Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GLEDHOW INVESTMENTS PLC
Company Information for

GLEDHOW INVESTMENTS PLC

MILNER HOUSE MILNER HOUSE, 14 MANCHESTER SQUARE, LONDON, W1U 3PP,
Company Registration Number
03848331
Public Limited Company
Active

Company Overview

About Gledhow Investments Plc
GLEDHOW INVESTMENTS PLC was founded on 1999-09-21 and has its registered office in London. The organisation's status is listed as "Active". Gledhow Investments Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GLEDHOW INVESTMENTS PLC
 
Legal Registered Office
MILNER HOUSE MILNER HOUSE
14 MANCHESTER SQUARE
LONDON
W1U 3PP
Other companies in SW7
 
Filing Information
Company Number 03848331
Company ID Number 03848331
Date formed 1999-09-21
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 31/03/2025
Latest return 21/10/2015
Return next due 18/11/2016
Type of accounts FULL
Last Datalog update: 2024-12-05 15:30:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLEDHOW INVESTMENTS PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GLEDHOW INVESTMENTS PLC

Current Directors
Officer Role Date Appointed
BRETT LANCE MILLER
Company Secretary 1999-09-21
GEOFFREY HUGH MELAMET
Director 1999-09-21
GUY ROWAN MILLER
Director 2016-05-09
Previous Officers
Officer Role Date Appointed Date Resigned
BRETT LANCE MILLER
Director 2015-09-01 2016-05-09
BRUCE RONALD ROWAN
Director 2006-04-10 2015-09-01
BRETT LANCE MILLER
Director 1999-09-21 2008-04-02
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1999-09-21 1999-09-21
HALLMARK REGISTRARS LIMITED
Nominated Director 1999-09-21 1999-09-21
HALLMARK SECRETARIES LIMITED
Director 1999-09-21 1999-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY HUGH MELAMET RAYKOR JNJ 2017 LTD Director 2018-01-01 CURRENT 2017-11-30 Active - Proposal to Strike off
GEOFFREY HUGH MELAMET KENSINGTON INVEST & TRADE LIMITED Director 2017-11-23 CURRENT 2017-11-23 Active
GEOFFREY HUGH MELAMET UKPEDIA LIMITED Director 2017-11-21 CURRENT 2017-11-21 Active
GEOFFREY HUGH MELAMET LONGTAIL TRADING SOLUTIONS LIMITED Director 2017-09-12 CURRENT 2017-09-12 Active
GEOFFREY HUGH MELAMET HMSA GLOBAL CAPITAL LIMITED Director 2017-08-31 CURRENT 2017-08-31 Active - Proposal to Strike off
GEOFFREY HUGH MELAMET EDGEPHARMA LIMITED Director 2017-01-24 CURRENT 2017-01-24 Active
GEOFFREY HUGH MELAMET ARTISAN (UK) PROPERTIES LIMITED Director 2016-11-08 CURRENT 1999-11-18 Active
GEOFFREY HUGH MELAMET ENTRY POINT CONSULTING LIMITED Director 2016-07-11 CURRENT 2016-07-11 Active
GEOFFREY HUGH MELAMET HOLLBURY LIMITED Director 2016-06-21 CURRENT 1987-09-30 Active
GEOFFREY HUGH MELAMET HMSA PROPERTY SERVICES LIMITED Director 2016-04-28 CURRENT 2016-04-28 Active
GEOFFREY HUGH MELAMET FRIENDS OF GESHER LIMITED Director 2016-01-07 CURRENT 2016-01-07 Active - Proposal to Strike off
GEOFFREY HUGH MELAMET WILDBAY LIMITED Director 2015-07-15 CURRENT 2015-07-08 Active - Proposal to Strike off
GEOFFREY HUGH MELAMET FUTURA PARTNERS (UK) LIMITED Director 2015-07-02 CURRENT 2014-05-19 Active
GEOFFREY HUGH MELAMET WHITE STAR LEISURE PLC Director 2015-04-29 CURRENT 2004-06-07 Liquidation
GEOFFREY HUGH MELAMET OBVIEWZ LTD Director 2014-03-04 CURRENT 2014-03-04 Active
GEOFFREY HUGH MELAMET CHEMO LIFESCIENCES LIMITED Director 2013-11-07 CURRENT 2013-11-07 Dissolved 2016-04-05
GEOFFREY HUGH MELAMET HMSA CORPORATE SERVICES (UK) LIMITED Director 2013-10-21 CURRENT 2013-10-21 Active
GEOFFREY HUGH MELAMET HMSA TRADING LIMITED Director 2013-10-09 CURRENT 2013-10-09 Active
GEOFFREY HUGH MELAMET HMSA LIMITED Director 2013-10-07 CURRENT 2013-10-07 Active
GEOFFREY HUGH MELAMET ARTISAN (UK) PLC Director 2013-07-10 CURRENT 1998-09-08 Active
GEOFFREY HUGH MELAMET EASYFRAG LIMITED Director 2013-07-01 CURRENT 2013-07-01 Active
GEOFFREY HUGH MELAMET SOFT IN SCIENCE TECHNOLOGY LIMITED Director 2013-01-25 CURRENT 2012-04-30 Active
GEOFFREY HUGH MELAMET MANTRAL LIMITED Director 2013-01-01 CURRENT 2012-01-17 Dissolved 2014-06-10
GEOFFREY HUGH MELAMET YAD VASHEM UK FOUNDATION Director 2012-12-01 CURRENT 2003-08-12 Active
GEOFFREY HUGH MELAMET ASPEN FINANCE LIMITED Director 2012-09-25 CURRENT 2002-01-03 Active
GEOFFREY HUGH MELAMET I-VIVANET LIMITED Director 2010-11-05 CURRENT 2010-11-05 Dissolved 2014-12-02
GEOFFREY HUGH MELAMET ZENGREEN LTD Director 2010-06-04 CURRENT 2010-05-25 Active
