Company NameFirglas Ltd
Company StatusActive
Company Number07638749
CategoryPrivate Limited Company
Incorporation Date18 May 2011(12 years, 11 months ago)
Previous NamesProspect Number 75 Limited and Viridio Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Fredrik Ninian John Adams
Date of BirthApril 1970 (Born 54 years ago)
NationalitySwedish
StatusCurrent
Appointed05 April 2013(1 year, 10 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
Director NameMr Christopher Wright
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2018(7 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleBanker
Country of ResidenceUnited States
Correspondence Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
Director NameEarthworm Capital Nominees Limited (Corporation)
StatusCurrent
Appointed25 September 2019(8 years, 4 months after company formation)
Appointment Duration4 years, 7 months
Correspondence AddressBennett Brooks & Co Ltd Suite 345
50 Eastcastle Street
London
W1W 8EA
Director NameMr Simon John Peskett
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreytown House 221-227 High Street
Orpington
Kent
BR6 0NZ
Director NameAthenaeum Directors Limited (Corporation)
StatusResigned
Appointed18 May 2011(same day as company formation)
Correspondence Address25 Moorgate
London
EC2R 6AY
Director NameEW Cap Limited (Corporation)
StatusResigned
Appointed20 March 2019(7 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 25 September 2019)
Correspondence AddressUnit 2 Rectory Court
Old Rectory Lane
Alvachurch
Birmingham
B48 7SX

Location

Registered Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Frederik Ninian John Adams
100.00%
Ordinary

Financials

Year2014
Net Worth£4,072
Cash£101,247
Current Liabilities£106,071

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return18 May 2023 (11 months, 1 week ago)
Next Return Due1 June 2024 (1 month from now)

Filing History

3 June 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
3 March 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
16 October 2019Appointment of Earthworm Capital Nominees Limited as a director on 25 September 2019 (2 pages)
16 October 2019Termination of appointment of Ew Cap Limited as a director on 25 September 2019 (1 page)
23 May 2019Cessation of Wcs Nominees Limited as a person with significant control on 11 September 2018 (1 page)
23 May 2019Confirmation statement made on 18 May 2019 with updates (5 pages)
23 May 2019Appointment of Ew Cap Limited as a director on 20 March 2019 (2 pages)
1 April 2019Change of details for Mr Fredrik Ninian John Adams as a person with significant control on 21 March 2019 (2 pages)
1 April 2019Statement of capital following an allotment of shares on 21 March 2019
  • GBP 2,219.42
(3 pages)
1 April 2019Statement of capital following an allotment of shares on 22 March 2019
  • GBP 2,240.66
(3 pages)
14 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
1 March 2019Director's details changed for Mr Christopher Wright on 25 February 2019 (2 pages)
25 February 2019Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 (1 page)
22 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
28 January 2019Statement of capital following an allotment of shares on 21 January 2019
  • GBP 1,665.83
(3 pages)
19 December 2018Statement of capital following an allotment of shares on 18 December 2018
  • GBP 1,644.59
(3 pages)
12 October 2018Appointment of Mr Christopher Wright as a director on 12 October 2018 (2 pages)
12 October 2018Statement of capital following an allotment of shares on 11 October 2018
  • GBP 1,462.84
(3 pages)
28 September 2018Statement of capital following an allotment of shares on 11 September 2018
  • GBP 1,401.94
(3 pages)
28 September 2018Notification of Wcs Nominees Limited as a person with significant control on 11 September 2018 (2 pages)
15 August 2018Change of details for Mr Fredrik Ninian John Adams as a person with significant control on 6 August 2018 (2 pages)
6 August 2018Statement of capital following an allotment of shares on 6 August 2018
  • GBP 1,325.61
(3 pages)
12 July 2018Statement of capital following an allotment of shares on 11 July 2018
  • GBP 1,147.19
(3 pages)
30 May 2018Confirmation statement made on 18 May 2018 with updates (5 pages)
25 May 2018Sub-division of shares on 25 April 2018 (4 pages)
18 May 2018Statement of capital following an allotment of shares on 25 April 2018
  • GBP 1,020
(3 pages)
17 May 2018Resolutions
  • RES13 ‐ Subdivided 100 ordinary shares 25/04/2018
(1 page)
5 March 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
30 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
3 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
3 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
14 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(3 pages)
14 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(3 pages)
7 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
7 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
23 November 2015Director's details changed for Mr Fredrik Ninian John Adams on 23 November 2015 (2 pages)
23 November 2015Director's details changed for Mr Fredrik Ninian John Adams on 23 November 2015 (2 pages)
21 July 2015Director's details changed for Mr Fredrik Ninian John Adams on 20 June 2015 (2 pages)
21 July 2015Director's details changed for Mr Fredrik Ninian John Adams on 20 June 2015 (2 pages)
18 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(3 pages)
18 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(3 pages)
27 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(3 pages)
2 May 2014Director's details changed for Mr Fredrik Ninian John Adams on 4 April 2014 (2 pages)
2 May 2014Director's details changed for Mr Fredrik Ninian John Adams on 4 April 2014 (2 pages)
2 May 2014Director's details changed for Mr Fredrik Ninian John Adams on 4 April 2014 (2 pages)
25 March 2014Registered office address changed from Greytown House 221-227 High Street Orpington Kent BR6 0NZ United Kingdom on 25 March 2014 (1 page)
25 March 2014Registered office address changed from Greytown House 221-227 High Street Orpington Kent BR6 0NZ United Kingdom on 25 March 2014 (1 page)
5 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
5 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
19 August 2013Company name changed viridio LTD\certificate issued on 19/08/13
  • RES15 ‐ Change company name resolution on 2013-08-19
  • NM01 ‐ Change of name by resolution
(3 pages)
19 August 2013Company name changed viridio LTD\certificate issued on 19/08/13
  • RES15 ‐ Change company name resolution on 2013-08-19
  • NM01 ‐ Change of name by resolution
(3 pages)
21 June 2013Company name changed prospect number 75 LIMITED\certificate issued on 21/06/13
  • RES15 ‐ Change company name resolution on 2013-06-21
  • NM01 ‐ Change of name by resolution
(3 pages)
21 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 pages)
21 June 2013Company name changed prospect number 75 LIMITED\certificate issued on 21/06/13
  • RES15 ‐ Change company name resolution on 2013-06-21
  • NM01 ‐ Change of name by resolution
(3 pages)
21 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 pages)
1 May 2013Appointment of Mr Fredrik Ninian John Adams as a director (2 pages)
1 May 2013Appointment of Mr Fredrik Ninian John Adams as a director (2 pages)
5 April 2013Registered office address changed from 25 Moorgate London EC2R 6AY United Kingdom on 5 April 2013 (1 page)
5 April 2013Termination of appointment of Simon Peskett as a director (1 page)
5 April 2013Registered office address changed from 25 Moorgate London EC2R 6AY United Kingdom on 5 April 2013 (1 page)
5 April 2013Termination of appointment of Athenaeum Directors Limited as a director (1 page)
5 April 2013Registered office address changed from 25 Moorgate London EC2R 6AY United Kingdom on 5 April 2013 (1 page)
5 April 2013Termination of appointment of Athenaeum Directors Limited as a director (1 page)
5 April 2013Termination of appointment of Simon Peskett as a director (1 page)
22 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
22 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
27 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
18 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)