Background WavePink WaveYellow Wave

NTL GLASGOW HOLDINGS LIMITED (04170072)

NTL GLASGOW HOLDINGS LIMITED (04170072) is an active UK company. incorporated on 28 February 2001. with registered office in Reading. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NTL GLASGOW HOLDINGS LIMITED has been registered for 25 years. Current directors include BOYLE, Julia Louise, HARDMAN, Mark David.

Company Number
04170072
Status
active
Type
ltd
Incorporated
28 February 2001
Age
25 years
Address
500 Brook Drive, Reading, RG2 6UU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BOYLE, Julia Louise, HARDMAN, Mark David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NTL GLASGOW HOLDINGS LIMITED

NTL GLASGOW HOLDINGS LIMITED is an active company incorporated on 28 February 2001 with the registered office located in Reading. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NTL GLASGOW HOLDINGS LIMITED was registered 25 years ago.(SIC: 64209)

Status

active

Active since 25 years ago

Company No

04170072

LTD Company

Age

25 Years

Incorporated 28 February 2001

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 9 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026

Previous Company Names

DE FACTO 924 LIMITED
From: 28 February 2001To: 3 May 2001
Contact
Address

500 Brook Drive Reading, RG2 6UU,

Previous Addresses

Media House Bartley Wood Business Park Hook Hampshire RG27 9UP
From: 1 April 2011To: 16 December 2019
160 Great Portland Street London W1W 5QA
From: 28 February 2001To: 1 April 2011
Timeline

32 key events • 2001 - 2021

Funding Officers Ownership
Company Founded
Feb 01
Director Left
May 10
Director Left
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Dec 13
Director Joined
Dec 13
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Capital Update
Dec 15
Owner Exit
Jan 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Apr 20
Director Left
Nov 20
Director Joined
Feb 21
Director Left
Aug 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
1
Funding
29
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

VMED O2 SECRETARIES LIMITED

Active
Brook Drive, ReadingRG2 6UU
Corporate secretary
Appointed 01 Nov 2021

BOYLE, Julia Louise

Active
Brook Drive, ReadingRG2 6UU
Born September 1971
Director
Appointed 01 Oct 2021

HARDMAN, Mark David

Active
Brook Drive, ReadingRG2 6UU
Born April 1975
Director
Appointed 01 Oct 2021

JAMES, Gillian Elizabeth

Resigned
Brook Drive, ReadingRG2 6UU
Secretary
Appointed 30 Apr 2010
Resigned 01 Nov 2021

JAMES, Gillian Elizabeth

Resigned
148 Selwyn Avenue, LondonE4 9LS
Secretary
Appointed 28 Mar 2001
Resigned 01 Oct 2004

LUBASCH, Richard Joel

Resigned
4 Beech Tree Lane, BrookvilleNEW YORK
Secretary
Appointed 20 Feb 2002
Resigned 03 May 2002

MACKENZIE, Robert Mario

Resigned
Ranelagh Avenue, LondonSW6 3PJ
Secretary
Appointed 28 Mar 2001
Resigned 01 Oct 2004

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate nominee secretary
Appointed 28 Feb 2001
Resigned 28 Mar 2001

VIRGIN MEDIA SECRETARIES LIMITED

Resigned
160 Great Portland Street, LondonW1W 5QA
Corporate secretary
Appointed 01 Oct 2004
Resigned 30 Apr 2010

CARTER, Stephen Andrew

Resigned
22 Melville Road, LondonSW13 9RJ
Born February 1964
Director
Appointed 28 Mar 2001
Resigned 20 Feb 2002

CASTELL, William Thomas

Resigned
Brook Drive, ReadingRG2 6UU
Born September 1978
Director
Appointed 09 Sept 2019
Resigned 09 Mar 2020

DUNN, Robert Dominic

Resigned
Bartley Wood Business Park, HookRG27 9UP
Born August 1966
Director
Appointed 29 Nov 2013
Resigned 09 Sept 2019

