Warning: file_put_contents(c/9797f8a450d7cc9f81ed9ecf2b5f3e3f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Superglass Holdings Limited, EC4M 7WS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SUPERGLASS HOLDINGS LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:One, Fleet Place, London, England, EC4M 7WS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Superglass Insulation, Thistle Industrial Estate, Kerse Road, Stirling, Scotland, FK7 7QQ

Secretary01 July 2016Active
Gordano House, Marsh Ln, Easton-In-Gordano, Bristol, England, BS20 0NE

Director21 June 2023Active
16, Scheifenkamp, Ratingen, Germany, 40878

Director21 June 2023Active
Superglass Insulation Limited, Thistle Industrial Estate, Kerse Road, Stirling, Scotland, FK7 7QQ

Director01 June 2016Active
One, London Wall, London, United Kingdom, EC2Y 5AB

Secretary28 August 2012Active
Dumfries House, Dumfries Place, Cardiff, CF1 4YF

Nominee Secretary13 April 2005Active
6, Thistle Industrial Estate, Kerse Road, Stirling, United Kingdom, FK7 7QQ

Secretary16 August 2005Active
Thistle Industrial Estate, Kerse Road, Stirling, Scotland, FK7 7QQ

Secretary02 December 2013Active
One, London Wall, London, United Kingdom, EC2Y 5AB

Secretary20 February 2012Active
Gordano House, Marsh Ln, Easton-In-Gordano, Bristol, England, BS20 0NE

Director26 April 2017Active
6 Lady Walk, Gateford, Worksop, S81 8TA

Director16 August 2005Active
One, London Wall, London, United Kingdom, EC2Y 5AB

Director25 September 2013Active
One, London Wall, London, United Kingdom, EC2Y 5AB

Director28 August 2012Active
Superglass Insulation, Thistle Industrial Estate, Kerse Road, Stirling, United Kingdom, FK7 7QQ

Director12 March 2012Active
Superglass Insulation Limited, Thistle Industrial Estate, Kerse Road, Stirling, Scotland, FK7 7QQ

Director18 May 2015Active
One, Fleet Place, London, England, EC4M 7WS

Director26 April 2017Active
6, Thistle Industrial Estate, Kerse Road, Stirling, United Kingdom, FK7 7QQ

Director20 July 2009Active
Superglass Insulation Limited, Thistle Industrial Estate, Kerse Road, Stirling, Scotland, FK7 7QQ

Director01 February 2016Active
Glenlivet, Stirling Street, Blackford, PH4 1QG

Director16 August 2005Active
6, Thistle Industrial Estate, Kerse Road, Stirling, United Kingdom, FK7 7QQ

Director16 August 2005Active
Thistle Industrial Estate, Kerse Road, Stirling, Scotland, FK7 7QQ

Director02 December 2013Active
The Cottage, Myreton, Menstrie, FK11 7HH

Director16 August 2005Active
6, Thistle Industrial Estate, Kerse Road, Stirling, Scotland, FK7 7QQ

Director01 November 2009Active
Superglass Insulation Limited, Thistle Industrial Estate, Kerse Road, Stirling, Scotland, FK7 7QQ

Director12 June 2015Active
7 Beech Crescent, Braco, Dunblane, FK15 9RG

Director16 August 2005Active
26 Redan Street, London, W14 0AB

Director16 August 2005Active
6, Thistle Industrial Estate, Kerse Road, Stirling, United Kingdom, FK7 7QQ

Director26 February 2007Active
Superglass Insulation Limited, Thistle Industrial Estate, Kerse Road, Stirling, Scotland, FK7 7QQ

Director30 October 2014Active
Unit 6 Thistle Ind Estate, Kerse Road, Stirling, FK7 7QQ

Director26 February 2007Active
6, Thistle Industrial Estate, Kerse Road, Gargunnock, Stirling, Scotland, FK7 7QQ

Director16 August 2005Active
Dumfries House, Dumfries Place, Cardiff, CF1 4YF

Nominee Director13 April 2005Active

People with Significant Control

Etex
Notified on:21 June 2023
Status:Active
Country of residence:Belgium
Address:Passport Building, Luchthaven Brussel Nationaal, Zaventem, Belgium,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-26Confirmation statement

Confirmation statement with updates.

Download
2024-04-23Officers

Appoint person director company with name date.

Download
2024-04-22Officers

Termination director company with name termination date.

Download
2024-04-22Officers

Termination director company with name termination date.

Download
2023-10-06Accounts

Accounts with accounts type group.

Download
2023-06-29Persons with significant control

Notification of a person with significant control.

Download
2023-06-28Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-06-26Mortgage

Mortgage satisfy charge full.

Download
2023-06-23Persons with significant control

Notification of a person with significant control statement.

Download
2023-06-23Persons with significant control

Cessation of a person with significant control.

Download
2023-06-23Officers

Change person director company with change date.

Download
2023-06-23Officers

Appoint person director company with name date.

Download
2023-06-23Officers

Appoint person director company with name date.

Download
2023-06-22Officers

Termination director company with name termination date.

Download
2023-06-22Officers

Termination director company with name termination date.

Download
2023-06-22Address

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

Download
2023-05-09Confirmation statement

Confirmation statement with updates.

Download
2023-04-28Persons with significant control

Notification of a person with significant control.

Download
2023-04-28Persons with significant control

Cessation of a person with significant control.

Download
2023-04-25Capital

Second filing capital allotment shares.

Download
2023-03-14Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-03-06Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-02-23Incorporation

Memorandum articles.

Download
2023-02-23Miscellaneous

Court order.

Download
2023-02-07Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.