London
EC2M 7EB
Director Name | Stephen Holt |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 18 April 2017(51 years, 5 months after company formation) |
Appointment Duration | 7 years |
Role | Us Equities Salesman |
Country of Residence | United Kingdom |
Correspondence Address | Finsbury Circus House 15 Finsbury Circus London EC2M 7EB |
Director Name | Gordon Pan |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 April 2017(51 years, 5 months after company formation) |
Appointment Duration | 7 years |
Role | President - Baird Capital |
Country of Residence | United States |
Correspondence Address | Finsbury Circus House 15 Finsbury Circus London EC2M 7EB |
Director Name | Brian Doyal |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 05 February 2019(53 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Investment Banker |
Country of Residence | United States |
Correspondence Address | Finsbury Circus House 15 Finsbury Circus London EC2M 7EB |
Director Name | Mr Nicholas Rawson Sealy |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2020(55 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Co-Head Of Industrials Europe, Global Investment B |
Country of Residence | United Kingdom |
Correspondence Address | Finsbury Circus House 15 Finsbury Circus London EC2M 7EB |
Director Name | Stephanie Warren |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 March 2023(57 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | Finsbury Circus House 15 Finsbury Circus London EC2M 7EB |
Director Name | James Oliver Benfield |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2023(57 years, 8 months after company formation) |
Appointment Duration | 9 months, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Finsbury Circus House 15 Finsbury Circus London EC2M 7EB |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 October 2010(45 years after company formation) |
Appointment Duration | 13 years, 6 months |
Correspondence Address | 13th Floor One Angel Court London EC2R 7HJ |
Director Name | Jose Maria Blanc |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 11 August 1992(26 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 March 1996) |
Role | Company Director |
Correspondence Address | Flat 45 Matlock Court 46 Kensington Park Road London W11 3BS |
Director Name | Mr Michael Edward Ranulph Allsopp |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(26 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 09 December 1999) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Baccarat Little Coxwell Faringdon Oxfordshire SN7 7LW |
Director Name | Lord Robin Granville Hodgson |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(26 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Scarsdale Villas London W8 6PT |
Director Name | Timothy James Stephen Baker |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(26 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 5 Belmont Road London SW4 0BZ |
Director Name | Mr Nicholas Charles Harvey |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(26 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 09 December 1999) |
Role | Company Director |
Correspondence Address | 31 Alleyn Park London SE21 8AT |
Director Name | Henry Guy Eastman |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(26 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 09 December 1999) |
Role | Company Director |
Correspondence Address | 55 Britannia Road London SW6 2JR |
Director Name | Mr William Eric Drake |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(26 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 December 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Twinstead Manor Sudbury Suffolk CO10 7NA |
Secretary Name | Steven Anthony Sussman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1992(26 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tilty Hill Farm Cherry Street Duton Hill Dunmow Essex CM6 2EE |
Director Name | Mr Mark Christopher Andrews |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1993(27 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 16 May 1997) |
Role | Banker |
Correspondence Address | 18 Ferndown Emerson Park Hornchurch Essex RM11 3JL |
Director Name | John Russell Brakell |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(28 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 29 June 1995) |
Role | Investment Manager |
Correspondence Address | 19 Willows Path Epsom Surrey KT18 7TD |
Director Name | Michael William Fell |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(30 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 December 1999) |
Role | Development Capitalist |
Correspondence Address | 85 High Street Cambridge Cambridgeshire CB2 5PZ |
