GLASS'S GUIDE PENSION TRUSTEE LIMITED
Overview
| Company Name | GLASS'S GUIDE PENSION TRUSTEE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02534681 |
| 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 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 Address | No |
What are the latest accounts for GLASS'S GUIDE PENSION TRUSTEE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for GLASS'S GUIDE PENSION TRUSTEE LIMITED?
| Last Confirmation Statement Made Up To | Mar 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 30, 2025 |
| Overdue | No |
What are the latest filings for GLASS'S GUIDE PENSION TRUSTEE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mrs Gemma Natalie Moseley as a director on Jan 15, 2026 | 2 pages | AP01 | ||||||||||
Termination of appointment of Laurence Scott Jacobson as a director on Jan 15, 2026 | 1 pages | TM01 | ||||||||||
Director's details changed for Vidett Trust Corporation Limited on Mar 03, 2023 | 1 pages | CH02 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 30, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Laurence Scott Jacobson on Jun 19, 2024 | 2 pages | CH01 | ||||||||||
Change of details for Glass's Information Services 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 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2023 | 8 pages | AA | ||||||||||
Director's details changed for Psgs Trust Corporation Limited on Jul 03, 2023 | 1 pages | CH02 | ||||||||||
Confirmation statement made on Jun 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 3 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2022 | 8 pages | AA | ||||||||||
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 Jun 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed to 1 Chamberlain Square Cs Birmingham B3 3AX | 1 pages | AD02 | ||||||||||
Second filing for the notification of Glass's Information Services Limited as a person with significant control | 7 pages | RP04PSC02 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2021 | 8 pages | AA | ||||||||||
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 | ||||||||||
Change of details for Glass's Information Services Limited as a person with significant control on Dec 21, 2021 | 2 pages | PSC05 | ||||||||||
Appointment of Mr Laurence Scott Jacobson as a director on Oct 20, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Thomas Edward Ovenden as a director on Oct 20, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2020 | 8 pages | AA | ||||||||||
Who are the officers of GLASS'S GUIDE PENSION TRUSTEE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BROCK, Moira | Director | Burwood Close Hersham KT12 4JL Walton-On-Thames 54 Surrey | United Kingdom | British | 147162110001 | |||||||||
| FRANCIS, Graham Edward | Director | 50 Broadway SW1H 0BL London Suite 1, 7th Floor, United Kingdom | England | English | 179949570001 | |||||||||
| MOSELEY, Gemma Natalie | Director | 50 Broadway SW1H 0BL London Suite 1, 7th Floor, United Kingdom | England | British | 344514840001 | |||||||||
| SAMUEL, Neil | Director | 50 Broadway SW1H 0BL London Suite 1, 7th Floor, United Kingdom | England | British | 242033160001 | |||||||||
| VIDETT TRUST CORPORATION LIMITED | Director | 37-43 Blagrave Street RG1 1PZ Reading 3rd Floor Forbury Works England |
| 262037290007 | ||||||||||
| CUNNINGHAM, James Alan | Secretary | 34 Bramfield Road SW11 6RB London | British | 51864840001 | ||||||||||
| ELLIOTT, Giles | Secretary | Edgeways 7 Townfield Road RH4 2HX Dorking Surrey | British | 73184760001 | ||||||||||
| SMITH, Gregory Anthony | Secretary | 12 Levignen Close GU52 0TW Church Crookham Hampshire | British | 94273120001 | ||||||||||
| VANN, Kathryn Michelle | Secretary | 40 St. Stephens Avenue KT21 1PL Ashtead Surrey | British | 117808960002 | ||||||||||
