GLASS'S INFORMATION SERVICES LIMITED
Overview
Company Name | GLASS'S INFORMATION SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00717446 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GLASS'S INFORMATION SERVICES LIMITED?
- Other software publishing (58290) / Information and communication
Where is GLASS'S INFORMATION SERVICES LIMITED located?
Registered Office Address | Suite 1, 7th Floor, 50 Broadway SW1H 0BL London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GLASS'S INFORMATION SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
GLASS'S GUIDE SERVICE LIMITED | Mar 08, 1962 | Mar 08, 1962 |
What are the latest accounts for GLASS'S INFORMATION SERVICES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for GLASS'S INFORMATION SERVICES LIMITED?
Last Confirmation Statement Made Up To | Mar 30, 2025 |
---|---|
Next Confirmation Statement Due | Apr 13, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 30, 2024 |
Overdue | No |
What are the latest filings for GLASS'S INFORMATION SERVICES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Auditor's resignation | 1 pages | AUD | ||
Director's details changed for Mr Benjamin Philip Smith on Sep 27, 2024 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2023 | 35 pages | AA | ||
Change of details for Autovista Group Limited as a person with significant control on Mar 02, 2023 | 2 pages | PSC05 | ||
Confirmation statement made on Mar 30, 2024 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 007174460013 in full | 4 pages | MR04 | ||
Satisfaction of charge 007174460012 in full | 4 pages | MR04 | ||
Confirmation statement made on Feb 15, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 34 pages | AA | ||
Termination of appointment of Giles Stuart Catron as a director on Mar 24, 2023 | 1 pages | TM01 | ||
Registered office address changed from Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor, 50 Broadway London SW1H 0BL on Mar 03, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Feb 15, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Benjamin Philip Smith as a director on Feb 06, 2023 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2021 | 34 pages | AA | ||
Register inspection address has been changed to 1 Chamberlain Square Cs Birmingham B3 3AX | 1 pages | AD02 | ||
Second filing for the notification of Autovista Group Limited as a person with significant control | 7 pages | RP04PSC02 | ||
Confirmation statement made on Feb 15, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Autovista Group Limited as a person with significant control on Dec 21, 2021 | 2 pages | PSC05 | ||
Registered office address changed from 5th Floor Wellington House 125 Strand London WC2R 0AP England to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on Dec 21, 2021 | 1 pages | AD01 | ||
Appointment of Mr Thomas Edward Ovenden as a director on Oct 21, 2021 | 2 pages | AP01 | ||
Termination of appointment of Andrew Michael Harwood as a director on Oct 21, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 35 pages | AA | ||
Confirmation statement made on Feb 15, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 35 pages | AA | ||
Confirmation statement made on Feb 15, 2020 with updates | 5 pages | CS01 | ||
Who are the officers of GLASS'S INFORMATION SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
OVENDEN, Thomas Edward | Director | 50 Broadway SW1H 0BL London Suite 1, 7th Floor, United Kingdom | England | British | Finance Director | 178355900001 | ||||
ROBERTS, Lindsey Jill | Director | 50 Broadway SW1H 0BL London Suite 1, 7th Floor, United Kingdom | England | British | Company Director | 95685950001 | ||||
SMITH, Benjamin Philip | Director | 50 Broadway SW1H 0BL London Suite 1, 7th Floor, United Kingdom | England | British | Accountant | 150928570002 | ||||
CUNNINGHAM, James Alan | Secretary | 34 Bramfield Road SW11 6RB London | British | Chief Financial Officer | 51864840001 | |||||
ELLIOTT, Giles | Secretary | Edgeways 7 Townfield Road RH4 2HX Dorking Surrey | British | Finance Director | 73184760001 | |||||
SMITH, Gregory Anthony | Secretary | 12 Levignen Close GU52 0TW Church Crookham Hampshire | British | Chartered Accountant | 94273120001 | |||||
VANN, Kathryn Michelle | Secretary | Flat 1 Regency Court 55 Hartfield Road Wimbledon SW19 3SF London | British | 117808960001 | ||||||
WELLS, Anne Victoria | Secretary | 12a Clarendon Drive Putney SW15 1AA London | British | 64258870002 | ||||||
WILES, Stephanie Josephine | Secretary | 1 Princes Road Weybridge KT13 9TU Surrey | British | Financial Controller | 126793520001 | |||||
