Company NameRobert W. Baird Group Limited
Company StatusActive
Company Number00863502
CategoryPrivate Limited Company
Incorporation Date8 November 1965(58 years, 6 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameJon Anthony Langenfeld
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed18 April 2017(51 years, 5 months after company formation)
Appointment Duration7 years
RoleHead Of Equities And Director Of Research
Country of ResidenceUnited States
Correspondence AddressFinsbury Circus House 15 Finsbury Circus
London
EC2M 7EB
Director NameStephen Holt
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed18 April 2017(51 years, 5 months after company formation)
Appointment Duration7 years
RoleUs Equities Salesman
Country of ResidenceUnited Kingdom
Correspondence AddressFinsbury Circus House 15 Finsbury Circus
London
EC2M 7EB
Director NameGordon Pan
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed18 April 2017(51 years, 5 months after company formation)
Appointment Duration7 years
RolePresident - Baird Capital
Country of ResidenceUnited States
Correspondence AddressFinsbury Circus House 15 Finsbury Circus
London
EC2M 7EB
Director NameBrian Doyal
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed05 February 2019(53 years, 3 months after company formation)
Appointment Duration5 years, 2 months
RoleInvestment Banker
Country of ResidenceUnited States
Correspondence AddressFinsbury Circus House 15 Finsbury Circus
London
EC2M 7EB
Director NameMr Nicholas Rawson Sealy
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2020(55 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleCo-Head Of Industrials Europe, Global Investment B
Country of ResidenceUnited Kingdom
Correspondence AddressFinsbury Circus House 15 Finsbury Circus
London
EC2M 7EB
Director NameStephanie Warren
Date of BirthAugust 1983 (Born 40 years ago)
NationalityAmerican
StatusCurrent
Appointed02 March 2023(57 years, 4 months after company formation)
Appointment Duration1 year, 1 month
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence AddressFinsbury Circus House 15 Finsbury Circus
London
EC2M 7EB
Director NameJames Oliver Benfield
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(57 years, 8 months after company formation)
Appointment Duration9 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFinsbury Circus House 15 Finsbury Circus
London
EC2M 7EB
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusCurrent
Appointed29 October 2010(45 years after company formation)
Appointment Duration13 years, 6 months
Correspondence Address13th Floor One Angel Court
London
EC2R 7HJ
Director NameJose Maria Blanc
Date of BirthDecember 1955 (Born 68 years ago)
NationalitySpanish
StatusResigned
Appointed11 August 1992(26 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 March 1996)
RoleCompany Director
Correspondence AddressFlat 45 Matlock Court
46 Kensington Park Road
London
W11 3BS
Director NameMr Michael Edward Ranulph Allsopp
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(26 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 09 December 1999)
RoleChairman
Country of ResidenceEngland
Correspondence AddressBaccarat
Little Coxwell
Faringdon
Oxfordshire
SN7 7LW
Director NameLord Robin Granville Hodgson
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(26 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Scarsdale Villas
London
W8 6PT
Director NameTimothy James Stephen Baker
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(26 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address5 Belmont Road
London
SW4 0BZ
Director NameMr Nicholas Charles Harvey
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(26 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 09 December 1999)
RoleCompany Director
Correspondence Address31 Alleyn Park
London
SE21 8AT
Director NameHenry Guy Eastman
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(26 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 09 December 1999)
RoleCompany Director
Correspondence Address55 Britannia Road
London
SW6 2JR
Director NameMr William Eric Drake
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(26 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTwinstead Manor
Sudbury
Suffolk
CO10 7NA
Secretary NameSteven Anthony Sussman
NationalityBritish
StatusResigned
Appointed11 August 1992(26 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTilty Hill Farm Cherry Street
Duton Hill
Dunmow
Essex
CM6 2EE
Director NameMr Mark Christopher Andrews
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1993(27 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 16 May 1997)
RoleBanker
Correspondence Address18 Ferndown
Emerson Park
Hornchurch
Essex
RM11 3JL
Director NameJohn Russell Brakell
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(28 years, 8 months after company formation)
Appointment Duration12 months (resigned 29 June 1995)
RoleInvestment Manager
Correspondence Address19 Willows Path
Epsom
Surrey
KT18 7TD
Director NameMichael William Fell
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(30 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 December 1999)
RoleDevelopment Capitalist
Correspondence Address85 High Street
Cambridge
Cambridgeshire
CB2 5PZ
Secretary NameDavid Simon Williamson
NationalityBritish
StatusResigned
Appointed31 December 1996(31 years, 2 months after company formation)
Appointment Duration3 months (resigned 06 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Grove Park Gardens
London
W4 3RY
Secretary NameMr Charles Basil Tilley
NationalityBritish
StatusResigned
Appointed06 April 1997(31 years, 5 months after company formation)
Appointment Duration3 years (resigned 07 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Brodrick Road
London
SW17 7DY
Director NameRichard Philip Webber Donner
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1997(31 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 December 1999)
RoleAccountant
Correspondence Address12 Gurney Drive
Hampstead Garden Suburb
London
N2 0DG
Director NameMr Michael Alexander Borrelli
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1997(31 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 June 1999)
RoleCorporate Financier
Country of ResidenceEngland
Correspondence Address40 Dukes Avenue
London
W4 2AE
Director NameMr Christopher John Conway
Date of BirthNovember 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed01 October 1997(31 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 December 1999)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Pensford Avenue
Richmond
Surrey
TW9 4HP
Director NameChristine Ann Jordan
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(33 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 09 December 1999)
RoleHR Director
Correspondence Address12 Fairlawn Park
Woking
Surrey
GU21 4HT
Director NameGeorge Frederick Jr Kasten
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1999(34 years, 2 months after company formation)
Appointment Duration6 years (resigned 31 December 2005)
RoleCompany Director
Correspondence Address9501 North River Bend Court
Milwaukee
Wisconsin 53217
Foreign
Director NameGlen Fredrick Hackmann
Date of BirthApril 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1999(34 years, 2 months after company formation)
Appointment Duration17 years, 3 months (resigned 18 April 2017)
RoleCompany Director
Correspondence Address777 East Wisconsin Avenue
18th Floor
Milwaukee
Wi
53202
Director NamePaul Carbone
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed19 July 2000(34 years, 8 months after company formation)
Appointment Duration11 years, 7 months (resigned 24 February 2012)
RoleCompany Director
Correspondence Address777 East Wisconsin Avenue
28th Floor
Milwaukee
Wi
53202
Director NameJohn Anthony Fordham
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2001(36 years, 1 month after company formation)
Appointment Duration14 years, 6 months (resigned 30 June 2016)
RoleCompany Director
Correspondence AddressFinsbury Circus House 15 Finsbury Circus
London
EC2M 7EB
Director NameMs Penelope Anne Freer
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2003(37 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLarchwood House Green Dene
East Horsley
Leatherhead
Surrey
KT24 5TA
Director NameSteven Gregory Booth
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2006(40 years, 5 months after company formation)
Appointment Duration12 years, 10 months (resigned 05 February 2019)
RoleInvestment Banker
Country of ResidenceUnited States
Correspondence Address777 East Wisconsin Avenue
28th Floor
Milwaukee
Wi
53202
Director NameMr Keith Anthony Hoad
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2006(40 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Hillcrest
Winchmore Hill
London
N21 1AT
Director NameMr Simon William Havers
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(45 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 September 2012)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMint House 77 Mansell Street
London
E1 8AF
Director NameMr Andrew Ferguson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2017(51 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFinsbury Circus House 15 Finsbury Circus
London
EC2M 7EB
Secretary NameGranville Baird Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 2000(34 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 16 January 2006)
Correspondence AddressMint House
77 Mansell Street
London
E1 8AF
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 2006(40 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 October 2010)
Correspondence Address201 Bishopsgate
London
EC2M 3AF

