Background WavePink WaveYellow Wave

MI GLASS GROUP LIMITED (07652564)

MI GLASS GROUP LIMITED (07652564) is an active UK company. incorporated on 31 May 2011. with registered office in Smethwick. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. MI GLASS GROUP LIMITED has been registered for 14 years. Current directors include BICKNELL, Glenn Richard, BLUNT, Edward Oliver, COOPER, Lee Ronald and 1 others.

Company Number
07652564
Status
active
Type
ltd
Incorporated
31 May 2011
Age
14 years
Address
51 Downing Street, Smethwick, B66 2PP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BICKNELL, Glenn Richard, BLUNT, Edward Oliver, COOPER, Lee Ronald, TAYLOR, Alan Mark
SIC Codes
64209, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MI GLASS GROUP LIMITED

MI GLASS GROUP LIMITED is an active company incorporated on 31 May 2011 with the registered office located in Smethwick. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. MI GLASS GROUP LIMITED was registered 14 years ago.(SIC: 64209, 70100)

Status

active

Active since 14 years ago

Company No

07652564

LTD Company

Age

14 Years

Incorporated 31 May 2011

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 4 June 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 August 2025 (8 months ago)
Submitted on 12 September 2025 (7 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026

Previous Company Names

HAMSARD 3256 LIMITED
From: 31 May 2011To: 11 May 2012
Contact
Address

51 Downing Street Smethwick, B66 2PP,

Previous Addresses

43 Temple Row Birmingham B2 5LS United Kingdom
From: 18 November 2011To: 21 February 2012
Squire Sanders Hammonds (Ref : Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom
From: 31 May 2011To: 18 November 2011
Timeline

31 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
May 11
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Share Issue
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Funding Round
Feb 12
Funding Round
Oct 12
Director Joined
Oct 12
Loan Secured
Nov 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Loan Cleared
Nov 16
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Director Left
Nov 18
Director Left
Nov 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Director Joined
Nov 23
Director Joined
Nov 23
3
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

COOPER, Lee Ronald

Active
Downing Street, SmethwickB66 2PP
Secretary
Appointed 18 Jan 2016

BICKNELL, Glenn Richard

Active
Downing Street, SmethwickB66 2PP
Born May 1966
Director
Appointed 15 Dec 2011

BLUNT, Edward Oliver

Active
Downing Street, SmethwickB66 2PP
Born July 1983
Director
Appointed 13 Nov 2023

COOPER, Lee Ronald

Active
Downing Street, SmethwickB66 2PP
Born April 1971
Director
Appointed 13 Nov 2023

TAYLOR, Alan Mark

Active
Downing Street, SmethwickB66 2PP
Born March 1970
Director
Appointed 15 Dec 2011

SSH SECRETARIES LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 31 May 2011
Resigned 18 Nov 2011

CROSSLEY, Peter Mortimer

Resigned
Devonshire Square, LondonEC2M 4YH
Born February 1957
Director
Appointed 31 May 2011
Resigned 18 Nov 2011

GOOLD, Edward William

Resigned
Downing Street, SmethwickB66 2PP
Born November 1948
Director
Appointed 05 Oct 2012
Resigned 30 Oct 2018

TROTTER, Owen

Resigned
Park Place, LeedsLS1 2SJ
Born September 1970
Director
Appointed 18 Nov 2011
Resigned 30 Oct 2018

SSH DIRECTORS LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 31 May 2011
Resigned 18 Nov 2011

Persons with significant control

4

1 Active
3 Ceased
Downing Street, SmethwickB66 2PP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Oct 2018
Princes Square, LeedsLS1 4HY

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Oct 2018

Mr Alan Mark Taylor

Ceased
Downing Street, SmethwickB66 2PP
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Oct 2018

Mr Glenn Richard Bicknell

Ceased
Downing Street, SmethwickB66 2PP
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Oct 2018
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
14 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Capital Name Of Class Of Shares
27 May 2023
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Small
22 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
7 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Notification Of A Person With Significant Control
12 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
12 November 2018
MAMA
Resolution
12 November 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
29 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2018
CH01Change of Director Details
Accounts With Accounts Type Group
28 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
3 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 November 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Group
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Appoint Person Secretary Company With Name Date
18 January 2016
AP03Appointment of Secretary
Resolution
16 November 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
2 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Group
6 February 2014
AAAnnual Accounts
Change Person Director Company With Change Date
22 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Auditors Resignation Company
19 June 2013
AUDAUD
Auditors Resignation Company
14 June 2013
AUDAUD
Legacy
4 April 2013
MG01MG01
Accounts With Accounts Type
4 March 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 March 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 October 2012
AP01Appointment of Director
Resolution
10 October 2012
RESOLUTIONSResolutions
Capital Allotment Shares
10 October 2012
SH01Allotment of Shares
Legacy
9 October 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Certificate Change Of Name Company
11 May 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
25 April 2012
RESOLUTIONSResolutions
Change Of Name Notice
25 April 2012
CONNOTConfirmation Statement Notification
Capital Allotment Shares
28 February 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
21 February 2012
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
31 January 2012
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
31 January 2012
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
31 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2012
AP01Appointment of Director
Resolution
31 January 2012
RESOLUTIONSResolutions
Legacy
20 December 2011
MG01MG01
Legacy
20 December 2011
MG01MG01
Legacy
20 December 2011
MG01MG01
Appoint Person Director Company With Name Date
18 November 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 November 2011
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 November 2011
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2011
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 November 2011
TM02Termination of Secretary
Incorporation Company
31 May 2011
NEWINCIncorporation