Background WavePink WaveYellow Wave

GL GROUP (MAIDENHEAD) HOLDCO 1 LIMITED (13528357)

GL GROUP (MAIDENHEAD) HOLDCO 1 LIMITED (13528357) is an active UK company. incorporated on 23 July 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GL GROUP (MAIDENHEAD) HOLDCO 1 LIMITED has been registered for 4 years. Current directors include DE BLABY, Rick, GREENSLADE, Daniel Mark.

Company Number
13528357
Status
active
Type
ltd
Incorporated
23 July 2021
Age
4 years
Address
1 East Park Walk, London, E20 1JL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DE BLABY, Rick, GREENSLADE, Daniel Mark
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GL GROUP (MAIDENHEAD) HOLDCO 1 LIMITED

GL GROUP (MAIDENHEAD) HOLDCO 1 LIMITED is an active company incorporated on 23 July 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GL GROUP (MAIDENHEAD) HOLDCO 1 LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13528357

LTD Company

Age

4 Years

Incorporated 23 July 2021

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 13 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

1 East Park Walk London, E20 1JL,

Previous Addresses

6th Floor Lansdowne House Berkeley Square London W1J 6ER United Kingdom
From: 23 July 2021To: 24 July 2023
Timeline

3 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Jul 21
Director Left
Aug 22
Director Joined
Aug 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

GEN II SERVICES (UK) LIMITED

Active
Sackville Street, LondonW1S 3DG
Corporate secretary
Appointed 01 Jul 2025

DE BLABY, Rick

Active
Celebration Avenue, LondonE20 1DB
Born January 1960
Director
Appointed 23 Jul 2021

GREENSLADE, Daniel Mark

Active
Celebration Avenue, LondonE20 1DB
Born September 1976
Director
Appointed 18 Jul 2022

PARR, Emma

Resigned
Celebration Avenue, LondonE20 1DB
Born April 1978
Director
Appointed 23 Jul 2021
Resigned 18 Jul 2022

Persons with significant control

1

East Park Walk, LondonE20 1JL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jul 2021
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2025
AAAnnual Accounts
Legacy
13 October 2025
PARENT_ACCPARENT_ACC
Legacy
13 October 2025
GUARANTEE2GUARANTEE2
Legacy
13 October 2025
AGREEMENT2AGREEMENT2
Legacy
24 September 2025
AGREEMENT2AGREEMENT2
Legacy
24 September 2025
GUARANTEE2GUARANTEE2
Move Registers To Sail Company With New Address
5 August 2025
AD03Change of Location of Company Records
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Change Sail Address Company With New Address
4 August 2025
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
24 July 2025
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2024
AAAnnual Accounts
Legacy
19 October 2024
PARENT_ACCPARENT_ACC
Legacy
19 October 2024
AGREEMENT2AGREEMENT2
Legacy
19 October 2024
GUARANTEE2GUARANTEE2
Legacy
19 September 2024
GUARANTEE2GUARANTEE2
Legacy
19 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 November 2023
AAAnnual Accounts
Legacy
17 November 2023
PARENT_ACCPARENT_ACC
Legacy
17 November 2023
GUARANTEE2GUARANTEE2
Legacy
17 November 2023
AGREEMENT2AGREEMENT2
Legacy
15 November 2023
GUARANTEE2GUARANTEE2
Legacy
15 November 2023
AGREEMENT2AGREEMENT2
Legacy
8 November 2023
GUARANTEE2GUARANTEE2
Legacy
8 November 2023
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
2 November 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 July 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 February 2022
AA01Change of Accounting Reference Date
Incorporation Company
23 July 2021
NEWINCIncorporation