Background WavePink WaveYellow Wave

GLENNAN WEALTH MANAGEMENT LIMITED (08416853)

GLENNAN WEALTH MANAGEMENT LIMITED (08416853) is an active UK company. incorporated on 25 February 2013. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. GLENNAN WEALTH MANAGEMENT LIMITED has been registered for 13 years. Current directors include COCKING, Simon John.

Company Number
08416853
Status
active
Type
ltd
Incorporated
25 February 2013
Age
13 years
Address
14 Pavilion Business Park, Leeds, LS12 6AJ
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
COCKING, Simon John
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLENNAN WEALTH MANAGEMENT LIMITED

GLENNAN WEALTH MANAGEMENT LIMITED is an active company incorporated on 25 February 2013 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. GLENNAN WEALTH MANAGEMENT LIMITED was registered 13 years ago.(SIC: 66300)

Status

active

Active since 13 years ago

Company No

08416853

LTD Company

Age

13 Years

Incorporated 25 February 2013

Size

N/A

Accounts

ARD: 31/5

Overdue

1 month overdue

Last Filed

Made up to 30 November 2023 (2 years ago)
Submitted on 26 July 2025 (9 months ago)
Period: 1 March 2023 - 30 November 2023(10 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2026
Period: 1 December 2023 - 31 May 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026
Contact
Address

14 Pavilion Business Park Royds Hall Road Leeds, LS12 6AJ,

Previous Addresses

Leodis House 11 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ England
From: 11 December 2023To: 9 January 2026
35 Westgate Huddersfield West Yorkshire HD1 1PA
From: 9 January 2015To: 11 December 2023
30 Eldon Street North Barnsley South Yorkshire S71 1LG
From: 25 February 2013To: 9 January 2015
Timeline

11 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Feb 13
New Owner
Oct 20
Owner Exit
Oct 21
Owner Exit
Oct 21
Loan Secured
Dec 21
Owner Exit
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Loan Cleared
Dec 23
Director Left
Apr 25
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

COCKING, Simon John

Active
Royds Hall Road, LeedsLS12 6AJ
Born April 1967
Director
Appointed 07 Dec 2023

GLENNAN, Lee

Resigned
Park Drive, MirfieldWF14 9NJ
Born February 1969
Director
Appointed 25 Feb 2013
Resigned 07 Dec 2023

ORGAN, Philip

Resigned
Royds Hall Road, LeedsLS12 6AJ
Born September 1961
Director
Appointed 07 Dec 2023
Resigned 31 Mar 2025

Persons with significant control

4

1 Active
3 Ceased
69 Old Broad Street, LondonEC2M 1QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Dec 2023
Westgate, HuddersfieldHD1 1PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Oct 2021
Ceased 07 Dec 2023

Ruth Glennan

Ceased
Westgate, HuddersfieldHD1 1PA
Born August 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Oct 2021

Mr Lee Glennan

Ceased
Park Drive, MirfieldWF14 9NJ
Born February 1969

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 10 Oct 2021
Fundings
Financials
Latest Activities

Filing History

53

Gazette Notice Voluntary
17 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
4 February 2026
DS01DS01
Change Registered Office Address Company With Date Old Address New Address
9 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
26 July 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Confirmation Statement With Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 March 2024
AA01Change of Accounting Reference Date
Capital Variation Of Rights Attached To Shares
10 January 2024
SH10Notice of Particulars of Variation
Resolution
10 January 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 January 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
10 January 2024
MAMA
Resolution
3 January 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
31 December 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
29 December 2023
SH10Notice of Particulars of Variation
Cessation Of A Person With Significant Control
11 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
11 December 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 December 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
11 December 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2021
MR01Registration of a Charge
Confirmation Statement With Updates
13 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 October 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 October 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
26 September 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Incorporation Company
25 February 2013
NEWINCIncorporation