GLASSWALL HOLDINGS LIMITED
Overview
| Company Name | GLASSWALL HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05610051 |
| 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 GLASSWALL HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is GLASSWALL HOLDINGS LIMITED located?
| Registered Office Address | 85 Great Portland Street W1W 7LT London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GLASSWALL HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| STYLISH LIMITED | Nov 02, 2005 | Nov 02, 2005 |
What are the latest accounts for GLASSWALL HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for GLASSWALL HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Nov 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 02, 2025 |
| Overdue | No |
What are the latest filings for GLASSWALL HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Mar 31, 2025 | 37 pages | AA | ||||||||||
Confirmation statement made on Nov 02, 2025 with updates | 40 pages | CS01 | ||||||||||
Appointment of Mr Joe Paul Williams as a secretary on Oct 31, 2025 | 2 pages | AP03 | ||||||||||
Termination of appointment of Lynn Christine Randall as a secretary on Oct 31, 2025 | 1 pages | TM02 | ||||||||||
Statement of capital following an allotment of shares on Jun 17, 2025
| 3 pages | SH01 | ||||||||||
Change of details for Wezen Bidco Limited as a person with significant control on Jun 17, 2025 | 2 pages | PSC05 | ||||||||||
Notification of Wezen Bidco Limited as a person with significant control on Jun 17, 2025 | 2 pages | PSC02 | ||||||||||
Cessation of Ipgl Limited as a person with significant control on Jun 17, 2025 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Michael Alan Spencer as a director on Jun 17, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Cathryn Anne Pye as a director on Jun 17, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter John Westmacott as a director on Jun 17, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Douglas Rhoten as a director on Jun 17, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Philip Francis Reilly as a director on Jun 17, 2025 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 30 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 38 pages | MA | ||||||||||
Statement of capital following an allotment of shares on Mar 31, 2025
| 3 pages | SH01 | ||||||||||
legacy | pages | ALLOTCORR | ||||||||||
Second filing of a statement of capital following an allotment of shares on Jan 18, 2025
| 4 pages | RP04SH01 | ||||||||||
Second filing of Confirmation Statement dated Nov 02, 2024 | 40 pages | RP04CS01 | ||||||||||
Cancellation of shares. Statement of capital on Jan 04, 2024
| 6 pages | SH06 | ||||||||||
Statement of capital following an allotment of shares on Jan 18, 2025
| 4 pages | SH01 | ||||||||||
| ||||||||||||
Confirmation statement made on Nov 02, 2024 with updates | 41 pages | CS01 | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 36 pages | AA | ||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Jan 09, 2024
| 3 pages | SH01 | ||||||||||
Who are the officers of GLASSWALL HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WILLIAMS, Joe Paul | Secretary | Great Portland Street W1W 7LT London 85 England | 342309080001 | |||||||
| LOPEZ, Daniel | Director | Great Portland Street W1W 7LT London 85 England | England | British | 223038910001 | |||||
| ROBERTS, Stephen Mark | Director | Great Portland Street W1W 7LT London 85 England | England | British | 277697630001 | |||||
| PONTING, Roger Brian | Secretary | 2 Bramble Cottages Standon Green End SG11 1BW High Cross Hertfordshire | British | 108880690001 | ||||||
| RANDALL, Lynn Christine | Secretary | Great Portland Street W1W 7LT London 85 England | 250104200001 | |||||||
| STANLEY, Lauren Eve | Secretary | 122 St Davids Square Westferry Road Isle Of Dogs E14 3WD London | British | 109184980001 | ||||||
| THE COMPANY REGISTRATION AGENTS LIMITED | Nominee Secretary | Gray's Inn Road WC1X 8EB London 280 | 900023410001 | |||||||
| ARMSTRONG, Christopher Thomas | Director | Chessbank House Trout Rise Loudwater WD3 4JZ Rickmansworth Hertfordshire | England/Hertfordshire | Australian | 112977960001 | |||||
