Background WavePink WaveYellow Wave

GLORIANA SERVICES LIMITED (09657693)

GLORIANA SERVICES LIMITED (09657693) is an active UK company. incorporated on 25 June 2015. with registered office in London. The company operates in the Transportation and Storage sector, engaged in unknown sic code (50300). GLORIANA SERVICES LIMITED has been registered for 10 years. Current directors include COLLINS, Sean Charles, ROBERTS, Phillip Howard, THE LORD STERLING OF PLAISTOW, GCVO, CBE, Jeffrey Maurice, The Rt. Hon. and 1 others.

Company Number
09657693
Status
active
Type
ltd
Incorporated
25 June 2015
Age
10 years
Address
Studio 8 229 Shoreditch High Street, London, E1 6PJ
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (50300)
Directors
COLLINS, Sean Charles, ROBERTS, Phillip Howard, THE LORD STERLING OF PLAISTOW, GCVO, CBE, Jeffrey Maurice, The Rt. Hon., WILSON, Gordon
SIC Codes
50300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLORIANA SERVICES LIMITED

GLORIANA SERVICES LIMITED is an active company incorporated on 25 June 2015 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (50300). GLORIANA SERVICES LIMITED was registered 10 years ago.(SIC: 50300)

Status

active

Active since 10 years ago

Company No

09657693

LTD Company

Age

10 Years

Incorporated 25 June 2015

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

Studio 8 229 Shoreditch High Street London, E1 6PJ,

Previous Addresses

136 Kensington Church Street London W8 4BH United Kingdom
From: 25 June 2015To: 10 March 2026
Timeline

5 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Jul 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

COLLINS, Sean Charles

Active
229 Shoreditch High Street, LondonE1 6PJ
Born July 1968
Director
Appointed 08 Dec 2015

ROBERTS, Phillip Howard

Active
229 Shoreditch High Street, LondonE1 6PJ
Born July 1948
Director
Appointed 25 Jun 2015

THE LORD STERLING OF PLAISTOW, GCVO, CBE, Jeffrey Maurice, The Rt. Hon.

Active
229 Shoreditch High Street, LondonE1 6PJ
Born December 1934
Director
Appointed 25 Jun 2015

WILSON, Gordon

Active
229 Shoreditch High Street, LondonE1 6PJ
Born October 1973
Director
Appointed 15 Jul 2015

MARLOW, Carol Louise

Resigned
LondonW8 4BH
Born November 1961
Director
Appointed 05 Jan 2016
Resigned 31 Dec 2021

Persons with significant control

1

229 Shoreditch High Street, LondonE1 6PJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
10 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 March 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
4 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2016
AR01AR01
Change Account Reference Date Company Current Shortened
17 February 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2015
AP01Appointment of Director
Incorporation Company
25 June 2015
NEWINCIncorporation