| WELLS, Anne Victoria | Secretary | 2 Weiss Road Putney SW15 1DH London | British | 64258870001 | ||||||||||
| WILES, Stephanie Josephine | Secretary | 1 Princes Road Weybridge KT13 9TU Surrey | British | 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 | 10023030001 | ||||||||||
| BALL, Helen Elizabeth | Director | Mulberry House Trumps Green Road GU25 4JA Virginia Water Surrey | England | British | 80821150001 | |||||||||
| BALLINGER, Neil David | Director | 38 Limewood Close St Johns GU21 8XA Woking Surrey | England | British | 109973600002 | |||||||||
| BENNETT, Karen Ann | Director | 1 Princes Road Weybridge KT13 9TU Surrey | United Kingdom | British | 151255870001 | |||||||||
| BROCK, Moira | Director | 54 Burwood Close KT12 4JL Walton On Thames Surrey | United Kingdom | British | 147162110001 | |||||||||
| CHURM, Martin James | Director | 1 Princes Road Weybridge KT13 9TU Surrey | United Kingdom | British | 177796460001 | |||||||||
| CRISPE, Robert Nicholas | Director | Field House Nether Wallop SO20 8EP Stockbridge Hampshire | England | British | 141970560002 | |||||||||
| CRISPIN, Christine Ann | Director | 18 Winchilsea Crescent East Molesey KT8 1ST Surrey | England | British | 204310240001 | |||||||||
| CUNNINGHAM, James Alan | Director | 115 Broomwood Road SW11 6JU London | England | British | 51864840002 | |||||||||
| DANCE, Andrew Kevin | Director | 1 Princes Road Weybridge KT13 9TU Surrey | United Kingdom | British | 195936820001 | |||||||||
| ELLIOTT, Giles | Director | Edgeways 7 Townfield Road RH4 2HX Dorking Surrey | British | 73184760001 | ||||||||||
| EVANS, John Stephen | Director | 1 Princes Road Weybridge KT13 9TU Surrey | United Kingdom | British | 174404800001 | |||||||||
| FINNERTY, Andrew Paul David | Director | 125 Strand WC2R 0AP London 5th Floor Wellington House England | England | British | 239160570001 | |||||||||
| FREELAND, Shirley Adams | Director | 23 Charlton Avenue KT12 5LE Walton On Thames Surrey | British | 32771070001 | ||||||||||
| GANDY, Richard Payne | Director | The Shires Church Road Ham Common TW10 5HF Richmond 5 Surrey | United Kingdom | British | 139043120001 | |||||||||
| HARRIS, Kevin | Director | 1 Princes Road Weybridge KT13 9TU Surrey | England | British | 202636070001 | |||||||||
| HAYS, Mark William | Director | 1 Princes Road Weybridge KT13 9TU Surrey | United Kingdom | British | 178441040002 | |||||||||
| JACOBSON, Laurence Scott | Director | 50 Broadway SW1H 0BL London Suite 1, 7th Floor, United Kingdom | England | British | 288362710002 | |||||||||
| JARVIS, Paul Stanley Edward | Director | Echowood Wrecclesham Hill GU10 4JN Farnham Surrey | England | British | 79005340001 | |||||||||
| JENKINS, Peter Francis | Director | 71 Oxhawth Crescent BR2 8BN Bromley Kent | British | 109973730001 | ||||||||||
| JOYCE, Hannah | Director | 1 Princes Road Weybridge KT13 9TU Surrey | United Kingdom | British | 135265540002 | |||||||||
| KING, Robert Anthony | Director | 1 Princes Road Weybridge KT13 9TU Surrey | United Kingdom | British | 127024700001 | |||||||||
| KING, Robert Anthony | Director | 35 Brockley Combe KT13 9QB Weybridge Surrey | United Kingdom | British | 127024700001 |
Who are the persons with significant control of GLASS'S GUIDE PENSION TRUSTEE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 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 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
| |||||||||||||
| 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
| |||||||||||||
| Glass's Information Services Limited | Apr 06, 2016 | 50 Broadway SW1H 0BL London Suite 1, 7th Floor United Kingdom | No | ||||||||||
| |||||||||||||
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