Company NameGLAS Trustees Limited
Company StatusActive
Company Number08466032
CategoryPrivate Limited Company
Incorporation Date28 March 2013(11 years ago)
Previous NameGLAS Nominees Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Mia Linda Drennan
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2013(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
Appointed28 March 2013(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(5 years, 6 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 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2018(5 years, 6 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
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(5 years, 6 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 NameMs Claudia Small
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2013(5 months, 3 weeks 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

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

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 Return28 March 2023 (1 year ago)
Next Return Due11 April 2024 (1 week, 5 days 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

Filing History

16 November 2020Cessation of Mia Linda Drennan as a person with significant control on 6 April 2016 (1 page)
16 November 2020Cessation of Brian Jonathan Carne 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)
28 April 2020Accounts for a small company made up to 31 December 2019 (8 pages)
6 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
15 August 2019Director's details changed for Mr Stuart Draper on 15 August 2019 (2 pages)
11 June 2019Accounts for a small company made up to 31 December 2018 (9 pages)
28 March 2019Confirmation statement made on 28 March 2019 with no updates (3 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 Steven Michael Hodgetts as a director on 11 October 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)
28 September 2018Change of details for Mr Brian Jonathan Carne as a person with significant control on 14 September 2018 (2 pages)
28 September 2018Director's details changed for Mr Brian Jonathan Carne on 14 September 2018 (2 pages)
8 August 2018Accounts for a small company made up to 31 December 2017 (15 pages)
5 April 2018Confirmation statement made on 28 March 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)
31 March 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
24 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-16
(2 pages)
24 January 2017Change of name notice (2 pages)
24 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-16
(2 pages)
24 January 2017Change of name notice (2 pages)
17 January 2017Statement of capital following an allotment of shares on 16 January 2017
  • GBP 250,001
(3 pages)
17 January 2017Statement of capital following an allotment of shares on 16 January 2017
  • GBP 250,001
(3 pages)
3 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
3 January 2017Accounts for a dormant company 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)
8 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(3 pages)
8 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(3 pages)
22 October 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
22 October 2015Accounts for a dormant company 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)
31 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(3 pages)
31 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(3 pages)
31 March 2015Director's details changed for Mr Brian Jonathan Carne on 31 March 2015 (2 pages)
31 March 2015Director's details changed for Mr Brian Jonathan Carne on 31 March 2015 (2 pages)
22 August 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
22 August 2014Accounts for a dormant company made up to 31 March 2014 (7 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)
10 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(3 pages)
10 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(3 pages)
26 February 2014Termination of appointment of Claudia Small as a director (1 page)
26 February 2014Termination of appointment of Claudia Small as a director (1 page)
16 September 2013Appointment of Ms Claudia Small as a director (2 pages)
16 September 2013Appointment of Ms Claudia Small as a director (2 pages)
28 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)