Secretary Name | David Simon Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(31 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 06 April 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Grove Park Gardens London W4 3RY |
Secretary Name | Mr Charles Basil Tilley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1997(31 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 07 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Brodrick Road London SW17 7DY |
Director Name | Richard Philip Webber Donner |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(31 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 December 1999) |
Role | Accountant |
Correspondence Address | 12 Gurney Drive Hampstead Garden Suburb London N2 0DG |
Director Name | Mr Michael Alexander Borrelli |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(31 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 June 1999) |
Role | Corporate Financier |
Country of Residence | England |
Correspondence Address | 40 Dukes Avenue London W4 2AE |
Director Name | Mr Christopher John Conway |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 1997(31 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 December 1999) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Pensford Avenue Richmond Surrey TW9 4HP |
Director Name | Christine Ann Jordan |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(33 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 09 December 1999) |
Role | HR Director |
Correspondence Address | 12 Fairlawn Park Woking Surrey GU21 4HT |
Director Name | George Frederick Jr Kasten |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1999(34 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | 9501 North River Bend Court Milwaukee Wisconsin 53217 Foreign |
Director Name | Glen Fredrick Hackmann |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1999(34 years, 2 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 18 April 2017) |
Role | Company Director |
Correspondence Address | 777 East Wisconsin Avenue 18th Floor Milwaukee Wi 53202 |
Director Name | Paul Carbone |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 July 2000(34 years, 8 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 24 February 2012) |
Role | Company Director |
Correspondence Address | 777 East Wisconsin Avenue 28th Floor Milwaukee Wi 53202 |
Director Name | John Anthony Fordham |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(36 years, 1 month after company formation) |
Appointment Duration | 14 years, 6 months (resigned 30 June 2016) |
Role | Company Director |
Correspondence Address | Finsbury Circus House 15 Finsbury Circus London EC2M 7EB |
Director Name | Ms Penelope Anne Freer |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(37 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Larchwood House Green Dene East Horsley Leatherhead Surrey KT24 5TA |
Director Name | Steven Gregory Booth |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2006(40 years, 5 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 05 February 2019) |
Role | Investment Banker |
Country of Residence | United States |
Correspondence Address | 777 East Wisconsin Avenue 28th Floor Milwaukee Wi 53202 |
Director Name | Mr Keith Anthony Hoad |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2006(40 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Hillcrest Winchmore Hill London N21 1AT |
Director Name | Mr Simon William Havers |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(45 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 September 2012) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Mint House 77 Mansell Street London E1 8AF |
Director Name | Mr Andrew Ferguson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2017(51 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 July 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Finsbury Circus House 15 Finsbury Circus London EC2M 7EB |
Secretary Name | Granville Baird Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2000(34 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 16 January 2006) |
Correspondence Address | Mint House 77 Mansell Street London E1 8AF |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2006(40 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 October 2010) |
Correspondence Address | 201 Bishopsgate London EC2M 3AF |
Website | www.rwbaird.com |
---|
Registered Address | Finsbury Circus House 15 Finsbury Circus London EC2M 7EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £35,862,380 |
Net Worth | £31,820,342 |
Cash | £27,343,985 |
Current Liabilities | £13,678,267 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 12 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 26 August 2024 (4 months from now) |
20 April 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 1978 | Delivered 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 |
