Background WavePink WaveYellow Wave

GLEN VORLICH LTD (04503181)

GLEN VORLICH LTD (04503181) is an active UK company. incorporated on 5 August 2002. with registered office in Middlesex. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. GLEN VORLICH LTD has been registered for 23 years. Current directors include VINAS, Jordi, Dr.

Company Number
04503181
Status
active
Type
ltd
Incorporated
5 August 2002
Age
23 years
Address
21 Hinton Avenue, Middlesex, TW4 6AP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
VINAS, Jordi, Dr
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLEN VORLICH LTD

GLEN VORLICH LTD is an active company incorporated on 5 August 2002 with the registered office located in Middlesex. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. GLEN VORLICH LTD was registered 23 years ago.(SIC: 68100)

Status

active

Active since 23 years ago

Company No

04503181

LTD Company

Age

23 Years

Incorporated 5 August 2002

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 April 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

21 Hinton Avenue Hounslow Middlesex, TW4 6AP,

Timeline

23 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Aug 02
Loan Cleared
Aug 14
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
New Owner
Jun 19
Owner Exit
Jan 22
Loan Secured
Dec 25
Loan Secured
Dec 25
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

FARIA, Wenceslaus

Active
21 Hinton Avenue, HounslowTW4 6AP
Secretary
Appointed 26 Mar 2003

VINAS, Jordi, Dr

Active
231 Nithsdale Road, GlasgowG41 5HA
Born January 1967
Director
Appointed 05 Aug 2002

FAIRLEY, John

Resigned
34 Laggan Road, AirdrieML6 0LH
Secretary
Appointed 08 Dec 2003
Resigned 24 Jul 2006

HUTCHESON, David Ronald Stewart

Resigned
24 Macdonald Avenue, East KilbrideG74 4SN
Secretary
Appointed 05 Aug 2002
Resigned 31 Dec 2005

CHALFEN SECRETARIES LIMITED

Resigned
3rd Floor, LondonEC2A 4NP
Corporate nominee secretary
Appointed 05 Aug 2002
Resigned 05 Aug 2002

CHALFEN NOMINEES LIMITED

Resigned
3rd Floor, LondonEC2A 4NP
Corporate nominee director
Appointed 05 Aug 2002
Resigned 05 Aug 2002

Persons with significant control

2

1 Active
1 Ceased

Dr Jordi Vinas

Active
Nithsdale Road, GlasgowG41 5HA
Born January 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Oct 2017

Mr Wenceslaus Faria

Ceased
21 Hinton Avenue, MiddlesexTW4 6AP
Born September 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Apr 2016
Ceased 02 Oct 2017
Fundings
Financials
Latest Activities

