Background WavePink WaveYellow Wave

GLASSHOUSE (MARVIC HOUSE) LIMITED (03822171)

GLASSHOUSE (MARVIC HOUSE) LIMITED (03822171) is an active UK company. incorporated on 4 August 1999. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GLASSHOUSE (MARVIC HOUSE) LIMITED has been registered for 26 years. Current directors include BIXER, Daniel Ron Hugo, BIXER, Lewis Edward Hugo, NICHOLSON, David John.

Company Number
03822171
Status
active
Type
ltd
Incorporated
4 August 1999
Age
26 years
Address
Unit 14 37-42 Charlotte Road, London, EC2A 3PG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BIXER, Daniel Ron Hugo, BIXER, Lewis Edward Hugo, NICHOLSON, David John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLASSHOUSE (MARVIC HOUSE) LIMITED

GLASSHOUSE (MARVIC HOUSE) LIMITED is an active company incorporated on 4 August 1999 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GLASSHOUSE (MARVIC HOUSE) LIMITED was registered 26 years ago.(SIC: 68209)

Status

active

Active since 26 years ago

Company No

03822171

LTD Company

Age

26 Years

Incorporated 4 August 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

ASPECT SECURITIES (FULHAM) LIMITED
From: 8 May 2000To: 6 August 2001
ASPECT SECURITIES LIMITED
From: 4 August 1999To: 8 May 2000
Contact
Address

Unit 14 37-42 Charlotte Road London, EC2A 3PG,

Previous Addresses

Flat 14 37 Charlotte Road London EC2A 3PG England
From: 1 July 2025To: 5 March 2026
362 Lauderdale Tower Barbican London EC2Y 8NA
From: 12 November 2015To: 1 July 2025
212 Bunyan Court Barbican London EC2Y 8DH
From: 9 September 2013To: 12 November 2015
the Old Rectory the Old Rectory Stanningfield Bury St. Edmunds Suffolk IP29 4RB England
From: 28 January 2011To: 9 September 2013
the Old Rectory Stanningfield Bury St. Edmunds Suffolk IP29 4RB England
From: 28 January 2011To: 28 January 2011
Unit 3 the Old Wool Warehouse Saint Andrews Street South Bury St. Edmunds Suffolk IP33 3PH
From: 4 August 1999To: 28 January 2011
Timeline

5 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
Aug 99
Director Joined
Feb 10
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Jan 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

BIXER, Daniel Ron Hugo

Active
37-42 Charlotte Road, LondonEC2A 3PG
Secretary
Appointed 25 Jul 2001

HAWKINS, Ruth Elizabeth

Active
37-42 Charlotte Road, LondonEC2A 3PG
Secretary
Appointed 27 Nov 2007

NICHOLSON, David John

Active
37-42 Charlotte Road, LondonEC2A 3PG
Secretary
Appointed 27 Nov 2007

BIXER, Daniel Ron Hugo

Active
37-42 Charlotte Road, LondonEC2A 3PG
Born December 1955
Director
Appointed 25 Jul 2001

BIXER, Lewis Edward Hugo

Active
37-42 Charlotte Road, LondonEC2A 3PG
Born July 1997
Director
Appointed 01 Dec 2021

NICHOLSON, David John

Active
37-42 Charlotte Road, LondonEC2A 3PG
Born July 1964
Director
Appointed 25 Jul 2001

BECK, Jonathan Russell

Resigned
Flat 2, LondonNW3 4PA
Secretary
Appointed 04 Aug 1999
Resigned 06 Nov 2000

BECK, Laurence Jeremy

Resigned
Oakhurst 7 Aldenham Grove, RadlettWD7 7BW
Secretary
Appointed 06 Nov 2000
Resigned 06 Nov 2000

BIXER, Caroline Mary

Resigned
Lauderdale Tower, LondonEC2Y 8NA
Secretary
Appointed 27 Nov 2007
Resigned 05 Feb 2018

CETC (NOMINEES) LIMITED

Resigned
4th Floor, St Alphage House, LondonEC2Y 5DH
Corporate nominee secretary
Appointed 04 Aug 1999
Resigned 04 Aug 1999

BECK, Barry Alexander

Resigned
Pendragon, RadlettWD7 8AA
Born August 1943
Director
Appointed 04 Aug 1999
Resigned 04 Aug 1999

BECK, Jonathan Russell

Resigned
Flat 2, LondonNW3 4PA
Born October 1967
Director
Appointed 04 Aug 1999
Resigned 04 Aug 1999

BECK, Laurence Jeremy

Resigned
Oakhurst 7 Aldenham Grove, RadlettWD7 7BW
Born February 1969
Director
Appointed 04 Aug 1999
Resigned 06 Nov 2000

GREENFIELD, Harriet Elizabeth Jane

Resigned
The Old Rectory, Bury St. EdmundsIP29 4RB
Born April 1963
Director
Appointed 25 Jul 2001
Resigned 06 Sept 2010

SMITH, Richard Antony

Resigned
10 The Rose Walk, RadlettWD7 7JS
Born February 1968
Director
Appointed 04 Aug 1999
Resigned 04 Aug 1999