WILES, Stephanie Josephine | Secretary | 30 Greenways KT10 0QD Esher Surrey | British | 126793520001 | ||||||
ALLEN, Leslie David Courtnay | Director | 3 Perry Hill Cottages Worplesdon GU3 3RG Guildford Surrey | British | Company Director | 10023030001 | |||||
BALL, Helen Elizabeth | Director | Mulberry House Trumps Green Road GU25 4JA Virginia Water Surrey | England | British | Finance Director | 80821150001 | ||||
BROCKMANN, Nigel John William | Director | 44 Highlever Road W10 6PT London | United Kingdom | British | Personnel Director | 16049870001 | ||||
CARROLL, Andrew Hugh David | Director | 1 Princes Road Weybridge KT13 9TU Surrey | England | British | Managing Director | 123557900001 | ||||
CATRON, Giles Stuart | Director | 50 Broadway SW1H 0BL London Suite 1, 7th Floor, United Kingdom | England | British | Chief Financial & Strategy Officer | 250311500001 | ||||
CHIPPARI, Vincent Angelo | Director | 21 Wilton Road East 06902 Ridgefield Connecticut American | British | Company Director | 39628970001 | |||||
CUNNINGHAM, James Alan | Director | 115 Broomwood Road SW11 6JU London | United Kingdom | British | Chief Financial Officer | 51864840002 | ||||
ELLIOTT, Giles | Director | Edgeways 7 Townfield Road RH4 2HX Dorking Surrey | British | Finance Director | 73184760001 | |||||
EVANS, John Stephen | Director | 125 Strand WC2R 0AP London 5th Floor Wellington House England | United Kingdom | British | Solicitor | 174404800001 | ||||
GASKELL, Kevin Derek | Director | Sonnenbergstrasse 3 Feusisberg Ch 8835 Switzerland | Switzerland | British | Ceo | 31719520002 | ||||
GOLDSMITH, Michael John | Director | 12 Elainor Road CO3 3RX Colchester Essex | British | Publisher | 2910860001 | |||||
GOLDSMITH, Michael John | Director | 12 Elainor Road CO3 3RX Colchester Essex | British | Company Director | 2910860001 | |||||
HARWOOD, Andrew Michael | Director | 125 Strand WC2R 0AP London 5th Floor Wellington House England | England | British | Chief Financial Officer | 74367910001 | ||||
HAYS, Mark William | Director | 1 Princes Road Weybridge KT13 9TU Surrey | United Kingdom | British | Finance Director | 178441040002 | ||||
HEMMING, John Henry, Dr | Director | 10 Edwardes Square W8 6HE London | United Kingdom | British | Publisher | 1625470001 | ||||
HUNT, Paul B | Director | 95 Redington Road Hampstead NW3 7RR London | Canadian | Company Director | 21671500003 | |||||
JENKINS, Trevor Arthur | Director | c/o Eurotaxglass's International Ag Wolleraustrasse Freienbach 8807 11a Switzerland | United Kingdom | British | Cfo | 158470200001 | ||||
KREBS, Hans Tilman | Director | Wolleraustrasse Freienbach Sz 11a 8807 Switzerland | Switzerland | German | Chief Financial Officer | 136619430002 | ||||
LEA, Lyndon | Director | 38 Trevor Square SW7 1DY London | Canadian | Investment Director | 121737610001 | |||||
LEWIS, Alan Richard | Director | Mount House Halse TA4 3AD Taunton Somerset | England | British | Company Director | 2814060002 | ||||
MACLEOD, Alastair Douglas Gordon | Director | Wolleraustrasse Freienbach 11a Ch-8032 Switzerland | Switzerland | British | Chief Executive Officer | 152539580001 | ||||
MELVILLE, Peter John | Director | Flat 8 Stoneleigh Martello Road South DH13 7HQ Cranford Cliffs Poole Dorset | British | Director | 4373980003 | |||||
MONTCLARE, Reginald Beresford | Director | 14 Laurel Crescent Woodham GU21 5SS Woking Surrey | British | Company Director | 10023070001 | |||||
OLIPHANT, Malcolm Robin | Director | 45 Alwyn Avenue W4 4PA London | British | Managing Director | 10453890001 | |||||
POOLE, Michael Frederick | Director | 19 St Albans Avenue KT13 8EN Weybridge Surrey | British | Company Director | 2740990001 |
Who are the persons with significant control of GLASS'S INFORMATION SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Autovista Group Limited | Dec 16, 2016 | 50 Broadway SW1H 0BL London Suite 1, 7th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Timothy B Flynn | Apr 06, 2016 | Eagle Place SW1Y 6AF London 1 England | Yes | ||||||||||
Nationality: British,American Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Neal Moszkowski | Apr 06, 2016 | Park Avenue Tower 65 East 55th Street NY 10022 New York C/O Towerbrook Capital Partners L.P. Usa | Yes | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
Mr Ramez Farid Sousou | Apr 06, 2016 | Kinnaird House 1 Pall Mall East SW1Y 5AU London C/O Towerbrook Capital Partners (U.K.) Llp England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0