Background WavePink WaveYellow Wave

GLANVILLE HOLDINGS GC LIMITED (16041463)

GLANVILLE HOLDINGS GC LIMITED (16041463) is an active UK company. incorporated on 25 October 2024. with registered office in Harrogate. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GLANVILLE HOLDINGS GC LIMITED has been registered for 1 year. Current directors include BOYLE, Andrew Iain, PEDERSEN, Henrik Vorgod.

Company Number
16041463
Status
active
Type
ltd
Incorporated
25 October 2024
Age
1 years
Address
80 Station Parade, Harrogate, HG1 1HQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BOYLE, Andrew Iain, PEDERSEN, Henrik Vorgod
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLANVILLE HOLDINGS GC LIMITED

GLANVILLE HOLDINGS GC LIMITED is an active company incorporated on 25 October 2024 with the registered office located in Harrogate. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GLANVILLE HOLDINGS GC LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

16041463

LTD Company

Age

1 Years

Incorporated 25 October 2024

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to N/A
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 30 June 2026
Period: 25 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (5 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

80 Station Parade Harrogate, HG1 1HQ,

Previous Addresses

Unit 2 Central Court Central Avenue Lee Mill Industrial Estate Ivybridge Devon PL21 9PE United Kingdom
From: 25 October 2024To: 14 May 2025
Timeline

11 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Oct 24
Funding Round
Apr 25
New Owner
Apr 25
New Owner
Apr 25
Owner Exit
May 25
Owner Exit
May 25
Owner Exit
May 25
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
1
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BOYLE, Andrew Iain

Active
Station Parade, HarrogateHG1 1HQ
Born October 1967
Director
Appointed 02 May 2025

PEDERSEN, Henrik Vorgod

Active
Station Parade, HarrogateHG1 1HQ
Born December 1965
Director
Appointed 02 May 2025

GLANVILLE, David Alan

Resigned
Central Court Central Avenue, IvybridgePL21 9PE
Born July 1962
Director
Appointed 25 Oct 2024
Resigned 02 May 2025

GLANVILLE, William

Resigned
Central Court Central Avenue, IvybridgePL21 9PE
Born January 1996
Director
Appointed 25 Oct 2024
Resigned 02 May 2025

Persons with significant control

4

1 Active
3 Ceased
Station Parade, HarrogateHG1 1HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 May 2025

Helen Louise Glanville

Ceased
Central Court Central Avenue, IvybridgePL21 9PE
Born March 1960

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 30 Apr 2025
Ceased 02 May 2025

Mr Jamie Treliving

Ceased
Central Court Central Avenue, IvybridgePL21 9PE
Born July 1976

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 30 Apr 2025
Ceased 02 May 2025

David Alan Glanville

Ceased
Central Court Central Avenue, IvybridgePL21 9PE
Born July 1962

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 25 Oct 2024
Ceased 02 May 2025
Fundings
Financials
Latest Activities

Filing History

27

Gazette Filings Brought Up To Date
21 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
16 January 2026
CS01Confirmation Statement
Resolution
19 May 2025
RESOLUTIONSResolutions
Memorandum Articles
19 May 2025
MAMA
Capital Name Of Class Of Shares
19 May 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
19 May 2025
SH10Notice of Particulars of Variation
Change Account Reference Date Company Current Shortened
14 May 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 May 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
14 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
7 May 2025
SH10Notice of Particulars of Variation
Resolution
7 May 2025
RESOLUTIONSResolutions
Memorandum Articles
7 May 2025
MAMA
Capital Name Of Class Of Shares
7 May 2025
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
1 May 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 May 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
1 May 2025
PSC04Change of PSC Details
Capital Allotment Shares
30 April 2025
SH01Allotment of Shares
Legacy
27 February 2025
RPCH01RPCH01
Incorporation Company
25 October 2024
NEWINCIncorporation