GEOFFREY HUGH MELAMET SPICE SERVICES LIMITED Director 2009-10-12 CURRENT 2003-01-06 Dissolved 2014-05-27
GEOFFREY HUGH MELAMET JERMYN CONSULTANCY SERVICES LIMITED Director 2009-10-12 CURRENT 2005-05-23 Active
GEOFFREY HUGH MELAMET PLATO LIMITED Director 2009-10-09 CURRENT 2005-08-25 Dissolved 2014-12-02
GEOFFREY HUGH MELAMET BLUEAXESS LIMITED Director 2008-10-01 CURRENT 2004-09-29 Dissolved 2017-04-04
GEOFFREY HUGH MELAMET ALBANY INDUSTRIES LTD Director 2004-09-08 CURRENT 2004-07-06 Active - Proposal to Strike off
GEOFFREY HUGH MELAMET CONTINENTAL BROKERS LIMITED Director 2004-04-23 CURRENT 2001-06-06 Active
GEOFFREY HUGH MELAMET LIMEHURST SHIPPING & CONFIRMING (UK) LIMITED Director 2001-05-05 CURRENT 1988-02-04 Active
GEOFFREY HUGH MELAMET LIMESTAR INVESTMENTS LIMITED Director 1991-01-24 CURRENT 1988-06-16 Active
GUY ROWAN MILLER BEDDINGTON (CP) LIMITED Director 2017-10-30 CURRENT 2017-10-30 Active - Proposal to Strike off
GUY ROWAN MILLER BEDDINGTON (BC) LIMITED Director 2017-10-30 CURRENT 2017-10-30 Active - Proposal to Strike off
GUY ROWAN MILLER TANAKA LIMITED Director 2001-12-10 CURRENT 2001-06-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-26CONFIRMATION STATEMENT MADE ON 21/10/24, WITH NO UPDATES
2023-11-27CESSATION OF RONALD BRUCE ROWAN AS A PERSON OF SIGNIFICANT CONTROL
2023-11-24NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLE CHRISTINE ROWAN
2023-02-08FULL ACCOUNTS MADE UP TO 30/09/22
2022-08-11CH01Director's details changed for Mr Guy Rowan Miller on 2022-08-11
2022-01-25FULL ACCOUNTS MADE UP TO 30/09/21
2022-01-25AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-11-26CS01CONFIRMATION STATEMENT MADE ON 21/10/21, WITH NO UPDATES
2021-11-22RP04SH01Second filing of capital allotment of shares GBP975,714.28
2021-08-06AD02Register inspection address changed to Link Group, 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
2021-08-06AD03Registers moved to registered inspection location of Link Group, 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
2021-06-29SH0104/06/21 STATEMENT OF CAPITAL GBP 975714.28
2021-06-01TM02Termination of appointment of Brett Lance Miller on 2021-06-01
2021-06-01AP03Appointment of Mr Geoffrey Hugh Melamet as company secretary on 2021-06-01
2021-02-18AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 21/10/20, WITH NO UPDATES
2020-02-13AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 21/10/19, WITH NO UPDATES
2019-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/19 FROM C/O C/O Peterhouse Corporate Finance Limited New Liverpool House 15 Eldon Street London EC2M 7LD England
2019-01-24AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 21/10/18, WITH NO UPDATES
2018-02-07AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-10-25CS01CONFIRMATION STATEMENT MADE ON 21/10/17, WITH NO UPDATES
2017-10-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RONALD BRUCE ROWAN
2016-12-28AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 490000
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/16 FROM 39 Cheval Place London SW7 1EW
2016-05-09AP01DIRECTOR APPOINTED MR GUY ROWAN MILLER
2016-05-09TM01APPOINTMENT TERMINATED, DIRECTOR BRETT LANCE MILLER
2016-05-03AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 490000
2015-12-10AR0121/10/15 ANNUAL RETURN FULL LIST
2015-10-15AP01DIRECTOR APPOINTED MR BRETT LANCE MILLER
2015-10-15TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE ROWAN
2014-12-18AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-11-30LATEST SOC30/11/14 STATEMENT OF CAPITAL;GBP 490000
2014-11-30AR0121/10/14 ANNUAL RETURN FULL LIST
2014-02-11AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-11-16LATEST SOC16/11/13 STATEMENT OF CAPITAL;GBP 490000
2013-11-16AR0121/10/13 ANNUAL RETURN FULL LIST
2012-12-10AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-10-28AR0121/10/12 ANNUAL RETURN FULL LIST
2012-02-07AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-11-21AR0121/10/11 ANNUAL RETURN FULL LIST
2011-11-21CH03SECRETARY'S DETAILS CHNAGED FOR BRETT LANCE MILLER on 2011-11-21
2011-02-16AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-12-03AR0121/10/10 ANNUAL RETURN FULL LIST
2010-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE ROWAN / 03/12/2010
2010-02-24AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-11-14AR0121/10/09 FULL LIST
