Background WavePink WaveYellow Wave

GLAS TRUST CORPORATION LIMITED (07927175)

GLAS TRUST CORPORATION LIMITED (07927175) is an active UK company. incorporated on 27 January 2012. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. GLAS TRUST CORPORATION LIMITED has been registered for 14 years.

Company Number
07927175
Status
active
Type
ltd
Incorporated
27 January 2012
Age
14 years
Address
10 Old Bailey, London, EC4M 7NG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLAS TRUST CORPORATION LIMITED

GLAS TRUST CORPORATION LIMITED is an active company incorporated on 27 January 2012 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. GLAS TRUST CORPORATION LIMITED was registered 14 years ago.(SIC: 66190)

Status

active

Active since 14 years ago

Company No

07927175

LTD Company

Age

14 Years

Incorporated 27 January 2012

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026

Previous Company Names

GLOBAL LOAN SERVICES NOMINEES LIMITED
From: 27 January 2012To: 2 December 2013
Contact
Address

10 Old Bailey 2nd Floor London, EC4M 7NG,

Previous Addresses

10 Old Bailey 2nd Floor London EC4M 7NG United Kingdom
From: 9 March 2026To: 9 March 2026
10 2nd Floor 10 Old Bailey London EC4M 7NG United Kingdom
From: 9 March 2026To: 9 March 2026
2nd Floor Old Bailey London England EC4M 7NG England
From: 9 March 2026To: 9 March 2026
55 Ludgate Hill Level 1, West London EC4M 7JW England
From: 28 July 2021To: 9 March 2026
55 Ludgate Hill Level 1, West London EC4M 7JW England
From: 28 July 2021To: 28 July 2021
45 Ludgate Hill London EC4M 7JU
From: 8 July 2014To: 28 July 2021
2 London Wall Buildings London EC2M 5UU
From: 19 September 2012To: 8 July 2014
200 Aldersgate London EC1A 4HD England
From: 27 January 2012To: 19 September 2012
Timeline

32 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
Mar 12
Director Left
Nov 12
Director Joined
Sept 13
Funding Round
Nov 13
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Loan Secured
Apr 19
Owner Exit
Nov 20
Owner Exit
Nov 20
Loan Secured
Nov 20
Loan Secured
Feb 21
Loan Secured
Apr 21
Loan Secured
Jul 21
Loan Secured
Oct 21
Loan Secured
Apr 22
Loan Secured
Aug 22
Director Left
Nov 22
Loan Secured
Oct 23
Loan Secured
Mar 24
Director Joined
Jun 24
Loan Secured
Nov 24
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
Jul 25
Loan Secured
Oct 25
Director Left
Dec 25
Loan Secured
Dec 25
Loan Secured
Feb 26
1
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

86

Change To A Person With Significant Control
9 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 March 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 March 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 March 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 March 2026
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
18 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
7 May 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
26 June 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 June 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2022
MR01Registration of a Charge
Resolution
8 August 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Small
27 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
28 July 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 July 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2020
MR01Registration of a Charge
Cessation Of A Person With Significant Control
16 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 October 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
28 April 2020
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2019
CH01Change of Director Details
Accounts With Accounts Type Full
12 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
9 January 2019
CH01Change of Director Details
Change To A Person With Significant Control
9 January 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Change To A Person With Significant Control
28 September 2018
PSC04Change of PSC Details
Accounts With Accounts Type Small
8 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
24 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Change Person Director Company With Change Date
7 May 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Termination Director Company
4 February 2014
TM01Termination of Director
Termination Director Company With Name
3 February 2014
TM01Termination of Director
Certificate Change Of Name Company
2 December 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 December 2013
CONNOTConfirmation Statement Notification
Capital Allotment Shares
27 November 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Termination Director Company With Name
15 November 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
19 September 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
13 March 2012
AA01Change of Accounting Reference Date
Incorporation Company
27 January 2012
NEWINCIncorporation