Company NameGLAS Holdings Limited
Company StatusActive
Company Number09880650
CategoryPrivate Limited Company
Incorporation Date19 November 2015(8 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMrs Mia Linda Drennan
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2015(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
Appointed19 November 2015(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
Appointed10 May 2022(6 years, 5 months after company formation)
Appointment Duration1 year, 11 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
Appointed10 May 2022(6 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Ludgate Hill
Level 1, West
London
EC4M 7JW

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

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 November 2023 (5 months ago)
Next Return Due2 December 2024 (7 months, 2 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

Filing History

20 October 2023Registration of charge 098806500002, created on 16 October 2023 (66 pages)
26 June 2023Full accounts made up to 31 December 2022 (24 pages)
21 June 2023Appointment of Ms Debra Aldous as a secretary on 7 June 2023 (2 pages)
21 November 2022Confirmation statement made on 18 November 2022 with updates (5 pages)
18 August 2022Registration of charge 098806500001, created on 5 August 2022 (16 pages)
1 June 2022Memorandum and Articles of Association (30 pages)
30 May 2022Statement of capital following an allotment of shares on 10 May 2022
  • GBP 9.35876
(4 pages)
27 May 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
27 May 2022Group of companies' accounts made up to 31 December 2021 (42 pages)
24 May 2022Appointment of Ms Joanne Brooks as a director on 10 May 2022 (2 pages)
24 May 2022Appointment of Mr Stuart Draper as a director on 10 May 2022 (2 pages)
24 May 2022Notification of Unicorn Bidco Limited as a person with significant control on 10 May 2022 (2 pages)
24 May 2022Cessation of Mia Linda Drennan as a person with significant control on 10 May 2022 (1 page)
24 May 2022Cessation of Brian Jonathan Carne as a person with significant control on 10 May 2022 (1 page)
10 December 2021Statement of capital on 10 December 2021
  • GBP 8.30740
(3 pages)
10 December 2021Statement by Directors (1 page)
10 December 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 December 2021Solvency Statement dated 09/12/21 (1 page)
6 December 2021Second filing of Confirmation Statement dated 18 November 2019 (4 pages)
6 December 2021Confirmation statement made on 18 November 2021 with updates (6 pages)
12 October 2021Cancellation of shares. Statement of capital on 29 September 2021
  • GBP 8.42860
(4 pages)
11 October 2021Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
11 October 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
28 July 2021Registered office address changed from 45 Ludgate Hill London EC4M 7JU to 55 Ludgate Hill Level 1, West London EC4M 7JW on 28 July 2021 (1 page)
20 May 2021Group of companies' accounts made up to 31 December 2020 (41 pages)
4 May 2021Change of details for Mr Brian Jonathan Carne as a person with significant control on 26 April 2021 (2 pages)
4 May 2021Director's details changed for Mr Brian Jonathan Carne on 26 April 2021 (2 pages)
30 November 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
28 April 2020Group of companies' accounts made up to 31 December 2019 (38 pages)
18 November 2019Confirmation statement made on 18 November 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 06/12/2021
(5 pages)
18 November 2019Confirmation statement made on 18 November 2019 with updates (4 pages)
11 September 2019Cancellation of shares. Statement of capital on 27 August 2019
  • GBP 8.30740
(4 pages)
30 August 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
13 June 2019Group of companies' accounts made up to 31 December 2018 (35 pages)
9 January 2019Change of details for Mr Brian Jonathan Carne as a person with significant control on 28 December 2018 (2 pages)
9 January 2019Director's details changed for Mr Brian Jonathan Carne on 9 January 2019 (2 pages)
8 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
21 December 2018Statement of capital following an allotment of shares on 21 December 2018
  • GBP 8.5498
(4 pages)
19 November 2018Confirmation statement made on 18 November 2018 with updates (4 pages)
28 September 2018Director's details changed for Mr Brian Jonathan Carne on 14 September 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)
30 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
28 August 2018Statement of capital following an allotment of shares on 25 August 2018
  • GBP 4.5418
(3 pages)
20 August 2018Statement of capital following an allotment of shares on 16 August 2018
  • GBP 4.00804
(3 pages)
7 August 2018Group of companies' accounts made up to 31 December 2017 (30 pages)
6 June 2018Sub-division of shares on 17 April 2018 (4 pages)
29 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
5 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
5 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
22 December 2016Confirmation statement made on 18 November 2016 with updates (7 pages)
22 December 2016Confirmation statement made on 18 November 2016 with updates (7 pages)
30 September 2016Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
30 September 2016Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
25 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 November 2015Incorporation
Statement of capital on 2015-11-19
  • GBP 4
(43 pages)
19 November 2015Incorporation
Statement of capital on 2015-11-19
  • GBP 4
(43 pages)