Background WavePink WaveYellow Wave

GLQ GP LTD (11461801)

GLQ GP LTD (11461801) is a liquidation UK company. incorporated on 12 July 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. GLQ GP LTD has been registered for 7 years. Current directors include BINGHAM, Oliver John, WILTSHIRE, Jeremy Alan.

Company Number
11461801
Status
liquidation
Type
ltd
Incorporated
12 July 2018
Age
7 years
Address
C/O Interpath Ltd, London, EC4M 7RB
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BINGHAM, Oliver John, WILTSHIRE, Jeremy Alan
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLQ GP LTD

GLQ GP LTD is an liquidation company incorporated on 12 July 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. GLQ GP LTD was registered 7 years ago.(SIC: 64999)

Status

liquidation

Active since 7 years ago

Company No

11461801

LTD Company

Age

7 Years

Incorporated 12 July 2018

Size

N/A

Accounts

ARD: 30/12

Overdue

6 days overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 17 March 2026
Period: 1 January 2024 - 30 December 2024

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (7 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026

Previous Company Names

BROAD STREET EQUITY INVESTMENTS EUROPE LTD
From: 12 July 2018To: 20 August 2024
Contact
Address

C/O Interpath Ltd 10 Fleet Place London, EC4M 7RB,

Previous Addresses

Plumtree Court 25 Shoe Lane London EC4A 4AU United Kingdom
From: 2 September 2019To: 23 March 2026
Peterborough Court 133 Fleet Street London EC4A 2BB United Kingdom
From: 12 July 2018To: 2 September 2019
Timeline

20 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jul 18
Funding Round
Nov 18
Funding Round
Apr 19
Funding Round
Apr 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Apr 24
Director Joined
Apr 24
Capital Update
Mar 25
Director Left
Mar 26
4
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

GOLDMAN SACHS SECRETARIAL SERVICES LIMITED

Active
25 Shoe Lane, LondonEC4A 4AU
Corporate secretary
Appointed 15 Apr 2024

BINGHAM, Oliver John

Active
25 Shoe Lane, LondonEC4A 4AU
Born March 1977
Director
Appointed 15 Apr 2024

WILTSHIRE, Jeremy Alan

Active
25 Shoe Lane, LondonEC4A 4AU
Born July 1981
Director
Appointed 04 Jun 2020

BULGER, Christopher

Resigned
133 Fleet Street, LondonEC4A 2BB
Secretary
Appointed 12 Jul 2018
Resigned 31 Aug 2018

KELLY, Thomas

Resigned
25 Shoe Lane, LondonEC4A 4AU
Secretary
Appointed 31 Aug 2018
Resigned 15 Apr 2024

ASHIYA, Divyata

Resigned
25 Shoe Lane, LondonEC4A 4AU
Born September 1970
Director
Appointed 17 Jun 2019
Resigned 04 Jun 2020

BRADFORD, Michael

Resigned
25 Shoe Lane, LondonEC4A 4AU
Born May 1987
Director
Appointed 08 Sept 2022
Resigned 15 Apr 2024

FORBES, Iain Alexander Edward

Resigned
25 Shoe Lane, LondonEC4A 4AU
Born September 1978
Director
Appointed 30 Mar 2022
Resigned 15 Jun 2023

MCSPADDEN, Penny Ann, Ms.

Resigned
133 Fleet Street, LondonEC4A 2BB
Born March 1968
Director
Appointed 12 Jul 2018
Resigned 14 Jun 2019

OLIVIER, Mark Desmond Charles

Resigned
25 Shoe Lane, LondonEC4A 4AU
Born September 1974
Director
Appointed 12 Jul 2018
Resigned 14 Feb 2020

ROSS, Natalia

Resigned
25 Shoe Lane, LondonEC4A 4AU
Born September 1972
Director
Appointed 12 Jul 2018
Resigned 08 Sept 2022

SETHI, Vikram

Resigned
25 Shoe Lane, LondonEC4A 4AU
Born January 1974
Director
Appointed 15 Jun 2023
Resigned 27 Feb 2026

THOMAS, Richard Michael

Resigned
25 Shoe Lane, LondonEC4A 4AU
Born September 1974
Director
Appointed 14 Feb 2020
Resigned 30 Mar 2022

Persons with significant control

1

1209 Orange Street, Wilmington19801

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jul 2018
Fundings
Financials
Latest Activities

Filing History

55

Change Registered Office Address Company With Date Old Address New Address
23 March 2026
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
23 March 2026
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
23 March 2026
600600
Resolution
23 March 2026
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
17 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Legacy
25 March 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 March 2025
SH19Statement of Capital
Legacy
25 March 2025
CAP-SSCAP-SS
Resolution
25 March 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 January 2025
AAAnnual Accounts
Certificate Change Of Name Company
20 August 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
24 April 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
24 April 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Accounts Amended With Accounts Type Full
17 April 2024
AAMDAAMD
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
7 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Accounts Amended With Accounts Type Full
10 February 2023
AAMDAAMD
Accounts With Accounts Type Full
16 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2022
AP01Appointment of Director
Accounts Amended With Accounts Type Full
7 April 2022
AAMDAAMD
Accounts With Accounts Type Full
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2020
TM01Termination of Director
Accounts With Accounts Type Full
21 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Change Person Secretary Company With Change Date
24 September 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 September 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Capital Allotment Shares
16 April 2019
SH01Allotment of Shares
Capital Allotment Shares
2 April 2019
SH01Allotment of Shares
Capital Allotment Shares
22 November 2018
SH01Allotment of Shares
Appoint Person Secretary Company With Name
6 September 2018
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
6 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 August 2018
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
12 July 2018
AA01Change of Accounting Reference Date
Incorporation Company
12 July 2018
NEWINCIncorporation