2009-02-20AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-10-10363sRETURN MADE UP TO 21/09/08; BULK LIST AVAILABLE SEPARATELY
2008-04-14288bAPPOINTMENT TERMINATED DIRECTOR BRETT MILLER
2008-03-04AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-10-02363sRETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS
2007-02-26AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-10-24363sRETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS
2006-04-25288aNEW DIRECTOR APPOINTED
2006-03-06AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-10-12363sRETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS
2005-02-23AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-10-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-21363sRETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS
2004-10-2188(2)RAD 27/09/04--------- £ SI 1000000@.01=10000 £ IC 480000/490000
2004-10-2188(2)RAD 30/09/04--------- £ SI 20000000@.01=200000 £ IC 280000/480000
2004-08-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-08-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-08-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-08-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-08-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-08-2788(2)RAD 14/01/00--------- £ SI 750000@.01
2004-03-0688(2)RAD 23/02/04--------- £ SI 2000000@.01=20000 £ IC 260000/280000
2004-03-04AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-10-14363sRETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS
2003-03-18353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2003-03-05AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-10-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-10-18363sRETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS
2002-03-18AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-10-05363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-05363sRETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS
2001-02-16AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-10-19363(288)DIRECTOR RESIGNED
2000-10-19363sRETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS
1999-12-1688(2)RAD 11/11/99--------- £ SI 24999800@.01=249998 £ IC 2700/252698
1999-12-0988(2)RAD 18/11/99--------- £ SI 250000@.01=2500 £ IC 200/2700
1999-11-11117APPLICATION COMMENCE BUSINESS
1999-11-11CERT8AUTHORISATION TO COMMENCE BUSINESS AND BORROW
1999-10-07PROSPPROSPECTUS
1999-10-06287REGISTERED OFFICE CHANGED ON 06/10/99 FROM: 63 COLEMAN STREET, LONDON, EC2R 5BB
1999-10-06ORES11DISAPPLICATION OF PRE-EMPTION RIGHTS 01/10/99
1999-10-06SRES01ADOPT MEM AND ARTS 01/10/99
1999-10-04288bSECRETARY RESIGNED
1999-10-04288aNEW SECRETARY APPOINTED
1999-10-04288bDIRECTOR RESIGNED
1999-10-04288aNEW DIRECTOR APPOINTED
1999-10-04288aNEW DIRECTOR APPOINTED
1999-09-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
663 - Fund management activities
66300 - Fund management activities




Licences & Regulatory approval
We could not find any licences issued to GLEDHOW INVESTMENTS PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GLEDHOW INVESTMENTS PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GLEDHOW INVESTMENTS PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5096
MortgagesNumMortOutstanding0.3796
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.139

This shows the max and average number of mortgages for companies with the same SIC code of 66300 - Fund management activities

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30
Annual Accounts
2005-09-30
Annual Accounts
2004-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GLEDHOW INVESTMENTS PLC

Intangible Assets
Patents
We have not found any records of GLEDHOW INVESTMENTS PLC registering or being granted any patents
Domain Names
We do not have the domain name information for GLEDHOW INVESTMENTS PLC
Trademarks
We have not found any records of GLEDHOW INVESTMENTS PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLEDHOW INVESTMENTS PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66300 - Fund management activities) as GLEDHOW INVESTMENTS PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where GLEDHOW INVESTMENTS PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLEDHOW INVESTMENTS PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GLEDHOW INVESTMENTS PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.