Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GL SETTLE LIMITED
Company Information for

GL SETTLE LIMITED

25 CANADA SQUARE, LONDON, E14 5LQ,
Company Registration Number
02396127
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Gl Settle Ltd
GL SETTLE LIMITED was founded on 1989-06-16 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Gl Settle Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GL SETTLE LIMITED
 
Legal Registered Office
25 CANADA SQUARE
LONDON
E14 5LQ
Other companies in E14
 
Previous Names
MISYS SECURITIES TRADING SYSTEMS LIMITED09/12/2003
Filing Information
Company Number 02396127
Company ID Number 02396127
Date formed 1989-06-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts FULL
Last Datalog update: 2021-12-06 08:58:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GL SETTLE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GL SETTLE LIMITED
The following companies were found which have the same name as GL SETTLE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GL SETTLE, INC Corporation Trust Center 1209 Orange St Wilmington DE 19801 Unknown Company formed on the 1991-10-08
GL SETTLEMENT SERVICES INC Pennsylvannia Unknown

Company Officers of GL SETTLE LIMITED

Current Directors
Officer Role Date Appointed
HOWARD WALLIS
Company Secretary 2010-09-21
MARTIN ROBERT BOYD
Director 2011-12-07
MARC MAYO
Director 2016-03-01
ANN MARIA VASILEFF
Director 2016-12-02
Previous Officers
Officer Role Date Appointed Date Resigned
JASON LYDELL COUTURIER
Director 2015-11-30 2016-10-03
DEAN BARRY GLUYAS
Director 2011-05-03 2016-01-15
HENRY MORTON MILLER JR
Director 2012-04-05 2015-11-30
CLIVE THOMAS PEDDER
Director 2008-01-03 2013-01-31
ANSELM JOSEPH PAUL FONSECA
Director 2011-12-07 2012-06-30
RICHARD JAMES OBETZ
Director 2011-05-03 2012-04-05
PIERRE GATIGNOL
Director 2003-11-03 2011-04-27
ERIC GEORGE ERICKSON
Director 2010-09-22 2011-01-28
SMAHIL HELLAL
Company Secretary 2005-01-14 2010-09-21
YASSINE BRAHIM
Director 2007-04-03 2010-09-14
NICOLAS JEAN LEVY
Director 2003-11-03 2008-01-03
ROGER JOHN BISHTON
Company Secretary 2003-11-03 2005-01-14
RICHARD LAURENCE HAM
Company Secretary 2002-11-30 2003-11-03
STEPHEN GLEDHILL
Director 2001-12-03 2003-11-03
IVAN MARTIN
Director 2002-10-01 2003-11-03
BARRY WILLIAM MOLONEY
Director 2001-12-03 2003-11-03
RUDOLF PECKER
Director 2002-10-01 2003-11-03
JOHN HENRY RIDLEY
Director 2001-12-03 2003-11-03
PAUL CHRISTOPHER WATERS
Company Secretary 1999-12-02 2002-11-30
RUPERT CHRISTOPHER SOAMES
Director 2001-12-03 2002-07-12
DAVID MICHAEL HUGHES
Director 1998-08-03 2001-12-03
ZOE VIVIENNE DURRANT
Company Secretary 1998-08-17 1999-12-02
RALPH JAMES HORNE
Company Secretary 1998-08-03 1998-08-17
RALPH JAMES HORNE
Director 1998-08-03 1998-08-17
JAMES BAXTER MCFARLANE
Company Secretary 1991-12-28 1998-08-03
STUART JAMES CALDER
Director 1991-12-28 1998-08-03
JAMES BAXTER MCFARLANE
Director 1991-12-28 1998-08-03
ANDREW MURRAY
Director 1994-07-01 1998-08-03
JONATHAN BRUCE STARKEY
Director 1992-04-01 1998-08-03
JONATHAN MATTHEW REDGRAVE
Director 1992-04-01 1994-06-30
ANDREW HOWARD MANN
Director 1991-12-28 1991-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN ROBERT BOYD CLEAR2PAY LIMITED Director 2017-04-26 CURRENT 2006-04-24 Active - Proposal to Strike off
