Background WavePink WaveYellow Wave

GLAZE INTERNATIONAL HOLDING LTD (12278328)

GLAZE INTERNATIONAL HOLDING LTD (12278328) is an active UK company. incorporated on 23 October 2019. with registered office in Camberley. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GLAZE INTERNATIONAL HOLDING LTD has been registered for 6 years. Current directors include DUVIVIER, Raphael Canaud.

Company Number
12278328
Status
active
Type
ltd
Incorporated
23 October 2019
Age
6 years
Address
Unit 4 Albany Park, Camberley, GU16 7PQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DUVIVIER, Raphael Canaud
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLAZE INTERNATIONAL HOLDING LTD

GLAZE INTERNATIONAL HOLDING LTD is an active company incorporated on 23 October 2019 with the registered office located in Camberley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GLAZE INTERNATIONAL HOLDING LTD was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12278328

LTD Company

Age

6 Years

Incorporated 23 October 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 July 2025 (8 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 22 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

Unit 4 Albany Park Frimley Road Camberley, GU16 7PQ,

Timeline

17 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Oct 19
Funding Round
Jan 20
Funding Round
Nov 20
Funding Round
Sept 22
Funding Round
Nov 22
Capital Update
Dec 22
Director Left
Dec 23
Funding Round
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Funding Round
Apr 24
Funding Round
Jun 24
Funding Round
May 25
Funding Round
Aug 25
Director Left
Sept 25
Funding Round
Nov 25
Owner Exit
Dec 25
11
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

DUVIVIER, Raphael Canaud

Active
Frimley Road, CamberleyGU16 7PQ
Born July 1982
Director
Appointed 23 Oct 2019

CHARLESWORTH, Joshua Alan

Resigned
Frimley Road, CamberleyGU16 7PQ
Born November 1974
Director
Appointed 23 Oct 2019
Resigned 31 Dec 2023

MCBRIDE, Kelly Patrick

Resigned
Frimley Road, CamberleyGU16 7PQ
Born December 1973
Director
Appointed 01 Jan 2024
Resigned 12 Sept 2025

WULLRICH, Margareta Caroline Elisabet

Resigned
Frimley Road, CamberleyGU16 7PQ
Born April 1973
Director
Appointed 23 Oct 2019
Resigned 13 Oct 2023

Persons with significant control

2

1 Active
1 Ceased
Hawkins Street, Charlotte28203

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Nov 2025
Suite 550, RaleighNC 27608

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Oct 2019
Ceased 26 Nov 2025
Fundings
Financials
Latest Activities

Filing History

34

Notification Of A Person With Significant Control
20 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
10 November 2025
SH01Allotment of Shares
Confirmation Statement With Updates
23 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Capital Allotment Shares
6 August 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
9 July 2025
AAAnnual Accounts
Capital Allotment Shares
16 May 2025
SH01Allotment of Shares
Confirmation Statement With Updates
8 November 2024
CS01Confirmation Statement
Capital Allotment Shares
22 June 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
22 April 2024
AAAnnual Accounts
Capital Allotment Shares
22 April 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Capital Allotment Shares
3 January 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Confirmation Statement With Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2023
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
12 December 2022
SH19Statement of Capital
Legacy
12 December 2022
SH20SH20
Legacy
12 December 2022
CAP-SSCAP-SS
Resolution
12 December 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Capital Allotment Shares
28 November 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
17 November 2022
RP04SH01RP04SH01
Capital Allotment Shares
24 September 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Capital Allotment Shares
23 November 2020
SH01Allotment of Shares
Capital Allotment Shares
27 January 2020
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
23 October 2019
AA01Change of Accounting Reference Date
Incorporation Company
23 October 2019
NEWINCIncorporation