GTRH 1 LIMITED
BROMLEY

Hellopages » Greater London » Bromley » BR1 1SD
Company number 09261827
Status Active
Incorporation Date 13 October 2014
Company Type Private Limited Company
Address IMPERIAL HOUSE, 21-25 NORTH STREET, BROMLEY, BR1 1SD
Home Country United Kingdom
Nature of Business 64303 - Activities of venture and development capital companies
Phone, email, etc

Since the company registration sixteen events have happened. The last three records are Resolutions RES13 ‐ Final draft of subscription letter subscription leter be herby approved director authorised to pay £500000.00 in shares to glass tech recycling ltdsub scription letter approved directors authorised to approve amendments to the subscripton letter. 15/11/2016 ; Resolutions RES10 ‐ Resolution of allotment of securities ; Statement of capital following an allotment of shares on 14 November 2016 GBP 949,999.97 . The most likely internet sites of GTRH 1 LIMITED are www.gtrh1.co.uk, and www.gtrh-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and four months. Gtrh 1 Limited is a Private Limited Company. The company registration number is 09261827. Gtrh 1 Limited has been working since 13 October 2014. The present status of the company is Active. The registered address of Gtrh 1 Limited is Imperial House 21 25 North Street Bromley Br1 1sd. The company`s financial liabilities are £360.06k. It is £-121.46k against last year. . MORGAN, Arwel Brynmor is a Director of the company. SHIRLEY, Michael Jose is a Director of the company. SLADE, Mark Adam is a Director of the company. The company operates in "Activities of venture and development capital companies".


gtrh 1 Key Finiance

LIABILITIES £360.06k
-26%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
MORGAN, Arwel Brynmor
Appointed Date: 22 April 2015
72 years old

Director
SHIRLEY, Michael Jose
Appointed Date: 13 October 2014
50 years old

Director
SLADE, Mark Adam
Appointed Date: 24 February 2016
56 years old

GTRH 1 LIMITED Events

05 Dec 2016
Resolutions
  • RES13 ‐ Final draft of subscription letter subscription leter be herby approved director authorised to pay £500000.00 in shares to glass tech recycling ltdsub scription letter approved directors authorised to approve amendments to the subscripton letter. 15/11/2016

05 Dec 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities

04 Dec 2016
Statement of capital following an allotment of shares on 14 November 2016
  • GBP 949,999.97

14 Nov 2016
Memorandum and Articles of Association
24 Oct 2016
Confirmation statement made on 13 October 2016 with updates
...
... and 6 more events
19 Jan 2015
Statement of capital following an allotment of shares on 19 December 2014
  • GBP 450,000

19 Jan 2015
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

19 Jan 2015
Change of share class name or designation
08 Jan 2015
Registration of charge 092618270001, created on 19 December 2014
13 Oct 2014
Incorporation
Statement of capital on 2014-10-13
  • GBP .01

GTRH 1 LIMITED Charges

19 December 2014
Charge code 0926 1827 0001
Delivered: 8 January 2015
Status: Outstanding
Persons entitled: Finance Wales Investments (6) LTD
Description: Contains fixed charge…