Background WavePink WaveYellow Wave

GLEBE HOLDINGS (AURIGA) LIMITED (09906010)

GLEBE HOLDINGS (AURIGA) LIMITED (09906010) is an active UK company. incorporated on 8 December 2015. with registered office in Stamford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GLEBE HOLDINGS (AURIGA) LIMITED has been registered for 10 years. Current directors include FLOWER, Jane Mary, FLOWER, Richard John.

Company Number
09906010
Status
active
Type
ltd
Incorporated
8 December 2015
Age
10 years
Address
14 All Saints Street, Stamford, PE9 2PA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FLOWER, Jane Mary, FLOWER, Richard John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLEBE HOLDINGS (AURIGA) LIMITED

GLEBE HOLDINGS (AURIGA) LIMITED is an active company incorporated on 8 December 2015 with the registered office located in Stamford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GLEBE HOLDINGS (AURIGA) LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09906010

LTD Company

Age

10 Years

Incorporated 8 December 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 25 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

14 All Saints Street Stamford, PE9 2PA,

Timeline

5 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Dec 15
Funding Round
Jun 16
Loan Secured
Oct 20
Loan Cleared
Nov 20
Director Joined
Jul 22
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

FLOWER, Jane Mary

Active
GranthamNG31 6SF
Born September 1957
Director
Appointed 27 Jun 2022

FLOWER, Richard John

Active
StamfordPE9 2PA
Born October 1954
Director
Appointed 08 Dec 2015

Persons with significant control

1

Mr Richard John Flower

Active
StamfordPE9 2PA
Born October 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
17 December 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
16 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
16 December 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
15 December 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
2 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 November 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
29 November 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
15 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Capital Allotment Shares
7 June 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
21 March 2016
CH01Change of Director Details
Incorporation Company
8 December 2015
NEWINCIncorporation