GLENVIEW CAPITAL MANAGEMENT LIMITED
READING

Hellopages » Berkshire » Reading » RG1 8LS

Company number 05666772
Status Active
Incorporation Date 5 January 2006
Company Type Private Limited Company
Address 4TH FLOOR READING BRIDGE HOUSE, GEORGE STREET, READING, BERKSHIRE, RG1 8LS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Full accounts made up to 31 December 2015; Director's details changed for Mark Joseph Horowitz on 5 January 2016. The most likely internet sites of GLENVIEW CAPITAL MANAGEMENT LIMITED are www.glenviewcapitalmanagement.co.uk, and www.glenview-capital-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Glenview Capital Management Limited is a Private Limited Company. The company registration number is 05666772. Glenview Capital Management Limited has been working since 05 January 2006. The present status of the company is Active. The registered address of Glenview Capital Management Limited is 4th Floor Reading Bridge House George Street Reading Berkshire Rg1 8ls. . HOROWITZ, Mark Joseph is a Secretary of the company. THROGMORTON SECRETARIES LLP is a Secretary of the company. HOROWITZ, Mark Joseph is a Director of the company. ROBBINS, Larry is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Secretary THROGMORTON UK LIMITED has been resigned. Director BARRERA, Richard has been resigned. Director MURRELL, Stella has been resigned. Director ROBBINS, Amy has been resigned. Director RODIN, John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HOROWITZ, Mark Joseph
Appointed Date: 05 January 2006

Secretary
THROGMORTON SECRETARIES LLP
Appointed Date: 16 July 2007

Director
HOROWITZ, Mark Joseph
Appointed Date: 27 January 2010
54 years old

Director
ROBBINS, Larry
Appointed Date: 05 January 2006
55 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 January 2006
Appointed Date: 05 January 2006

Secretary
THROGMORTON UK LIMITED
Resigned: 16 July 2007
Appointed Date: 19 May 2006

Director
BARRERA, Richard
Resigned: 08 April 2009
Appointed Date: 02 February 2006
54 years old

Director
MURRELL, Stella
Resigned: 31 December 2015
Appointed Date: 13 June 2014
52 years old

Director
ROBBINS, Amy
Resigned: 19 June 2006
Appointed Date: 09 January 2006
55 years old

Director
RODIN, John
Resigned: 31 October 2012
Appointed Date: 15 July 2008
50 years old

Persons With Significant Control

Mr Lawrence Michael Robbins
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

GLENVIEW CAPITAL MANAGEMENT LIMITED Events

19 Jan 2017
Confirmation statement made on 5 January 2017 with updates
18 Oct 2016
Full accounts made up to 31 December 2015
29 Jan 2016
Director's details changed for Mark Joseph Horowitz on 5 January 2016
28 Jan 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000,000

28 Jan 2016
Secretary's details changed for Mark Joseph Horowitz on 5 January 2016
...
... and 58 more events
06 Jun 2006
Accounting reference date shortened from 31/01/07 to 31/12/06
10 Mar 2006
New director appointed
14 Feb 2006
New director appointed
05 Jan 2006
Secretary resigned
05 Jan 2006
Incorporation

GLENVIEW CAPITAL MANAGEMENT LIMITED Charges

8 May 2012
Rent deposit deed
Delivered: 11 May 2012
Status: Satisfied on 26 April 2013
Persons entitled: Ryder Street Properties Limited
Description: 315,000.00.