Background WavePink WaveYellow Wave

GLEESON PFI INVESTMENTS LIMITED (05337924)

GLEESON PFI INVESTMENTS LIMITED (05337924) is an active UK company. incorporated on 20 January 2005. with registered office in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GLEESON PFI INVESTMENTS LIMITED has been registered for 21 years. Current directors include ALLANSON, Stefan Peter, PROTHERO, Graham.

Company Number
05337924
Status
active
Type
ltd
Incorporated
20 January 2005
Age
21 years
Address
6 Europa Court, Sheffield, S9 1XE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ALLANSON, Stefan Peter, PROTHERO, Graham
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLEESON PFI INVESTMENTS LIMITED

GLEESON PFI INVESTMENTS LIMITED is an active company incorporated on 20 January 2005 with the registered office located in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GLEESON PFI INVESTMENTS LIMITED was registered 21 years ago.(SIC: 99999)

Status

active

Active since 21 years ago

Company No

05337924

LTD Company

Age

21 Years

Incorporated 20 January 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

6 Europa Court Sheffield Business Park Sheffield, S9 1XE,

Previous Addresses

Sentinel House Harvest Crescent Ancells Business Park Fleet Hampshire GU51 2UZ
From: 12 July 2011To: 31 July 2015
Integration House Rye Close Ancells Business Park Fleet Hampshire GU51 2QG
From: 20 January 2005To: 12 July 2011
Timeline

15 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Jan 05
Director Left
Oct 10
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Sept 12
Loan Cleared
Oct 13
Loan Cleared
Jan 14
Loan Cleared
Mar 14
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

ALLANSON, Stefan Peter

Active
Europa Court, SheffieldS9 1XE
Born May 1965
Director
Appointed 31 Jul 2015

PROTHERO, Graham

Active
Europa Court, SheffieldS9 1XE
Born November 1961
Director
Appointed 01 Jan 2023

BALDRY, Joy Elizabeth

Resigned
Bedrock, CrowthorneRG45 6JE
Secretary
Appointed 01 Jul 2006
Resigned 31 Mar 2011

LAWRIE, Edwin John

Resigned
25 Downside Road, SuttonSM2 5HR
Secretary
Appointed 16 Sept 2005
Resigned 01 Jul 2006

MARTIN, Alan Christopher

Resigned
Europa Court, SheffieldS9 1XE
Secretary
Appointed 31 Mar 2011
Resigned 31 Jul 2015

RYAN, Andrew Thomas William

Resigned
30 Ross Road, WallingtonSM6 8QR
Secretary
Appointed 20 Jan 2005
Resigned 16 Sept 2005

GLEESON, Dermot James

Resigned
Europa Court, SheffieldS9 1XE
Born September 1949
Director
Appointed 23 Nov 2011
Resigned 31 Dec 2022

HARRISON, Jolyon Leonard

Resigned
Europa Court, SheffieldS9 1XE
Born March 1948
Director
Appointed 16 Aug 2012
Resigned 10 Jun 2019

HILTON, Paul Edward

Resigned
36 Wolf Grange, HaleWA15 9TS
Born April 1966
Director
Appointed 02 Feb 2005
Resigned 31 Jan 2009

HOLT, Nicholas Christopher

Resigned
1 Dynevor Road, Richmond Upon ThamesTW10 6PF
Born May 1951
Director
Appointed 06 Sept 2007
Resigned 30 Sept 2010

LAWRIE, Edwin John

Resigned
25 Downside Road, SuttonSM2 5HR
Born July 1961
Director
Appointed 01 Jul 2006
Resigned 06 Sept 2007

MARTIN, Alan Christopher

Resigned
Europa Court, SheffieldS9 1XE
Born February 1966
Director
Appointed 01 Jan 2009
Resigned 31 Jul 2015

MCLELLAN, Colin Warnock

Resigned
50 Clarence Road, TeddingtonTW11 0BW
Born December 1943
Director
Appointed 20 Jan 2005
Resigned 01 Jul 2006