Contact

Websitewww.rwbaird.com

Location

Registered AddressFinsbury Circus House
15 Finsbury Circus
London
EC2M 7EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Turnover£35,862,380
Net Worth£31,820,342
Cash£27,343,985
Current Liabilities£13,678,267

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return12 August 2023 (8 months, 2 weeks ago)
Next Return Due26 August 2024 (4 months from now)

Charges

20 April 2006Delivered on: 26 April 2006
Persons entitled: Kfw

Classification: Assignment by way of security
Secured details: All monies due or to become due from gbcp fund vii b L.P. acting by its manager for the time being granville baird capital partners limited to the chargee on any account whatsoever.
Particulars: With full title guarantee the charged assets being all rights under the relevant contracts,. See the mortgage charge document for full details.
Outstanding
20 April 2006Delivered on: 26 April 2006
Persons entitled: Kfw

Classification: Assignment by way of security
Secured details: All monies due or to become due from gbcp fund vii b L.P. acting by its manager for the time being granville baird capital partners limited to the chargee on any account whatsoever.
Particulars: With full title guarantee the charged assets being all rights under the relevant contracts,. See the mortgage charge document for full details.
Outstanding
20 April 2006Delivered on: 26 April 2006
Persons entitled: Kfw

Classification: Assignment by way of security
Secured details: All monies due or to become due from gbcp fund vii b L.P. acting by its manager for the time being granville baird capital partners limited to the chargee on any account whatsoever.
Particulars: With full title guarantee the charged assets being all rights under the relevant contracts,. See the mortgage charge document for full details.
Outstanding
24 February 2006Delivered on: 13 March 2006
Persons entitled: Kfw

Classification: Assignment by way of security
Secured details: All monies due or to become due from the chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charged assets and all money now or in the future due. See the mortgage charge document for full details.
Outstanding
26 July 1999Delivered on: 30 July 1999
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge the deposit (as defined). See the mortgage charge document for full details.
Outstanding
30 June 1999Delivered on: 13 July 1999
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank in the name of lloyds bank PLC re:granville private equity fund v denominated in sterling designated and numbered 7851845 and any account(s) for the time being replacing the same and all interest owing in respect thereof.
Outstanding
30 June 1999Delivered on: 13 July 1999
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank in the name of lloyds bank PLC re:granville private equity fund v denominated in sterling designated and numbered 7851047 and any account(s) for the time being replacing the same and all interest owing in respect thereof.
Outstanding
14 April 1999Delivered on: 20 April 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of charge security over shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The whole of the share capital of granville private equity investments limited together with all dividends interest and other distributions and all rights and benefits in respect of such shares.
Outstanding
20 June 2007Delivered on: 26 June 2007
Persons entitled: Kfw

Classification: Assignment by way of security
Secured details: All monies due or to become due from the chargor to the chargee on any account whatsoever.
Particulars: The assets and all money, assets means all the rights under the relevant contracts. See the mortgage charge document for full details.
Outstanding
17 May 2007Delivered on: 17 May 2007
Persons entitled: Kfw

Classification: Assignment by way of security
Secured details: All monies due or to become due from the chargor to the chargee on any account whatsoever.
Particulars: Assigns the charged assets and all money now and in the future due pursuant to the charged assets. See the mortgage charge document for full details.
Outstanding
30 March 2007Delivered on: 20 April 2007
Persons entitled: Kfw