MARTIN ROBERT BOYD CLEAR2PAY SCOTLAND LIMITED Director 2017-04-26 CURRENT 1995-04-26 Active - Proposal to Strike off
MARTIN ROBERT BOYD CLEAR2PAY SCOTLAND HOLDINGS LIMITED Director 2017-04-26 CURRENT 2010-07-13 Active - Proposal to Strike off
MARTIN ROBERT BOYD FIS DERIVATIVES UTILITY SERVICES (UK) LIMITED Director 2015-01-20 CURRENT 2015-01-20 Active
MARTIN ROBERT BOYD SOLUTIONS PLUS CONSULTING SERVICES LIMITED Director 2012-12-21 CURRENT 1999-09-10 Active - Proposal to Strike off
MARTIN ROBERT BOYD FIS CAPITAL MARKETS UK LIMITED Director 2012-01-27 CURRENT 1970-06-23 Active
MARTIN ROBERT BOYD FIS INVESTMENT SYSTEMS (UK) LIMITED Director 2012-01-27 CURRENT 1978-05-03 Active - Proposal to Strike off
MARTIN ROBERT BOYD FIS CONSULTING SERVICES (UK) LIMITED Director 2011-12-16 CURRENT 1990-03-29 Active - Proposal to Strike off
MARTIN ROBERT BOYD FIS GLOBAL TRADING (UK) LIMITED Director 2011-12-16 CURRENT 1990-07-17 Active - Proposal to Strike off
MARTIN ROBERT BOYD FIS TREASURY SYSTEMS (EUROPE) LIMITED Director 2011-12-08 CURRENT 1991-06-26 Active - Proposal to Strike off
MARTIN ROBERT BOYD FIS TREASURY SYSTEMS (UK) LIMITED Director 2011-12-08 CURRENT 1994-02-01 Active - Proposal to Strike off
MARTIN ROBERT BOYD FIS BUSINESS INTEGRATION (UK) LIMITED Director 2011-12-07 CURRENT 1981-11-20 Active - Proposal to Strike off
MARTIN ROBERT BOYD FIS APEX (INTERNATIONAL) LIMITED Director 2011-12-07 CURRENT 1994-12-09 Active - Proposal to Strike off
MARTIN ROBERT BOYD INTEGRITY TREASURY SOLUTIONS EUROPE LIMITED Director 2011-12-07 CURRENT 1996-12-09 Active - Proposal to Strike off
MARTIN ROBERT BOYD FIS APEX (UK) LIMITED Director 2011-12-07 CURRENT 1998-06-01 Active - Proposal to Strike off
MARTIN ROBERT BOYD ADVANCED PORTFOLIO TECHNOLOGIES LTD. Director 2011-11-07 CURRENT 2007-07-13 Active - Proposal to Strike off
MARTIN ROBERT BOYD KRONOS SOFTWARE LIMITED Director 2011-10-10 CURRENT 1997-12-16 Dissolved 2016-04-05
MARTIN ROBERT BOYD FIS ENERGY SOLUTIONS LIMITED Director 2011-10-10 CURRENT 1985-02-22 Active
MARTIN ROBERT BOYD DECALOG (UK) LIMITED Director 2011-10-10 CURRENT 1990-12-11 Active - Proposal to Strike off
MARTIN ROBERT BOYD FIS SYSTEMS LIMITED Director 2011-04-01 CURRENT 1985-08-08 Active - Proposal to Strike off
MARTIN ROBERT BOYD REECH CAPITAL LIMITED Director 2011-04-01 CURRENT 1998-10-14 Active - Proposal to Strike off
MARTIN ROBERT BOYD MONIS SOFTWARE LIMITED Director 2011-04-01 CURRENT 1989-01-10 Active - Proposal to Strike off
MARTIN ROBERT BOYD VALUELINK INFORMATION SERVICES LIMITED Director 2011-03-22 CURRENT 1999-08-18 Active - Proposal to Strike off
MARTIN ROBERT BOYD ASYMMETRIC SOLUTIONS LIMITED Director 2003-01-29 CURRENT 2003-01-29 Active
MARC MAYO FIS CAPITAL MARKETS UK LIMITED Director 2018-02-16 CURRENT 1970-06-23 Active
MARC MAYO FIS INVESTMENT SYSTEMS (UK) LIMITED Director 2018-02-16 CURRENT 1978-05-03 Active - Proposal to Strike off
MARC MAYO FIS BUSINESS INTEGRATION (UK) LIMITED Director 2018-02-16 CURRENT 1981-11-20 Active - Proposal to Strike off
MARC MAYO FIS ENERGY SOLUTIONS LIMITED Director 2018-02-16 CURRENT 1985-02-22 Active
