GLASSWALL HOLDINGS LIMITED

GLASSWALL HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameGLASSWALL HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05610051
    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 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 AddressNo

    What were the previous names of GLASSWALL HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    STYLISH LIMITEDNov 02, 2005Nov 02, 2005

    What are the latest accounts for GLASSWALL HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for GLASSWALL HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToNov 02, 2025
    Next Confirmation Statement DueNov 16, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 02, 2024
    OverdueNo

    What are the latest filings for GLASSWALL HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Jun 17, 2025

    • Capital: GBP 129,737.53
    3 pagesSH01

    Change of details for Wezen Bidco Limited as a person with significant control on Jun 17, 2025

    2 pagesPSC05

    Notification of Wezen Bidco Limited as a person with significant control on Jun 17, 2025

    2 pagesPSC02

    Cessation of Ipgl Limited as a person with significant control on Jun 17, 2025

    1 pagesPSC07

    Termination of appointment of Michael Alan Spencer as a director on Jun 17, 2025

    1 pagesTM01

    Termination of appointment of Cathryn Anne Pye as a director on Jun 17, 2025

    1 pagesTM01

    Termination of appointment of Peter John Westmacott as a director on Jun 17, 2025

    1 pagesTM01

    Termination of appointment of John Douglas Rhoten as a director on Jun 17, 2025

    1 pagesTM01

    Termination of appointment of Philip Francis Reilly as a director on Jun 17, 2025

    1 pagesTM01

    Resolutions

    Resolutions
    30 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    38 pagesMA

    Statement of capital following an allotment of shares on Mar 31, 2025

    • Capital: GBP 125,051.53
    3 pagesSH01

    legacy

    pagesALLOTCORR

    Second filing of a statement of capital following an allotment of shares on Jan 18, 2025

    • Capital: GBP 114,511.87
    4 pagesRP04SH01

    Second filing of Confirmation Statement dated Nov 02, 2024

    40 pagesRP04CS01

    Cancellation of shares. Statement of capital on Jan 04, 2024

    • Capital: GBP 114,451.87
    6 pagesSH06

    Statement of capital following an allotment of shares on Jan 18, 2025

    • Capital: GBP 114,451.87
    4 pagesSH01
    Annotations
    DateAnnotation
    Mar 11, 2025Clarification A second filed SH01 was registered on 11/03/2025

    Confirmation statement made on Nov 02, 2024 with updates

    41 pagesCS01
    Annotations
    DateAnnotation
    Mar 07, 2025Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 07/03/2025

    Group of companies' accounts made up to Mar 31, 2024

    36 pagesAA

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Feb 26, 2024Clarification HMRC confirmation duty paid

