GLASS'S GUIDE PENSION TRUSTEE LIMITED

GLASS'S GUIDE PENSION TRUSTEE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGLASS'S GUIDE PENSION TRUSTEE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02534681
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GLASS'S GUIDE PENSION TRUSTEE LIMITED?

    • Pension funding (65300) / Financial and insurance activities

    Where is GLASS'S GUIDE PENSION TRUSTEE LIMITED located?

    Registered Office Address
    Suite 1, 7th Floor, 50 Broadway
    SW1H 0BL London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GLASS'S GUIDE PENSION TRUSTEE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for GLASS'S GUIDE PENSION TRUSTEE LIMITED?

    Last Confirmation Statement Made Up ToMar 30, 2026
    Next Confirmation Statement DueApr 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 30, 2025
    OverdueNo

    What are the latest filings for GLASS'S GUIDE PENSION TRUSTEE LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mrs Gemma Natalie Moseley as a director on Jan 15, 2026

    2 pagesAP01

    Termination of appointment of Laurence Scott Jacobson as a director on Jan 15, 2026

    1 pagesTM01

    Director's details changed for Vidett Trust Corporation Limited on Mar 03, 2023

    1 pagesCH02

    Accounts for a dormant company made up to Jun 30, 2024

    8 pagesAA

    Confirmation statement made on Mar 30, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Laurence Scott Jacobson on Jun 19, 2024

    2 pagesCH01

    Change of details for Glass's Information Services Limited as a person with significant control on Mar 02, 2023

    2 pagesPSC05

    Confirmation statement made on Mar 30, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2023

    8 pagesAA

    Director's details changed for Psgs Trust Corporation Limited on Jul 03, 2023

    1 pagesCH02

    Confirmation statement made on Jun 30, 2023 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    3 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Accounts for a dormant company made up to Jun 30, 2022

    8 pagesAA

    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 pagesAD01

    Confirmation statement made on Jun 30, 2022 with no updates

    3 pagesCS01

    Register inspection address has been changed to 1 Chamberlain Square Cs Birmingham B3 3AX

    1 pagesAD02

    Second filing for the notification of Glass's Information Services Limited as a person with significant control

    7 pagesRP04PSC02

    Accounts for a dormant company made up to Jun 30, 2021

    8 pagesAA

    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 pagesAD01

    Change of details for Glass's Information Services Limited as a person with significant control on Dec 21, 2021

    2 pagesPSC05

    Appointment of Mr Laurence Scott Jacobson as a director on Oct 20, 2021

    2 pagesAP01

    Termination of appointment of Thomas Edward Ovenden as a director on Oct 20, 2021

    1 pagesTM01

    Confirmation statement made on Jun 30, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2020