ROSSITER, Colin

Resigned
22 Mylnhurst Road, SheffieldS11 9HU
Born September 1956
Director
Appointed 02 Feb 2005
Resigned 23 Nov 2011

THOMSON, James Michael Douglas

Resigned
Europa Court, SheffieldS9 1XE
Born September 1966
Director
Appointed 10 Jun 2019
Resigned 31 Dec 2022

WALLWORK, Paul Anthony Hewitt

Resigned
Spring Barn Main Street, PeterboroughPE8 6PR
Born October 1962
Director
Appointed 01 Jul 2006
Resigned 31 Dec 2008

Persons with significant control

1

Europa Court, SheffieldS9 1XE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Dormant
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
2 June 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
29 October 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
22 August 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Change Person Director Company With Change Date
27 October 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 July 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 July 2015
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
20 March 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Change Person Director Company With Change Date
1 December 2014
CH01Change of Director Details
Move Registers To Sail Company
4 April 2014
AD03Change of Location of Company Records
Change Sail Address Company
4 April 2014
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
7 March 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Mortgage Satisfy Charge Full
29 January 2014
MR04Satisfaction of Charge
Miscellaneous
31 December 2013
MISCMISC
Mortgage Satisfy Charge Full
26 October 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 October 2013
AAAnnual Accounts
Statement Of Companys Objects
2 May 2013
CC04CC04
Memorandum Articles
2 May 2013
MEM/ARTSMEM/ARTS
Resolution
2 May 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Accounts With Accounts Type Full
4 February 2013
AAAnnual Accounts
Legacy
25 January 2013
MG02MG02
Legacy
6 December 2012
MG01MG01
Legacy
6 December 2012
MG01MG01
Legacy
29 November 2012
MG01MG01
Appoint Person Director Company With Name
3 September 2012
AP01Appointment of Director
Accounts With Accounts Type Full
9 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Termination Director Company With Name
26 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 January 2012
AP01Appointment of Director
Change Person Director Company With Change Date
9 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
12 July 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
5 July 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 July 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Accounts With Accounts Type Full
9 February 2011
AAAnnual Accounts
Termination Director Company With Name
5 October 2010
TM01Termination of Director
Legacy
1 September 2010
MG01MG01
Legacy
25 August 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Accounts With Accounts Type Full
7 January 2010
AAAnnual Accounts
Accounts With Accounts Type Full
4 March 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Legacy
10 February 2009
353353
Legacy
10 February 2009
288bResignation of Director or Secretary
Legacy
14 January 2009
288bResignation of Director or Secretary
Legacy
14 January 2009
288aAppointment of Director or Secretary
Legacy
21 February 2008
363aAnnual Return
Accounts With Accounts Type Full
24 January 2008
AAAnnual Accounts
Legacy
10 September 2007
288bResignation of Director or Secretary
Legacy
10 September 2007
288aAppointment of Director or Secretary
Legacy
22 August 2007
287Change of Registered Office
Legacy
30 July 2007
288cChange of Particulars
Legacy
5 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 January 2007
AAAnnual Accounts
Legacy
31 August 2006
288cChange of Particulars
Legacy
10 August 2006
287Change of Registered Office
Legacy
4 August 2006
287Change of Registered Office
Legacy
21 July 2006
288bResignation of Director or Secretary
Legacy
21 July 2006
288aAppointment of Director or Secretary
Legacy
21 July 2006
288aAppointment of Director or Secretary
Legacy
20 July 2006
288bResignation of Director or Secretary
Legacy
20 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
18 May 2006
AAAnnual Accounts
Legacy
15 May 2006
225Change of Accounting Reference Date
Legacy
22 February 2006
363aAnnual Return
Legacy
23 September 2005
288aAppointment of Director or Secretary
Legacy
23 September 2005
288bResignation of Director or Secretary
Legacy
23 September 2005
225Change of Accounting Reference Date
Legacy
14 March 2005
288aAppointment of Director or Secretary
Legacy
14 March 2005
288aAppointment of Director or Secretary
Incorporation Company
20 January 2005
NEWINCIncorporation