Background WavePink WaveYellow Wave

GLAS HOLDINGS LIMITED (09880650)

GLAS HOLDINGS LIMITED (09880650) is an active UK company. incorporated on 19 November 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. GLAS HOLDINGS LIMITED has been registered for 10 years. Current directors include BROOKS, Joanne, CARNE, Brian Jonathan, DRENNAN, Mia Linda and 1 others.

Company Number
09880650
Status
active
Type
ltd
Incorporated
19 November 2015
Age
10 years
Address
10 Old Bailey, London, EC4M 7NG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BROOKS, Joanne, CARNE, Brian Jonathan, DRENNAN, Mia Linda, LEVNER, Ethan
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLAS HOLDINGS LIMITED

GLAS HOLDINGS LIMITED is an active company incorporated on 19 November 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. GLAS HOLDINGS LIMITED was registered 10 years ago.(SIC: 64205)

Status

active

Active since 10 years ago

Company No

09880650

LTD Company

Age

10 Years

Incorporated 19 November 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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 November 2025 (5 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026
Contact
Address

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

Previous Addresses

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: 19 November 2015To: 28 July 2021
Timeline

24 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Nov 15
Share Issue
Jun 18
Funding Round
Aug 18
Funding Round
Aug 18
Funding Round
Dec 18
Capital Reduction
Sept 19
Share Buyback
Oct 21
Capital Reduction
Oct 21
Capital Update
Dec 21
Director Joined
May 22
Director Joined
May 22
Owner Exit
May 22
Owner Exit
May 22
Funding Round
May 22
Loan Secured
Aug 22
Loan Secured
Oct 23
Loan Secured
Mar 24
Funding Round
Apr 24
Director Joined
Jun 24
Loan Secured
Mar 25
Director Left
Dec 25
Loan Secured
Dec 25
Funding Round
Jan 26
Funding Round
Jan 26
12
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 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 10 May 2022

CARNE, Brian Jonathan

Active
Old Bailey, LondonEC4M 7NG
Born October 1970
Director
Appointed 19 Nov 2015

DRENNAN, Mia Linda

Active
Old Bailey, LondonEC4M 7NG
Born May 1970
Director
Appointed 19 Nov 2015

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 10 May 2022
Resigned 28 Nov 2025

Persons with significant control

3

1 Active
2 Ceased
Ludgate Hill, LondonEC4M 7JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 May 2022

Mr Brian Jonathan Carne

Ceased
Ludgate Hill, LondonEC4M 7JW
Born October 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 May 2022

Mrs Mia Linda Drennan

Ceased
Ludgate Hill, LondonEC4M 7JW
Born May 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 May 2022
Fundings
Financials
Latest Activities

Filing History

70

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
Legacy
24 January 2026
RP01SH01RP01SH01
Resolution
21 January 2026
RESOLUTIONSResolutions
Capital Allotment Shares
20 January 2026
SH01Allotment of Shares
Capital Allotment Shares
15 January 2026
SH01Allotment of Shares
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
Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2025
MR01Registration of a Charge
Confirmation Statement With Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2024
AP01Appointment of Director
Capital Allotment Shares
22 April 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 November 2023
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
26 June 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 June 2023
AP03Appointment of Secretary
Confirmation Statement With Updates
21 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2022
MR01Registration of a Charge
Memorandum Articles
1 June 2022
MAMA
Capital Allotment Shares
30 May 2022
SH01Allotment of Shares
Resolution
27 May 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 May 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
10 December 2021
SH19Statement of Capital
Legacy
10 December 2021
SH20SH20
Legacy
10 December 2021
CAP-SSCAP-SS
Resolution
10 December 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
6 December 2021
RP04CS01RP04CS01
Capital Cancellation Shares
12 October 2021
SH06Cancellation of Shares
Resolution
11 October 2021
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
11 October 2021
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address New Address
28 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
20 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
4 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
4 May 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
28 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2019
CS01Confirmation Statement
Capital Cancellation Shares
11 September 2019
SH06Cancellation of Shares
Resolution
30 August 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
9 January 2019
CH01Change of Director Details
Change To A Person With Significant Control
9 January 2019
PSC04Change of PSC Details
Resolution
8 January 2019
RESOLUTIONSResolutions
Capital Allotment Shares
21 December 2018
SH01Allotment of Shares
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
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
Resolution
30 August 2018
RESOLUTIONSResolutions
Capital Allotment Shares
28 August 2018
SH01Allotment of Shares
Capital Allotment Shares
20 August 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
7 August 2018
AAAnnual Accounts
Capital Alter Shares Subdivision
6 June 2018
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
30 September 2016
AA01Change of Accounting Reference Date
Resolution
25 February 2016
RESOLUTIONSResolutions
Incorporation Company
19 November 2015
NEWINCIncorporation