Company NameGLAS Specialist Services Limited
Company StatusActive
Company Number10784614
CategoryPrivate Limited Company
Incorporation Date23 May 2017(6 years, 10 months ago)

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
Appointed23 May 2017(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
Appointed23 May 2017(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(1 year, 4 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(1 year, 4 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
StatusResigned
Appointed11 October 2018(1 year, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
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, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return22 May 2023 (10 months, 1 week ago)
Next Return Due5 June 2024 (2 months, 1 week 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

26 June 2023Accounts for a small company made up to 31 December 2022 (10 pages)
21 June 2023Appointment of Ms Debra Aldous as a secretary on 7 June 2023 (2 pages)
21 June 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
2 May 2023Change of details for Global Loan Agency Services Limited as a person with significant control on 28 July 2021 (2 pages)
21 November 2022Termination of appointment of Steven Michael Hodgetts as a director on 21 November 2022 (1 page)
18 August 2022Registration of charge 107846140001, created on 5 August 2022 (16 pages)
8 August 2022Resolutions
  • RES13 ‐ Various business transactions 08/07/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
27 May 2022Accounts for a small company made up to 31 December 2021 (10 pages)
24 May 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
28 July 2021Registered office address changed from 45 Ludgate Hill London EC4M 7JU United Kingdom to 55 Ludgate Hill Level 1, West London EC4M 7JW on 28 July 2021 (1 page)
1 June 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
20 May 2021Accounts for a small company made up to 31 December 2020 (9 pages)
5 May 2021Director's details changed for Mr Stuart Draper on 29 April 2021 (2 pages)
4 May 2021Director's details changed for Mr Brian Jonathan Carne on 26 April 2021 (2 pages)
16 November 2020Cessation of Brian Jonathan Carne as a person with significant control on 23 May 2017 (1 page)
16 November 2020Cessation of Mia Linda Drennan as a person with significant control on 23 May 2017 (1 page)
19 October 2020Notification of Global Loan Agency Services Limited as a person with significant control on 23 May 2017 (2 pages)
27 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
28 April 2020Accounts for a small company made up to 31 December 2019 (9 pages)
15 August 2019Director's details changed for Mr Stuart Draper on 15 August 2019 (2 pages)
10 June 2019Accounts for a small company made up to 31 December 2018 (9 pages)
28 May 2019Confirmation statement made on 22 May 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)
17 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
31 May 2018Previous accounting period shortened from 31 May 2018 to 31 December 2017 (1 page)
31 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
23 May 2017Incorporation
Statement of capital on 2017-05-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
23 May 2017Incorporation
Statement of capital on 2017-05-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)