GALE, Robert Charles

Resigned
Bartley Wood Business Park, HookRG27 9UP
Born April 1960
Director
Appointed 30 Apr 2010
Resigned 29 Nov 2013

GALE, Robert Charles

Resigned
Station Road, Thames DittonKT7 0NS
Born April 1960
Director
Appointed 24 Mar 2004
Resigned 01 Oct 2004

GREGG, John Francis

Resigned
411 Silvermoss Drive, Vero Beach
Born December 1963
Director
Appointed 20 Feb 2002
Resigned 10 Jan 2003

HIFZI, Mine Ozkan

Resigned
Brook Drive, ReadingRG2 6UU
Born May 1966
Director
Appointed 31 Mar 2014
Resigned 01 Nov 2021

KNAPP, James Barclay

Resigned
54 Hodge Road, Princeton
Born January 1957
Director
Appointed 20 Feb 2002
Resigned 01 Oct 2003

MACKENZIE, Robert Mario

Resigned
Great Portland Street, LondonW1W 5QA
Born October 1961
Director
Appointed 30 Apr 2010
Resigned 16 Sept 2011

MACKENZIE, Robert Mario

Resigned
Ranelagh Avenue, LondonSW6 3PJ
Born October 1961
Director
Appointed 10 Jan 2003
Resigned 01 Oct 2004

MACKENZIE, Robert Mario

Resigned
Ranelagh Avenue, LondonSW6 3PJ
Born October 1961
Director
Appointed 28 Mar 2001
Resigned 20 Feb 2002

MCNEIL, Roderick Gregor

Resigned
Brook Drive, ReadingRG2 6UU
Born November 1970
Director
Appointed 09 Mar 2020
Resigned 01 Oct 2021

MILNER, Luke

Resigned
Brook Drive, ReadingRG2 6UU
Born October 1982
Director
Appointed 01 Mar 2021
Resigned 31 Aug 2021

PASCU, Severina-Pompilia

Resigned
Brook Drive, ReadingRG2 6UU
Born October 1972
Director
Appointed 03 Mar 2020
Resigned 16 Nov 2020

RICHTER, Bret

Resigned
245 East 63rd Street, New York10021
Born March 1970
Director
Appointed 10 Jan 2003
Resigned 01 May 2003

ROBERTS, Gareth Nigel Christopher

Resigned
20 Aspen Lodge, LondonW8 5UN
Born March 1962
Director
Appointed 24 Mar 2004
Resigned 31 Aug 2004

ROSS, Stuart

Resigned
15 Mckay Road, LondonSW20 0HT
Born October 1956
Director
Appointed 28 Mar 2001
Resigned 20 Feb 2002

SARSON, Jeni Miriam

Resigned
The Point, FleetGU51 4HP
Born September 1957
Director
Appointed 15 Dec 2003
Resigned 31 Dec 2003

SCHUBERT, Scott Elliott

Resigned
9 William Street House, LondonSW1X 9HH
Born May 1953
Director
Appointed 01 May 2003
Resigned 01 Oct 2004

TILLBROOK, Joanne Christine

Resigned
Bartley Wood Business Park, HookRG27 9UP
Born July 1970
Director
Appointed 16 Sept 2011
Resigned 16 Sept 2011

TILLBROOK, Joanne Christine

Resigned
Bartley Wood Business Park, HookRG27 9UP
Born July 1970
Director
Appointed 16 Sept 2011
Resigned 31 Dec 2012

WITHERS, Caroline Bernadette Elizabeth

Resigned
Brook Drive, ReadingRG2 6UU
Born April 1980
Director
Appointed 23 Apr 2020
Resigned 01 Oct 2021

WITHERS, Caroline Bernadette Elizabeth

Resigned
Bartley Wood Business Park, HookRG27 9UP
Born April 1980
Director
Appointed 31 Dec 2012
Resigned 31 Mar 2014