21 December 2020 | Appointment of Mr Nicholas Sealy as a director on 4 December 2020 (2 pages) |
---|---|
17 December 2020 | Group of companies' accounts made up to 31 December 2019 (41 pages) |
27 August 2020 | Change of details for Baird Uk Limited as a person with significant control on 6 April 2016 (2 pages) |
27 August 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
27 July 2020 | Termination of appointment of David Michael Silver as a director on 27 July 2020 (1 page) |
14 August 2019 | Register 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 2019 | Director's details changed for Jon Anthony Langenfeld on 18 April 2017 (2 pages) |
13 August 2019 | Confirmation statement made on 12 August 2019 with updates (4 pages) |
8 August 2019 | Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page) |
18 June 2019 | Group of companies' accounts made up to 31 December 2018 (39 pages) |
6 February 2019 | Appointment of Brian Doyal as a director on 5 February 2019 (2 pages) |
6 February 2019 | Termination of appointment of Steven Gregory Booth as a director on 5 February 2019 (1 page) |
20 November 2018 | Resolutions
|
18 September 2018 | Group of companies' accounts made up to 31 December 2017 (38 pages) |
17 August 2018 | Confirmation statement made on 12 August 2018 with updates (4 pages) |
17 August 2018 | Director's details changed for Stephen Holt on 30 July 2018 (2 pages) |
17 August 2018 | Director's details changed for Steven Gregory Booth on 30 July 2018 (2 pages) |
17 August 2018 | Director's details changed for Jon Anthony Langenfeld on 30 July 2018 (2 pages) |
24 August 2017 | Confirmation statement made on 12 August 2017 with updates (4 pages) |
24 August 2017 | Confirmation statement made on 12 August 2017 with updates (4 pages) |
19 April 2017 | Appointment of Andrew Ferguson as a director on 18 April 2017 (2 pages) |
19 April 2017 | Appointment of Jon Anthony Langenfeld as a director on 18 April 2017 (2 pages) |
19 April 2017 | Director's details changed for Gordan Pan on 18 April 2017 (2 pages) |
19 April 2017 | Appointment of Jon Anthony Langenfeld as a director on 18 April 2017 (2 pages) |
19 April 2017 | Appointment of Gordan Pan as a director on 18 April 2017 (2 pages) |
19 April 2017 | Director's details changed for Gordan Pan on 18 April 2017 (2 pages) |
19 April 2017 | Appointment of Andrew Ferguson as a director on 18 April 2017 (2 pages) |
19 April 2017 | Appointment of Gordan Pan as a director on 18 April 2017 (2 pages) |
18 April 2017 | Termination of appointment of Patrick Henri Spencer as a director on 18 April 2017 (1 page) |
18 April 2017 | Termination of appointment of Patrick Henri Spencer as a director on 18 April 2017 (1 page) |
18 April 2017 | Appointment of Stephen Holt as a director on 18 April 2017 (2 pages) |
18 April 2017 | Termination of appointment of Glen Fredrick Hackmann as a director on 18 April 2017 (1 page) |
18 April 2017 | Appointment of David Michael Silver as a director on 18 April 2017 (2 pages) |
18 April 2017 | Appointment of David Michael Silver as a director on 18 April 2017 (2 pages) |
18 April 2017 | Termination of appointment of Glen Fredrick Hackmann as a director on 18 April 2017 (1 page) |
18 April 2017 | Termination of appointment of Paul Edward Purcell as a director on 18 April 2017 (1 page) |
18 April 2017 | Group of companies' accounts made up to 31 December 2016 (38 pages) |
18 April 2017 | Appointment of Stephen Holt as a director on 18 April 2017 (2 pages) |
18 April 2017 | Termination of appointment of William Walter Mahler as a director on 18 April 2017 (1 page) |
18 April 2017 | Termination of appointment of Paul Edward Purcell as a director on 18 April 2017 (1 page) |
18 April 2017 | Group of companies' accounts made up to 31 December 2016 (38 pages) |
18 April 2017 | Termination of appointment of William Walter Mahler as a director on 18 April 2017 (1 page) |
8 September 2016 | Register(s) moved to registered inspection location 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page) |
8 September 2016 | Register(s) moved to registered inspection location 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page) |
16 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
8 July 2016 | Termination of appointment of John Anthony Fordham as a director on 30 June 2016 (1 page) |
8 July 2016 | Termination of appointment of John Anthony Fordham as a director on 30 June 2016 (1 page) |
27 May 2016 | Full accounts made up to 31 December 2015 (37 pages) |
27 May 2016 | Full accounts made up to 31 December 2015 (37 pages) |
13 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 May 2015 | Director's details changed for Patrick Henri Spencer on 2 June 2014 (2 pages) |
13 May 2015 | Director's details changed for Patrick Henri Spencer on 2 June 2014 (2 pages) |
13 May 2015 | Director's details changed for Patrick Henri Spencer on 2 June 2014 (2 pages) |
