Glasswall Holdings Limited LONDON


Glasswall Holdings started in year 2005 as Private Limited Company with registration number 05610051. The Glasswall Holdings company has been functioning successfully for 19 years now and its status is active. The firm's office is based in London at 85 Great Portland Street. Postal code: W1W 7LT. Since Thu, 19th Sep 2013 Glasswall Holdings Limited is no longer carrying the name Stylish.

At present there are 7 directors in the the firm, namely John R., Philip R. and Stephen R. and others. In addition one secretary - Lynn R. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Glasswall Holdings Limited Address / Contact

Office Address 85 Great Portland Street
Town London
Post code W1W 7LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05610051
Date of Incorporation Wed, 2nd Nov 2005
Industry Activities of head offices
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

John R.

Position: Director

Appointed: 01 March 2021

Philip R.

Position: Director

Appointed: 01 March 2021

Stephen R.

Position: Director

Appointed: 01 March 2021

Peter W.

Position: Director

Appointed: 10 September 2020

Cathryn P.

Position: Director

Appointed: 15 January 2020

Michael S.

Position: Director

Appointed: 13 June 2019

Daniel L.

Position: Director

Appointed: 13 June 2019

Lynn R.

Position: Secretary

Appointed: 28 August 2018

Wesley P.

Position: Director

Appointed: 21 September 2017

Resigned: 10 September 2020

Stephen M.

Position: Director

Appointed: 01 August 2016

Resigned: 21 September 2017

Stanley B.

Position: Director

Appointed: 01 August 2016

Resigned: 20 October 2020

Nigel K.

Position: Director

Appointed: 01 May 2016

Resigned: 31 December 2022

Stephen K.

Position: Director

Appointed: 01 October 2014

Resigned: 01 August 2016

Christopher B.

Position: Director

Appointed: 01 April 2014

Resigned: 21 September 2017

Matthew W.

Position: Director

Appointed: 02 July 2013

Resigned: 21 September 2017

Ian R.

Position: Director

Appointed: 01 January 2013

Resigned: 19 September 2014

Samuel H.

Position: Director

Appointed: 06 April 2012

Resigned: 21 September 2017

Giles W.

Position: Director

Appointed: 03 October 2011

Resigned: 01 April 2014

Michael W.

Position: Director

Appointed: 01 July 2011

Resigned: 01 May 2016

Philip R.

Position: Director

Appointed: 15 July 2009

Resigned: 13 June 2019

Roger P.

Position: Director

Appointed: 11 May 2006

Resigned: 28 February 2011

James F.

Position: Director

Appointed: 07 April 2006

Resigned: 30 June 2009

Christopher A.

Position: Director

Appointed: 07 April 2006

Resigned: 31 July 2010

Patrick T.

Position: Director

Appointed: 01 December 2005

Resigned: 13 June 2019

Gregory S.

Position: Director

Appointed: 01 December 2005

Resigned: 31 October 2019

Roger P.

Position: Secretary

Appointed: 01 December 2005

Resigned: 10 December 2009

Roger P.

Position: Director

Appointed: 01 December 2005

Resigned: 01 December 2005

Thomas C.

Position: Director

Appointed: 29 November 2005

Resigned: 01 December 2005

Lauren S.

Position: Secretary

Appointed: 18 November 2005

Resigned: 01 December 2005

Lauren S.

Position: Director

Appointed: 18 November 2005

Resigned: 01 December 2005

Elena S.

Position: Director

Appointed: 18 November 2005

Resigned: 01 December 2005

Luciene James Limited

Position: Corporate Nominee Director

Appointed: 02 November 2005

Resigned: 18 November 2005

The Company Registration Agents Limited

Position: Corporate Nominee Secretary

Appointed: 02 November 2005

Resigned: 18 November 2005

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we discovered, there is Ipgl Limited from London, England. This PSC is categorised as "a limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares.

Ipgl Limited

3rd Floor, 39 Sloane Street, London, SW1X 9LP, England

Legal authority England & Wales
Legal form Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 02011009
Notified on 5 January 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Stylish September 19, 2013

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Report of purchase of own shares
filed on: 26th, February 2024
Free Download (4 pages)

Company search