Company NameGLAS Trust Corporation Limited
Company StatusActive
Company Number07927175
CategoryPrivate Limited Company
Incorporation Date27 January 2012(12 years, 2 months ago)
Previous NameGlobal Loan Services Nominees Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMrs Mia Linda Drennan
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Ludgate Hill
Level 1, West
London
EC4M 7JW
Director NameMr Brian Jonathan Carne
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address55 Ludgate Hill
Level 1, West
London
EC4M 7JW
Director NameMrs Joanne Brooks
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2018(6 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Ludgate Hill
Level 1, West
London
EC4M 7JW
Director NameMr Steven Michael Hodgetts
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2018(6 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Ludgate Hill
Level 1, West
London
EC4M 7JW
Director NameMr Stuart Draper
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2018(6 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Ludgate Hill
Level 1, West
London
EC4M 7JW
Director NameMr Michael Quinlan
Date of BirthMay 1978 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed26 March 2012(1 month, 4 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 15 November 2012)
RoleFinancial Services
Country of ResidenceEngland
Correspondence Address2 London Wall Buildings
London
EC2M 5UU
Director NameMs Claudia Small
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2013(1 year, 7 months after company formation)
Appointment Duration4 months (resigned 16 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 London Wall Buildings
London
EC2M 5UU

Contact

Websitegloballoanservices.com

Location

Registered Address55 Ludgate Hill
Level 1, West
London
EC4M 7JW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

250k at £1Global Loan Agency Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£244,975
Cash£5,751
Current Liabilities£2,369

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return7 May 2023 (10 months, 3 weeks ago)
Next Return Due21 May 2024 (1 month, 3 weeks from now)

Charges

5 August 2022Delivered on: 18 August 2022
Persons entitled: Hsbc UK Bank PLC as Trustee for Each of the Secured Parties (As Defined in the Instrument)

Classification: A registered charge
Particulars: N/A.
Outstanding
5 April 2022Delivered on: 6 April 2022
Persons entitled: Glas Trust Corporation Limited as Security Agent for and on Behalf of the Secured Parties

Classification: A registered charge
Outstanding
13 October 2021Delivered on: 23 October 2021
Persons entitled: Glas Trust Corporation Limited as Security Agent

Classification: A registered charge
Outstanding
13 July 2021Delivered on: 21 July 2021
Persons entitled: Glas Trustees Limited as Security Agent

Classification: A registered charge
Outstanding
27 April 2021Delivered on: 29 April 2021
Persons entitled: Glas Trust Corporation Limited as Security Agent

Classification: A registered charge
Outstanding
8 February 2021Delivered on: 11 February 2021
Persons entitled: Glas Trustees Limited as Security Agent

Classification: A registered charge
Outstanding
9 November 2020Delivered on: 25 November 2020
Persons entitled: Glas Trustees Limited

Classification: A registered charge
Outstanding
24 April 2019Delivered on: 29 April 2019
Persons entitled: Glas Trustees Limited

Classification: A registered charge
Outstanding

Filing History

11 February 2021Registration of charge 079271750003, created on 8 February 2021 (25 pages)
25 November 2020Registration of charge 079271750002, created on 9 November 2020 (30 pages)
16 November 2020Cessation of Brian Jonathan Carne as a person with significant control on 6 April 2016 (1 page)
16 November 2020Cessation of Mia Linda Drennan as a person with significant control on 6 April 2016 (1 page)
19 October 2020Notification of Global Loan Agency Services Limited as a person with significant control on 6 April 2016 (2 pages)
15 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
28 April 2020Accounts for a small company made up to 31 December 2019 (10 pages)
15 August 2019Director's details changed for Mr Stuart Draper on 15 August 2019 (2 pages)
12 June 2019Full accounts made up to 31 December 2018 (10 pages)
16 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
29 April 2019Registration of charge 079271750001, created on 24 April 2019 (29 pages)
9 January 2019Director's details changed for Mr Brian Jonathan Carne on 28 December 2018 (2 pages)
9 January 2019Change of details for Mr Brian Jonathan Carne as a person with significant control on 28 December 2018 (2 pages)
15 October 2018Appointment of Mr Stuart Draper as a director on 11 October 2018 (2 pages)
15 October 2018Appointment of Mrs Joanne Brooks as a director on 11 October 2018 (2 pages)
15 October 2018Appointment of Mr Steven Michael Hodgetts as a director on 11 October 2018 (2 pages)
28 September 2018Change of details for Mr Brian Jonathan Carne as a person with significant control on 14 September 2018 (2 pages)
8 August 2018Accounts for a small company made up to 31 December 2017 (16 pages)
17 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
5 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
5 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
10 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 September 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
26 September 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
31 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 250,001
(4 pages)
31 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 250,001
(4 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 July 2015Director's details changed for Mrs Mia Linda Drennan on 16 July 2015 (2 pages)
24 July 2015Director's details changed for Mrs Mia Linda Drennan on 16 July 2015 (2 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 250,001
(4 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 250,001
(4 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 250,001
(4 pages)
7 May 2015Director's details changed for Mr Brian Jonathan Carne on 14 April 2015 (2 pages)
7 May 2015Director's details changed for Mr Brian Jonathan Carne on 14 April 2015 (2 pages)
22 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 July 2014Registered office address changed from 2 London Wall Buildings London EC2M 5UU on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 2 London Wall Buildings London EC2M 5UU on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 2 London Wall Buildings London EC2M 5UU on 8 July 2014 (1 page)
7 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 250,001
(4 pages)
7 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 250,001
(4 pages)
7 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 250,001
(4 pages)
4 February 2014Termination of appointment of a director (1 page)
4 February 2014Termination of appointment of a director (1 page)
4 February 2014Annual return made up to 27 January 2014 with a full list of shareholders (4 pages)
4 February 2014Annual return made up to 27 January 2014 with a full list of shareholders (4 pages)
3 February 2014Termination of appointment of Claudia Small as a director (1 page)
3 February 2014Termination of appointment of Claudia Small as a director (1 page)
2 December 2013Change of name notice (2 pages)
2 December 2013Company name changed global loan services nominees LIMITED\certificate issued on 02/12/13
  • RES15 ‐ Change company name resolution on 2013-11-27
(2 pages)
2 December 2013Company name changed global loan services nominees LIMITED\certificate issued on 02/12/13
  • RES15 ‐ Change company name resolution on 2013-11-27
(2 pages)
2 December 2013Change of name notice (2 pages)
27 November 2013Statement of capital following an allotment of shares on 27 November 2013
  • GBP 250,001
(3 pages)
27 November 2013Statement of capital following an allotment of shares on 27 November 2013
  • GBP 250,001
(3 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 September 2013Appointment of Ms Claudia Small as a director (2 pages)
16 September 2013Appointment of Ms Claudia Small as a director (2 pages)
29 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
29 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
15 November 2012Termination of appointment of Michael Quinlan as a director (1 page)
15 November 2012Termination of appointment of Michael Quinlan as a director (1 page)
19 September 2012Registered office address changed from 200 Aldersgate London EC1A 4HD England on 19 September 2012 (1 page)
19 September 2012Registered office address changed from 200 Aldersgate London EC1A 4HD England on 19 September 2012 (1 page)
27 March 2012Appointment of Mr Michael Quinlan as a director (2 pages)
27 March 2012Appointment of Mr Michael Quinlan as a director (2 pages)
13 March 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
13 March 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
27 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)