MARC MAYO FIS SYSTEMS LIMITED Director 2018-02-16 CURRENT 1985-08-08 Active - Proposal to Strike off
MARC MAYO FIS CONSULTING SERVICES (UK) LIMITED Director 2018-02-16 CURRENT 1990-03-29 Active - Proposal to Strike off
MARC MAYO DECALOG (UK) LIMITED Director 2018-02-16 CURRENT 1990-12-11 Active - Proposal to Strike off
MARC MAYO FIS TREASURY SYSTEMS (EUROPE) LIMITED Director 2018-02-16 CURRENT 1991-06-26 Active - Proposal to Strike off
MARC MAYO INTEGRITY TREASURY SOLUTIONS LIMITED Director 2018-02-16 CURRENT 1995-08-02 Active - Proposal to Strike off
MARC MAYO REECH CAPITAL LIMITED Director 2018-02-16 CURRENT 1998-10-14 Active - Proposal to Strike off
MARC MAYO VALUELINK INFORMATION SERVICES LIMITED Director 2018-02-16 CURRENT 1999-08-18 Active - Proposal to Strike off
MARC MAYO FIS TREASURY SYSTEMS (UK) LIMITED Director 2018-02-16 CURRENT 1994-02-01 Active - Proposal to Strike off
MARC MAYO FIS APEX (INTERNATIONAL) LIMITED Director 2018-02-16 CURRENT 1994-12-09 Active - Proposal to Strike off
MARC MAYO INTEGRITY TREASURY SOLUTIONS EUROPE LIMITED Director 2018-02-16 CURRENT 1996-12-09 Active - Proposal to Strike off
MARC MAYO FIS APEX (UK) LIMITED Director 2018-02-16 CURRENT 1998-06-01 Active - Proposal to Strike off
MARC MAYO FIS DERIVATIVES UTILITY SERVICES (UK) LIMITED Director 2018-02-16 CURRENT 2015-01-20 Active
MARC MAYO MONIS SOFTWARE LIMITED Director 2018-02-16 CURRENT 1989-01-10 Active - Proposal to Strike off
MARC MAYO SOLUTIONS PLUS CONSULTING SERVICES LIMITED Director 2018-02-16 CURRENT 1999-09-10 Active - Proposal to Strike off
MARC MAYO CLEAR2PAY LIMITED Director 2017-04-26 CURRENT 2006-04-24 Active - Proposal to Strike off
MARC MAYO CLEAR2PAY SCOTLAND LIMITED Director 2017-04-26 CURRENT 1995-04-26 Active - Proposal to Strike off
MARC MAYO CLEAR2PAY SCOTLAND HOLDINGS LIMITED Director 2017-04-26 CURRENT 2010-07-13 Active - Proposal to Strike off
MARC MAYO EFUNDS INTERNATIONAL LIMITED Director 2017-03-22 CURRENT 1985-07-11 Active
MARC MAYO FIDELITY INFORMATION SERVICES LIMITED Director 2017-03-22 CURRENT 1988-02-29 Active
MARC MAYO CERTEGY EZIPAY LTD Director 2017-03-22 CURRENT 1987-06-01 Active - Proposal to Strike off
MARC MAYO AIRCROWN LIMITED Director 2017-03-22 CURRENT 1990-08-07 Active - Proposal to Strike off
MARC MAYO CERTEGY FRANCE LIMITED Director 2017-03-22 CURRENT 1990-11-12 Active - Proposal to Strike off
MARC MAYO METAVANTE TECHNOLOGIES LIMITED Director 2017-03-22 CURRENT 1991-10-31 Active
MARC MAYO EFUNDS HOLDINGS LIMITED Director 2017-03-22 CURRENT 1996-10-09 Active
MARC MAYO TRANSAX LIMITED Director 2017-03-22 CURRENT 1986-07-11 Active - Proposal to Strike off
MARC MAYO ADVANCED PORTFOLIO TECHNOLOGIES LTD. Director 2016-12-02 CURRENT 2007-07-13 Active - Proposal to Strike off
MARC MAYO FIS GLOBAL TRADING (UK) LIMITED Director 2016-03-01 CURRENT 1990-07-17 Active - Proposal to Strike off
MARC MAYO GL TRADE OVERSEAS INC Director 2015-11-30 CURRENT 1994-01-01 Converted / Closed
MARC MAYO FIS HOLDINGS LIMITED Director 2015-11-30 CURRENT 1996-06-07 Active - Proposal to Strike off
MARC MAYO SHERWOOD US HOLDINGS LIMITED Director 2015-11-30 CURRENT 1998-06-05 Active - Proposal to Strike off
MARC MAYO MONIS MANAGEMENT LIMITED Director 2015-11-30 CURRENT 1991-06-07 Active - Proposal to Strike off
