Background WavePink WaveYellow Wave

GLENTREE HOLDINGS LIMITED (08714357)

GLENTREE HOLDINGS LIMITED (08714357) is an active UK company. incorporated on 2 October 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GLENTREE HOLDINGS LIMITED has been registered for 12 years. Current directors include ABRAHMSOHN, Lauren Grace, ABRAHMSOHN, Trevor Steve.

Company Number
08714357
Status
active
Type
ltd
Incorporated
2 October 2013
Age
12 years
Address
Ground Floor Cooper House, London, N3 2JX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ABRAHMSOHN, Lauren Grace, ABRAHMSOHN, Trevor Steve
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLENTREE HOLDINGS LIMITED

GLENTREE HOLDINGS LIMITED is an active company incorporated on 2 October 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GLENTREE HOLDINGS LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08714357

LTD Company

Age

12 Years

Incorporated 2 October 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

Ground Floor Cooper House 316 Regents Park Road London, N3 2JX,

Previous Addresses

2nd Floor Gadd House Arcadia Avenue London N3 2JU
From: 24 March 2015To: 27 March 2024
13 Station Road London N3 2SB
From: 2 October 2013To: 24 March 2015
Timeline

12 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Funding Round
Mar 14
Capital Reduction
Mar 17
Share Buyback
Mar 17
Director Left
Jun 18
Owner Exit
Jun 18
Share Buyback
Sept 18
Loan Secured
Jul 24
4
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ABRAHMSOHN, Lauren Grace

Active
Cooper House, LondonN3 2JX
Born June 1984
Director
Appointed 02 Oct 2013

ABRAHMSOHN, Trevor Steve

Active
Cooper House, LondonN3 2JX
Born July 1954
Director
Appointed 02 Oct 2013

GEE, Jeremy Simon

Resigned
Arcadia Avenue, LondonN3 2JU
Born February 1967
Director
Appointed 02 Oct 2013
Resigned 22 Jun 2018

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 02 Oct 2013
Resigned 02 Oct 2013

Persons with significant control

2

1 Active
1 Ceased

Mr Jeremy Simon Gee

Ceased
Arcadia Avenue, LondonN3 2JU
Born February 1967

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 22 Jun 2018

Mr Trevor Steve Abrahmsohn

Active
Cooper House, LondonN3 2JX
Born July 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 March 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
27 March 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2018
CS01Confirmation Statement
Capital Return Purchase Own Shares
19 September 2018
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
27 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
31 August 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2017
CH01Change of Director Details
Change To A Person With Significant Control
27 July 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
27 July 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
22 June 2017
AAAnnual Accounts
Capital Cancellation Shares
29 March 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 March 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Capital Variation Of Rights Attached To Shares
13 August 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 August 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
13 August 2014
RESOLUTIONSResolutions
Capital Allotment Shares
7 March 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
28 October 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2013
TM01Termination of Director
Incorporation Company
2 October 2013
NEWINCIncorporation