London
WC1B 3JA
LLP Member Name | GLAS Trust Corporation Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 February 2020(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 18 August 2023) |
Correspondence Address | 45 Ludgate Hill London EC4M 7JU |
LLP Designated Member Name | The Collective Finco Group Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 May 2020(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 18 August 2023) |
Correspondence Address | 14 Bedford Square London WC1B 3JA |
LLP Designated Member Name | Harewood Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2018(same day as company formation) |
Correspondence Address | Fifth Floor 37 Esplanade St Helier JE1 2TR |
LLP Member Name | GABI Gs Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2018(same day as company formation) |
Correspondence Address | Munro House Portsmouth Road Cobham KT11 1PP |
Registered Address | C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
2 July 2021 | Delivered on: 8 July 2021 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: Intellectual property including all rights in know-how, patents, designs, utility models, copyrights, trademarks, service marks, trade and business names or signs. Property including freehold, leasehold or other immoveable property in england and wales. For more details of intellectual property and land charged, please refer to the instrument. Outstanding |
---|---|
28 May 2021 | Delivered on: 3 June 2021 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: Intellectual property including all rights in know-how, patents, designs, utility models, copyrights, trademarks, service marks, trade and business names or signs. Property including freehold, leasehold or other immoveable property in england and wales. For more details of intellectual property and land charged, please refer to the instrument. Outstanding |
13 February 2020 | Delivered on: 17 February 2020 Persons entitled: Glas Trust Corporation Limited as Security Agent Classification: A registered charge Outstanding |
18 August 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 May 2023 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
29 April 2022 | Determination (1 page) |
29 April 2022 | Statement of affairs (10 pages) |
29 April 2022 | Appointment of a voluntary liquidator (3 pages) |
28 April 2022 | Registered office address changed from 14 Bedford Square London WC1B 3JA United Kingdom to C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY on 28 April 2022 (2 pages) |
26 July 2021 | Member's details changed for Uyuni Investments Jersey Limited on 26 July 2021 (2 pages) |
8 July 2021 | Registration of charge OC4251010003, created on 2 July 2021 (112 pages) |
3 June 2021 | Registration of charge OC4251010002, created on 28 May 2021 (110 pages) |
26 March 2021 | Member's details changed for Uyuni Investments Jersey Limited on 29 November 2019 (1 page) |
26 March 2021 | Member's details changed for Uyuni Investments Jersey Limited on 26 March 2021 (1 page) |
24 February 2021 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
12 January 2021 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
23 July 2020 | Notification of The Collective Finco Group Limited as a person with significant control on 11 May 2020 (2 pages) |
23 July 2020 | Cessation of Mohammad Reza Aslam Merchant as a person with significant control on 11 May 2020 (1 page) |
16 July 2020 | Appointment of The Collective Finco Group Limited as a member on 11 May 2020 (2 pages) |
16 July 2020 | Termination of appointment of Harewood Properties Limited as a member on 11 May 2020 (1 page) |
3 March 2020 | Termination of appointment of Gabi Gs Limited as a member on 13 February 2020 (1 page) |
3 March 2020 | Appointment of Glas Trust Corporation Limited as a member on 13 February 2020 (2 pages) |
17 February 2020 | Registration of charge OC4251010001, created on 13 February 2020 (93 pages) |
13 December 2019 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
7 January 2019 | Member's details changed for Uyuni Jersey Investments Limited on 3 December 2018 (1 page) |
3 December 2018 | Incorporation of a limited liability partnership (9 pages) |