MARC MAYO FIS INSURANCE SERVICES LIMITED Director 2015-11-30 CURRENT 2003-06-05 Active - Proposal to Strike off
MARC MAYO FIS UK HOLDINGS LIMITED Director 2015-11-30 CURRENT 2005-06-17 Active
ANN MARIA VASILEFF FIS ASIAPACRIM HOLDINGS LTD. Director 2018-03-23 CURRENT 2008-09-25 Active
ANN MARIA VASILEFF ADVANCED PORTFOLIO TECHNOLOGIES LTD. Director 2018-02-16 CURRENT 2007-07-13 Active - Proposal to Strike off
ANN MARIA VASILEFF FIS CAPITAL MARKETS UK LIMITED Director 2016-12-02 CURRENT 1970-06-23 Active
ANN MARIA VASILEFF FIS INVESTMENT SYSTEMS (UK) LIMITED Director 2016-12-02 CURRENT 1978-05-03 Active - Proposal to Strike off
ANN MARIA VASILEFF FIS BUSINESS INTEGRATION (UK) LIMITED Director 2016-12-02 CURRENT 1981-11-20 Active - Proposal to Strike off
ANN MARIA VASILEFF FIS ENERGY SOLUTIONS LIMITED Director 2016-12-02 CURRENT 1985-02-22 Active
ANN MARIA VASILEFF FIS CONSULTING SERVICES (UK) LIMITED Director 2016-12-02 CURRENT 1990-03-29 Active - Proposal to Strike off
ANN MARIA VASILEFF FIS GLOBAL TRADING (UK) LIMITED Director 2016-12-02 CURRENT 1990-07-17 Active - Proposal to Strike off
ANN MARIA VASILEFF DECALOG (UK) LIMITED Director 2016-12-02 CURRENT 1990-12-11 Active - Proposal to Strike off
ANN MARIA VASILEFF FIS TREASURY SYSTEMS (EUROPE) LIMITED Director 2016-12-02 CURRENT 1991-06-26 Active - Proposal to Strike off
ANN MARIA VASILEFF INTEGRITY TREASURY SOLUTIONS LIMITED Director 2016-12-02 CURRENT 1995-08-02 Active - Proposal to Strike off
ANN MARIA VASILEFF REECH CAPITAL LIMITED Director 2016-12-02 CURRENT 1998-10-14 Active - Proposal to Strike off
ANN MARIA VASILEFF VALUELINK INFORMATION SERVICES LIMITED Director 2016-12-02 CURRENT 1999-08-18 Active - Proposal to Strike off
ANN MARIA VASILEFF FIS TREASURY SYSTEMS (UK) LIMITED Director 2016-12-02 CURRENT 1994-02-01 Active - Proposal to Strike off
ANN MARIA VASILEFF FIS APEX (INTERNATIONAL) LIMITED Director 2016-12-02 CURRENT 1994-12-09 Active - Proposal to Strike off
ANN MARIA VASILEFF INTEGRITY TREASURY SOLUTIONS EUROPE LIMITED Director 2016-12-02 CURRENT 1996-12-09 Active - Proposal to Strike off
ANN MARIA VASILEFF FIS APEX (UK) LIMITED Director 2016-12-02 CURRENT 1998-06-01 Active - Proposal to Strike off
ANN MARIA VASILEFF FIS DERIVATIVES UTILITY SERVICES (UK) LIMITED Director 2016-12-02 CURRENT 2015-01-20 Active
ANN MARIA VASILEFF MONIS SOFTWARE LIMITED Director 2016-12-02 CURRENT 1989-01-10 Active - Proposal to Strike off
ANN MARIA VASILEFF SOLUTIONS PLUS CONSULTING SERVICES LIMITED Director 2016-12-02 CURRENT 1999-09-10 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-01-04SECOND GAZETTE not voluntary dissolution
2021-11-06SOAS(A)Voluntary dissolution strike-off suspended
2021-10-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-09-28DS01Application to strike the company off the register
2021-06-29SH20Statement by Directors
2021-06-29CAP-SSSolvency Statement dated 23/06/21
2021-06-29RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-06-29SH19Statement of capital on 2021-06-29 GBP 1.00
2021-05-05AP01DIRECTOR APPOINTED CHARLES HARRISON KELLER
2021-04-30TM01APPOINTMENT TERMINATED, DIRECTOR MARC MAYO
