CompanyTrack
G

GLAS HOLDINGS LIMITED

Active London

Activities of financial services holding companies

4 employees
Activities of financial services holding companies
G

GLAS HOLDINGS LIMITED

Activities of financial services holding companies

Founded 19 Nov 2015 Active London, England 4 employees
Activities of financial services holding companies
Accounts Submitted 30 Sept 2025
Confirmation Statement Submitted 1 Dec 2025
Net assets £1.78M £1.33M 2024 year on year
Total assets £15.51M £13.81M 2024 year on year
Total Liabilities £13.73M £12.48M 2024 year on year
Charges 4
4 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

55 Ludgate Hill Level 1, West London EC4M 7JW England

Credit Report

Discover GLAS HOLDINGS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2021–2024)

Cash in Bank

N/A

Net Assets

£1.78M

Increased by £1.33M (+297%)

Total Liabilities

£13.73M

Increased by £12.48M (+996%)

Turnover

N/A

Employees

4

Debt Ratio

89%

Increased by 15 (+20%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

4 Allotments 113,546 Shares £1.74m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
29 Mar 20241£1.34m£1.34m
21 Dec 2018100,200£402k£4.008
25 Aug 20181,225£0.049£0
16 Aug 201812,120£0.485£0

Officers

Officers

6 active
Status
Brian Jonathan CarneDirectorBritishEngland5519 Nov 2015Active
Debra AldousSecretaryUnknownUnknown7 Jun 2023Active
Ethan LevnerDirectorBritishUnited Kingdom485 Jun 2024Active
Joanne BrooksDirectorBritishEngland5010 May 2022Active
Mia Linda DrennanDirectorBritishUnited Kingdom5519 Nov 2015Active
Stuart DraperDirectorBritishEngland5010 May 2022Active

Shareholders

Shareholders (3)

Unicorn Bidco Limited
53.4%
124,86926 Nov 2024
Unicorn Bidco Limited
25.2%
59,00126 Nov 2024
Unicorn Bidco Limited
21.4%
50,10026 Nov 2024

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Unicorn Bidco Limited

United Kingdom

Active
Notified 10 May 2022
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Mia Linda Drennan

Ceased 10 May 2022

Ceased

Brian Jonathan Carne

Ceased 10 May 2022

Ceased

Group Structure

Group Structure

UNICORN BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
UNICORN MIDCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
UNICORN MIDCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
UNICORN TOPCO LIMITED united kingdom
GLAS HOLDINGS LIMITED Current Company
GLOBAL LOAN AGENCY SERVICES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
NPC FINANCE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent

Charges

Charges

4 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
5 Dec 2025OfficersTermination of Stuart Draper as director on 2025-11-28View(1 page)
1 Dec 2025Confirmation StatementConfirmation statement made on 2025-11-18 with no updatesView(3 pages)
27 Nov 2025OfficersChange to director Mrs Joanne Brooks on 2025-09-01View(2 pages)
30 Sept 2025AccountsAnnual accounts made up to 2024-12-31View(26 pages)
27 Mar 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(67 pages)
5 Dec 2025 Officers

Termination of Stuart Draper as director on 2025-11-28

1 Dec 2025 Confirmation Statement

Confirmation statement made on 2025-11-18 with no updates

27 Nov 2025 Officers

Change to director Mrs Joanne Brooks on 2025-09-01

30 Sept 2025 Accounts

Annual accounts made up to 2024-12-31

27 Mar 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

Recent Activity

Latest Activity

Termination of Stuart Draper as director on 2025-11-28

2 months ago on 5 Dec 2025

Confirmation statement made on 2025-11-18 with no updates

2 months ago on 1 Dec 2025

Change to director Mrs Joanne Brooks on 2025-09-01

2 months ago on 27 Nov 2025

Annual accounts made up to 2024-12-31

4 months ago on 30 Sept 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

10 months ago on 27 Mar 2025