Company NameGlasgow Clydesdale Holdings Llp
Company StatusDissolved
Company NumberOC400212
CategoryLimited Liability Partnership
Incorporation Date6 June 2015(8 years, 10 months ago)
Dissolution Date8 June 2021 (2 years, 10 months ago)

Directors

LLP Designated Member NameMr Manish Mansukhlal Gudka
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 22 Baker Street
London
W1U 3BW
LLP Designated Member NameMr Gareth Jones
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 22 Baker Street
London
W1U 3BW
LLP Member NameMr Suraj Rashmikant Shah
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2016(1 year after company formation)
Appointment Duration4 years, 9 months (resigned 24 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 22 Baker Street
London
W1U 3BW
LLP Member NameCastle Hill (Nominees) Limited (Corporation)
StatusResigned
Appointed16 June 2015(1 week, 3 days after company formation)
Appointment Duration9 months (resigned 12 March 2016)
Correspondence AddressInternational House Castle Hill
Victoria Road
Douglas
IM2 4RB
LLP Member NameGlasgow Clydesdale Group Holdings Limited (Corporation)
StatusResigned
Appointed12 March 2016(9 months, 1 week after company formation)
Appointment Duration5 years (resigned 24 March 2021)
Correspondence AddressFirst Names House Victoria Road
Douglas
IM2 4DF
LLP Member NameBhavir Investments Limited (Corporation)
StatusResigned
Appointed07 June 2016(1 year after company formation)
Appointment Duration4 years, 9 months (resigned 24 March 2021)
Correspondence AddressFirst Names House Victoria Road
Douglas
IM2 4DF

Location

Registered Address4th Floor
22 Baker Street
London
W1U 3BW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts5 April 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

10 July 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
29 April 2020Member's details changed for Mr Gareth Jones on 23 March 2020 (2 pages)
29 April 2020Member's details changed for Mr Manish Mansukhlal Gudka on 20 March 2020 (2 pages)
29 April 2020Member's details changed for Glasgow Clydesdale Group Holdings Limited on 11 July 2017 (1 page)
27 March 2020Registered office address changed from Aprirose House 48a High Street Edgware Middlesex HA8 7EQ to 4th Floor 22 Baker Street London W1U 3BW on 27 March 2020 (1 page)
7 January 2020Total exemption full accounts made up to 5 April 2019 (11 pages)
10 July 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 5 April 2018 (11 pages)
19 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
10 November 2017Total exemption full accounts made up to 5 April 2017 (8 pages)
10 November 2017Total exemption full accounts made up to 5 April 2017 (8 pages)
13 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
13 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
3 January 2017Total exemption small company accounts made up to 5 April 2016 (5 pages)
3 January 2017Total exemption small company accounts made up to 5 April 2016 (5 pages)
2 August 2016Appointment of Bhavir Investments Limited as a member on 7 June 2016 (2 pages)
2 August 2016Appointment of Mr Suraj Rashmikant Shah as a member on 7 June 2016 (2 pages)
2 August 2016Appointment of Mr Suraj Rashmikant Shah as a member on 7 June 2016 (2 pages)
2 August 2016Appointment of Bhavir Investments Limited as a member on 7 June 2016 (2 pages)
10 June 2016Annual return made up to 6 June 2016 (4 pages)
10 June 2016Annual return made up to 6 June 2016 (4 pages)
14 March 2016Appointment of Glasgow Clydesdale Group Holdings Limited as a member on 12 March 2016 (2 pages)
14 March 2016Appointment of Glasgow Clydesdale Group Holdings Limited as a member on 12 March 2016 (2 pages)
14 March 2016Termination of appointment of Castle Hill (Nominees) Limited as a member on 12 March 2016 (1 page)
14 March 2016Termination of appointment of Castle Hill (Nominees) Limited as a member on 12 March 2016 (1 page)
2 July 2015Current accounting period shortened from 30 June 2016 to 5 April 2016 (1 page)
2 July 2015Current accounting period shortened from 30 June 2016 to 5 April 2016 (1 page)
2 July 2015Current accounting period shortened from 30 June 2016 to 5 April 2016 (1 page)
26 June 2015Appointment of Castle Hill (Nominees) Limited as a member on 16 June 2015 (2 pages)
26 June 2015Appointment of Castle Hill (Nominees) Limited as a member on 16 June 2015 (2 pages)
6 June 2015Incorporation of a limited liability partnership (7 pages)
6 June 2015Incorporation of a limited liability partnership (7 pages)