12 May 2015 | Termination of appointment of Dominick Zarcone as a director on 6 March 2015 (1 page) |
12 May 2015 | Termination of appointment of Dominick Zarcone as a director on 6 March 2015 (1 page) |
12 May 2015 | Termination of appointment of Dominick Zarcone as a director on 6 March 2015 (1 page) |
23 April 2015 | Group of companies' accounts made up to 31 December 2014 (32 pages) |
23 April 2015 | Group of companies' accounts made up to 31 December 2014 (32 pages) |
4 November 2014 | Director's details changed for John Anthony Fordham on 16 June 2014 (2 pages) |
4 November 2014 | Director's details changed for John Anthony Fordham on 16 June 2014 (2 pages) |
19 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
16 June 2014 | Registered office address changed from Mint House 77 Mansell Street London E1 8AF on 16 June 2014 (1 page) |
16 June 2014 | Registered office address changed from Mint House 77 Mansell Street London E1 8AF on 16 June 2014 (1 page) |
7 May 2014 | Group of companies' accounts made up to 31 December 2013 (34 pages) |
7 May 2014 | Group of companies' accounts made up to 31 December 2013 (34 pages) |
27 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
16 April 2013 | Group of companies' accounts made up to 31 December 2012 (35 pages) |
16 April 2013 | Group of companies' accounts made up to 31 December 2012 (35 pages) |
15 February 2013 | Termination of appointment of Bruce Weir as a director (1 page) |
15 February 2013 | Termination of appointment of Bruce Weir as a director (1 page) |
8 January 2013 | Director's details changed for Patrick Henri Spencer on 3 December 2012 (2 pages) |
8 January 2013 | Director's details changed for Patrick Henri Spencer on 3 December 2012 (2 pages) |
8 January 2013 | Director's details changed for Patrick Henri Spencer on 3 December 2012 (2 pages) |
15 October 2012 | Termination of appointment of Simon Havers as a director (1 page) |
15 October 2012 | Termination of appointment of Simon Havers as a director (1 page) |
23 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (13 pages) |
23 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (13 pages) |
18 May 2012 | Group of companies' accounts made up to 31 December 2011 (31 pages) |
18 May 2012 | Group of companies' accounts made up to 31 December 2011 (31 pages) |
19 March 2012 | Termination of appointment of Paul Carbone as a director (1 page) |
19 March 2012 | Termination of appointment of Paul Carbone as a director (1 page) |
30 January 2012 | Register(s) moved to registered inspection location (1 page) |
30 January 2012 | Register(s) moved to registered inspection location (1 page) |
27 January 2012 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page) |
27 January 2012 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page) |
16 January 2012 | Director's details changed for Bruce Allan Weir on 31 December 2011 (2 pages) |
16 January 2012 | Director's details changed for Bruce Allan Weir on 31 December 2011 (2 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
5 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (13 pages) |
5 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (13 pages) |
31 May 2011 | Termination of appointment of Michael Proudlock as a director (1 page) |
31 May 2011 | Appointment of Simon William Havers as a director (2 pages) |
31 May 2011 | Appointment of Dominick Zarcone as a director (2 pages) |
31 May 2011 | Termination of appointment of Michael Proudlock as a director (1 page) |
31 May 2011 | Appointment of Simon William Havers as a director (2 pages) |
31 May 2011 | Appointment of Dominick Zarcone as a director (2 pages) |
27 May 2011 | Termination of appointment of Leonard Rush as a director (1 page) |
27 May 2011 | Termination of appointment of Leonard Rush as a director (1 page) |
27 May 2011 | Termination of appointment of Michael Proudlock as a director (1 page) |
27 May 2011 | Termination of appointment of Michael Proudlock as a director (1 page) |
28 April 2011 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
28 April 2011 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
6 December 2010 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
6 December 2010 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page) |
6 December 2010 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
6 December 2010 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page) |
6 December 2010 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
6 December 2010 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
11 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (13 pages) |
11 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (13 pages) |
25 May 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
25 May 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