2020-12-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2018-12-03CH01Director's details changed for Mr Martin Robert Boyd on 2018-12-01
2018-12-03CH03SECRETARY'S DETAILS CHNAGED FOR HOWARD WALLIS on 2018-12-01
2018-09-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/18 FROM Level 39 25 Canada Square London E14 5LQ
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2017-09-15AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-27PSC02Notification of Fidelity National Information Services, Inc. as a person with significant control on 2016-04-06
2017-07-27PSC09Withdrawal of a person with significant control statement on 2017-07-27
2016-12-15AP01DIRECTOR APPOINTED ANN MARIA VASILEFF
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 7000150
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-10-04TM01APPOINTMENT TERMINATED, DIRECTOR JASON LYDELL COUTURIER
2016-09-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-09AP01DIRECTOR APPOINTED MARC MAYO
2016-01-22TM01APPOINTMENT TERMINATED, DIRECTOR DEAN BARRY GLUYAS
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 7000150
2015-12-15AR0101/12/15 ANNUAL RETURN FULL LIST
2015-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DEAN BARRY GLUYAS / 01/12/2015
2015-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROBERT BOYD / 01/12/2015
2015-12-15CH03SECRETARY'S DETAILS CHNAGED FOR HOWARD WALLIS on 2015-12-01
2015-12-12AP01DIRECTOR APPOINTED JASON LYDELL COUTURIER
2015-12-03TM01APPOINTMENT TERMINATED, DIRECTOR HENRY MORTON MILLER JR
2015-09-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 7000150
2014-12-02AR0101/12/14 FULL LIST
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 7000150
2013-12-09AR0101/12/13 FULL LIST
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-31TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE PEDDER
2012-12-06AR0101/12/12 FULL LIST
2012-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY MORTON MILLER JR / 01/12/2012
2012-09-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ANSELM FONSECA
2012-04-12AP01DIRECTOR APPOINTED HENRY MORTON MILLER JR
2012-04-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD OBETZ
2011-12-14AP01DIRECTOR APPOINTED MARTIN ROBERT BOYD
2011-12-14AP01DIRECTOR APPOINTED ANSELM JOSEPH PAUL FONSECA
2011-12-12AR0101/12/11 FULL LIST
2011-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE THOMAS PEDDER / 01/12/2011
2011-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES OBETZ / 01/12/2011
2011-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DEAN BARRY GLUYAS / 01/12/2011
2011-08-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-17AP01DIRECTOR APPOINTED RICHARD JAMES OBETZ
2011-05-17AP01DIRECTOR APPOINTED DEAN BARRY GLUYAS
2011-04-27TM01APPOINTMENT TERMINATED, DIRECTOR PIERRE GATIGNOL
2011-01-31TM01APPOINTMENT TERMINATED, DIRECTOR ERIC ERICKSON
2010-12-22AR0101/12/10 FULL LIST
2010-10-08RES01ADOPT ARTICLES 21/09/2010
2010-10-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-08AP01DIRECTOR APPOINTED ERIC GEORGE ERICKSON
2010-10-08AP03SECRETARY APPOINTED HOWARD WALLIS
2010-09-29TM02APPOINTMENT TERMINATED, SECRETARY SMAHIL HELLAL
2010-09-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-16TM01APPOINTMENT TERMINATED, DIRECTOR YASSINE BRAHIM