    Statement of capital following an allotment of shares on Jan 09, 2024

    • Capital: GBP 114,493.87
    3 pagesSH01

    Group of companies' accounts made up to Mar 31, 2023

    35 pagesAA

    Statement of capital following an allotment of shares on Nov 08, 2023

    • Capital: GBP 114,343.87
    3 pagesSH01

    Confirmation statement made on Nov 02, 2023 with updates

    40 pagesCS01

    Registration of charge 056100510002, created on Jun 01, 2023

    17 pagesMR01

    Who are the officers of GLASSWALL HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RANDALL, Lynn Christine
    Great Portland Street
    W1W 7LT London
    85
    England
    Secretary
    Great Portland Street
    W1W 7LT London
    85
    England
    250104200001
    LOPEZ, Daniel
    Great Portland Street
    W1W 7LT London
    85
    England
    Director
    Great Portland Street
    W1W 7LT London
    85
    England
    EnglandBritishChief Executive Officer223038910001
    ROBERTS, Stephen Mark
    Great Portland Street
    W1W 7LT London
    85
    England
    Director
    Great Portland Street
    W1W 7LT London
    85
    England
    EnglandBritishChief Financial Officer277697630001
    PONTING, Roger Brian
    2 Bramble Cottages
    Standon Green End
    SG11 1BW High Cross
    Hertfordshire
    Secretary
    2 Bramble Cottages
    Standon Green End
    SG11 1BW High Cross
    Hertfordshire
    BritishAccountant108880690001
    STANLEY, Lauren Eve
    122 St Davids Square
    Westferry Road Isle Of Dogs
    E14 3WD London
    Secretary
    122 St Davids Square
    Westferry Road Isle Of Dogs
    E14 3WD London
    BritishTrainee Solicitor109184980001
    THE COMPANY REGISTRATION AGENTS LIMITED
    Gray's Inn Road
    WC1X 8EB London
    280
    Nominee Secretary
    Gray's Inn Road
    WC1X 8EB London
    280
    900023410001
    ARMSTRONG, Christopher Thomas
    Chessbank House Trout Rise
    Loudwater
    WD3 4JZ Rickmansworth
    Hertfordshire
    Director
    Chessbank House Trout Rise
    Loudwater
    WD3 4JZ Rickmansworth
    Hertfordshire
    England/HertfordshireAustralianDirector112977960001
    BLACK, Stanley Thomson
    Oak Ridge
    West End
    GU24 9PJ Woking
    Continental House
    Surrey
    England
    Director
    Oak Ridge
    West End
    GU24 9PJ Woking
    Continental House
    Surrey
    England
    United StatesAmericanCompany Director212440480001
    BRANCH, Christopher John
    St. James's Place
    SW1A 1NH London
    18a
    England
    Director
    St. James's Place
    SW1A 1NH London
    18a
    England
    EnglandBritishConsultant47244450004
    COLMER, Thomas
    104b Mortimer Road
    N1 4LA London
    Director
    104b Mortimer Road
    N1 4LA London
    BritishSolicitor84121700001
    FORBES, James Alexander
    Rydale Lodge
    1a Racecourse View
    KA7 2TS Ayr
    Ayrshire
    Director
    Rydale Lodge
    1a Racecourse View
    KA7 2TS Ayr
    Ayrshire
    BritishDirector141444100001
    HUTTON, Samuel Harrison
    St. James's Place
    SW1A 1NH London
    18a
    England
    Director
    St. James's Place
    SW1A 1NH London
    18a
    England
    EnglandBritishChief Technology Officer130390970002
    KATZ, Stephen Ronald
    St. James's Place
    SW1A 1NH London
    18a
    England
    Director
    St. James's Place
    SW1A 1NH London
    18a
    England
    UsaAmericanCompany President191478420001
    KNOWLES, Nigel Graham, Sir
    Great Portland Street
    W1W 7LT London
    85
    England
    Director
    Great Portland Street
    W1W 7LT London
    85
    England
    United KingdomBritishCompany Director141380520001
    MACMILLAN, Stephen John
    St. James's Place
    SW1A 1NH London
    18a
    Director
    St. James's Place
    SW1A 1NH London
    18a
    EnglandBritishCompany Director212353350001
    PAUL, Wesley Irwin
    Oak Ridge
    West End
    GU24 9PJ Woking
    Continental House
    Surrey
    England
    Director
    Oak Ridge
    West End
    GU24 9PJ Woking
    Continental House
    Surrey
    England
    EnglandGuyaneseDirector141215750001
    PONTING, Roger Brian
    2 Bramble Cottages
    Standon Green End
    SG11 1BW High Cross
    Hertfordshire
    Director
    2 Bramble Cottages
    Standon Green End
    SG11 1BW High Cross
    Hertfordshire
    EnglandBritishAccountant108880690001
    PONTING, Roger Brian
    2 Bramble Cottages
    Standon Green End
    SG11 1BW High Cross
    Hertfordshire
    Director
    2 Bramble Cottages
    Standon Green End
