CompanyTrack
G

GLIDE PHARMACEUTICAL TECHNOLOGIES LIMITED

Dissolved Manchester

Other research and experimental development on natural sciences and engineering

Life sciences and medical technology Other research and experimental development on natural sciences and engineering
G

GLIDE PHARMACEUTICAL TECHNOLOGIES LIMITED

Other research and experimental development on natural sciences and engineering

Founded 6 Mar 2001 Dissolved Manchester, United Kingdom glide-technologies.com
Life sciences and medical technology Other research and experimental development on natural sciences and engineering
Accounts Submitted
Confirmation Statement Submitted
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 4
1 outstanding 3 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Rsm Restructuring Advisory Llp 3 Hardman Street Manchester M3 3HF

Office ()

Abingdon, Oxfordshire, United Kingdom, Europe

Credit Report

Discover GLIDE PHARMACEUTICAL TECHNOLOGIES LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 252,950 Shares £253k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
19 Jan 2017213,850£214k£214k
19 Jan 201739,100£39k£39k

Officers

Officers

4 active 16 resigned
Status
Fraser Andrew SkirrowDirectorBritishEngland6211 Feb 2017Active
Ian Joseph SmithDirectorBritishUnited Kingdom7814 Dec 2011Active
James Anthony OtterDirectorBritishEngland6827 Apr 2017Active
Richard Edward BungayDirectorBritishEngland561 Jul 2014Active

Shareholders

Shareholders (127)

Warwick Tong
0.1%
10,0988 Mar 2017
Wallder Consulting Ltd
0.0%
3,8468 Mar 2017
Yann Kispredilov
0.0%
3538 Mar 2017

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Bank Of New York (nominees) Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent
  • Right To Appoint And Remove Directors

Anthony Rowlands

British

Active
Notified 20 Jan 2017
Residence Monaco
DOB June 1956
Nature of Control
  • Significant Influence Or Control

Group Structure

Group Structure

THE BANK OF NEW YORK (NOMINEES) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
THE BANK OF NEW YORK MELLON CORPORATION united states of america
GLIDE PHARMACEUTICAL TECHNOLOGIES LIMITED Current Company

Charges

Charges

1 outstanding 3 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
20 Oct 2018GazetteGazette Dissolved LiquidationView(1 page)
20 Jul 2018InsolvencyLiquidation In Administration Move To DissolutionView(15 pages)
3 Jul 2018InsolvencyLiquidation In Administration Resignation Of AdministratorView(14 pages)
3 Jul 2018InsolvencyLiquidation In Administration Appointment Of AdministratorView
15 Mar 2018InsolvencyLiquidation In Administration Progress ReportView(18 pages)
20 Oct 2018 Gazette

Gazette Dissolved Liquidation

20 Jul 2018 Insolvency

Liquidation In Administration Move To Dissolution

3 Jul 2018 Insolvency

Liquidation In Administration Resignation Of Administrator

3 Jul 2018 Insolvency

Liquidation In Administration Appointment Of Administrator

15 Mar 2018 Insolvency

Liquidation In Administration Progress Report

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

7 years ago on 20 Oct 2018

Liquidation In Administration Move To Dissolution

7 years ago on 20 Jul 2018

Liquidation In Administration Resignation Of Administrator

7 years ago on 3 Jul 2018

Liquidation In Administration Appointment Of Administrator

7 years ago on 3 Jul 2018

Liquidation In Administration Progress Report

7 years ago on 15 Mar 2018