2010-01-18AR0128/12/09 FULL LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE THOMAS PEDDER / 01/10/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PIERRE GATIGNOL / 01/10/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / YASSINE BRAHIM / 01/10/2009
2010-01-18CH03SECRETARY'S CHANGE OF PARTICULARS / SMAHIL HELLAL / 01/10/2009
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-09-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-09-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-09-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-09-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-05-01287REGISTERED OFFICE CHANGED ON 01/05/2009 FROM 47-53 CANNON STREET LONDON EC4M 5SH
2009-02-03363aRETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS
2008-07-29RES13RES DIR APT NEW DIR 03/01/2008
2008-07-29RES13ACCOUNTS APPROVED AMOUNT K£628 CARRIED FORWARD APPROVED 26/06/2008
2008-07-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-01288aDIRECTOR APPOINTED CLIVE THOMAS PEDDER
2008-03-26363aRETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS
2008-03-25288bAPPOINTMENT TERMINATED DIRECTOR NICOLAS LEVY
2007-11-26288cSECRETARY'S PARTICULARS CHANGED
2007-07-24RES13AUDITOR APPOINTMENT 29/06/07
2007-07-20MISCSECTION 394
2007-07-20AUDAUDITOR'S RESIGNATION
2007-05-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-16RES13APP AND RES OF OFFICERS 03/04/07
2007-04-28288aNEW DIRECTOR APPOINTED
2007-04-28288bDIRECTOR RESIGNED
2007-01-19363aRETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS
2007-01-19288cDIRECTOR'S PARTICULARS CHANGED
2006-05-08AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-08RES13ACCNTS/DIVIDEND APPRVD 31/12/05
2006-01-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-11363sRETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS
2006-01-05288cSECRETARY'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
58 - Publishing activities
582 - Software publishing
58290 - Other software publishing




Licences & Regulatory approval
We could not find any licences issued to GL SETTLE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GL SETTLE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 3RD JULY 1995 2003-09-17 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 3 JULY 1995 2003-09-11 Satisfied LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 3RD JULY 1995 AND 2003-07-29 Satisfied LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET OFF DATED 3RD JULY 1995 (THE LETTER) 2002-10-23 Satisfied LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF DATED 3RD JULY 1995 AND 2002-05-09 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GL SETTLE LIMITED

Intangible Assets
Patents
We have not found any records of GL SETTLE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GL SETTLE LIMITED
Trademarks
We have not found any records of GL SETTLE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GL SETTLE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58290 - Other software publishing) as GL SETTLE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GL SETTLE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GL SETTLE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GL SETTLE LIMITED any grants or awards.