    SG11 1BW High Cross
    Hertfordshire
    EnglandBritishAccountant108880690001
    PYE, Cathryn Anne
    Great Portland Street
    W1W 7LT London
    85
    England
    Director
    Great Portland Street
    W1W 7LT London
    85
    England
    EnglandBritishManagement Consultant266119590001
    RAMBECH, Philip
    Oak Ridge
    West End
    GU24 9PJ Woking
    Continental House
    Surrey
    England
    Director
    Oak Ridge
    West End
    GU24 9PJ Woking
    Continental House
    Surrey
    England
    EnglandNorwegianDirector104982200001
    REEVES, Ian William
    77 Springfield Road
    CM2 6JG Chelmsford
    Kensal House
    Essex
    Director
    77 Springfield Road
    CM2 6JG Chelmsford
    Kensal House
    Essex
    United KingdomBritishManagement Consultant71881990007
    REILLY, Philip Francis
    Great Portland Street
    W1W 7LT London
    85
    England
    Director
    Great Portland Street
    W1W 7LT London
    85
    England
    United StatesAmericanConsultant281246710001
    RHOTEN, John Douglas
    Great Portland Street
    W1W 7LT London
    85
    England
    Director
    Great Portland Street
    W1W 7LT London
    85
    England
    United StatesAmericanConsultant119088920001
    SIM, Gregory Charles
    Oak Ridge
    West End
    GU24 9PJ Woking
    Continental House
    Surrey
    England
    Director
    Oak Ridge
    West End
    GU24 9PJ Woking
    Continental House
    Surrey
    England
    EnglandBritishBusinessman106115140006
    SPENCER, Michael Alan, Lord Spencer Of Alresford
    Great Portland Street
    W1W 7LT London
    85
    England
    Director
    Great Portland Street
    W1W 7LT London
    85
    England
    EnglandBritishCompany Chairman141372310001
    STANLEY, Lauren Eve
    122 St Davids Square
    Westferry Road Isle Of Dogs
    E14 3WD London
    Director
    122 St Davids Square
    Westferry Road Isle Of Dogs
    E14 3WD London
    BritishTrainee Solicitor109184980001
    STOROZHEVA GOLOVUSHKINA, Elena
    Beech Knoll
    Mark Way
    GU7 2BW Godalming
    Surrey
    Director
    Beech Knoll
    Mark Way
    GU7 2BW Godalming
    Surrey
    RussianSolicitor86962820001
    TURNBULL, Patrick Anthony Hugh
    Oak Ridge
    West End
    GU24 9PJ Woking
    Continental House
    Surrey
    England
    Director
    Oak Ridge
    West End
    GU24 9PJ Woking
    Continental House
    Surrey
    England
    United KingdomBritishStock Broker31558070003
    WALKER, Michael, Professor
    St. James's Place
    SW1A 1NH London
    18a
    England
    Director
    St. James's Place
    SW1A 1NH London
    18a
    England
    EnglandBritishAcademic109669990002
    WATKINS, Giles St John
    Lyttleton House
    64 Broomfield Road
    CM1 1SW Chelmsford
    Suite 14 Atlantic Business Centre
    Essex
    Director
    Lyttleton House
    64 Broomfield Road
    CM1 1SW Chelmsford
    Suite 14 Atlantic Business Centre
    Essex
    United KingdomBritishConsultant163893940001
    WESTMACOTT, Peter John, Sir
    Great Portland Street
    W1W 7LT London
    85
    England
    Director
    Great Portland Street
    W1W 7LT London
    85
    England
    EnglandBritishCompany Director254089900001
    WOOLF, Matthew Robert
    St. James's Place
    SW1A 1NH London
    18a
    England
    Director
    St. James's Place
    SW1A 1NH London
    18a
    England
    EnglandBritishCommodity Trader138815540002
    LUCIENE JAMES LIMITED
    280 Grays Inn Road
    WC1X 8EB London
    Nominee Director
    280 Grays Inn Road
    WC1X 8EB London
    900023400001

    Who are the persons with significant control of GLASSWALL HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wezen Bidco Limited
    Sloane Square
    SW1W 8ER London
    3rd Floor 15 Sloane Square
    England
    Jun 17, 2025
    Sloane Square
    SW1W 8ER London
    3rd Floor 15 Sloane Square
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number15190998
    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.
    Ipgl Limited
    Sloane Street
    SW1X 9LP London
    3rd Floor, 39
    England
    Jan 05, 2021
    Sloane Street
    SW1X 9LP London
    3rd Floor, 39
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland & Wales
    Place RegisteredEngland & Wales
    Registration Number02011009
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for GLASSWALL HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 02, 2016Jan 05, 2021The 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