Glisten Limited BRENTFORD


Glisten started in year 2001 as Private Limited Company with registration number 04312585. The Glisten company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Brentford at Benecol Limited The Mille. Postal code: TW8 9DW. Since 2002-06-28 Glisten Limited is no longer carrying the name Project Glisten PLC.

The company has 2 directors, namely Mikko L., Mika S.. Of them, Mika S. has been with the company the longest, being appointed on 22 September 2021 and Mikko L. has been with the company for the least time - from 18 April 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Robert D. who worked with the the company until 31 October 2013.

Glisten Limited Address / Contact

Office Address Benecol Limited The Mille
Office Address2 1000 Great West Road
Town Brentford
Post code TW8 9DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04312585
Date of Incorporation Mon, 29th Oct 2001
Industry Manufacture of cocoa and chocolate confectionery
Industry Manufacture of sugar confectionery
End of financial Year 31st December
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 12th Nov 2024 (2024-11-12)
Last confirmation statement dated Sun, 29th Oct 2023

Company staff

Mikko L.

Position: Director

Appointed: 18 April 2023

Mika S.

Position: Director

Appointed: 22 September 2021

Toni R.

Position: Director

Appointed: 01 April 2019

Resigned: 31 August 2021

Iiro W.

Position: Director

Appointed: 31 October 2018

Resigned: 18 April 2023

Merja L.

Position: Director

Appointed: 31 October 2018

Resigned: 01 April 2019

Mikko L.

Position: Director

Appointed: 09 May 2018

Resigned: 31 October 2018

Jarmo P.

Position: Director

Appointed: 24 May 2017

Resigned: 31 October 2017

Sakari K.

Position: Director

Appointed: 21 November 2016

Resigned: 15 May 2017

Olli M.

Position: Director

Appointed: 02 March 2015

Resigned: 03 May 2018

Antti E.

Position: Director

Appointed: 31 October 2013

Resigned: 31 October 2018

Matti R.

Position: Director

Appointed: 08 April 2010

Resigned: 03 January 2017

Vincent P.

Position: Director

Appointed: 08 April 2010

Resigned: 17 May 2017

Jyrki P.

Position: Director

Appointed: 08 April 2010

Resigned: 02 March 2015

David W.

Position: Director

Appointed: 10 December 2009

Resigned: 08 April 2010

Angela M.

Position: Director

Appointed: 01 July 2007

Resigned: 08 April 2010

Philip M.

Position: Director

Appointed: 03 May 2004

Resigned: 20 May 2005

Robert D.

Position: Secretary

Appointed: 19 June 2002

Resigned: 31 October 2013

Robert D.

Position: Director

Appointed: 19 June 2002

Resigned: 31 October 2013

Paul S.

Position: Director

Appointed: 10 May 2002

Resigned: 07 November 2013

Jeremy H.

Position: Director

Appointed: 10 May 2002

Resigned: 10 December 2009

Eversecretary Limited

Position: Nominee Secretary

Appointed: 29 October 2001

Resigned: 19 June 2002

Everdirector Limited

Position: Nominee Director

Appointed: 29 October 2001

Resigned: 10 May 2002

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we found, there is Raisio Uk Limited from Leicester, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Raisio Uk Limited

C/O Big Bear Confectionery Sunningdale Road, Braunstone, Leicester, LE3 1UE, England

Legal authority Uk Law
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 07130170
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Project Glisten PLC June 28, 2002
Ever 1649 May 7, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Reregistration Resolution
Accounts for a small company made up to 2022-12-31
filed on: 6th, February 2024
Free Download (20 pages)

Company search

Advertisements