Classification: Assignment by way of security
Secured details: All monies due or to become due from the chargor to the chargee on any account whatsoever.
Particulars: Assigns the charged assets and all money now and in the future. See the mortgage charge document for full details.
Outstanding
6 February 2007Delivered on: 8 February 2007
Persons entitled: Kfw

Classification: Assignment by way of security
Secured details: All monies due or to become due from gbcp fund vii b L.P. to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charged assets being all rights under the relevant contracts,. See the mortgage charge document for full details.
Outstanding
27 July 2006Delivered on: 11 August 2006
Persons entitled: Kfw

Classification: Assignment by way of security
Secured details: All monies due or to become due from gbcp fund vii b L.P., acting by its manager for the time being baird capital partners europe limited, to the chargee on any account whatsoever.
Particulars: The charged assets and all money now and in the future due pursuant to the charged assets. See the mortgage charge document for full details.
Outstanding
18 December 1978Delivered on: 8 January 1979
Persons entitled: Concord Credit Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease-purchase agreements.
Particulars: One carraro web press one carraro guiding system and one gas heated drying unit.
Outstanding

Filing History

21 December 2020Appointment of Mr Nicholas Sealy as a director on 4 December 2020 (2 pages)
17 December 2020Group of companies' accounts made up to 31 December 2019 (41 pages)
27 August 2020Change of details for Baird Uk Limited as a person with significant control on 6 April 2016 (2 pages)
27 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
27 July 2020Termination of appointment of David Michael Silver as a director on 27 July 2020 (1 page)
14 August 2019Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB (1 page)
13 August 2019Director's details changed for Jon Anthony Langenfeld on 18 April 2017 (2 pages)
13 August 2019Confirmation statement made on 12 August 2019 with updates (4 pages)
8 August 2019Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page)
18 June 2019Group of companies' accounts made up to 31 December 2018 (39 pages)
6 February 2019Appointment of Brian Doyal as a director on 5 February 2019 (2 pages)
6 February 2019Termination of appointment of Steven Gregory Booth as a director on 5 February 2019 (1 page)
20 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
18 September 2018Group of companies' accounts made up to 31 December 2017 (38 pages)
17 August 2018Confirmation statement made on 12 August 2018 with updates (4 pages)
17 August 2018Director's details changed for Stephen Holt on 30 July 2018 (2 pages)
17 August 2018Director's details changed for Steven Gregory Booth on 30 July 2018 (2 pages)
17 August 2018Director's details changed for Jon Anthony Langenfeld on 30 July 2018 (2 pages)
24 August 2017Confirmation statement made on 12 August 2017 with updates (4 pages)
24 August 2017Confirmation statement made on 12 August 2017 with updates (4 pages)
19 April 2017Appointment of Andrew Ferguson as a director on 18 April 2017 (2 pages)
19 April 2017Appointment of Jon Anthony Langenfeld as a director on 18 April 2017 (2 pages)
19 April 2017Director's details changed for Gordan Pan on 18 April 2017 (2 pages)
19 April 2017Appointment of Jon Anthony Langenfeld as a director on 18 April 2017 (2 pages)
19 April 2017Appointment of Gordan Pan as a director on 18 April 2017 (2 pages)
19 April 2017Director's details changed for Gordan Pan on 18 April 2017 (2 pages)
19 April 2017Appointment of Andrew Ferguson as a director on 18 April 2017 (2 pages)
19 April 2017Appointment of Gordan Pan as a director on 18 April 2017 (2 pages)
18 April 2017Termination of appointment of Patrick Henri Spencer as a director on 18 April 2017 (1 page)
18 April 2017Termination of appointment of Patrick Henri Spencer as a director on 18 April 2017 (1 page)
18 April 2017Appointment of Stephen Holt as a director on 18 April 2017 (2 pages)
18 April 2017Termination of appointment of Glen Fredrick Hackmann as a director on 18 April 2017 (1 page)
18 April 2017Appointment of David Michael Silver as a director on 18 April 2017 (2 pages)
18 April 2017Appointment of David Michael Silver as a director on 18 April 2017 (2 pages)
18 April 2017Termination of appointment of Glen Fredrick Hackmann as a director on 18 April 2017 (1 page)
18 April 2017Termination of appointment of Paul Edward Purcell as a director on 18 April 2017 (1 page)
18 April 2017Group of companies' accounts made up to 31 December 2016 (38 pages)
18 April 2017Appointment of Stephen Holt as a director on 18 April 2017 (2 pages)
18 April 2017Termination of appointment of William Walter Mahler as a director on 18 April 2017 (1 page)
18 April 2017Termination of appointment of Paul Edward Purcell as a director on 18 April 2017 (1 page)
18 April 2017Group of companies' accounts made up to 31 December 2016 (38 pages)
18 April 2017Termination of appointment of William Walter Mahler as a director on 18 April 2017 (1 page)
8 September 2016Register(s) moved to registered inspection location 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page)
8 September 2016Register(s) moved to registered inspection location 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page)
16 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
8 July 2016Termination of appointment of John Anthony Fordham as a director on 30 June 2016 (1 page)
8 July 2016Termination of appointment of John Anthony Fordham as a director on 30 June 2016 (1 page)
27 May 2016Full accounts made up to 31 December 2015 (37 pages)
27 May 2016Full accounts made up to 31 December 2015 (37 pages)
13 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 9,691,045.5
(10 pages)
13 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 9,691,045.5
(10 pages)
13 May 2015Director's details changed for Patrick Henri Spencer on 2 June 2014 (2 pages)
13 May 2015Director's details changed for Patrick Henri Spencer on 2 June 2014 (2 pages)
13 May 2015Director's details changed for Patrick Henri Spencer on 2 June 2014 (2 pages)