| BLACK, Stanley Thomson | Director | Oak Ridge West End GU24 9PJ Woking Continental House Surrey England | United States | American | 212440480001 | |||||
| BRANCH, Christopher John | Director | St. James's Place SW1A 1NH London 18a England | England | British | 47244450004 | |||||
| COLMER, Thomas | Director | 104b Mortimer Road N1 4LA London | British | 84121700001 | ||||||
| FORBES, James Alexander | Director | Rydale Lodge 1a Racecourse View KA7 2TS Ayr Ayrshire | British | 141444100001 | ||||||
| HUTTON, Samuel Harrison | Director | St. James's Place SW1A 1NH London 18a England | England | British | 130390970002 | |||||
| KATZ, Stephen Ronald | Director | St. James's Place SW1A 1NH London 18a England | Usa | American | 191478420001 | |||||
| KNOWLES, Nigel Graham, Sir | Director | Great Portland Street W1W 7LT London 85 England | United Kingdom | British | 141380520001 | |||||
| MACMILLAN, Stephen John | Director | St. James's Place SW1A 1NH London 18a | England | British | 212353350001 | |||||
| PAUL, Wesley Irwin | Director | Oak Ridge West End GU24 9PJ Woking Continental House Surrey England | England | Guyanese | 141215750001 | |||||
| PONTING, Roger Brian | Director | 2 Bramble Cottages Standon Green End SG11 1BW High Cross Hertfordshire | England | British | 108880690001 | |||||
| PONTING, Roger Brian | Director | 2 Bramble Cottages Standon Green End SG11 1BW High Cross Hertfordshire | England | British | 108880690001 | |||||
| PYE, Cathryn Anne | Director | Great Portland Street W1W 7LT London 85 England | England | British | 266119590001 | |||||
| RAMBECH, Philip | Director | Oak Ridge West End GU24 9PJ Woking Continental House Surrey England | England | Norwegian | 104982200001 | |||||
| REEVES, Ian William | Director | 77 Springfield Road CM2 6JG Chelmsford Kensal House Essex | United Kingdom | British | 71881990007 | |||||
| REILLY, Philip Francis | Director | Great Portland Street W1W 7LT London 85 England | United States | American | 281246710001 | |||||
| RHOTEN, John Douglas | Director | Great Portland Street W1W 7LT London 85 England | United States | American | 119088920001 | |||||
| SIM, Gregory Charles | Director | Oak Ridge West End GU24 9PJ Woking Continental House Surrey England | England | British | 106115140006 | |||||
| SPENCER, Michael Alan, Lord Spencer Of Alresford | Director | Great Portland Street W1W 7LT London 85 England | England | British | 141372310001 | |||||
| STANLEY, Lauren Eve | Director | 122 St Davids Square Westferry Road Isle Of Dogs E14 3WD London | British | 109184980001 | ||||||
| STOROZHEVA GOLOVUSHKINA, Elena | Director | Beech Knoll Mark Way GU7 2BW Godalming Surrey | Russian | 86962820001 | ||||||
| TURNBULL, Patrick Anthony Hugh | Director | Oak Ridge West End GU24 9PJ Woking Continental House Surrey England | United Kingdom | British | 31558070003 | |||||
| WALKER, Michael, Professor | Director | St. James's Place SW1A 1NH London 18a England | England | British | 109669990002 | |||||
| WATKINS, Giles St John | Director | Lyttleton House 64 Broomfield Road CM1 1SW Chelmsford Suite 14 Atlantic Business Centre Essex | United Kingdom | British | 163893940001 | |||||
| WESTMACOTT, Peter John, Sir | Director | Great Portland Street W1W 7LT London 85 England | England | British | 254089900001 | |||||
| WOOLF, Matthew Robert | Director | St. James's Place SW1A 1NH London 18a England | England | British | 138815540002 | |||||
| LUCIENE JAMES LIMITED | Nominee Director | 280 Grays Inn Road WC1X 8EB London | 900023400001 |
Who are the persons with significant control of GLASSWALL HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Wezen Bidco Limited | Jun 17, 2025 | Sloane Square SW1W 8ER London 3rd Floor 15 Sloane Square England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ipgl Limited | Jan 05, 2021 | Sloane Street SW1X 9LP London 3rd Floor, 39 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for GLASSWALL HOLDINGS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 02, 2016 | Jan 05, 2021 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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