Background WavePink WaveYellow Wave

GLASSHOUSE GENERATION LIMITED (09352996)

GLASSHOUSE GENERATION LIMITED (09352996) is an active UK company. incorporated on 12 December 2014. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. GLASSHOUSE GENERATION LIMITED has been registered for 11 years. Current directors include BARTHO, Alexander, ELBORNE, Philip Timothy William, HARRIS, Julian Paul.

Company Number
09352996
Status
active
Type
ltd
Incorporated
12 December 2014
Age
11 years
Address
First Floor, London, EC4M 7RD
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BARTHO, Alexander, ELBORNE, Philip Timothy William, HARRIS, Julian Paul
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLASSHOUSE GENERATION LIMITED

GLASSHOUSE GENERATION LIMITED is an active company incorporated on 12 December 2014 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. GLASSHOUSE GENERATION LIMITED was registered 11 years ago.(SIC: 35110)

Status

active

Active since 11 years ago

Company No

09352996

LTD Company

Age

11 Years

Incorporated 12 December 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

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

Next Due

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

First Floor 5 Fleet Place London, EC4M 7RD,

Previous Addresses

1 King William Street London EC4N 7AF United Kingdom
From: 14 January 2019To: 28 February 2024
, 18 st. Swithin's Lane, London, England, EC4N 8AD
From: 12 December 2014To: 14 January 2019
Timeline

26 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Dec 14
Director Joined
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Share Issue
Apr 15
Loan Secured
May 15
Director Joined
Sept 15
Director Left
Sept 15
Funding Round
Feb 19
Loan Cleared
Mar 21
Loan Secured
Mar 21
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Nov 23
Owner Exit
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Loan Cleared
Feb 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Secured
Mar 26
5
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BARTHO, Alexander

Active
5 Fleet Place, LondonEC4M 7RD
Born August 1986
Director
Appointed 14 Feb 2024

ELBORNE, Philip Timothy William

Active
5 Fleet Place, LondonEC4M 7RD
Born August 1986
Director
Appointed 14 Feb 2024

HARRIS, Julian Paul

Active
5 Fleet Place, LondonEC4M 7RD
Born October 1960
Director
Appointed 28 Jul 2022

TRIPLE POINT ADMINISTRATION LLP

Resigned
King William Street, LondonEC4N 7AF
Corporate secretary
Appointed 12 Dec 2014
Resigned 14 Feb 2024

BAYER, Michael Jonathan

Resigned
King William Street, LondonEC4N 7AF
Born March 1969
Director
Appointed 31 Oct 2023
Resigned 14 Feb 2024

POLLEN, Andrew

Resigned
St. Swithin's Lane, LondonEC4N 8AD
Born June 1982
Director
Appointed 27 Feb 2015
Resigned 06 May 2015

SHENKMAN, Maximilian Ivan Michael

Resigned
5 Fleet Place, LondonEC4M 7RD
Born May 1982
Director
Appointed 12 Dec 2014
Resigned 14 Feb 2024

WHITE, Mark David

Resigned
Dover Street, LondonW1S 4NS
Born September 1973
Director
Appointed 06 May 2015
Resigned 28 Jul 2022

Persons with significant control

2

1 Active
1 Ceased
5 Fleet Place, LondonEC4M 7RD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Feb 2024
King William Street, LondonEC4N 7AF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Aug 2017
Ceased 14 Feb 2024
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Small
20 March 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
31 March 2025
AAAnnual Accounts
Resolution
13 February 2025
RESOLUTIONSResolutions
Memorandum Articles
13 February 2025
MAMA
Mortgage Satisfy Charge Full
3 February 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
13 September 2024
CH01Change of Director Details
Confirmation Statement With Updates
2 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2024
MR01Registration of a Charge
Cessation Of A Person With Significant Control
28 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
28 February 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
28 February 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 March 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Legacy
25 February 2019
RP04CS01RP04CS01
Legacy
25 February 2019
RP04CS01RP04CS01
Legacy
25 February 2019
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
25 February 2019
RP04AR01RP04AR01
Capital Allotment Shares
8 February 2019
SH01Allotment of Shares
Change Corporate Secretary Company With Change Date
23 January 2019
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
21 January 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Legacy
12 December 2018
CS01Confirmation Statement
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
23 August 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
23 August 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 September 2016
AAAnnual Accounts
Resolution
10 February 2016
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
23 December 2015
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Change Account Reference Date Company Current Extended
2 December 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2015
MR01Registration of a Charge
Capital Alter Shares Subdivision
21 April 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
9 April 2015
SH01Allotment of Shares
Capital Allotment Shares
9 April 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
7 April 2015
CH01Change of Director Details
Capital Allotment Shares
7 April 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Change Person Director Company With Change Date
5 March 2015
CH01Change of Director Details
Incorporation Company
12 December 2014
NEWINCIncorporation