12 May 2015Termination of appointment of Dominick Zarcone as a director on 6 March 2015 (1 page)
12 May 2015Termination of appointment of Dominick Zarcone as a director on 6 March 2015 (1 page)
12 May 2015Termination of appointment of Dominick Zarcone as a director on 6 March 2015 (1 page)
23 April 2015Group of companies' accounts made up to 31 December 2014 (32 pages)
23 April 2015Group of companies' accounts made up to 31 December 2014 (32 pages)
4 November 2014Director's details changed for John Anthony Fordham on 16 June 2014 (2 pages)
4 November 2014Director's details changed for John Anthony Fordham on 16 June 2014 (2 pages)
19 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 9,691,045.5
(11 pages)
19 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 9,691,045.5
(11 pages)
16 June 2014Registered office address changed from Mint House 77 Mansell Street London E1 8AF on 16 June 2014 (1 page)
16 June 2014Registered office address changed from Mint House 77 Mansell Street London E1 8AF on 16 June 2014 (1 page)
7 May 2014Group of companies' accounts made up to 31 December 2013 (34 pages)
7 May 2014Group of companies' accounts made up to 31 December 2013 (34 pages)
27 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 9,691,045.5
(11 pages)
27 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 9,691,045.5
(11 pages)
16 April 2013Group of companies' accounts made up to 31 December 2012 (35 pages)
16 April 2013Group of companies' accounts made up to 31 December 2012 (35 pages)
15 February 2013Termination of appointment of Bruce Weir as a director (1 page)
15 February 2013Termination of appointment of Bruce Weir as a director (1 page)
8 January 2013Director's details changed for Patrick Henri Spencer on 3 December 2012 (2 pages)
8 January 2013Director's details changed for Patrick Henri Spencer on 3 December 2012 (2 pages)
8 January 2013Director's details changed for Patrick Henri Spencer on 3 December 2012 (2 pages)
15 October 2012Termination of appointment of Simon Havers as a director (1 page)
15 October 2012Termination of appointment of Simon Havers as a director (1 page)
23 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (13 pages)
23 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (13 pages)
18 May 2012Group of companies' accounts made up to 31 December 2011 (31 pages)
18 May 2012Group of companies' accounts made up to 31 December 2011 (31 pages)
19 March 2012Termination of appointment of Paul Carbone as a director (1 page)
19 March 2012Termination of appointment of Paul Carbone as a director (1 page)
30 January 2012Register(s) moved to registered inspection location (1 page)
30 January 2012Register(s) moved to registered inspection location (1 page)
27 January 2012Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
27 January 2012Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
16 January 2012Director's details changed for Bruce Allan Weir on 31 December 2011 (2 pages)
16 January 2012Director's details changed for Bruce Allan Weir on 31 December 2011 (2 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
5 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (13 pages)
5 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (13 pages)
31 May 2011Termination of appointment of Michael Proudlock as a director (1 page)
31 May 2011Appointment of Simon William Havers as a director (2 pages)
31 May 2011Appointment of Dominick Zarcone as a director (2 pages)
31 May 2011Termination of appointment of Michael Proudlock as a director (1 page)
31 May 2011Appointment of Simon William Havers as a director (2 pages)
31 May 2011Appointment of Dominick Zarcone as a director (2 pages)
27 May 2011Termination of appointment of Leonard Rush as a director (1 page)
27 May 2011Termination of appointment of Leonard Rush as a director (1 page)
27 May 2011Termination of appointment of Michael Proudlock as a director (1 page)
27 May 2011Termination of appointment of Michael Proudlock as a director (1 page)
28 April 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
28 April 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
6 December 2010Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
6 December 2010Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page)
6 December 2010Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
6 December 2010Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page)
6 December 2010Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
6 December 2010Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
11 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (13 pages)
11 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (13 pages)
25 May 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
25 May 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
11 November 2009Director's details changed for Paul Carbone on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Paul Carbone on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Paul Carbone on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Paul Edward Purcell on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Glen Fredrick Hackmann on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Paul Edward Purcell on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Paul Edward Purcell on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Mr William Walter Mahler on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Leonard Rush on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Leonard Rush on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Steven Gregory Booth on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Steven Gregory Booth on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Leonard Rush on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Glen Fredrick Hackmann on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Mr William Walter Mahler on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Mr William Walter Mahler on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Glen Fredrick Hackmann on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Steven Gregory Booth on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Michael John Oliver Proudlock on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Patrick Henri Spencer on 1 October 2009 (2 pages)