Ownership
    • NYSE EURONEXT : Ultimate parent company :
      • Harco Technology Ltd
      • Wombat Financial Software Europe Limited
      • Wombat Financial Software Europe Ltd
      • Euronext Holdings UK Limited
      • Euronext Holdings UK Ltd
      • Euronext UK Ltd
      • TransactTools Limited
      • TransactTools Ltd
      • Archipelago Europe Ltd
      • Archipelago Europe, Limited
      • Archipelago Europe, Ltd
      • Archipelago Europe Ltd
      • Archipelago Europe, Limited
      • Archipelago Europe, Ltd
      • GL Trade Limited
      • GL Trade Ltd
      • GL Settle Limited
      • GL Settle Ltd
      • Euronext London Limited
      • Euronext London Ltd
      • LIFFE (Holdings) plc
      • London Commodity Exchange 1986 Ltd
      • The London Commodity Exchange 1986 Limited
      • Swapsconnect Limited
      • Swapsconnect Ltd
      • CScreen Ltd
      • Secfinex Limited
      • Secfinex Ltd
      • LIFFE Futures plc
      • London Futures & Options Exchange Ltd
      • The London Futures and Options Exchange Limited
      • LIFFE Nominees Limited
      • LIFFE Nominees Ltd
      • LIFFE USA Limited
      • LIFFE USA Ltd
      • LIFFE Development Limited
      • LIFFE Development Ltd
      • LIFFE Services Limited
      • LIFFE Services Ltd
      • Baltic Futures Exchange
      • The Baltic Futures Exchange
      • LIFFE Options plc
      • LIFFE Limited
      • LIFFE Ltd
      • LIFFE Trustees Limited
      • LIFFE Trustees Ltd
      • LIFFE Administration & Management
      • Hugin (U.K.) Ltd
      • Hugin (U.K.) Ltd.
      • London Traded Options Market Limited
      • London Traded Options Market Ltd
      • 4 D Trading
      • B.F.E. Debenture Co N.1 Ltd
      • B.F.E. Debenture Company N.1 Limited
      • B.F.E. Debenture Co No. 1 Ltd
      • B.F.E. Debenture Company No. 1 Limited
      • B.F.E. Debenture Co No.1 Ltd
      • B.F.E. Debenture Company No.1 Limited
      • EuroMTS Ltd
      • Euronext Holdings U.K. Limited.
      • Euronext Holdings U.K. Ltd.
      • Euronext U.K. Limited.
      • Euronext U.K. Ltd.
      • Euronext UK plc
      • Hugin Ltd
      • Imperium Centre Limited
      • Imperium Centre Ltd
      • LIFFE (Nominees) Limited
      • LIFFE (Nominees) Ltd
      • London Commodity Exchange Ltd
      • The London Commodity Exchange Limited
      • MTS Next Ltd
      • NYSE Technologies IPR Limited
      • NYSE Technologies IPR Ltd
      • NYSE Technologies Limited
      • NYSE Technologies Ltd
      • Prime Source (NYSE Euronext) Limited
      • Prime Source (NYSE Euronext) Ltd
      • Smartpool Holdings Limited
      • Smartpool Holdings Ltd
      • Smartpool Trading Limited
      • Smartpool Trading Ltd
      • SmartPool Limited
      • SmartPool Ltd
      • SmartPool Holding Limited
      • SmartPool Holding Ltd
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.