Background WavePink WaveYellow Wave

GLANTUS TECHNOLOGY HOLDINGS LIMITED (08900659)

GLANTUS TECHNOLOGY HOLDINGS LIMITED (08900659) is a dissolved UK company. incorporated on 18 February 2014. with registered office in Cheltenham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GLANTUS TECHNOLOGY HOLDINGS LIMITED has been registered for 12 years. Current directors include HEALY, Maurice Leonard, NOLAN, Paula.

Company Number
08900659
Status
dissolved
Type
ltd
Incorporated
18 February 2014
Age
12 years
Address
Pillar House, Cheltenham, GL53 7LS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HEALY, Maurice Leonard, NOLAN, Paula
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLANTUS TECHNOLOGY HOLDINGS LIMITED

GLANTUS TECHNOLOGY HOLDINGS LIMITED is an dissolved company incorporated on 18 February 2014 with the registered office located in Cheltenham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GLANTUS TECHNOLOGY HOLDINGS LIMITED was registered 12 years ago.(SIC: 64209)

Status

dissolved

Active since 12 years ago

Company No

08900659

LTD Company

Age

12 Years

Incorporated 18 February 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2020 (5 years ago)
Submitted on 11 December 2020 (5 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 22 May 2020 (5 years ago)

Next Due

Due by N/A
Contact
Address

Pillar House 113/115 Bath Road Cheltenham, GL53 7LS,

Previous Addresses

Unit a6 Elmbridge Court Cheltenham Road East Gloucester Gloucestershire GL3 1JZ England
From: 3 May 2017To: 4 July 2018
Unit a10 Elmbridge Court Cheltenham Road East Gloucester GL3 1JZ
From: 4 May 2016To: 3 May 2017
A10 Cheltenham Road East Gloucester GL3 1JZ
From: 22 August 2014To: 4 May 2016
100 Fetter Lane London EC4A 1BN United Kingdom
From: 18 February 2014To: 22 August 2014
Timeline

11 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
Feb 14
Funding Round
Nov 15
Funding Round
Jan 16
Director Joined
Feb 17
Loan Secured
Feb 17
Director Joined
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Share Buyback
Mar 17
Capital Reduction
Mar 17
Director Left
Dec 18
6
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HEALY, Maurice Leonard

Active
113/115 Bath Road, CheltenhamGL53 7LS
Born December 1958
Director
Appointed 18 Feb 2014

NOLAN, Paula

Active
113/115 Bath Road, CheltenhamGL53 7LS
Born July 1965
Director
Appointed 03 Feb 2017

TUNNEY, Stephen

Resigned
113/115 Bath Road, CheltenhamGL53 7LS
Born December 1953
Director
Appointed 07 Feb 2017
Resigned 31 Jan 2018

Persons with significant control

3

2 Active
1 Ceased

Mr Geoff Keating

Active
113/115 Bath Road, CheltenhamGL53 7LS
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Feb 2017
Blanchardstown Corp Park, Dublin 15D15 V093

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Feb 2017

Mr Maurice Leonard Healy

Active
113/115 Bath Road, CheltenhamGL53 7LS
Born December 1958

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Gazette Dissolved Voluntary
6 April 2021
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
19 January 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
7 January 2021
DS01DS01
Accounts With Accounts Type Total Exemption Full
11 December 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
27 July 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
25 July 2019
CS01Confirmation Statement
Gazette Notice Compulsory
16 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
17 April 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 April 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 July 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
3 July 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
3 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Capital Cancellation Shares
30 March 2017
SH06Cancellation of Shares
Capital Allotment Shares
29 March 2017
SH01Allotment of Shares
Resolution
29 March 2017
RESOLUTIONSResolutions
Capital Allotment Shares
29 March 2017
SH01Allotment of Shares
Resolution
29 March 2017
RESOLUTIONSResolutions
Resolution
29 March 2017
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
29 March 2017
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 February 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
9 February 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Capital Allotment Shares
29 January 2016
SH01Allotment of Shares
Accounts With Accounts Type Dormant
18 November 2015
AAAnnual Accounts
Capital Allotment Shares
16 November 2015
SH01Allotment of Shares
Resolution
16 November 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 August 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
25 June 2014
AA01Change of Accounting Reference Date
Incorporation Company
18 February 2014
NEWINCIncorporation