9 November 2009Director's details changed for John Fordham on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Michael John Oliver Proudlock on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Patrick Henri Spencer on 1 October 2009 (2 pages)
9 November 2009Director's details changed for John Fordham on 1 October 2009 (2 pages)
9 November 2009Director's details changed for John Fordham on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Michael John Oliver Proudlock on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Patrick Henri Spencer on 1 October 2009 (2 pages)
22 October 2009Resolutions
  • RES13 ‐ Share prem acc and cap redemption reserve cancelled
  • RES06 ‐ Resolution of reduction in issued share capital
(6 pages)
22 October 2009Solvency statement dated 08/10/09 (2 pages)
22 October 2009Statement by directors (2 pages)
22 October 2009Statement of capital on 22 October 2009
  • GBP 9,691,045.50
(4 pages)
22 October 2009Resolutions
  • RES13 ‐ Share prem acc and cap redemption reserve cancelled
  • RES06 ‐ Resolution of reduction in issued share capital
(6 pages)
22 October 2009Solvency statement dated 08/10/09 (2 pages)
22 October 2009Statement by directors (2 pages)
22 October 2009Statement of capital on 22 October 2009
  • GBP 9,691,045.50
(4 pages)
14 October 2009Annual return made up to 11 August 2009 with a full list of shareholders (6 pages)
14 October 2009Annual return made up to 11 August 2009 with a full list of shareholders (6 pages)
14 October 2009Register inspection address has been changed (2 pages)
14 October 2009Register inspection address has been changed (2 pages)
12 June 2009Group of companies' accounts made up to 31 December 2008 (24 pages)
12 June 2009Group of companies' accounts made up to 31 December 2008 (24 pages)
13 May 2009Location of register of members (1 page)
13 May 2009Location of register of members (1 page)
31 March 2009Director appointed bruce allan weir (2 pages)
31 March 2009Director appointed bruce allan weir (2 pages)
9 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
9 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
3 December 2008Appointment terminated director keith hoad (1 page)
3 December 2008Appointment terminated director keith hoad (1 page)
2 September 2008Return made up to 11/08/08; full list of members (6 pages)
2 September 2008Return made up to 11/08/08; full list of members (6 pages)
9 June 2008Group of companies' accounts made up to 31 December 2007 (26 pages)
9 June 2008Group of companies' accounts made up to 31 December 2007 (26 pages)
22 August 2007Return made up to 11/08/07; full list of members (9 pages)
22 August 2007Return made up to 11/08/07; full list of members (9 pages)
26 June 2007Particulars of mortgage/charge (4 pages)
26 June 2007Particulars of mortgage/charge (4 pages)
8 June 2007Group of companies' accounts made up to 31 December 2006 (27 pages)
8 June 2007Group of companies' accounts made up to 31 December 2006 (27 pages)
31 May 2007£ ic 22191045/12691045 24/04/07 £ sr [email protected]=9500000 (2 pages)
31 May 2007£ ic 22191045/12691045 24/04/07 £ sr [email protected]=9500000 (2 pages)
24 May 2007Director's particulars changed (1 page)
24 May 2007Director's particulars changed (1 page)
17 May 2007Particulars of mortgage/charge (4 pages)
17 May 2007Particulars of mortgage/charge (4 pages)
20 April 2007Particulars of mortgage/charge (4 pages)
20 April 2007Particulars of mortgage/charge (4 pages)
28 March 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 March 2007Declaration of shares redemption:auditor's report (3 pages)
28 March 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 March 2007Declaration of shares redemption:auditor's report (2 pages)
28 March 2007Declaration of shares redemption:auditor's report (2 pages)
28 March 2007Declaration of shares redemption:auditor's report (3 pages)
15 March 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
8 February 2007Particulars of mortgage/charge (4 pages)
8 February 2007Particulars of mortgage/charge (4 pages)
4 December 2006Director's particulars changed (1 page)
4 December 2006Director's particulars changed (1 page)
30 August 2006Return made up to 11/08/06; full list of members (10 pages)
30 August 2006Return made up to 11/08/06; full list of members (10 pages)
24 August 2006Director resigned (1 page)
24 August 2006Director resigned (1 page)
11 August 2006Particulars of mortgage/charge (8 pages)
11 August 2006Particulars of mortgage/charge (8 pages)
27 July 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
27 July 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
24 May 2006New director appointed (2 pages)
24 May 2006New director appointed (2 pages)
18 May 2006New director appointed (2 pages)
18 May 2006New director appointed (2 pages)
18 May 2006New director appointed (2 pages)
18 May 2006New director appointed (2 pages)
18 May 2006Director resigned (1 page)
18 May 2006Director resigned (1 page)
18 May 2006New director appointed (2 pages)
18 May 2006Director resigned (1 page)
18 May 2006Director resigned (1 page)
18 May 2006Director resigned (1 page)
18 May 2006New director appointed (2 pages)
18 May 2006Director resigned (1 page)
26 April 2006Particulars of mortgage/charge (4 pages)
26 April 2006Particulars of mortgage/charge (4 pages)
26 April 2006Particulars of mortgage/charge (4 pages)
26 April 2006Particulars of mortgage/charge (4 pages)
26 April 2006Particulars of mortgage/charge (4 pages)
26 April 2006Particulars of mortgage/charge (4 pages)
20 March 2006New secretary appointed (2 pages)
20 March 2006New secretary appointed (2 pages)
20 March 2006Secretary resigned (1 page)
20 March 2006Secretary resigned (1 page)
13 March 2006Particulars of mortgage/charge (4 pages)
13 March 2006Particulars of mortgage/charge (4 pages)
3 March 2006Location of register of members (1 page)
3 March 2006Location of register of members (1 page)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
17 October 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
