Background WavePink WaveYellow Wave

GLEEDS ASIA PACIFIC HOLDINGS LIMITED (02827188)

GLEEDS ASIA PACIFIC HOLDINGS LIMITED (02827188) is an active UK company. incorporated on 15 June 1993. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. GLEEDS ASIA PACIFIC HOLDINGS LIMITED has been registered for 32 years.

Company Number
02827188
Status
active
Type
ltd
Incorporated
15 June 1993
Age
32 years
Address
Aurora, Finzels Reach, Bristol, BS1 6BX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLEEDS ASIA PACIFIC HOLDINGS LIMITED

GLEEDS ASIA PACIFIC HOLDINGS LIMITED is an active company incorporated on 15 June 1993 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. GLEEDS ASIA PACIFIC HOLDINGS LIMITED was registered 32 years ago.(SIC: 74909)

Status

active

Active since 32 years ago

Company No

02827188

LTD Company

Age

32 Years

Incorporated 15 June 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 March 2026 (Just now)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

GLEEDS INTERNATIONAL LIMITED
From: 13 July 1993To: 18 June 2007
YORKCO 102 LIMITED
From: 15 June 1993To: 13 July 1993
Contact
Address

Aurora, Finzels Reach Counterslip Bristol, BS1 6BX,

Previous Addresses

95 New Cavendish Street London W1W 6XF
From: 15 June 1993To: 18 November 2024
Timeline

15 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Jun 93
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Left
Sept 13
Director Joined
Mar 14
Director Left
Dec 14
Director Joined
Feb 15
Director Left
Jan 16
Director Left
Jan 18
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Oct 19
Loan Secured
Apr 25
Owner Exit
Jun 25
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Group
17 March 2026
AAAnnual Accounts
Change To A Person With Significant Control
22 July 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
3 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
30 April 2025
AAAnnual Accounts
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
5 December 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 December 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
18 May 2024
AAAnnual Accounts
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
23 April 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 January 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 January 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
22 October 2018
CH01Change of Director Details
Accounts With Accounts Type Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Accounts With Accounts Type Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Appoint Person Director Company With Name Date
12 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Appoint Person Director Company With Name
10 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 October 2013
AAAnnual Accounts
Termination Director Company With Name
5 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Change Sail Address Company With Old Address
30 October 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Change Person Director Company With Change Date
15 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 September 2011
AAAnnual Accounts
Change Sail Address Company With Old Address
27 July 2011
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Change Person Director Company With Change Date
16 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Move Registers To Sail Company
23 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
23 June 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 October 2009
AAAnnual Accounts
Legacy
18 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 October 2008
AAAnnual Accounts
Resolution
4 August 2008
RESOLUTIONSResolutions
Legacy
16 June 2008
363aAnnual Return
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
12 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 October 2007
AAAnnual Accounts
Legacy
17 July 2007
363aAnnual Return
Certificate Change Of Name Company
18 June 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
20 December 2006
AAAnnual Accounts
Legacy
14 July 2006
363aAnnual Return
Legacy
20 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 March 2005
AAAnnual Accounts
Legacy
24 June 2004
363sAnnual Return (shuttle)
Legacy
3 June 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
31 January 2004
AAAnnual Accounts
Legacy
26 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 June 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 September 2002
AAAnnual Accounts
Legacy
17 July 2002
363sAnnual Return (shuttle)
Legacy
17 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 October 2001
AAAnnual Accounts
Legacy
25 June 2001
363sAnnual Return (shuttle)
Resolution
15 March 2001
RESOLUTIONSResolutions
Resolution
15 March 2001
RESOLUTIONSResolutions
Legacy
15 December 2000
287Change of Registered Office
Legacy
4 August 2000
363aAnnual Return
Resolution
3 July 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 March 2000
AAAnnual Accounts
Accounts With Accounts Type Full
8 November 1999
AAAnnual Accounts
Auditors Resignation Company
1 October 1999
AUDAUD
Legacy
18 August 1999
363aAnnual Return
Legacy
11 January 1999
288bResignation of Director or Secretary
Legacy
11 January 1999
288bResignation of Director or Secretary
Legacy
11 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 1998
AAAnnual Accounts
Legacy
30 July 1998
353353
Legacy
30 July 1998
363sAnnual Return (shuttle)
Legacy
10 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 1997
AAAnnual Accounts
Legacy
14 July 1997
363sAnnual Return (shuttle)
Legacy
28 July 1996
363aAnnual Return
Accounts With Accounts Type Full
8 February 1996
AAAnnual Accounts
Accounts With Accounts Type Full
8 February 1996
AAAnnual Accounts
Legacy
24 August 1995
88(2)R88(2)R
Legacy
24 August 1995
288288
Legacy
23 August 1995
363x363x
Legacy
29 June 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
28 October 1994
AAAnnual Accounts
Legacy
20 July 1994
363sAnnual Return (shuttle)
Legacy
17 March 1994
224224
Legacy
28 July 1993
288288
Legacy
28 July 1993
288288
Memorandum Articles
19 July 1993
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
12 July 1993
CERTNMCertificate of Incorporation on Change of Name
Resolution
6 July 1993
RESOLUTIONSResolutions
Legacy
6 July 1993
287Change of Registered Office
Legacy
6 July 1993
288288
Legacy
6 July 1993
288288
Legacy
6 July 1993
288288
Incorporation Company
15 June 1993
NEWINCIncorporation