GLIDE TOPCO LIMITED
Overview
Company Name | GLIDE TOPCO LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 08731286 |
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 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 Address | No |
What were the previous names of GLIDE TOPCO LIMITED?
Company Name | From | Until |
---|---|---|
CABLECOM TOPCO LIMITED | Oct 14, 2013 | Oct 14, 2013 |
What are the latest accounts for GLIDE TOPCO LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jan 31, 2025 |
Next Accounts Due On | Oct 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jan 31, 2024 |
What is the status of the latest confirmation statement for GLIDE TOPCO LIMITED?
Last Confirmation Statement Made Up To | Oct 14, 2025 |
---|---|
Next Confirmation Statement Due | Oct 28, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 14, 2024 |
Overdue | No |
What are the latest filings for GLIDE TOPCO LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Satisfaction of charge 087312860001 in full | 1 pages | MR04 | ||
Registration of charge 087312860002, created on Dec 19, 2024 | 68 pages | MR01 | ||
Audit exemption subsidiary accounts made up to Jan 31, 2024 | 13 pages | AA | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 43 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Oct 14, 2024 with updates | 6 pages | CS01 | ||
Accounts for a small company made up to Jan 31, 2023 | 17 pages | AA | ||
Confirmation statement made on Oct 14, 2023 with updates | 6 pages | CS01 | ||
Register(s) moved to registered inspection location Glide House Ground Floor, Building 4 Windmill Road, Kenn Clevedon BS21 6UJ | 1 pages | AD03 | ||
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 pages | AD02 | ||
Appointment of Mrs Paula Marson Benoit as a director on Jul 17, 2023 | 2 pages | AP01 | ||
Termination of appointment of Christopher Bates as a director on Feb 24, 2023 | 1 pages | TM01 | ||
Accounts for a small company made up to Jan 31, 2022 | 16 pages | AA | ||
Confirmation statement made on Oct 14, 2022 with updates | 6 pages | CS01 | ||
Termination of appointment of Meri Beth Braziel as a director on Nov 29, 2021 | 1 pages | TM01 | ||
Appointment of Mr Christopher Bates as a director on Nov 29, 2021 | 2 pages | AP01 | ||
Accounts for a small company made up to Jan 31, 2021 | 16 pages | AA | ||
Confirmation statement made on Oct 14, 2021 with updates | 6 pages | CS01 | ||
Change of details for Hawk Bidco Limited as a person with significant control on Oct 01, 2021 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Appointment of Mrs Meri Beth Braziel as a director on Feb 26, 2021 | 2 pages | AP01 | ||
Termination of appointment of Zoe Tindall-Doman as a director on Feb 26, 2021 | 1 pages | TM01 | ||
Group of companies' accounts made up to Jan 31, 2020 | 39 pages | AA | ||
Confirmation statement made on Oct 14, 2020 with updates | 13 pages | CS01 | ||
Who are the officers of GLIDE TOPCO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BENOIT, Paula Marson | Director | Ground Floor, Building 4 Windmill Road, Kenn BS21 6UJ Clevedon Glide House England | England | British | Chief Financial Officer | 127021410001 | ||||||||
PILCHER, Timothy James | Director | Ground Floor, Building 4 Windmill Road, Kenn BS21 6UJ Clevedon Glide House England | England | British | Director | 195588260002 | ||||||||
TAYLOR WESSING SECRETARIES LIMITED | Secretary | New Street Square EC4A 3TW London 5 United Kingdom |
| 84071220002 | ||||||||||
ALTY, Henry | Director | Cheapside EC2V 6AA London Octagon Point, 5 England | United Kingdom | British | Investor | 253634150001 | ||||||||
BATES, Christopher | Director | Ground Floor, Building 4 Windmill Road, Kenn BS21 6UJ Clevedon Glide House England | United Kingdom | British | Chief Financial Officer | 289975390001 | ||||||||
BRAZIEL, Meri Beth | Director | Ground Floor, Building 4 Windmill Road, Kenn BS21 6UJ Clevedon Glide House England | United Kingdom | American | Chief Commercial Officer | 203265430001 | ||||||||
BURCHFIELD, Mark Ashley | Director | Rivermead Court, Kenn Business Park Windmill Road BS21 6FT Kenn 1 Clevedon United Kingdom | United Kingdom | British | Director | 182816100003 | ||||||||
BURSBY, Richard Michael | Director | New Street Square EC4A 3TW London 5 United Kingdom | United Kingdom | British | Solicitor | 154858010001 | ||||||||
COLLISS, Lee James | Director | Windmill Business Park BS21 6SR Kenn 3 North Somerset | England | British | Finance Director | 94112730001 | ||||||||
HAMILTON, Christian Sean | Director | Mandeville Place W1U 3AY London 9 United Kingdom | United Kingdom | British | Investment Professional | 102051980003 | ||||||||
HEALY, Gareth Patrick | Director | Mandeville Place W1U 3AY London 9 United Kingdom | United Kingdom | Irish | Investment Professional | 107223820002 | ||||||||
HOLLINGSWORTH, Simon | Director | 100 Wood Street EC2V 7AN London Living Bridge United Kingdom | United Kingdom | Irish | Investment Director | 240574140001 | ||||||||
KINGSTON, Louise | Director | 100 Wood Street EC2V 7AN London Living Bridge United Kingdom | England | British | Chartered Accountant | 182659390001 | ||||||||
MANNING, Peter | Director | Rivermead Court, Kenn Business Park Windmill Road BS21 6FT Kenn 1 Clevedon United Kingdom | England | British | Director | 186252000002 | ||||||||
RICHARDS, Catherine Allingham | Director | Mandeville Place W1U 3AY London 9 England | England | British | Private Equity Investor | 202028390001 | ||||||||
TINDALL-DOMAN, Zoe | Director | Rivermead Court, Kenn Business Park Windmill Road BS21 6FT Kenn 1 Clevedon United Kingdom | United Kingdom | British | Director | 157027400001 | ||||||||
HUNTSMOOR LIMITED | Director | New Street Square EC4A 3TW London 5 United Kingdom |
| 145994510001 | ||||||||||
HUNTSMOOR NOMINEES LIMITED | Director | New Street Square EC4A 3TW London 5 United Kingdom |
| 145994520001 |
Who are the persons with significant control of GLIDE TOPCO LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hawk Bidco Limited | May 31, 2020 | Ground Floor, Building 4 Windmill Road, Kenn BS21 6UJ Clevedon Glide House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Mark Ashley Burchfield | 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
|
What are the latest statements on persons with significant control for GLIDE TOPCO LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Dec 04, 2018 | Dec 03, 2018 | The 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, 2016 | May 18, 2018 | The 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