17 October 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
13 September 2005Return made up to 11/08/05; full list of members (11 pages)
13 September 2005Return made up to 11/08/05; full list of members (11 pages)
19 October 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
19 October 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
20 September 2004Return made up to 11/08/04; full list of members (11 pages)
20 September 2004Return made up to 11/08/04; full list of members (11 pages)
30 October 2003Group of companies' accounts made up to 31 December 2002 (29 pages)
30 October 2003Group of companies' accounts made up to 31 December 2002 (29 pages)
1 October 2003Nc dec already adjusted 08/04/03 (1 page)
1 October 2003Return made up to 11/08/03; full list of members (12 pages)
1 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
1 October 2003Ad 08/04/03--------- £ si [email protected]=249999 £ ic 19691049/19941048 (2 pages)
1 October 2003Nc dec already adjusted 08/04/03 (1 page)
1 October 2003Nc inc already adjusted 08/04/03 (1 page)
1 October 2003Return made up to 11/08/03; full list of members (12 pages)
1 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
1 October 2003Ad 08/04/03--------- £ si [email protected]=249999 £ ic 19691049/19941048 (2 pages)
1 October 2003Nc inc already adjusted 08/04/03 (1 page)
3 April 2003New director appointed (2 pages)
3 April 2003New director appointed (2 pages)
22 March 2003New director appointed (2 pages)
22 March 2003New director appointed (2 pages)
22 March 2003New director appointed (2 pages)
22 March 2003New director appointed (2 pages)
17 January 2003Director resigned (1 page)
17 January 2003Director resigned (1 page)
19 December 2002Ad 22/11/02--------- £ si [email protected]=2000000 £ ic 17691049/19691049 (2 pages)
19 December 2002Ad 22/11/02--------- £ si [email protected]=2000000 £ ic 17691049/19691049 (2 pages)
30 October 2002Group of companies' accounts made up to 31 December 2001 (29 pages)
30 October 2002Group of companies' accounts made up to 31 December 2001 (29 pages)
21 October 2002New director appointed (2 pages)
21 October 2002£ nc 400000/20400000 14/12/01 (1 page)
21 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 October 2002New director appointed (2 pages)
21 October 2002Ad 17/12/01--------- £ si [email protected]=1094125 £ ic 383963/1478088 (2 pages)
21 October 2002Return made up to 11/08/02; full list of members (10 pages)
21 October 2002£ nc 400000/20400000 14/12/01 (1 page)
21 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 October 2002New director appointed (2 pages)
21 October 2002Ad 17/12/01--------- £ si [email protected]=1094125 £ ic 383963/1478088 (2 pages)
21 October 2002Ad 02/01/02--------- £ si [email protected]=6365829 £ ic 1478088/7843917 (2 pages)
21 October 2002New director appointed (2 pages)
21 October 2002Ad 02/01/02--------- £ si [email protected]=6365829 £ ic 1478088/7843917 (2 pages)
21 October 2002Return made up to 11/08/02; full list of members (10 pages)
14 August 2002Director resigned (1 page)
14 August 2002Director resigned (1 page)
6 February 2002Director resigned (1 page)
6 February 2002Director resigned (1 page)
6 February 2002Director resigned (1 page)
6 February 2002Director resigned (1 page)
3 January 2002New director appointed (2 pages)
3 January 2002New director appointed (2 pages)
2 January 2002Company name changed granville baird group LIMITED\certificate issued on 02/01/02 (2 pages)
2 January 2002Company name changed granville baird group LIMITED\certificate issued on 02/01/02 (2 pages)
21 December 2001Director resigned (1 page)
21 December 2001Director resigned (1 page)
13 November 2001Group of companies' accounts made up to 31 December 2000 (33 pages)
13 November 2001Group of companies' accounts made up to 31 December 2000 (33 pages)
25 October 2001Director's particulars changed (1 page)
25 October 2001Director's particulars changed (1 page)
11 September 2001Return made up to 11/08/01; full list of members (12 pages)
11 September 2001Return made up to 11/08/01; full list of members (12 pages)
20 August 2001New director appointed (2 pages)
20 August 2001New director appointed (2 pages)
19 June 2001Director resigned (1 page)
19 June 2001Director resigned (1 page)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
4 October 2000Return made up to 11/08/00; full list of members (44 pages)
4 October 2000New director appointed (2 pages)
4 October 2000Return made up to 11/08/00; full list of members (44 pages)
2 October 2000Full group accounts made up to 31 December 1999 (43 pages)
2 October 2000Full group accounts made up to 31 December 1999 (43 pages)
26 September 2000New director appointed (2 pages)
26 September 2000New director appointed (1 page)
26 September 2000New director appointed (2 pages)
26 September 2000New director appointed (1 page)
12 July 2000Director's particulars changed (1 page)
12 July 2000Director's particulars changed (1 page)
22 June 2000Director resigned (1 page)
22 June 2000Secretary resigned (1 page)
22 June 2000New secretary appointed (2 pages)
22 June 2000Secretary resigned (1 page)
22 June 2000Director resigned (1 page)
22 June 2000New secretary appointed (2 pages)
9 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
9 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
9 March 2000Certificate of re-registration from Public Limited Company to Private (1 page)
9 March 2000Certificate of re-registration from Public Limited Company to Private (1 page)
9 March 2000Application for reregistration from PLC to private (1 page)
9 March 2000Application for reregistration from PLC to private (1 page)
9 March 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
9 March 2000Re-registration of Memorandum and Articles (15 pages)
9 March 2000Re-registration of Memorandum and Articles (15 pages)
22 February 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
24 January 2000Director resigned (1 page)
24 January 2000Director resigned (1 page)
24 January 2000Director resigned (1 page)
24 January 2000Director resigned (1 page)
24 January 2000Director resigned (1 page)
24 January 2000Director resigned (1 page)
24 January 2000Director resigned (1 page)
