This company is commonly known as Superglass Holdings Limited. The company was founded 19 years ago and was given the registration number 05423253. The firm's registered office is in LONDON. You can find them at One, Fleet Place, London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | SUPERGLASS HOLDINGS LIMITED |
---|---|---|
Company Number | : | 05423253 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 April 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | One, Fleet Place, London, England, EC4M 7WS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Superglass Insulation, Thistle Industrial Estate, Kerse Road, Stirling, Scotland, FK7 7QQ | Secretary | 01 July 2016 | Active |
Gordano House, Marsh Ln, Easton-In-Gordano, Bristol, England, BS20 0NE | Director | 21 June 2023 | Active |
16, Scheifenkamp, Ratingen, Germany, 40878 | Director | 21 June 2023 | Active |
Superglass Insulation Limited, Thistle Industrial Estate, Kerse Road, Stirling, Scotland, FK7 7QQ | Director | 01 June 2016 | Active |
One, London Wall, London, United Kingdom, EC2Y 5AB | Secretary | 28 August 2012 | Active |
Dumfries House, Dumfries Place, Cardiff, CF1 4YF | Nominee Secretary | 13 April 2005 | Active |
6, Thistle Industrial Estate, Kerse Road, Stirling, United Kingdom, FK7 7QQ | Secretary | 16 August 2005 | Active |
Thistle Industrial Estate, Kerse Road, Stirling, Scotland, FK7 7QQ | Secretary | 02 December 2013 | Active |
One, London Wall, London, United Kingdom, EC2Y 5AB | Secretary | 20 February 2012 | Active |
Gordano House, Marsh Ln, Easton-In-Gordano, Bristol, England, BS20 0NE | Director | 26 April 2017 | Active |
6 Lady Walk, Gateford, Worksop, S81 8TA | Director | 16 August 2005 | Active |
One, London Wall, London, United Kingdom, EC2Y 5AB | Director | 25 September 2013 | Active |
One, London Wall, London, United Kingdom, EC2Y 5AB | Director | 28 August 2012 | Active |
Superglass Insulation, Thistle Industrial Estate, Kerse Road, Stirling, United Kingdom, FK7 7QQ | Director | 12 March 2012 | Active |
Superglass Insulation Limited, Thistle Industrial Estate, Kerse Road, Stirling, Scotland, FK7 7QQ | Director | 18 May 2015 | Active |
One, Fleet Place, London, England, EC4M 7WS | Director | 26 April 2017 | Active |
6, Thistle Industrial Estate, Kerse Road, Stirling, United Kingdom, FK7 7QQ | Director | 20 July 2009 | Active |
Superglass Insulation Limited, Thistle Industrial Estate, Kerse Road, Stirling, Scotland, FK7 7QQ | Director | 01 February 2016 | Active |
Glenlivet, Stirling Street, Blackford, PH4 1QG | Director | 16 August 2005 | Active |
6, Thistle Industrial Estate, Kerse Road, Stirling, United Kingdom, FK7 7QQ | Director | 16 August 2005 | Active |
Thistle Industrial Estate, Kerse Road, Stirling, Scotland, FK7 7QQ | Director | 02 December 2013 | Active |
The Cottage, Myreton, Menstrie, FK11 7HH | Director | 16 August 2005 | Active |
6, Thistle Industrial Estate, Kerse Road, Stirling, Scotland, FK7 7QQ | Director | 01 November 2009 | Active |
Superglass Insulation Limited, Thistle Industrial Estate, Kerse Road, Stirling, Scotland, FK7 7QQ | Director | 12 June 2015 | Active |
7 Beech Crescent, Braco, Dunblane, FK15 9RG | Director | 16 August 2005 | Active |
26 Redan Street, London, W14 0AB | Director | 16 August 2005 | Active |
6, Thistle Industrial Estate, Kerse Road, Stirling, United Kingdom, FK7 7QQ | Director | 26 February 2007 | Active |
Superglass Insulation Limited, Thistle Industrial Estate, Kerse Road, Stirling, Scotland, FK7 7QQ | Director | 30 October 2014 | Active |
Unit 6 Thistle Ind Estate, Kerse Road, Stirling, FK7 7QQ | Director | 26 February 2007 | Active |
6, Thistle Industrial Estate, Kerse Road, Gargunnock, Stirling, Scotland, FK7 7QQ | Director | 16 August 2005 | Active |
Dumfries House, Dumfries Place, Cardiff, CF1 4YF | Nominee Director | 13 April 2005 | Active |
Etex | ||
Notified on | : | 21 June 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | Belgium |
Address | : | Passport Building, Luchthaven Brussel Nationaal, Zaventem, Belgium, |
Nature of control | : |
|
Mr Sergey Kolesnikov | ||
Notified on | : | 31 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1972 |
Nationality | : | Russian |
Country of residence | : | England |
Address | : | Gordano House, Marsh Ln, Bristol, England, BS20 0NE |
Nature of control | : |
|
Inflection Management Corporation Limited | ||
Notified on | : | 31 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Cyprus |
Address | : | 3, Afentrikas, Office 102-3, 6018, Larnaca, Cyprus, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2024-04-23 | Officers | Appoint person director company with name date. | Download |
2024-04-22 | Officers | Termination director company with name termination date. | Download |
2024-04-22 | Officers | Termination director company with name termination date. | Download |
2023-10-06 | Accounts | Accounts with accounts type group. | Download |
2023-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-28 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-06-26 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-23 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-06-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-23 | Officers | Change person director company with change date. | Download |
2023-06-23 | Officers | Appoint person director company with name date. | Download |
2023-06-23 | Officers | Appoint person director company with name date. | Download |
2023-06-22 | Officers | Termination director company with name termination date. | Download |
2023-06-22 | Officers | Termination director company with name termination date. | Download |
2023-06-22 | Address | Change registered office address company with date old address new address. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-28 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-25 | Capital | Second filing capital allotment shares. | Download |
2023-03-14 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-03-06 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-02-23 | Incorporation | Memorandum articles. | Download |
2023-02-23 | Miscellaneous | Court order. | Download |
2023-02-07 | Capital | Capital return purchase own shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.