Company NameGlide Investments Limited
Company StatusActive
Company Number11811695
CategoryPrivate Limited Company
Incorporation Date7 February 2019(5 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Asifali Nooralla Abdulla
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2020(1 year, 5 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressAl Mass Villa 4 392 Mina Siyahi
Dubai
United Arab Emirates
Director NameMr Paul Andrew Baudet
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2020(1 year, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressPO Box 36 Oriel House
York Lane
St Helier
JE4 9NU
Director NameMr George Robinson Machan
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2020(1 year, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressPO Box 36 Oriel House
York Lane
St Helier
JE4 9NU
Director NameMr Malekshah Akhavan-Zanjani
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6 21 St. Michael's Road
London
NW2 6XD

Location

Registered AddressFlat 6 21 St. Michael's Road
London
NW2 6XD
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardMapesbury
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 2 weeks from now)

Filing History

15 October 2023Termination of appointment of Malekshah Akhavan-Zanjani as a director on 2 October 2023 (1 page)
5 September 2023Confirmation statement made on 5 September 2023 with updates (4 pages)
5 September 2023Change of details for Ream Investments Limited as a person with significant control on 5 September 2023 (2 pages)
26 March 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
14 December 2022Director's details changed for Mr Paul Andrew Baudet on 13 December 2022 (2 pages)
14 December 2022Director's details changed for Mr George Robinson Machan on 13 December 2022 (2 pages)
15 September 2022Registered office address changed from Suite 11 12 Hans Road London SW3 1RT United Kingdom to Flat 6 21 st. Michael's Road London NW2 6XD on 15 September 2022 (1 page)
18 August 2022Micro company accounts made up to 31 March 2022 (5 pages)
29 March 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
29 March 2022Micro company accounts made up to 31 March 2021 (5 pages)
5 May 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
5 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
20 January 2021Cessation of Malekshah Akhavan-Zanjani as a person with significant control on 20 July 2020 (1 page)
19 January 2021Notification of Ream Investments Limited as a person with significant control on 20 July 2020 (2 pages)
19 January 2021Cessation of Gulfstar International Ltd as a person with significant control on 20 July 2020 (1 page)
24 September 2020Appointment of Mr Paul Andrew Baudet as a director on 21 September 2020 (2 pages)
21 September 2020Appointment of Mr George Robinson Machan as a director on 21 September 2020 (2 pages)
7 August 2020Appointment of Mr Asifali Nooralla Abdulla as a director on 31 July 2020 (2 pages)
18 April 2020Previous accounting period extended from 28 February 2020 to 31 March 2020 (1 page)
13 March 2020Confirmation statement made on 11 March 2020 with updates (4 pages)
11 March 2020Notification of Gulfstar International Ltd as a person with significant control on 9 March 2020 (2 pages)
8 March 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
7 February 2019Incorporation
Statement of capital on 2019-02-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)