Background WavePink WaveYellow Wave

GLAS TRUSTEES LIMITED (08466032)

GLAS TRUSTEES LIMITED (08466032) is an active UK company. incorporated on 28 March 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. GLAS TRUSTEES LIMITED has been registered for 13 years. Current directors include BROOKS, Joanne, CARNE, Brian Jonathan, DRENNAN, Mia Linda and 1 others.

Company Number
08466032
Status
active
Type
ltd
Incorporated
28 March 2013
Age
13 years
Address
10 Old Bailey, London, EC4M 7NG
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BROOKS, Joanne, CARNE, Brian Jonathan, DRENNAN, Mia Linda, LEVNER, Ethan
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLAS TRUSTEES LIMITED

GLAS TRUSTEES LIMITED is an active company incorporated on 28 March 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. GLAS TRUSTEES LIMITED was registered 13 years ago.(SIC: 64999)

Status

active

Active since 13 years ago

Company No

08466032

LTD Company

Age

13 Years

Incorporated 28 March 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 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

1 year left

Last Filed

Made up to 11 April 2026 (Just now)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 25 April 2027
For period ending 11 April 2027

Previous Company Names

GLAS NOMINEES LIMITED
From: 28 March 2013To: 24 January 2017
Contact
Address

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

Previous Addresses

10 Old Bailey 2nd Floor London EC4M 7NG England
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
45 Ludgate Hill London EC4M 7JU
From: 8 July 2014To: 28 July 2021
2 London Wall Buildings London EC2M 5UU
From: 28 March 2013To: 8 July 2014
Timeline

17 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
Sept 13
Director Left
Feb 14
Funding Round
Jan 17
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Owner Exit
Nov 20
Owner Exit
Nov 20
Loan Secured
Aug 22
Director Left
Nov 22
Loan Secured
Oct 23
Loan Secured
Mar 24
Director Joined
Jun 24
Loan Secured
Mar 25
Director Left
Dec 25
Loan Secured
Dec 25
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

ALDOUS, Debra

Active
Old Bailey, LondonEC4M 7NG
Secretary
Appointed 07 Jun 2023

BROOKS, Joanne

Active
Old Bailey, LondonEC4M 7NG
Born April 1975
Director
Appointed 11 Oct 2018

CARNE, Brian Jonathan

Active
Old Bailey, LondonEC4M 7NG
Born October 1970
Director
Appointed 28 Mar 2013

DRENNAN, Mia Linda

Active
Old Bailey, LondonEC4M 7NG
Born May 1970
Director
Appointed 28 Mar 2013

LEVNER, Ethan

Active
Old Bailey, LondonEC4M 7NG
Born July 1977
Director
Appointed 05 Jun 2024

DRAPER, Stuart

Resigned
Ludgate Hill, LondonEC4M 7JW
Born December 1975
Director
Appointed 11 Oct 2018
Resigned 28 Nov 2025

HODGETTS, Steven Michael

Resigned
Ludgate Hill, LondonEC4M 7JW
Born September 1957
Director
Appointed 11 Oct 2018
Resigned 21 Nov 2022

SMALL, Claudia

Resigned
London Wall Buildings, LondonEC2M 5UU
Born May 1974
Director
Appointed 16 Sept 2013
Resigned 16 Jan 2014

Persons with significant control

3

1 Active
2 Ceased

Mr Brian Jonathan Carne

Ceased
Ludgate Hill, LondonEC4M 7JU
Born October 1970

Nature of Control

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

Mrs Mia Linda Drennan

Ceased
Ludgate Hill, LondonEC4M 7JU
Born May 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Old Bailey, LondonEC4M 7NG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
13 April 2026
CS01Confirmation Statement
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
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
28 November 2025
CH01Change of Director Details
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2025
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
Change To A Person With Significant Control
7 May 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
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
8 April 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
29 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
20 May 2021
AAAnnual Accounts
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
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
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
Accounts With Accounts Type Small
28 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 August 2019
CH01Change of Director Details
Accounts With Accounts Type Small
11 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
9 January 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 January 2019
CH01Change of Director 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 Person Director Company With Change Date
28 September 2018
CH01Change of Director Details
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
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Resolution
24 January 2017
RESOLUTIONSResolutions
Change Of Name Notice
24 January 2017
CONNOTConfirmation Statement Notification
Capital Allotment Shares
17 January 2017
SH01Allotment of Shares
Accounts With Accounts Type Dormant
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
8 April 2016
AR01AR01
Accounts With Accounts Type Dormant
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
31 March 2015
AR01AR01
Change Person Director Company With Change Date
31 March 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
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
10 April 2014
AR01AR01
Termination Director Company With Name
26 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
16 September 2013
AP01Appointment of Director
Incorporation Company
28 March 2013
NEWINCIncorporation