Filing History

207

Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2025
MR01Registration of a Charge
Change To A Person With Significant Control
27 October 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
31 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
24 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
29 September 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
30 March 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Gazette Notice Compulsory
25 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Cessation Of A Person With Significant Control
29 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 January 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
9 December 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
31 July 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
19 June 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
14 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2015
AR01AR01
Mortgage Satisfy Charge Full
19 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
1 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Mortgage Satisfy Charge Full
30 August 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
31 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2013
AAAnnual Accounts
Legacy
11 March 2013
MG02MG02
Legacy
11 March 2013
MG02MG02
Legacy
11 March 2013
MG02MG02
Legacy
11 March 2013
MG02MG02
Legacy
11 March 2013
MG02MG02
Legacy
11 March 2013
MG02MG02
Legacy
11 March 2013
MG02MG02
Legacy
11 March 2013
MG02MG02
Legacy
11 March 2013
MG02MG02
Legacy
11 March 2013
MG02MG02
Legacy
11 March 2013
MG02MG02
Legacy
11 March 2013
MG02MG02
Legacy
11 March 2013
MG02MG02
Legacy
11 March 2013
MG02MG02
Legacy
11 March 2013
MG02MG02
Legacy
11 March 2013
MG02MG02
Legacy
11 March 2013
MG02MG02
Legacy
11 March 2013
MG02MG02
Legacy
11 March 2013
MG02MG02
Legacy
11 March 2013
MG02MG02
Legacy
11 March 2013
MG02MG02
Legacy
11 March 2013
MG02MG02
Legacy
11 March 2013
MG02MG02
Legacy
6 December 2012
MG02MG02
Legacy
25 September 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Legacy
12 September 2012
MG02MG02
Legacy
7 September 2012
MG02MG02
Legacy
4 September 2012
MG02MG02
Legacy
6 August 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
30 May 2012
AAAnnual Accounts
Legacy
22 May 2012
MG02MG02
Legacy
26 March 2012
MG02MG02
Legacy
7 February 2012
MG02MG02
Legacy
3 January 2012
MG02MG02
Legacy
16 December 2011
MG02MG02
Legacy
5 December 2011
MG02MG02
Legacy
8 November 2011
MG02MG02
Legacy
8 November 2011
MG02MG02
Legacy
13 October 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Legacy
31 August 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2009
AAAnnual Accounts
Gazette Notice Compulsary
31 March 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
28 February 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
23 February 2009
AAAnnual Accounts
Legacy
24 October 2008
363aAnnual Return
Legacy
18 March 2008
395Particulars of Mortgage or Charge
Legacy
26 February 2008
403aParticulars of Charge Subject to s859A
Legacy
26 February 2008
403aParticulars of Charge Subject to s859A
Legacy
26 February 2008
403aParticulars of Charge Subject to s859A
Legacy
26 February 2008
403aParticulars of Charge Subject to s859A
Legacy
26 February 2008
403aParticulars of Charge Subject to s859A
Legacy
26 February 2008
403aParticulars of Charge Subject to s859A
Legacy
26 February 2008
403aParticulars of Charge Subject to s859A
Legacy
26 February 2008
403aParticulars of Charge Subject to s859A
Legacy
26 February 2008
403aParticulars of Charge Subject to s859A
Legacy
26 February 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Full
12 February 2008
AAAnnual Accounts
Legacy
5 January 2008
395Particulars of Mortgage or Charge
Legacy
6 December 2007
395Particulars of Mortgage or Charge
Legacy
6 December 2007
395Particulars of Mortgage or Charge
Legacy
1 December 2007
395Particulars of Mortgage or Charge
Legacy
7 November 2007
403aParticulars of Charge Subject to s859A
Legacy
19 October 2007
395Particulars of Mortgage or Charge
Legacy
19 October 2007
395Particulars of Mortgage or Charge
Legacy
5 October 2007
363aAnnual Return
Legacy
20 September 2007
395Particulars of Mortgage or Charge
Legacy
14 September 2007
395Particulars of Mortgage or Charge
Legacy
12 September 2007
