Background WavePink WaveYellow Wave

GLARGE INFRASTRUCTURE UK LTD (16520277)

GLARGE INFRASTRUCTURE UK LTD (16520277) is an active UK company. incorporated on 16 June 2025. with registered office in London. The company operates in the Construction sector, engaged in construction of commercial buildings. GLARGE INFRASTRUCTURE UK LTD has been registered for 0 years. Current directors include GOEL, Vijay Gajanand.

Company Number
16520277
Status
active
Type
ltd
Incorporated
16 June 2025
Age
0 years
Address
134 2nd Floor Buckingham Palace Road, London, SW1W 9SA
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
GOEL, Vijay Gajanand
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLARGE INFRASTRUCTURE UK LTD

GLARGE INFRASTRUCTURE UK LTD is an active company incorporated on 16 June 2025 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. GLARGE INFRASTRUCTURE UK LTD was registered 0 years ago.(SIC: 41201)

Status

active

Active since N/A years ago

Company No

16520277

LTD Company

Age

N/A Years

Incorporated 16 June 2025

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to N/A

Next Due

Due by 16 March 2027
Period: 16 June 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 August 2025 (8 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

134 2nd Floor Buckingham Palace Road London, SW1W 9SA,

Timeline

8 key events • 2025 - 2025

Funding Officers Ownership
Company Founded
Jun 25
Funding Round
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
New Owner
Jul 25
Owner Exit
Jul 25
Director Left
Jul 25
Director Left
Aug 25
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

GOEL, Vijay Gajanand

Active
2nd Floor Buckingham Palace Road, LondonSW1W 9SA
Born September 1974
Director
Appointed 18 Jun 2025

BOURGOIN, Edward Michael

Resigned
2nd Floor Buckingham Palace Road, LondonSW1W 9SA
Born June 1953
Director
Appointed 16 Jun 2025
Resigned 14 Aug 2025

MANNJU, Sai Bhairaav Krishnamurthy

Resigned
2nd Floor Buckingham Palace Road, LondonSW1W 9SA
Born January 2003
Director
Appointed 16 Jun 2025
Resigned 18 Jun 2025

MURTHY, Mannju Krishna

Resigned
2nd Floor Buckingham Palace Road, LondonSW1W 9SA
Born October 1974
Director
Appointed 16 Jun 2025
Resigned 29 Jul 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Vijay Gajanand Goel

Active
2nd Floor Buckingham Palace Road, LondonSW1W 9SA
Born September 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jul 2025

Mr Mannju Krishnamurthy

Ceased
2nd Floor Buckingham Palace Road, LondonSW1W 9SA
Born October 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jun 2025
Ceased 16 Jun 2025
Fundings
Financials
Latest Activities

Filing History

18

Change To A Person With Significant Control
29 August 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
14 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Notification Of A Person With Significant Control
29 July 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Change Person Director Company With Change Date
11 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
11 July 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
10 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Confirmation Statement With Updates
27 June 2025
CS01Confirmation Statement
Confirmation Statement With Updates
23 June 2025
CS01Confirmation Statement
Capital Allotment Shares
18 June 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Incorporation Company
16 June 2025
NEWINCIncorporation