Background WavePink WaveYellow Wave

MI GLASS TOPCO LIMITED (11577074)

MI GLASS TOPCO LIMITED (11577074) is an active UK company. incorporated on 19 September 2018. with registered office in Smethwick. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. MI GLASS TOPCO LIMITED has been registered for 7 years. Current directors include BICKNELL, Glenn Richard, BLUNT, Edward Oliver, COOPER, Lee Ronald and 1 others.

Company Number
11577074
Status
active
Type
ltd
Incorporated
19 September 2018
Age
7 years
Address
51 Downing Street, Smethwick, B66 2PP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BICKNELL, Glenn Richard, BLUNT, Edward Oliver, COOPER, Lee Ronald, TAYLOR, Alan Mark
SIC Codes
64209, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MI GLASS TOPCO LIMITED

MI GLASS TOPCO LIMITED is an active company incorporated on 19 September 2018 with the registered office located in Smethwick. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. MI GLASS TOPCO LIMITED was registered 7 years ago.(SIC: 64209, 70100)

Status

active

Active since 7 years ago

Company No

11577074

LTD Company

Age

7 Years

Incorporated 19 September 2018

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 4 June 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

51 Downing Street Smethwick, B66 2PP,

Timeline

11 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Sept 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Nov 18
Funding Round
Nov 18
Funding Round
Nov 18
Director Left
Jul 21
Director Joined
Nov 23
Director Joined
Nov 23
Funding Round
Jun 24
3
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

COOPER, Lee Ronald

Active
Downing Street, SmethwickB66 2PP
Secretary
Appointed 19 Sept 2018

BICKNELL, Glenn Richard

Active
Downing Street, SmethwickB66 2PP
Born May 1966
Director
Appointed 19 Sept 2018

BLUNT, Edward Oliver

Active
Downing Street, SmethwickB66 2PP
Born July 1983
Director
Appointed 13 Nov 2023

COOPER, Lee Ronald

Active
Downing Street, SmethwickB66 2PP
Born April 1971
Director
Appointed 13 Nov 2023

TAYLOR, Alan Mark

Active
Downing Street, SmethwickB66 2PP
Born March 1970
Director
Appointed 19 Sept 2018

CAITHNESS, Fraser Forbes

Resigned
Downing Street, SmethwickB66 2PP
Born March 1980
Director
Appointed 19 Sept 2018
Resigned 02 Jul 2021

Persons with significant control

2

Mr Glenn Richard Bicknell

Active
Downing Street, SmethwickB66 2PP
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Sept 2018

Alan Mark Taylor

Active
Downing Street, SmethwickB66 2PP
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Sept 2018
Fundings
Financials
Latest Activities

Filing History

39

Change Person Director Company With Change Date
15 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
15 December 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
21 August 2025
CS01Confirmation Statement
Capital Name Of Class Of Shares
4 August 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Small
4 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Confirmation Statement With Updates
19 June 2024
CS01Confirmation Statement
Capital Allotment Shares
19 June 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
14 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Resolution
17 December 2023
RESOLUTIONSResolutions
Memorandum Articles
17 December 2023
MAMA
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Accounts With Accounts Type Small
22 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
14 September 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Accounts With Accounts Type Small
9 June 2021
AAAnnual Accounts
Memorandum Articles
30 November 2020
MAMA
Resolution
30 November 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
30 November 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
4 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Second Filing Capital Allotment Shares
27 November 2018
RP04SH01RP04SH01
Capital Name Of Class Of Shares
16 November 2018
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
13 November 2018
SH01Allotment of Shares
Capital Allotment Shares
12 November 2018
SH01Allotment of Shares
Resolution
12 November 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
19 September 2018
AA01Change of Accounting Reference Date
Incorporation Company
19 September 2018
NEWINCIncorporation