TRAVERS SMITH LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate nominee director
Appointed 28 Feb 2001
Resigned 28 Mar 2001

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate nominee director
Appointed 28 Feb 2001
Resigned 28 Mar 2001

VIRGIN MEDIA DIRECTORS LIMITED

Resigned
160 Great Portland Street, LondonW1W 5QA
Corporate director
Appointed 01 Oct 2004
Resigned 30 Apr 2010

Persons with significant control

3

2 Active
1 Ceased
Brook Drive, ReadingRG2 6UU

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 30 Nov 2018
Bartley Wood Business Park, HookRG27 9UP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Nov 2018
Brook Drive, ReadingRG2 6UU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

180

Confirmation Statement With Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2025
AAAnnual Accounts
Legacy
11 July 2025
PARENT_ACCPARENT_ACC
Legacy
11 July 2025
GUARANTEE2GUARANTEE2
Legacy
11 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 August 2024
AAAnnual Accounts
Legacy
27 July 2024
GUARANTEE2GUARANTEE2
Legacy
11 July 2024
PARENT_ACCPARENT_ACC
Legacy
11 July 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
9 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 July 2023
AAAnnual Accounts
Legacy
5 July 2023
PARENT_ACCPARENT_ACC
Legacy
5 July 2023
AGREEMENT2AGREEMENT2
Legacy
5 July 2023
GUARANTEE2GUARANTEE2
Change Corporate Secretary Company With Change Date
9 June 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2022
AAAnnual Accounts
Legacy
8 September 2022
PARENT_ACCPARENT_ACC
Legacy
8 September 2022
AGREEMENT2AGREEMENT2
Legacy
8 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
4 November 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 November 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
6 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Change Person Director Company With Change Date
5 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
16 December 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
16 December 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
8 January 2019
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
8 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 January 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Capital Statement Capital Company With Date Currency Figure
30 December 2015
SH19Statement of Capital
Legacy
30 December 2015
SH20SH20
Legacy
30 December 2015
CAP-SSCAP-SS
Resolution
30 December 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Full
24 September 2014
AAAnnual Accounts
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
14 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Termination Director Company With Name
16 January 2013
TM01Termination of Director
Legacy
18 October 2012
MG02MG02
Legacy
18 October 2012
MG02MG02
Legacy
17 October 2012
MG02MG02
Accounts With Accounts Type Dormant
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Change Person Secretary Company With Change Date
1 February 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 January 2012
CH01Change of Director Details
Appoint Person Director Company With Name
11 November 2011
AP01Appointment of Director
Termination Director Company With Name
11 November 2011
TM01Termination of Director
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 October 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 April 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Accounts With Accounts Type Dormant
8 September 2010
AAAnnual Accounts
Legacy
8 July 2010
MG01MG01
Legacy
1 June 2010
MG02MG02
Legacy
26 May 2010
MG02MG02
Legacy
21 May 2010
MG04MG04
Termination Director Company With Name
19 May 2010
TM01Termination of Director
Termination Secretary Company With Name
19 May 2010
TM02Termination of Secretary
Termination Director Company With Name
19 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 May 2010
AP03Appointment of Secretary
Legacy
29 April 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Legacy
22 January 2010
MG01MG01
Legacy
22 January 2010
MG01MG01
Accounts With Accounts Type Dormant