    8 pagesAA

    Who are the officers of GLASS'S GUIDE PENSION TRUSTEE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROCK, Moira
    Burwood Close
    Hersham
    KT12 4JL Walton-On-Thames
    54
    Surrey
    Director
    Burwood Close
    Hersham
    KT12 4JL Walton-On-Thames
    54
    Surrey
    United KingdomBritish147162110001
    FRANCIS, Graham Edward
    50 Broadway
    SW1H 0BL London
    Suite 1, 7th Floor,
    United Kingdom
    Director
    50 Broadway
    SW1H 0BL London
    Suite 1, 7th Floor,
    United Kingdom
    EnglandEnglish179949570001
    MOSELEY, Gemma Natalie
    50 Broadway
    SW1H 0BL London
    Suite 1, 7th Floor,
    United Kingdom
    Director
    50 Broadway
    SW1H 0BL London
    Suite 1, 7th Floor,
    United Kingdom
    EnglandBritish344514840001
    SAMUEL, Neil
    50 Broadway
    SW1H 0BL London
    Suite 1, 7th Floor,
    United Kingdom
    Director
    50 Broadway
    SW1H 0BL London
    Suite 1, 7th Floor,
    United Kingdom
    EnglandBritish242033160001
    VIDETT TRUST CORPORATION LIMITED
    37-43 Blagrave Street
    RG1 1PZ Reading
    3rd Floor Forbury Works
    England
    Director
    37-43 Blagrave Street
    RG1 1PZ Reading
    3rd Floor Forbury Works
    England
    Identification TypeUK Limited Company
    Registration Number10842337
    262037290007
    CUNNINGHAM, James Alan
    34 Bramfield Road
    SW11 6RB London
    Secretary
    34 Bramfield Road
    SW11 6RB London
    British51864840001
    ELLIOTT, Giles
    Edgeways
    7 Townfield Road
    RH4 2HX Dorking
    Surrey
    Secretary
    Edgeways
    7 Townfield Road
    RH4 2HX Dorking
    Surrey
    British73184760001
    SMITH, Gregory Anthony
    12 Levignen Close
    GU52 0TW Church Crookham
    Hampshire
    Secretary
    12 Levignen Close
    GU52 0TW Church Crookham
    Hampshire
    British94273120001
    VANN, Kathryn Michelle
    40 St. Stephens Avenue
    KT21 1PL Ashtead
    Surrey
    Secretary
    40 St. Stephens Avenue
    KT21 1PL Ashtead
    Surrey
    British117808960002
    WELLS, Anne Victoria
    2 Weiss Road
    Putney
    SW15 1DH London
    Secretary
    2 Weiss Road
    Putney
    SW15 1DH London
    British64258870001
    WILES, Stephanie Josephine
    1 Princes Road
    Weybridge
    KT13 9TU Surrey
    Secretary
    1 Princes Road
    Weybridge
    KT13 9TU Surrey
    British126793520001
    WILES, Stephanie Josephine
    30 Greenways
    KT10 0QD Esher
    Surrey
    Secretary
    30 Greenways
    KT10 0QD Esher
    Surrey
    British126793520001
    ALLEN, Leslie David Courtnay
    3 Perry Hill Cottages
    Worplesdon
    GU3 3RG Guildford
    Surrey
    Director
    3 Perry Hill Cottages
    Worplesdon
    GU3 3RG Guildford
    Surrey
    British10023030001
    BALL, Helen Elizabeth
    Mulberry House
    Trumps Green Road
    GU25 4JA Virginia Water
    Surrey
    Director
    Mulberry House
    Trumps Green Road
    GU25 4JA Virginia Water
    Surrey
    EnglandBritish80821150001
    BALLINGER, Neil David
    38 Limewood Close
    St Johns
    GU21 8XA Woking
    Surrey
    Director
    38 Limewood Close
    St Johns
    GU21 8XA Woking
    Surrey
    EnglandBritish109973600002
    BENNETT, Karen Ann
    1 Princes Road
    Weybridge
    KT13 9TU Surrey
    Director
    1 Princes Road
    Weybridge
    KT13 9TU Surrey
    United KingdomBritish151255870001
    BROCK, Moira
    54 Burwood Close
    KT12 4JL Walton On Thames
    Surrey
    Director
    54 Burwood Close
    KT12 4JL Walton On Thames
    Surrey
    United KingdomBritish147162110001
    CHURM, Martin James
    1 Princes Road
    Weybridge
    KT13 9TU Surrey
    Director
    1 Princes Road
    Weybridge
    KT13 9TU Surrey
    United KingdomBritish177796460001
    CRISPE, Robert Nicholas
    Field House
    Nether Wallop
    SO20 8EP Stockbridge
    Hampshire
    Director
    Field House
    Nether Wallop
    SO20 8EP Stockbridge
    Hampshire
    EnglandBritish141970560002
    CRISPIN, Christine Ann
    18 Winchilsea Crescent
    East Molesey
    KT8 1ST Surrey
    Director
    18 Winchilsea Crescent
