Company NameGolar Gls UK Limited
Company StatusDissolved
Company Number10234146
CategoryPrivate Limited Company
Incorporation Date15 June 2016(7 years, 10 months ago)
Dissolution Date19 December 2023 (4 months, 1 week ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Eduardo Da Cunha Andrade MaranhÃO
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBrazilian
StatusClosed
Appointed17 August 2021(5 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 19 December 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address6th Floor, The Zig Zag Victoria Street
London
SW1E 6SQ
Director NameMr Stuart Buchanan
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2022(6 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 19 December 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, The Zig Zag Victoria Street
London
SW1E 6SQ
Director NameMr Robert David Hingley-Wilson
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne America Square 17 Crosswall
London
EC3N 2LB
Director NameMr Anthony Barker
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne America Square 17 Crosswall
London
EC3N 2LB
Director NameMr Osman Ilyas
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne America Square 17 Crosswall
London
EC3N 2LB
Director NameMr Brian Bautista Tienzo
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne America Square 17 Crosswall
London
EC3N 2LB
Secretary NameMr Brian Tienzo
StatusResigned
Appointed15 June 2016(same day as company formation)
RoleCompany Director
Correspondence AddressOne America Square 17 Crosswall
London
EC3N 2LB
Director NameMr Malcolm Bulbeck
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2021(5 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 July 2022)
RoleChief Accounting Officer
Country of ResidenceEngland
Correspondence Address6th Floor, The Zig Zag Victoria Street
London
SW1E 6SQ

Location

Registered Address6th Floor, The Zig Zag
Victoria Street
London
SW1E 6SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

22 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
14 August 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
15 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
22 August 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
4 August 2022Appointment of Mr Stuart Buchanan as a director on 1 August 2022 (2 pages)
4 August 2022Termination of appointment of Malcolm Bulbeck as a director on 31 July 2022 (1 page)
19 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
19 August 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
19 August 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
17 August 2021Termination of appointment of Osman Ilyas as a director on 17 August 2021 (1 page)
17 August 2021Termination of appointment of Brian Tienzo as a secretary on 17 August 2021 (1 page)
17 August 2021Termination of appointment of Brian Bautista Tienzo as a director on 17 August 2021 (1 page)
17 August 2021Appointment of Mr Malcolm Bulbeck as a director on 17 August 2021 (2 pages)
17 August 2021Appointment of Mr Eduardo Da Cunha Andrade Maranhão as a director on 17 August 2021 (2 pages)
17 August 2021Termination of appointment of Anthony Barker as a director on 17 August 2021 (1 page)
18 December 2020Full accounts made up to 31 December 2019 (16 pages)
23 July 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
30 June 2020Termination of appointment of Robert David Hingley-Wilson as a director on 16 June 2020 (1 page)
16 August 2019Full accounts made up to 31 December 2018 (16 pages)
24 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
12 September 2018Full accounts made up to 31 December 2017 (16 pages)
3 August 2018Registered office address changed from One America Square 17 Crosswall London EC3N 2LB United Kingdom to 6th Floor, the Zig Zag Victoria Street London SW1E 6SQ on 3 August 2018 (1 page)
3 August 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
14 November 2017Full accounts made up to 31 December 2016 (15 pages)
14 November 2017Full accounts made up to 31 December 2016 (15 pages)
19 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
3 April 2017Previous accounting period shortened from 30 June 2017 to 31 December 2016 (3 pages)
3 April 2017Previous accounting period shortened from 30 June 2017 to 31 December 2016 (3 pages)
15 June 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-06-15
  • GBP 1,000
(26 pages)
15 June 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-06-15
  • GBP 1,000
(26 pages)