24 January 2000Director resigned (1 page)
24 January 2000Director resigned (1 page)
24 January 2000Director resigned (1 page)
24 January 2000Director resigned (1 page)
24 January 2000Director resigned (1 page)
24 January 2000Director resigned (1 page)
24 January 2000Director resigned (1 page)
24 January 2000Director resigned (1 page)
24 January 2000Director resigned (1 page)
24 January 2000Director resigned (1 page)
24 January 2000Director resigned (1 page)
24 January 2000Director resigned (1 page)
24 January 2000Director resigned (1 page)
24 January 2000Director resigned (1 page)
24 January 2000Director resigned (1 page)
24 January 2000Director resigned (1 page)
24 January 2000Director resigned (1 page)
24 January 2000Director resigned (1 page)
24 January 2000Director resigned (1 page)
24 January 2000Director resigned (1 page)
24 January 2000Director resigned (1 page)
24 January 2000Director resigned (1 page)
24 January 2000Director resigned (1 page)
24 January 2000Director resigned (1 page)
24 January 2000Director resigned (1 page)
20 December 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
20 December 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
26 October 1999Return made up to 11/08/99; full list of members (59 pages)
26 October 1999New director appointed (2 pages)
26 October 1999Return made up to 11/08/99; full list of members (59 pages)
26 October 1999New director appointed (2 pages)
13 October 1999Director's particulars changed (1 page)
13 October 1999Director's particulars changed (1 page)
13 October 1999Director's particulars changed (1 page)
13 October 1999Director's particulars changed (1 page)
6 October 1999Full group accounts made up to 31 March 1999 (32 pages)
6 October 1999Full group accounts made up to 31 March 1999 (32 pages)
17 September 1999Director resigned (1 page)
17 September 1999Director resigned (1 page)
30 July 1999Particulars of mortgage/charge (5 pages)
30 July 1999Particulars of mortgage/charge (5 pages)
13 July 1999Particulars of mortgage/charge (5 pages)
13 July 1999Particulars of mortgage/charge (5 pages)
13 July 1999Particulars of mortgage/charge (5 pages)
13 July 1999Particulars of mortgage/charge (5 pages)
12 July 1999New director appointed (2 pages)
12 July 1999New director appointed (2 pages)
5 July 1999Director resigned (1 page)
5 July 1999Director resigned (1 page)
19 May 1999New director appointed (2 pages)
19 May 1999New director appointed (2 pages)
20 April 1999Particulars of mortgage/charge (4 pages)
20 April 1999New director appointed (1 page)
20 April 1999New director appointed (1 page)
20 April 1999Particulars of mortgage/charge (4 pages)
8 March 1999Ad 31/01/99--------- £ si [email protected]=5500 £ ic 3698930/3704430 (2 pages)
8 March 1999Memorandum and Articles of Association (12 pages)
8 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
8 March 1999Memorandum and Articles of Association (12 pages)
8 March 1999Ad 31/01/99--------- £ si [email protected]=3666 £ ic 3704430/3708096 (2 pages)
8 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
8 March 1999Ad 31/01/99--------- £ si [email protected]=5500 £ ic 3708096/3713596 (2 pages)
8 March 1999Ad 31/01/99--------- £ si [email protected]=3666 £ ic 3713596/3717262 (2 pages)
8 March 1999Ad 31/01/99--------- £ si [email protected]=5500 £ ic 3698930/3704430 (2 pages)
8 March 1999Ad 31/01/99--------- £ si [email protected]=5500 £ ic 3708096/3713596 (2 pages)
8 March 1999Ad 31/01/99--------- £ si [email protected]=3666 £ ic 3704430/3708096 (2 pages)
8 March 1999Ad 31/01/99--------- £ si [email protected]=3666 £ ic 3713596/3717262 (2 pages)
4 December 1998£ ic 3788930/3698930 16/11/98 £ sr 90000@1=90000 (1 page)
4 December 1998£ ic 3788930/3698930 16/11/98 £ sr 90000@1=90000 (1 page)
13 October 1998Return made up to 11/08/98; full list of members (46 pages)
13 October 1998Return made up to 11/08/98; full list of members (46 pages)
23 September 1998Full group accounts made up to 31 March 1998 (42 pages)
23 September 1998Full group accounts made up to 31 March 1998 (42 pages)
16 September 1998Ad 12/08/98--------- £ si [email protected]=3957 £ ic 3784973/3788930 (8 pages)
16 September 1998Ad 12/08/98--------- £ si [email protected]=3957 £ ic 3784973/3788930 (8 pages)
14 July 1998Director resigned (1 page)
14 July 1998Director resigned (1 page)
14 July 1998Director resigned (1 page)
14 July 1998Director resigned (1 page)
3 March 1998£ ic 3824973/3784973 29/08/97 £ sr 40000@1=40000 (1 page)
3 March 1998£ ic 3824973/3784973 29/08/97 £ sr 40000@1=40000 (1 page)
25 February 1998Director resigned (1 page)
25 February 1998Director resigned (1 page)
22 January 1998Director resigned (1 page)
22 January 1998Director resigned (1 page)
4 December 1997Return made up to 11/08/97; full list of members (39 pages)
4 December 1997Return made up to 11/08/97; full list of members (39 pages)
27 November 1997New director appointed (2 pages)
27 November 1997New director appointed (2 pages)
7 October 1997New director appointed (2 pages)
7 October 1997New director appointed (2 pages)
25 September 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
25 September 1997Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
25 September 1997Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
25 September 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
23 September 1997Director's particulars changed (1 page)
23 September 1997Director's particulars changed (1 page)
22 September 1997Company name changed granville holdings PLC\certificate issued on 23/09/97 (3 pages)
22 September 1997Company name changed granville holdings PLC\certificate issued on 23/09/97 (3 pages)
18 September 1997Full group accounts made up to 31 March 1997 (44 pages)
18 September 1997Full group accounts made up to 31 March 1997 (44 pages)
22 June 1997Director resigned (1 page)
22 June 1997Director resigned (1 page)
27 May 1997New director appointed (3 pages)
27 May 1997New director appointed (3 pages)
28 April 1997New secretary appointed (2 pages)
28 April 1997Director resigned (1 page)
28 April 1997New secretary appointed (2 pages)
28 April 1997Director resigned (1 page)
23 April 1997New secretary appointed (2 pages)