TODD, Debbie

Resigned
The Old Rectory, Bury St. EdmundsIP29 4RB
Born June 1967
Director
Appointed 31 Dec 2009
Resigned 06 Sept 2010

TODD, Debbie

Resigned
Town House, Bury St. EdmundsIP30 0HA
Born June 1967
Director
Appointed 25 Jul 2001
Resigned 16 Apr 2007

WERTH, Jason

Resigned
11 Sovereign Mews, BarnetEN4 0JQ
Born November 1971
Director
Appointed 04 Aug 1999
Resigned 04 Aug 1999

CITY EXECUTOR AND TRUSTEE COMPANY LIMITED

Resigned
4t Floor St Alphage House, LondonEC2Y 5DH
Corporate nominee director
Appointed 04 Aug 1999
Resigned 04 Aug 1999

Persons with significant control

1

37 Charlotte Road, LondonEC2A 3PG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Change Registered Office Address Company With Date Old Address New Address
5 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
1 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 February 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Small
30 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Small
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Accounts With Accounts Type Small
18 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Termination Director Company With Name
18 February 2011
TM01Termination of Director
Termination Director Company With Name
18 February 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
28 January 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
28 January 2011
AD01Change of Registered Office Address
Legacy
20 December 2010
MG02MG02
Legacy
20 December 2010
MG01MG01
Legacy
11 November 2010
MG02MG02
Legacy
11 November 2010
MG02MG02
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
5 July 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
5 July 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
5 July 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
5 July 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Appoint Person Director Company With Name
25 February 2010
AP01Appointment of Director
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 November 2009
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
27 February 2008
363aAnnual Return
Legacy
21 December 2007
288aAppointment of Director or Secretary
Legacy
21 December 2007
288aAppointment of Director or Secretary
Legacy
21 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 November 2007
AAAnnual Accounts
Legacy
29 April 2007
288bResignation of Director or Secretary
Legacy
21 February 2007
363aAnnual Return
Legacy
21 February 2007
288cChange of Particulars
Accounts With Accounts Type Full
30 October 2006
AAAnnual Accounts
Legacy
8 March 2006
363aAnnual Return
Legacy
8 March 2006
353353
Legacy
29 December 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
25 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
1 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
9 March 2003
363sAnnual Return (shuttle)
Legacy
17 October 2002
288cChange of Particulars
Auditors Resignation Company
22 July 2002
AUDAUD
Legacy
22 July 2002
287Change of Registered Office
Legacy
22 July 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Full
26 June 2002
AAAnnual Accounts
Legacy
29 January 2002
363aAnnual Return
Legacy
18 December 2001
395Particulars of Mortgage or Charge
Legacy
18 December 2001
395Particulars of Mortgage or Charge
Legacy
2 October 2001
88(2)R88(2)R
Legacy
12 September 2001
363aAnnual Return
Legacy
12 September 2001
225Change of Accounting Reference Date
Resolution
12 September 2001
RESOLUTIONSResolutions
Resolution
12 September 2001
RESOLUTIONSResolutions
Resolution
12 September 2001
RESOLUTIONSResolutions
Legacy
14 August 2001
288aAppointment of Director or Secretary
Legacy
14 August 2001
288aAppointment of Director or Secretary
Legacy
14 August 2001
288aAppointment of Director or Secretary
Legacy
14 August 2001
288aAppointment of Director or Secretary
Legacy
8 August 2001
353353
Certificate Change Of Name Company
6 August 2001
CERTNMCertificate of Incorporation on Change of Name
Resolution
6 August 2001
RESOLUTIONSResolutions
Legacy
6 August 2001
123Notice of Increase in Nominal Capital
Legacy
6 August 2001
287Change of Registered Office
Legacy
6 August 2001
288bResignation of Director or Secretary
Legacy
6 August 2001
288bResignation of Director or Secretary
Legacy
6 August 2001
288bResignation of Director or Secretary
Legacy
6 August 2001
288bResignation of Director or Secretary
Legacy
6 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 May 2001
AAAnnual Accounts
Legacy
15 March 2001
288cChange of Particulars
Legacy
15 November 2000
288bResignation of Director or Secretary
Legacy
15 November 2000
288aAppointment of Director or Secretary
Legacy
31 August 2000
363aAnnual Return
Legacy
21 June 2000
288cChange of Particulars
Certificate Change Of Name Company
5 May 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 May 2000
288cChange of Particulars
Legacy
11 November 1999
288bResignation of Director or Secretary
Legacy
11 November 1999
288bResignation of Director or Secretary
Legacy
13 October 1999
288aAppointment of Director or Secretary
Legacy
13 October 1999
288aAppointment of Director or Secretary
Legacy
13 October 1999
288aAppointment of Director or Secretary
Legacy
13 October 1999
288aAppointment of Director or Secretary
Legacy
13 October 1999
288aAppointment of Director or Secretary
Legacy
13 October 1999
88(2)R88(2)R
Incorporation Company
4 August 1999
NEWINCIncorporation