GLIDE TOPCO 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 NameGLIDE TOPCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08731286
    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 GLIDE TOPCO LIMITED?

    • Wired telecommunications activities (61100) / Information and communication
    • Wireless telecommunications activities (61200) / Information and communication
    • Web portals (63120) / Information and communication
    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is GLIDE TOPCO LIMITED located?

    Registered Office Address
    Glide House Ground Floor, Building 4
    Windmill Road, Kenn
    BS21 6UJ Clevedon
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GLIDE TOPCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    CABLECOM TOPCO LIMITEDOct 14, 2013Oct 14, 2013

    What are the latest accounts for GLIDE TOPCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2025
    Next Accounts Due OnOct 31, 2025
    Last Accounts
    Last Accounts Made Up ToJan 31, 2024

    What is the status of the latest confirmation statement for GLIDE TOPCO LIMITED?

    Last Confirmation Statement Made Up ToOct 14, 2025
    Next Confirmation Statement DueOct 28, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 14, 2024
    OverdueNo

    What are the latest filings for GLIDE TOPCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge 087312860001 in full

    1 pagesMR04

    Registration of charge 087312860002, created on Dec 19, 2024

    68 pagesMR01

    Audit exemption subsidiary accounts made up to Jan 31, 2024

    13 pagesAA

    legacy

    3 pagesGUARANTEE2

    legacy

    43 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Oct 14, 2024 with updates

    6 pagesCS01

    Accounts for a small company made up to Jan 31, 2023

    17 pagesAA

    Confirmation statement made on Oct 14, 2023 with updates

    6 pagesCS01

    Register(s) moved to registered inspection location Glide House Ground Floor, Building 4 Windmill Road, Kenn Clevedon BS21 6UJ

    1 pagesAD03

    Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to Glide House Ground Floor, Building 4 Windmill Road, Kenn Clevedon BS21 6UJ

    1 pagesAD02

    Appointment of Mrs Paula Marson Benoit as a director on Jul 17, 2023

    2 pagesAP01

    Termination of appointment of Christopher Bates as a director on Feb 24, 2023

    1 pagesTM01

    Accounts for a small company made up to Jan 31, 2022

    16 pagesAA

    Confirmation statement made on Oct 14, 2022 with updates

    6 pagesCS01

    Termination of appointment of Meri Beth Braziel as a director on Nov 29, 2021

    1 pagesTM01

    Appointment of Mr Christopher Bates as a director on Nov 29, 2021

    2 pagesAP01

    Accounts for a small company made up to Jan 31, 2021

    16 pagesAA

    Confirmation statement made on Oct 14, 2021 with updates

    6 pagesCS01

    Change of details for Hawk Bidco Limited as a person with significant control on Oct 01, 2021

    2 pagesPSC05

    Registered office address changed from 1 Rivermead Court, Kenn Business Park Windmill Road Kenn Clevedon BS21 6FT United Kingdom to Glide House Ground Floor, Building 4 Windmill Road, Kenn Clevedon BS21 6UJ on Apr 08, 2021

