CompanyTrack
G

GLAS SPECIALIST SERVICES LIMITED

Active London

Activities auxiliary to financial intermediation n.e.c.

0 employees
Activities auxiliary to financial intermediation n.e.c.
G

GLAS SPECIALIST SERVICES LIMITED

Activities auxiliary to financial intermediation n.e.c.

Founded 23 May 2017 Active London, England 0 employees
Activities auxiliary to financial intermediation n.e.c.
Accounts Submitted 30 Sept 2025
Confirmation Statement Submitted 23 May 2025
Net assets £2.89M £1.67M 2024 year on year
Total assets £3.24M £1.65M 2024 year on year
Total Liabilities £349.90K £16.99K 2024 year on year
Charges 5
5 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 SPECIALIST SERVICES 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

£782.70k

Net Assets

£2.89M

Increased by £1.67M (+136%)

Total Liabilities

£349.90k

Decreased by £16.99k (-5%)

Turnover

N/A

Employees

N/A

Debt Ratio

11%

Decreased by 12 (-52%)

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

Officers

Officers

6 active 1 resigned
Status
Brian Jonathan CarneDirectorBritishEngland5523 May 2017Active
Debra AldousSecretaryUnknownUnknown7 Jun 2023Active
Ethan LevnerDirectorBritishUnited Kingdom485 Jun 2024Active
Joanne BrooksDirectorBritishEngland5011 Oct 2018Active
Mia Linda DrennanDirectorBritishUnited Kingdom5523 May 2017Active
Stuart DraperDirectorBritishEngland5011 Oct 2018Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Global Loan Agency Services Limited

United Kingdom

Active
Notified 23 May 2017
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Brian Jonathan Carne

Ceased 23 May 2017

Ceased

Mia Linda Drennan

Ceased 23 May 2017

Ceased

Group Structure

Group Structure

GLOBAL LOAN AGENCY SERVICES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GLAS HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
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 SPECIALIST SERVICES LIMITED Current Company
FPL 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, appoint/remove directors
WALKER SMITH WAY LIMITED united kingdom significant influence or control, significant influence or control as firm

Charges

Charges

5 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
5 Dec 2025OfficersTermination of Stuart Draper as director on 2025-11-28View(1 page)
27 Nov 2025OfficersChange to director Mrs Joanne Brooks on 2025-09-01View(2 pages)
30 Sept 2025AccountsAnnual accounts made up to 2024-12-31View(10 pages)
23 May 2025Confirmation StatementConfirmation statement made on 2025-05-23 with no updatesView(3 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

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

23 May 2025 Confirmation Statement

Confirmation statement made on 2025-05-23 with no updates

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

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

Confirmation statement made on 2025-05-23 with no updates

8 months ago on 23 May 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

10 months ago on 27 Mar 2025