23 April 1997Secretary resigned;director resigned (1 page)
23 April 1997New director appointed (2 pages)
23 April 1997Secretary resigned;director resigned (1 page)
23 April 1997New secretary appointed (2 pages)
23 April 1997New director appointed (2 pages)
1 April 1997Memorandum and Articles of Association (11 pages)
1 April 1997Memorandum and Articles of Association (11 pages)
16 January 1997£ nc 2520000/5903300 21/11/96 (1 page)
16 January 1997Resolutions
  • SRES13 ‐ Special resolution
(5 pages)
16 January 1997£ nc 2520000/5903300 21/11/96 (1 page)
16 January 1997Resolutions
  • SRES13 ‐ Special resolution
(5 pages)
16 January 1997Ad 22/11/96--------- £ si 33333@100=3333300 £ ic 491207/3824507 (2 pages)
16 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
16 January 1997Resolutions
  • ORES06 ‐ Ordinary resolution of reduction in issued share capital
(5 pages)
16 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
16 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
16 January 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(5 pages)
16 January 1997Ad 22/11/96--------- £ si 33333@100=3333300 £ ic 491207/3824507 (2 pages)
16 January 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
2 October 1996Return made up to 11/08/96; full list of members (40 pages)
2 October 1996Return made up to 11/08/96; full list of members (40 pages)
27 September 1996Full group accounts made up to 31 March 1996 (31 pages)
27 September 1996Full group accounts made up to 31 March 1996 (31 pages)
29 July 1996New director appointed (2 pages)
29 July 1996New director appointed (2 pages)
21 May 1996New director appointed (3 pages)
21 May 1996New director appointed (3 pages)
7 May 1996Director resigned (1 page)
7 May 1996Director resigned (1 page)
13 April 1996Ad 30/09/95--------- £ si [email protected]=22000 £ ic 1367561/1389561 (1 page)
13 April 1996Ad 15/03/96--------- £ si [email protected]=125 £ ic 1389561/1389686 (2 pages)
13 April 1996Ad 15/03/96--------- £ si [email protected]=126 £ ic 1389686/1389812 (2 pages)
13 April 1996Ad 15/03/96--------- £ si [email protected]=125 £ ic 1389561/1389686 (2 pages)
13 April 1996Ad 30/09/95--------- £ si [email protected]=22000 £ ic 1367561/1389561 (1 page)
13 April 1996Ad 15/03/96--------- £ si [email protected]=126 £ ic 1389686/1389812 (2 pages)
4 March 1996Director's particulars changed (1 page)
4 March 1996Secretary's particulars changed;director's particulars changed (1 page)
4 March 1996Director's particulars changed (1 page)
4 March 1996Secretary's particulars changed;director's particulars changed (1 page)
4 March 1996Secretary's particulars changed;director's particulars changed (1 page)
4 March 1996Secretary's particulars changed;director's particulars changed (1 page)
6 October 1995Full group accounts made up to 31 March 1995 (28 pages)
6 October 1995Full group accounts made up to 31 March 1995 (28 pages)
15 August 1995Return made up to 11/08/95; full list of members (88 pages)
15 August 1995Return made up to 11/08/95; full list of members (88 pages)
11 August 1995Director resigned (4 pages)
11 August 1995Director resigned (4 pages)
3 September 1993Memorandum and Articles of Association (11 pages)
3 September 1993Memorandum and Articles of Association (11 pages)
3 September 1993Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
3 September 1993Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
12 October 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
12 October 1992Memorandum and Articles of Association (14 pages)
12 October 1992Resolutions
  • SRES16 ‐ Special resolution of redemption of redeemable shares
(7 pages)
12 October 1992Resolutions
  • SRES16 ‐ Special resolution of redemption of redeemable shares
(7 pages)
12 October 1992Memorandum and Articles of Association (14 pages)
12 October 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
10 September 1991Re-registration of Memorandum and Articles (48 pages)
10 September 1991Certificate of re-registration from Private to Public Limited Company (1 page)
10 September 1991Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
10 September 1991Certificate of re-registration from Private to Public Limited Company (1 page)
10 September 1991Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
10 September 1991Re-registration of Memorandum and Articles (48 pages)
9 April 1991Company name changed\certificate issued on 09/04/91 (2 pages)
9 April 1991Company name changed\certificate issued on 09/04/91 (2 pages)
1 March 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(49 pages)
1 March 1991Memorandum and Articles of Association (48 pages)
1 March 1991Memorandum and Articles of Association (48 pages)
1 March 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(49 pages)
1 October 1990Return made up to 09/08/90; full list of members (20 pages)
1 October 1990Return made up to 09/08/90; full list of members (20 pages)
4 September 1990Director resigned (2 pages)
4 September 1990Director resigned (2 pages)
15 June 1990New director appointed (2 pages)
15 June 1990New director appointed (2 pages)
11 June 1990Director resigned (2 pages)
11 June 1990Director resigned (2 pages)
16 May 1990Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(3 pages)
16 May 1990Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(3 pages)
8 May 1990New director appointed (2 pages)
8 May 1990New director appointed (2 pages)
9 April 1990Director resigned (1 page)
9 April 1990Director resigned (1 page)
21 February 1990Director resigned (2 pages)
21 February 1990Director resigned (2 pages)
12 September 1989Return made up to 11/08/89; full list of members (34 pages)
12 September 1989Return made up to 11/08/89; full list of members (34 pages)
29 August 1989Registered office changed on 29/08/89 from: 8 lovat lane po box 202 london EC3R 8DT (1 page)
29 August 1989Registered office changed on 29/08/89 from: 8 lovat lane po box 202 london EC3R 8DT (1 page)
29 January 1987Group of companies' accounts made up to 31 March 1986 (21 pages)
29 January 1987Group of companies' accounts made up to 31 March 1986 (21 pages)
27 May 1966Incorporation (10 pages)
27 May 1966Incorporation (10 pages)