    1 pagesAD01

    Appointment of Mrs Meri Beth Braziel as a director on Feb 26, 2021

    2 pagesAP01

    Termination of appointment of Zoe Tindall-Doman as a director on Feb 26, 2021

    1 pagesTM01

    Group of companies' accounts made up to Jan 31, 2020

    39 pagesAA

    Confirmation statement made on Oct 14, 2020 with updates

    13 pagesCS01

    Who are the officers of GLIDE TOPCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENOIT, Paula Marson
    Ground Floor, Building 4
    Windmill Road, Kenn
    BS21 6UJ Clevedon
    Glide House
    England
    Director
    Ground Floor, Building 4
    Windmill Road, Kenn
    BS21 6UJ Clevedon
    Glide House
    England
    EnglandBritishChief Financial Officer127021410001
    PILCHER, Timothy James
    Ground Floor, Building 4
    Windmill Road, Kenn
    BS21 6UJ Clevedon
    Glide House
    England
    Director
    Ground Floor, Building 4
    Windmill Road, Kenn
    BS21 6UJ Clevedon
    Glide House
    England
    EnglandBritishDirector195588260002
    TAYLOR WESSING SECRETARIES LIMITED
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Secretary
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04328885
    84071220002
    ALTY, Henry
    Cheapside
    EC2V 6AA London
    Octagon Point, 5
    England
    Director
    Cheapside
    EC2V 6AA London
    Octagon Point, 5
    England
    United KingdomBritishInvestor253634150001
    BATES, Christopher
    Ground Floor, Building 4
    Windmill Road, Kenn
    BS21 6UJ Clevedon
    Glide House
    England
    Director
    Ground Floor, Building 4
    Windmill Road, Kenn
    BS21 6UJ Clevedon
    Glide House
    England
    United KingdomBritishChief Financial Officer289975390001
    BRAZIEL, Meri Beth
    Ground Floor, Building 4
    Windmill Road, Kenn
    BS21 6UJ Clevedon
    Glide House
    England
    Director
    Ground Floor, Building 4
    Windmill Road, Kenn
    BS21 6UJ Clevedon
    Glide House
    England
    United KingdomAmericanChief Commercial Officer203265430001
    BURCHFIELD, Mark Ashley
    Rivermead Court, Kenn Business Park
    Windmill Road
    BS21 6FT Kenn
    1
    Clevedon
    United Kingdom
    Director
    Rivermead Court, Kenn Business Park
    Windmill Road
    BS21 6FT Kenn
    1
    Clevedon
    United Kingdom
    United KingdomBritishDirector182816100003
    BURSBY, Richard Michael
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    United KingdomBritishSolicitor154858010001
    COLLISS, Lee James
    Windmill Business Park
    BS21 6SR Kenn
    3
    North Somerset
    Director
    Windmill Business Park
    BS21 6SR Kenn
    3
    North Somerset
    EnglandBritishFinance Director94112730001
    HAMILTON, Christian Sean
    Mandeville Place
    W1U 3AY London
    9
    United Kingdom
    Director
    Mandeville Place
    W1U 3AY London
    9
    United Kingdom
    United KingdomBritishInvestment Professional102051980003
    HEALY, Gareth Patrick
    Mandeville Place
    W1U 3AY London
    9
    United Kingdom
    Director
    Mandeville Place
    W1U 3AY London
    9
    United Kingdom
    United KingdomIrishInvestment Professional107223820002
    HOLLINGSWORTH, Simon
    100 Wood Street
    EC2V 7AN London
    Living Bridge
    United Kingdom
    Director
    100 Wood Street
    EC2V 7AN London
    Living Bridge
    United Kingdom
    United KingdomIrishInvestment Director240574140001
    KINGSTON, Louise
    100 Wood Street
    EC2V 7AN London
    Living Bridge
    United Kingdom
    Director
    100 Wood Street
    EC2V 7AN London
    Living Bridge
    United Kingdom
    EnglandBritishChartered Accountant182659390001
    MANNING, Peter
    Rivermead Court, Kenn Business Park
    Windmill Road
    BS21 6FT Kenn
    1
    Clevedon
    United Kingdom
    Director
    Rivermead Court, Kenn Business Park
    Windmill Road
    BS21 6FT Kenn
    1
    Clevedon
    United Kingdom
    EnglandBritishDirector186252000002
    RICHARDS, Catherine Allingham
    Mandeville Place
    W1U 3AY London
    9
    England
    Director
    Mandeville Place
    W1U 3AY London
    9
    England
    EnglandBritishPrivate Equity Investor202028390001
    TINDALL-DOMAN, Zoe
    Rivermead Court, Kenn Business Park
    Windmill Road
    BS21 6FT Kenn
    1
    Clevedon
    United Kingdom
    Director
    Rivermead Court, Kenn Business Park
    Windmill Road
    BS21 6FT Kenn
    1
    Clevedon
    United Kingdom
    United KingdomBritishDirector157027400001
    HUNTSMOOR LIMITED
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2185097
    145994510001
    HUNTSMOOR NOMINEES LIMITED
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number637246
    145994520001

    Who are the persons with significant control of GLIDE TOPCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ground Floor, Building 4
    Windmill Road, Kenn
    BS21 6UJ Clevedon
    Glide House
    England
    May 31, 2020
    Ground Floor, Building 4
    Windmill Road, Kenn
    BS21 6UJ Clevedon
    Glide House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number12352016
    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.
    Mr Mark Ashley Burchfield
    Rivermead Court, Kenn Business Park
    Windmill Road
    BS21 6FT Kenn
    1
    Clevedon
    United Kingdom
    May 18, 2018
    Rivermead Court, Kenn Business Park
    Windmill Road
    BS21 6FT Kenn
    1
    Clevedon
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for GLIDE TOPCO LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 04, 2018Dec 03, 2018The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed
    Oct 14, 2016May 18, 2018The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a 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