PROJECT GLOW BIDCO LIMITED
Get an alert when PROJECT GLOW BIDCO LIMITED files next
Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.
Next accounts due
2026-09-30 (in 4mo)
Last filed for 2024-12-31
Confirmation statement due
2026-10-26 (in 5mo)
Last made up 2025-10-12
Watchouts
Watchouts
Facts from the Companies House register and the latest accounts — not a rating
-
3 officer resignations in last 12 months
Multiple officers have left the board recently — see the People section for who.
Accounts
Audit & accounting basis
- Accounting basis
- FRS 102
- Reporting scope
- Standalone (parent only)
- Auditor
- RSM UK Audit LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“In auditing the financial statements, we have concluded that the directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the Company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”
Group structure
- PROJECT GLOW BIDCO LIMITED · parent
- The Beauty Tech Group Limited 100%
- ZIIP Inc* 100%
- Aesthete Holding Corporation* 100%
- The Beauty Tech Group B.V (formerly Currentbody B.V.)* 100%
- The Beauty Tech Group LLC (formerly Currentbody LLC)* 100%
- Glow Services HK Limited (formerly Currentbody.com HK Limited)* 100%
- CBT At-Home Beauty Holdings PTE * 100%
- CBT At-Home Beauty (Shanghai) Ltd * 100%
- The Beauty Tech Group Japan Godo Kaisha* 100%
- Currentbody Skin Ltd* 100%
- Tria Laser Inc* 100%
Significant events
- “The group headed by Project Glow Bidco Limited has successfully completed a refinancing arrangement with Santander, securing new facilities comprising Loan A of £15 million at an interest rate of 3.25% plus base rate per annum and Loan B of £10 million at an interest rate of 3.75% plus base rate per annum, both repayable over a three-year term. Additionally, a Trade Finance facility has been established at a rate of 2% plus base rate per annum. The proceeds from these facilities have been used to repay the existing bank loans as well as a significant portion of the group's outstanding loan notes and preference shares, thereby improving the group's liquidity position and reducing financial risk. Preference shares of £999,956 were settled as were £11,413,838 of loan notes.”
Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers
People
4 active · 3 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| CLAYTON, Sarah Frances | Secretary | 2025-09-24 | — | — |
| ALTER DOMUS (UK) LIMITED | Corporate Secretary | 2022-03-09 | — | — |
| GLYNN, Samuel Nathan | Director | 2023-02-01 | May 1988 | British |
| NEWMAN, Laurence Mark | Director | 2025-09-24 | Jul 1974 | British |
Show 3 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| CODD, Rory William | Director | 2021-10-13 | 2025-09-24 |
| MCGRATH, Michael Andrew | Director | 2021-11-05 | 2025-08-19 |
| WATERS, Caspar Rudyard Van Der Byl | Director | 2021-10-13 | 2025-09-24 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Project Glow Midco Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2021-10-13 | Active |
Filing timeline
Last 20 of 39 total filings
| Date | Type | Category | Description | |
|---|---|---|---|---|
| 2026-03-04 | AD01 | address | Change registered office address company with date old address new address | |
| 2025-11-18 | CH01 | officers | Change person director company with change date | |
| 2025-11-18 | CH01 | officers | Change person director company with change date | |
| 2025-11-07 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2025-10-16 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2025-10-14 | AP03 | officers | Appoint person secretary company with name date | |
| 2025-10-02 | AA | accounts | Accounts with accounts type full | |
| 2025-09-30 | TM01 | officers | Termination director company with name termination date | |
| 2025-09-30 | AP01 | officers | Appoint person director company with name date | |
| 2025-09-30 | TM01 | officers | Termination director company with name termination date | |
| 2025-09-11 | CH01 | officers | Change person director company with change date | |
| 2025-09-03 | TM01 | officers | Termination director company with name termination date | |
| 2025-08-20 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2025-08-20 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2025-04-10 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2025-04-07 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2025-01-06 | AA | accounts | Accounts with accounts type full | |
| 2024-10-17 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2024-04-12 | AA01 | accounts | Change account reference date company previous shortened | |
| 2024-04-12 | AA | accounts | Accounts with accounts type full |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 14
- Capital events
- 0
- Officers appointed
- 2
- Officers resigned
- 3
last 12 months
last 24 months
last 12 months
last 12 months
Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.
Year-on-year
Latest filed period vs the prior one