September 2013Full accounts made up to 31 December 2012 (12 pages)
30 September 2013Full accounts made up to 31 December 2012 (12 pages)
14 August 2013Registered office address changed from Dte, Park House 26 North End Road London NW11 7PT on 14 August 2013 (1 page)
14 August 2013Registered office address changed from Dte, Park House 26 North End Road London NW11 7PT on 14 August 2013 (1 page)
12 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
18 September 2012Auditor's resignation (1 page)
18 September 2012Auditor's resignation (1 page)
11 July 2012Full accounts made up to 31 December 2011 (14 pages)
11 July 2012Full accounts made up to 31 December 2011 (14 pages)
16 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
4 August 2011Full accounts made up to 31 December 2010 (13 pages)
4 August 2011Full accounts made up to 31 December 2010 (13 pages)
15 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
13 July 2010Full accounts made up to 31 December 2009 (13 pages)
13 July 2010Full accounts made up to 31 December 2009 (13 pages)
4 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
20 July 2009Full accounts made up to 31 December 2008 (13 pages)
20 July 2009Full accounts made up to 31 December 2008 (13 pages)
28 April 2009Return made up to 07/02/09; full list of members (3 pages)
28 April 2009Return made up to 07/02/09; full list of members (3 pages)
24 March 2009Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
24 March 2009Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
1 March 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
1 March 2008Director appointed bruce walker (3 pages)
1 March 2008Secretary appointed alan lawrence banes (3 pages)
1 March 2008Director appointed sally anne greene (3 pages)
1 March 2008Appointment terminated director waterlow nominees LIMITED (1 page)
1 March 2008Director appointed sally anne greene (3 pages)
1 March 2008Appointment terminated director waterlow nominees LIMITED (1 page)
1 March 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
1 March 2008Secretary appointed alan lawrence banes (3 pages)
1 March 2008Director appointed bruce walker (3 pages)
7 February 2008Incorporation (17 pages)
7 February 2008Incorporation (17 pages)