395Particulars of Mortgage or Charge
Legacy
8 September 2007
395Particulars of Mortgage or Charge
Legacy
4 September 2007
395Particulars of Mortgage or Charge
Legacy
29 August 2007
395Particulars of Mortgage or Charge
Legacy
24 August 2007
395Particulars of Mortgage or Charge
Legacy
13 July 2007
395Particulars of Mortgage or Charge
Legacy
25 June 2007
395Particulars of Mortgage or Charge
Legacy
8 June 2007
395Particulars of Mortgage or Charge
Legacy
29 March 2007
395Particulars of Mortgage or Charge
Legacy
9 March 2007
395Particulars of Mortgage or Charge
Legacy
21 February 2007
395Particulars of Mortgage or Charge
Legacy
14 February 2007
395Particulars of Mortgage or Charge
Legacy
18 January 2007
395Particulars of Mortgage or Charge
Legacy
15 December 2006
395Particulars of Mortgage or Charge
Legacy
2 December 2006
395Particulars of Mortgage or Charge
Legacy
14 November 2006
395Particulars of Mortgage or Charge
Legacy
2 November 2006
363aAnnual Return
Legacy
2 November 2006
288bResignation of Director or Secretary
Legacy
31 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 July 2006
AAAnnual Accounts
Legacy
25 April 2006
395Particulars of Mortgage or Charge
Legacy
25 April 2006
395Particulars of Mortgage or Charge
Legacy
25 April 2006
395Particulars of Mortgage or Charge
Legacy
25 April 2006
395Particulars of Mortgage or Charge
Legacy
20 March 2006
395Particulars of Mortgage or Charge
Legacy
18 March 2006
395Particulars of Mortgage or Charge
Legacy
18 March 2006
395Particulars of Mortgage or Charge
Legacy
20 February 2006
395Particulars of Mortgage or Charge
Legacy
4 February 2006
395Particulars of Mortgage or Charge
Legacy
4 February 2006
395Particulars of Mortgage or Charge
Legacy
24 January 2006
395Particulars of Mortgage or Charge
Legacy
21 January 2006
395Particulars of Mortgage or Charge
Legacy
21 January 2006
395Particulars of Mortgage or Charge
Legacy
7 January 2006
395Particulars of Mortgage or Charge
Legacy
16 December 2005
395Particulars of Mortgage or Charge
Legacy
12 December 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
29 November 2005
AAAnnual Accounts
Legacy
2 November 2005
363sAnnual Return (shuttle)
Legacy
1 November 2005
395Particulars of Mortgage or Charge
Legacy
19 October 2005
395Particulars of Mortgage or Charge
Legacy
15 October 2005
395Particulars of Mortgage or Charge
Legacy
13 October 2005
395Particulars of Mortgage or Charge
Legacy
13 October 2005
395Particulars of Mortgage or Charge
Legacy
1 September 2005
395Particulars of Mortgage or Charge
Legacy
12 January 2005
395Particulars of Mortgage or Charge
Legacy
2 December 2004
395Particulars of Mortgage or Charge
Legacy
2 December 2004
395Particulars of Mortgage or Charge
Legacy
2 December 2004
395Particulars of Mortgage or Charge
Legacy
2 December 2004
395Particulars of Mortgage or Charge
Legacy
2 December 2004
395Particulars of Mortgage or Charge
Legacy
2 December 2004
395Particulars of Mortgage or Charge
Legacy
2 December 2004
395Particulars of Mortgage or Charge
Legacy
2 December 2004
395Particulars of Mortgage or Charge
Legacy
12 November 2004
395Particulars of Mortgage or Charge
Legacy
12 November 2004
395Particulars of Mortgage or Charge
Legacy
22 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 July 2004
AAAnnual Accounts
Legacy
22 April 2004
395Particulars of Mortgage or Charge
Legacy
22 April 2004
395Particulars of Mortgage or Charge
Legacy
4 February 2004
395Particulars of Mortgage or Charge
Legacy
4 February 2004
395Particulars of Mortgage or Charge
Legacy
8 January 2004
288aAppointment of Director or Secretary
Legacy
11 October 2003
395Particulars of Mortgage or Charge
Legacy
6 October 2003
363sAnnual Return (shuttle)
Legacy
2 October 2003
395Particulars of Mortgage or Charge
Legacy
2 October 2003
395Particulars of Mortgage or Charge
Legacy
2 October 2003
395Particulars of Mortgage or Charge
Legacy
2 May 2003
395Particulars of Mortgage or Charge
Legacy
14 April 2003
288aAppointment of Director or Secretary
Legacy
20 August 2002
288aAppointment of Director or Secretary
Legacy
20 August 2002
288aAppointment of Director or Secretary
Legacy
20 August 2002
288bResignation of Director or Secretary
Legacy
20 August 2002
288bResignation of Director or Secretary
Incorporation Company
5 August 2002
NEWINCIncorporation