Background WavePink WaveYellow Wave

GLANUA INDUSTRIAL UK LIMITED (09676045)

GLANUA INDUSTRIAL UK LIMITED (09676045) is an active UK company. incorporated on 8 July 2015. with registered office in Cheltenham. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. GLANUA INDUSTRIAL UK LIMITED has been registered for 10 years. Current directors include BROSNAN, Denis, KEARNEY, Michael.

Company Number
09676045
Status
active
Type
ltd
Incorporated
8 July 2015
Age
10 years
Address
Windsor House, Cheltenham, GL50 3AT
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
BROSNAN, Denis, KEARNEY, Michael
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLANUA INDUSTRIAL UK LIMITED

GLANUA INDUSTRIAL UK LIMITED is an active company incorporated on 8 July 2015 with the registered office located in Cheltenham. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. GLANUA INDUSTRIAL UK LIMITED was registered 10 years ago.(SIC: 43999)

Status

active

Active since 10 years ago

Company No

09676045

LTD Company

Age

10 Years

Incorporated 8 July 2015

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 4 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

3 months left

Last Filed

Made up to 7 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026

Previous Company Names

MEIC UK LTD
From: 28 April 2022To: 20 June 2024
MOTA-ENGIL INTERNATIONAL CONSTRUCTION (UK) LIMITED
From: 8 July 2015To: 28 April 2022
Contact
Address

Windsor House Bayshill Road Cheltenham, GL50 3AT,

Previous Addresses

Chapel House Ground 1 Thremhall Park Start Hill Bishop's Stortford Hertfordshire CM22 7WE
From: 24 May 2024To: 29 January 2025
268 268 Bath Road Slough SL1 4DX United Kingdom
From: 14 June 2022To: 24 May 2024
Suite 2 C/O Glan Agua Uk Ltd 24 London Road West Amersham HP7 0EZ England
From: 8 October 2020To: 14 June 2022
Suite 301 Churchill House 120 Bunns Lane London NW7 2AS England
From: 18 June 2018To: 8 October 2020
2 Fountain Court Victoria Square St. Albans AL1 3TF England
From: 10 January 2018To: 18 June 2018
Office 4 Riverside House 1-5 High Street London Colney AL2 1RE England
From: 20 February 2017To: 10 January 2018
2 Fountain Court Victoria Square St Albans AL1 3TF United Kingdom
From: 8 July 2015To: 20 February 2017
Timeline

19 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
May 18
Director Left
May 18
Director Left
May 20
Director Left
Jun 20
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Owner Exit
Mar 22
Owner Exit
Mar 22
Loan Secured
Apr 22
New Owner
Sept 22
New Owner
Sept 22
Loan Secured
Jul 24
Owner Exit
Jul 25
0
Funding
11
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

FLYNN, Enda

Active
Unit 24-26 Ida Industrial Estate, WaterfordX91 DC96
Secretary
Appointed 04 Feb 2022

BROSNAN, Denis

Active
Unit 24-26 Ida Industrial Estate, WaterfordX91 DC96
Born November 1944
Director
Appointed 04 Feb 2022

KEARNEY, Michael

Active
Worklab, Cork RoadX91 DC96
Born May 1956
Director
Appointed 04 Feb 2022

CORREIA DA CRUZ, Tiago Nuno

Resigned
C/O Glan Agua Uk Ltd, AmershamHP7 0EZ
Secretary
Appointed 15 Jun 2020
Resigned 04 Feb 2022

CORREIA DA CRUZ, Tiago Nuno

Resigned
C/O Glan Agua Uk Ltd, AmershamHP7 0EZ
Born January 1973
Director
Appointed 15 Feb 2018
Resigned 04 Feb 2022

FAHY, Gerard

Resigned
Kylebrack, Loughrea
Born October 1964
Director
Appointed 08 Jul 2015
Resigned 15 Jun 2020

FERREIR OLIVEIRA, Martinho Antonio

Resigned
Linda-A-Velha
Born May 1957
Director
Appointed 08 Jul 2015
Resigned 22 May 2018

LOPES ZENHA REIS E SA, Horacio Fernando

Resigned
C/O Glan Agua Uk Ltd, AmershamHP7 0EZ
Born September 1980
Director
Appointed 22 May 2018
Resigned 04 Feb 2022

O'CONNOR, Tom

Resigned
Ballinacurra, MidletonNONE
Born August 1970
Director
Appointed 08 Jul 2015
Resigned 01 Feb 2022

PAISANA, Francisco

Resigned
Creagh Road, BallinasloeNONE
Born June 1985
Director
Appointed 08 Jul 2015
Resigned 15 Feb 2018

PINHEIRO DE SOUSA MOREIRA DA SILVA, Luis Andre

Resigned
46 4 Andar Habitacao, 01 Ramalde, Porto
Born November 1973
Director
Appointed 08 Jul 2015
Resigned 14 May 2020

Persons with significant control

5

2 Active
3 Ceased
Unit 24 - 26, Cork Road

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2022
Ceased 28 Mar 2022

Mr Denis Brosnan

Active
Unit 24-26 Ida Industrial Estate, WaterfordX91 DC96
Born November 1944

Nature of Control

Significant influence or control
Notified 28 Mar 2022

Mr Michael Kearney

Active
Worklab, Cork RoadX91 DC96
Born May 1956

Nature of Control

Significant influence or control
Notified 28 Mar 2022
Loughrea, Loughrea

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Station Road, Loughrea

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Change Person Secretary Company With Change Date
17 December 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
17 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
17 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 December 2025
CH01Change of Director Details
Accounts With Accounts Type Small
4 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
24 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 July 2025
CH03Change of Secretary Details
Cessation Of A Person With Significant Control
24 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
24 July 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
24 July 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
1 August 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
1 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
1 August 2024
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2024
MR01Registration of a Charge
Certificate Change Of Name Company
20 June 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 June 2024
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
24 May 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 May 2024
CH03Change of Secretary Details
Accounts With Accounts Type Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
21 September 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 September 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 September 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
21 September 2022
PSC09Update to PSC Statements
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 June 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
28 April 2022
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
11 April 2022
MAMA
Resolution
11 April 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
28 March 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
28 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 February 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 February 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 February 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
2 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 June 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2020
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 June 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 January 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 February 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
4 November 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Incorporation Company
8 July 2015
NEWINCIncorporation