    East Molesey
    KT8 1ST Surrey
    EnglandBritish204310240001
    CUNNINGHAM, James Alan
    115 Broomwood Road
    SW11 6JU London
    Director
    115 Broomwood Road
    SW11 6JU London
    EnglandBritish51864840002
    DANCE, Andrew Kevin
    1 Princes Road
    Weybridge
    KT13 9TU Surrey
    Director
    1 Princes Road
    Weybridge
    KT13 9TU Surrey
    United KingdomBritish195936820001
    ELLIOTT, Giles
    Edgeways
    7 Townfield Road
    RH4 2HX Dorking
    Surrey
    Director
    Edgeways
    7 Townfield Road
    RH4 2HX Dorking
    Surrey
    British73184760001
    EVANS, John Stephen
    1 Princes Road
    Weybridge
    KT13 9TU Surrey
    Director
    1 Princes Road
    Weybridge
    KT13 9TU Surrey
    United KingdomBritish174404800001
    FINNERTY, Andrew Paul David
    125 Strand
    WC2R 0AP London
    5th Floor Wellington House
    England
    Director
    125 Strand
    WC2R 0AP London
    5th Floor Wellington House
    England
    EnglandBritish239160570001
    FREELAND, Shirley Adams
    23 Charlton Avenue
    KT12 5LE Walton On Thames
    Surrey
    Director
    23 Charlton Avenue
    KT12 5LE Walton On Thames
    Surrey
    British32771070001
    GANDY, Richard Payne
    The Shires Church Road
    Ham Common
    TW10 5HF Richmond
    5
    Surrey
    Director
    The Shires Church Road
    Ham Common
    TW10 5HF Richmond
    5
    Surrey
    United KingdomBritish139043120001
    HARRIS, Kevin
    1 Princes Road
    Weybridge
    KT13 9TU Surrey
    Director
    1 Princes Road
    Weybridge
    KT13 9TU Surrey
    EnglandBritish202636070001
    HAYS, Mark William
    1 Princes Road
    Weybridge
    KT13 9TU Surrey
    Director
    1 Princes Road
    Weybridge
    KT13 9TU Surrey
    United KingdomBritish178441040002
    JACOBSON, Laurence Scott
    50 Broadway
    SW1H 0BL London
    Suite 1, 7th Floor,
    United Kingdom
    Director
    50 Broadway
    SW1H 0BL London
    Suite 1, 7th Floor,
    United Kingdom
    EnglandBritish288362710002
    JARVIS, Paul Stanley Edward
    Echowood
    Wrecclesham Hill
    GU10 4JN Farnham
    Surrey
    Director
    Echowood
    Wrecclesham Hill
    GU10 4JN Farnham
    Surrey
    EnglandBritish79005340001
    JENKINS, Peter Francis
    71 Oxhawth Crescent
    BR2 8BN Bromley
    Kent
    Director
    71 Oxhawth Crescent
    BR2 8BN Bromley
    Kent
    British109973730001
    JOYCE, Hannah
    1 Princes Road
    Weybridge
    KT13 9TU Surrey
    Director
    1 Princes Road
    Weybridge
    KT13 9TU Surrey
    United KingdomBritish135265540002
    KING, Robert Anthony
    1 Princes Road
    Weybridge
    KT13 9TU Surrey
    Director
    1 Princes Road
    Weybridge
    KT13 9TU Surrey
    United KingdomBritish127024700001
    KING, Robert Anthony
    35 Brockley Combe
    KT13 9QB Weybridge
    Surrey
    Director
    35 Brockley Combe
    KT13 9QB Weybridge
    Surrey
    United KingdomBritish127024700001

    Who are the persons with significant control of GLASS'S GUIDE PENSION TRUSTEE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Timothy B Flynn
    Eagle Place
    SW1Y 6AF London
    1
    England
    Apr 06, 2016
    Eagle Place
    SW1Y 6AF London
    1
    England
    Yes
    Nationality: British,American
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Ramez Farid Sousou
    Kinnaird House
    1 Pall Mall East
    SW1Y 5AU London
    C/O Towerbrook Capital Partners (U.K.) Llp
    England
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Neal Moszkowski
    Park Avenue Tower
    65 East 55th Street
    NY 10022 New York
    C/O Towerbrook Capital Partners L.P.
    Usa
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Glass's Information Services Limited
    50 Broadway
    SW1H 0BL London
    Suite 1, 7th Floor
    United Kingdom
    Apr 06, 2016
    50 Broadway
    SW1H 0BL London
    Suite 1, 7th Floor
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom’S Registrar Of Companies
    Registration Number00717446
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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