Glasbey James Dm Ltd (Companies House Registration Number 05111023) is a private limited company legally formed on 2004-04-23 originating in England. This business has its registered office at The Cottage, Broughton Green, Droitwich WR9 7EF. Changed on 2021-02-26, the previous name the business used was Glasbey James (Holdings) Limited. Glasbey James Dm Ltd is operating under SIC: 64205 that means "activities of financial services holding companies".

Company details

Name Glasbey James Dm Ltd
Number 05111023
Date of Incorporation: 2004/04/23
End of financial year: 31 March
Address: The Cottage, Broughton Green, Droitwich, WR9 7EF
SIC code: 64205 - Activities of financial services holding companies

Moving on to the 2 directors that can be found in this company, we can name: David G. (appointed on 25 February 2021), Michael J. (appointment date: 25 February 2021). The official register lists 5 persons of significant control, namely: Michael J. owns 1/2 or less of shares, 1/2 or less of voting rights, David G. owns 1/2 or less of shares, 1/2 or less of voting rights, Wealth Solutions Holdings Limited can be reached at Frederick Road, Edgbaston, B15 1JD Birmingham. This corporate PSC owns over 3/4 of shares, 3/4 to full of voting rights.

Directors

Accounts data

Date of Accounts 2018-08-31 2019-08-31 2020-03-31 2021-03-31
Current Assets 625 625 225 99
Fixed Assets - 1 1 1
Total Assets Less Current Liabilities 626 626 226 100

People with significant control

Michael J.
25 February 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares
David G.
25 February 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares
Wealth Solutions Holdings Limited
1 May 2019 - 25 February 2021
Address 15 Frederick Road, Edgbaston, Birmingham, B15 1JD, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 11801444
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Michael J.
6 April 2016 - 1 May 2019
Nature of control: 25-50% voting rights
25-50% shares
David G.
6 April 2016 - 1 May 2019
Nature of control: 25-50% voting rights
25-50% shares

Filings

Categories:
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
(AD01) New registered office address The Cottage Broughton Green Droitwich Worcestershire WR9 7EF. Change occurred on Tuesday 18th April 2023. Company's previous address: 56 Church Road Astwood Bank Redditch B96 6DD England.
filed on: 18th, April 2023 | address
Free Download (1 page)