Background WavePink WaveYellow Wave

GLENPANI CAPITAL LIMITED (10580435)

GLENPANI CAPITAL LIMITED (10580435) is an active UK company. incorporated on 24 January 2017. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. GLENPANI CAPITAL LIMITED has been registered for 9 years. Current directors include TENNENT-BHOHI, Burns Singh.

Company Number
10580435
Status
active
Type
ltd
Incorporated
24 January 2017
Age
9 years
Address
104 High Road, London, N2 9EB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
TENNENT-BHOHI, Burns Singh
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLENPANI CAPITAL LIMITED

GLENPANI CAPITAL LIMITED is an active company incorporated on 24 January 2017 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. GLENPANI CAPITAL LIMITED was registered 9 years ago.(SIC: 70229)

Status

active

Active since 9 years ago

Company No

10580435

LTD Company

Age

9 Years

Incorporated 24 January 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

GLENBANI CAPITAL LIMITED
From: 24 January 2017To: 31 January 2017
Contact
Address

104 High Road London, N2 9EB,

Previous Addresses

104 High Road East Finchley N2 9WB England
From: 6 June 2022To: 3 November 2022
Abbey House, Value Generation 282 Farnborough Road Farnborough GU14 7NA England
From: 13 August 2018To: 6 June 2022
104 High Road London N2 9EB England
From: 13 August 2018To: 13 August 2018
Abbey House Value Generation 282 Farnborough Road Farnborough Hampshire GU14 7NA England
From: 6 October 2017To: 13 August 2018
Strathmore 3rd Floor, Ivy Mill, Crown Street Failsworth Manchester Greater Manchester M35 9BG England
From: 21 September 2017To: 6 October 2017
104 High Road London N2 9EB United Kingdom
From: 24 January 2017To: 21 September 2017
Timeline

7 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Jan 17
Director Joined
Mar 17
Director Joined
Sept 17
Owner Exit
Oct 17
Director Left
Apr 18
Director Left
May 21
Owner Exit
May 21
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

TENNENT-BHOHI, Burns Singh

Active
High Road, LondonN2 9EB
Born June 1993
Director
Appointed 09 Mar 2017

JOHNSON, Elizabeth Ann Storey

Resigned
282 Farnborough Road, FarnboroughGU14 7NA
Secretary
Appointed 20 Feb 2018
Resigned 12 Oct 2019

TENNENT-BHOHI, Burns Singh

Resigned
Value Generation, FarnboroughGU14 7NA
Secretary
Appointed 21 Sept 2017
Resigned 20 Feb 2018

BHOHI, Harpal Singh

Resigned
High Road, LondonN2 9EB
Born April 1962
Director
Appointed 24 Jan 2017
Resigned 12 Apr 2018

JOHNSON, Paul

Resigned
3rd Floor, Ivy Mill, Crown Street,, ManchesterM35 9BG
Born July 1969
Director
Appointed 20 Sept 2017
Resigned 24 May 2021

Persons with significant control

4

1 Active
3 Ceased
3rd Floor, Ivy Mill,, ManchesterM35 9BG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Oct 2017
Ceased 24 May 2021
282 Farnborough Road, FarnboroughGU14 7NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Oct 2017

Mr Burns Singh Tennent-Bhohi

Ceased
3rd Floor, Ivy Mill, Crown Street, ManchesterM35 9BG
Born June 1993

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Mar 2017
Ceased 26 Sept 2017

Mr Harpal Singh Bhohi

Ceased
High Road, LondonN2 9EB
Born April 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jan 2017
Ceased 09 Mar 2017
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 June 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
3 June 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
11 May 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
3 November 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
13 June 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
1 June 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
1 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 October 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 August 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 August 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 February 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 October 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
2 October 2017
PSC04Change of PSC Details
Appoint Person Secretary Company With Name Date
21 September 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 September 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Certificate Change Of Name Company
31 January 2017
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 January 2017
NEWINCIncorporation