31 October 2009
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
21 October 2008
AAAnnual Accounts
Legacy
28 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
9 October 2007
AAAnnual Accounts
Legacy
9 March 2007
363aAnnual Return
Legacy
9 March 2007
288cChange of Particulars
Legacy
9 March 2007
288cChange of Particulars
Legacy
17 February 2007
287Change of Registered Office
Legacy
21 December 2006
403aParticulars of Charge Subject to s859A
Legacy
29 June 2006
395Particulars of Mortgage or Charge
Legacy
21 April 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
6 April 2006
AAAnnual Accounts
Legacy
10 March 2006
395Particulars of Mortgage or Charge
Legacy
9 March 2006
363aAnnual Return
Accounts With Accounts Type Dormant
22 April 2005
AAAnnual Accounts
Legacy
2 March 2005
363aAnnual Return
Legacy
26 November 2004
288aAppointment of Director or Secretary
Legacy
25 November 2004
288bResignation of Director or Secretary
Legacy
25 November 2004
288aAppointment of Director or Secretary
Legacy
25 November 2004
288bResignation of Director or Secretary
Legacy
25 November 2004
288bResignation of Director or Secretary
Legacy
25 November 2004
288bResignation of Director or Secretary
Legacy
13 September 2004
288bResignation of Director or Secretary
Legacy
8 September 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
16 July 2004
AAAnnual Accounts
Resolution
16 July 2004
RESOLUTIONSResolutions
Legacy
28 June 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
27 May 2004
AAAnnual Accounts
Legacy
22 April 2004
395Particulars of Mortgage or Charge
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
13 April 2004
288aAppointment of Director or Secretary
Legacy
3 March 2004
363aAnnual Return
Legacy
11 January 2004
288bResignation of Director or Secretary
Legacy
29 December 2003
288aAppointment of Director or Secretary
Legacy
14 October 2003
288bResignation of Director or Secretary
Legacy
10 October 2003
244244
Accounts With Accounts Type Full
7 August 2003
AAAnnual Accounts
Legacy
20 May 2003
288aAppointment of Director or Secretary
Legacy
11 May 2003
288bResignation of Director or Secretary
Legacy
4 March 2003
363aAnnual Return
Legacy
24 January 2003
288bResignation of Director or Secretary
Legacy
24 January 2003
288aAppointment of Director or Secretary
Legacy
23 January 2003
288aAppointment of Director or Secretary
Legacy
23 September 2002
244244
Legacy
13 May 2002
288bResignation of Director or Secretary
Legacy
17 April 2002
288aAppointment of Director or Secretary
Legacy
27 March 2002
288aAppointment of Director or Secretary
Legacy
18 March 2002
288aAppointment of Director or Secretary
Legacy
18 March 2002
288bResignation of Director or Secretary
Legacy
18 March 2002
288bResignation of Director or Secretary
Legacy
18 March 2002
288bResignation of Director or Secretary
Legacy
4 March 2002
363aAnnual Return
Legacy
3 October 2001
395Particulars of Mortgage or Charge
Statement Of Affairs
27 June 2001
SASA
Legacy
27 June 2001
88(2)R88(2)R
Legacy
12 June 2001
395Particulars of Mortgage or Charge
Memorandum Articles
8 May 2001
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 May 2001
CERTNMCertificate of Incorporation on Change of Name
Resolution
1 May 2001
RESOLUTIONSResolutions
Resolution
1 May 2001
RESOLUTIONSResolutions
Resolution
1 May 2001
RESOLUTIONSResolutions
Resolution
1 May 2001
RESOLUTIONSResolutions
Legacy
26 April 2001
225Change of Accounting Reference Date
Legacy
18 April 2001
288aAppointment of Director or Secretary
Resolution
14 April 2001
RESOLUTIONSResolutions
Resolution
14 April 2001
RESOLUTIONSResolutions
Legacy
14 April 2001
123Notice of Increase in Nominal Capital
Legacy
14 April 2001
287Change of Registered Office
Legacy
14 April 2001
288bResignation of Director or Secretary
Legacy
14 April 2001
288bResignation of Director or Secretary
Legacy
14 April 2001
288aAppointment of Director or Secretary
Legacy
14 April 2001
288aAppointment of Director or Secretary
Legacy
14 April 2001
288aAppointment of Director or Secretary
Incorporation Company
28 February 2001
NEWINCIncorporation