Background WavePink WaveYellow Wave

GLASGOW UK OPCO LIMITED (13999951)

GLASGOW UK OPCO LIMITED (13999951) is an active UK company. incorporated on 24 March 2022. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GLASGOW UK OPCO LIMITED has been registered for 4 years. Current directors include PISTOL, Joshua Dominik, RICHARDS, Steven Paul.

Company Number
13999951
Status
active
Type
ltd
Incorporated
24 March 2022
Age
4 years
Address
55 Baker Street, London, W1U 7EU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PISTOL, Joshua Dominik, RICHARDS, Steven Paul
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLASGOW UK OPCO LIMITED

GLASGOW UK OPCO LIMITED is an active company incorporated on 24 March 2022 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GLASGOW UK OPCO LIMITED was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13999951

LTD Company

Age

4 Years

Incorporated 24 March 2022

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 7 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 21 March 2025 (1 year ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026
Contact
Address

55 Baker Street London, W1U 7EU,

Timeline

16 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Mar 22
Director Left
Feb 23
Director Joined
Feb 23
Funding Round
Apr 23
Capital Update
Jun 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Jan 24
Loan Secured
Jan 24
Loan Secured
Dec 24
Loan Secured
Jan 25
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

PISTOL, Joshua Dominik

Active
Baker Street, LondonW1U 7EU
Born July 1990
Director
Appointed 04 Mar 2026

RICHARDS, Steven Paul

Active
Baker Street, LondonW1U 7EU
Born June 1979
Director
Appointed 04 Mar 2026

GOLUNSKI, James Peter Stuart

Resigned
Baker Street, LondonW1U 7EU
Born July 1985
Director
Appointed 03 Feb 2023
Resigned 04 Mar 2026

PATEL, Jay Niranjanbhai

Resigned
Baker Street, LondonW1U 7EU
Born October 1987
Director
Appointed 24 Mar 2022
Resigned 04 Mar 2026

RAGHAVAN, Nisha

Resigned
Grosvenor St, LondonW1K 3JU
Born August 1974
Director
Appointed 24 Mar 2022
Resigned 03 Feb 2023

Persons with significant control

1

Baker Street, LondonW1U 7EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Mar 2022
Fundings
Financials
Latest Activities

Filing History

34

Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Accounts With Accounts Type Small
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
20 November 2024
CH01Change of Director Details
Accounts With Accounts Type Small
9 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2023
MR01Registration of a Charge
Resolution
30 November 2023
RESOLUTIONSResolutions
Memorandum Articles
30 November 2023
MAMA
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2023
AAAnnual Accounts
Legacy
6 October 2023
PARENT_ACCPARENT_ACC
Legacy
6 October 2023
AGREEMENT2AGREEMENT2
Legacy
6 October 2023
GUARANTEE2GUARANTEE2
Capital Statement Capital Company With Date Currency Figure
27 June 2023
SH19Statement of Capital
Legacy
27 June 2023
SH20SH20
Legacy
27 June 2023
CAP-SSCAP-SS
Resolution
27 June 2023
RESOLUTIONSResolutions
Capital Allotment Shares
26 April 2023
SH01Allotment of Shares
Confirmation Statement With Updates
4 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
21 October 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
14 October 2022
CH01Change of Director Details
Change To A Person With Significant Control
5 April 2022
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
24 March 2022
NEWINCIncorporation