Advanced company searchLink opens in new window

GLE UK TOPCO LIMITED

Company number 10211838

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Oct 2017 CS01 Confirmation statement made on 5 October 2017 with updates
  • ANNOTATION Clarification a second filed CS01(amending statement of capital and shareholders information) was registered on 30/11/2021.
26 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
04 Sep 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jan 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
10 Jan 2017 SH01 Statement of capital following an allotment of shares on 2 December 2016
  • GBP 140,560,071.28
10 Jan 2017 SH01 Statement of capital following an allotment of shares on 2 December 2016
  • GBP 140,560,071.28
21 Oct 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
07 Oct 2016 CS01 Confirmation statement made on 5 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01(amending statement of capital and shareholders information)was registered on 30/11/2021.
05 Oct 2016 CH01 Director's details changed for Ms Lauren Leichtman on 9 September 2016
04 Oct 2016 SH01 Statement of capital following an allotment of shares on 19 August 2016
  • GBP 140,497,000.28
04 Oct 2016 SH01 Statement of capital following an allotment of shares on 19 August 2016
  • GBP 140,497,000.28
04 Oct 2016 SH01 Statement of capital following an allotment of shares on 19 August 2016
  • GBP 140,497,000.28
18 Aug 2016 TM02 Termination of appointment of Jordan Company Secretaries Limited as a secretary on 17 August 2016
18 Aug 2016 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW on 18 August 2016
18 Aug 2016 AP04 Appointment of Roxburgh Milkins Limited as a secretary on 17 August 2016
29 Jun 2016 SH08 Change of share class name or designation
27 Jun 2016 SH01 Statement of capital following an allotment of shares on 8 June 2016
  • GBP 140,452,086.89
27 Jun 2016 SH01 Statement of capital following an allotment of shares on 8 June 2016
  • GBP 140,452,086.89
27 Jun 2016 SH01 Statement of capital following an allotment of shares on 8 June 2016
  • GBP 140,452,086.89
27 Jun 2016 SH01 Statement of capital following an allotment of shares on 8 June 2016
  • GBP 140,452,086.89
27 Jun 2016 SH01 Statement of capital following an allotment of shares on 8 June 2016
  • GBP 140,452,086.89
27 Jun 2016 SH01 Statement of capital following an allotment of shares on 8 June 2016
  • GBP 140,452,086.89
27 Jun 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jun 2016 AP01 Appointment of Mr Andrew Schwartz as a director on 8 June 2016