UKBizDB.co.uk

GLASS'S INFORMATION SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Glass's Information Services Limited. The company was founded 62 years ago and was given the registration number 00717446. The firm's registered office is in LONDON. You can find them at 5th Floor Wellington House, 125 Strand, London, . This company's SIC code is 58290 - Other software publishing.

Company Information

Name:GLASS'S INFORMATION SERVICES LIMITED
Company Number:00717446
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 1962
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing

Office Address & Contact

Registered Address:5th Floor Wellington House, 125 Strand, London, England, WC2R 0AP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 1, 7th Floor,, 50 Broadway, London, United Kingdom, SW1H 0BL

Director21 October 2021Active
Suite 1, 7th Floor,, 50 Broadway, London, United Kingdom, SW1H 0BL

Director12 November 2014Active
Suite 1, 7th Floor,, 50 Broadway, London, United Kingdom, SW1H 0BL

Director06 February 2023Active
34 Bramfield Road, London, SW11 6RB

Secretary29 November 1999Active
Edgeways, 7 Townfield Road, Dorking, RH4 2HX

Secretary09 November 2000Active
12 Levignen Close, Church Crookham, GU52 0TW

Secretary21 January 1995Active
Flat 1 Regency Court, 55 Hartfield Road Wimbledon, London, SW19 3SF

Secretary21 December 2006Active
12a Clarendon Drive, Putney, London, SW15 1AA

Secretary-Active
1 Princes Road, Weybridge, Surrey, KT13 9TU

Secretary07 December 2007Active
30 Greenways, Esher, KT10 0QD

Secretary16 November 2001Active
3 Perry Hill Cottages, Worplesdon, Guildford, GU3 3RG

Director-Active
Mulberry House, Trumps Green Road, Virginia Water, GU25 4JA

Director18 February 2002Active
44 Highlever Road, London, W10 6PT

Director20 September 1991Active
1 Princes Road, Weybridge, Surrey, KT13 9TU

Director13 November 2009Active
Suite 1, 7th Floor,, 50 Broadway, London, United Kingdom, SW1H 0BL

Director27 March 2019Active
21 Wilton Road East, Ridgefield, American, 06902

Director28 June 1994Active
115 Broomwood Road, London, SW11 6JU

Director29 November 1999Active
Edgeways, 7 Townfield Road, Dorking, RH4 2HX

Director09 November 2000Active
5th Floor Wellington House, 125 Strand, London, England, WC2R 0AP

Director31 July 2013Active
Sonnenbergstrasse 3, Feusisberg, Switzerland,

Director03 February 2004Active
12 Elainor Road, Colchester, CO3 3RX

Director04 September 1995Active
12 Elainor Road, Colchester, CO3 3RX

Director-Active
5th Floor Wellington House, 125 Strand, London, England, WC2R 0AP

Director18 October 2013Active
1 Princes Road, Weybridge, Surrey, KT13 9TU

Director08 November 2007Active
10 Edwardes Square, London, W8 6HE

Director-Active
95 Redington Road, Hampstead, London, NW3 7RR

Director-Active
11a, Wolleraustrasse, Freienbach 8807, Switzerland,

Director25 February 2011Active
11a, Wolleraustrasse, Freienbach Sz, Switzerland,

Director26 February 2009Active
38 Trevor Square, London, SW7 1DY

Director28 August 1998Active
Mount House, Halse, Taunton, TA4 3AD

Director-Active
11a, Wolleraustrasse, Freienbach, Switzerland,

Director26 June 2008Active
Flat 8 Stoneleigh, Martello Road South, Cranford Cliffs Poole, DH13 7HQ

Director-Active
14 Laurel Crescent, Woodham, Woking, GU21 5SS

Director-Active
45 Alwyn Avenue, London, W4 4PA

Director02 December 1993Active
19 St Albans Avenue, Weybridge, KT13 8EN

Director-Active

People with Significant Control

Autovista Group Limited
Notified on:16 December 2016
Status:Active
Country of residence:United Kingdom
Address:Suite 1, 3rd Floor, London, United Kingdom, SW1Y 4LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as trust
Mr Timothy B Flynn
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British,American
Country of residence:England
Address:1, Eagle Place, London, England, SW1Y 6AF
Nature of control:
  • Significant influence or control
Mr Ramez Farid Sousou
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:C/O Towerbrook Capital Partners (U.K.) Llp, Kinnaird House, London, England, SW1Y 5AU
Nature of control:
  • Significant influence or control as firm
Mr Neal Moszkowski
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:American
Country of residence:Usa
Address:C/O Towerbrook Capital Partners L.P., Park Avenue Tower, New York, Usa, NY 10022
Nature of control:
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Mortgage

Mortgage satisfy charge full.

Download
2024-03-12Mortgage

Mortgage satisfy charge full.

Download
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2024-01-04Accounts

Accounts with accounts type full.

Download
2023-03-24Officers

Termination director company with name termination date.

Download
2023-03-03Address

Change registered office address company with date old address new address.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-02-22Officers

Appoint person director company with name date.

Download
2022-08-02Accounts

Accounts with accounts type full.

Download
2022-06-06Address

Change sail address company with new address.

Download
2022-03-16Persons with significant control

Second filing notification of a person with significant control.

Download
2022-02-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Persons with significant control

Change to a person with significant control.

Download
2021-12-21Address

Change registered office address company with date old address new address.

Download
2021-10-21Officers

Appoint person director company with name date.

Download
2021-10-21Officers

Termination director company with name termination date.

Download
2021-06-29Accounts

Accounts with accounts type full.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2020-07-23Accounts

Accounts with accounts type full.

Download
2020-02-17Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Mortgage

Mortgage satisfy charge full.

Download
2019-11-25Resolution

Resolution.

Download
2019-11-22Capital

Capital name of class of shares.

Download
2019-11-22Capital

Capital variation of rights attached to shares.

Download
2019-10-03Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.