11 November 2009 | Director's details changed for Paul Carbone on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Paul Carbone on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Paul Carbone on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Paul Edward Purcell on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Glen Fredrick Hackmann on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Paul Edward Purcell on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Paul Edward Purcell on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr William Walter Mahler on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Leonard Rush on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Leonard Rush on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Steven Gregory Booth on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Steven Gregory Booth on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Leonard Rush on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Glen Fredrick Hackmann on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr William Walter Mahler on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr William Walter Mahler on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Glen Fredrick Hackmann on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Steven Gregory Booth on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Michael John Oliver Proudlock on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Patrick Henri Spencer on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for John Fordham on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Michael John Oliver Proudlock on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Patrick Henri Spencer on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for John Fordham on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for John Fordham on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Michael John Oliver Proudlock on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Patrick Henri Spencer on 1 October 2009 (2 pages) |
22 October 2009 | Resolutions
|
22 October 2009 | Solvency statement dated 08/10/09 (2 pages) |
22 October 2009 | Statement by directors (2 pages) |
22 October 2009 | Statement of capital on 22 October 2009
|
22 October 2009 | Resolutions
|
22 October 2009 | Solvency statement dated 08/10/09 (2 pages) |
22 October 2009 | Statement by directors (2 pages) |
22 October 2009 | Statement of capital on 22 October 2009
|
14 October 2009 | Annual return made up to 11 August 2009 with a full list of shareholders (6 pages) |
14 October 2009 | Annual return made up to 11 August 2009 with a full list of shareholders (6 pages) |
14 October 2009 | Register inspection address has been changed (2 pages) |
14 October 2009 | Register inspection address has been changed (2 pages) |
12 June 2009 | Group of companies' accounts made up to 31 December 2008 (24 pages) |
12 June 2009 | Group of companies' accounts made up to 31 December 2008 (24 pages) |
13 May 2009 | Location of register of members (1 page) |
13 May 2009 | Location of register of members (1 page) |
31 March 2009 | Director appointed bruce allan weir (2 pages) |
31 March 2009 | Director appointed bruce allan weir (2 pages) |
9 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
9 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
3 December 2008 | Appointment terminated director keith hoad (1 page) |
3 December 2008 | Appointment terminated director keith hoad (1 page) |
2 September 2008 | Return made up to 11/08/08; full list of members (6 pages) |
2 September 2008 | Return made up to 11/08/08; full list of members (6 pages) |
9 June 2008 | Group of companies' accounts made up to 31 December 2007 (26 pages) |
9 June 2008 | Group of companies' accounts made up to 31 December 2007 (26 pages) |
22 August 2007 | Return made up to 11/08/07; full list of members (9 pages) |
22 August 2007 | Return made up to 11/08/07; full list of members (9 pages) |
26 June 2007 | Particulars of mortgage/charge (4 pages) |
26 June 2007 | Particulars of mortgage/charge (4 pages) |
8 June 2007 | Group of companies' accounts made up to 31 December 2006 (27 pages) |
8 June 2007 | Group 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 2007 | Director's particulars changed (1 page) |
24 May 2007 | Director's particulars changed (1 page) |
17 May 2007 | Particulars of mortgage/charge (4 pages) |
17 May 2007 | Particulars of mortgage/charge (4 pages) |
20 April 2007 | Particulars of mortgage/charge (4 pages) |
20 April 2007 | Particulars of mortgage/charge (4 pages) |
28 March 2007 | Resolutions
|
28 March 2007 | Declaration of shares redemption:auditor's report (3 pages) |
28 March 2007 | Resolutions
|
28 March 2007 | Declaration of shares redemption:auditor's report (2 pages) |
28 March 2007 | Declaration of shares redemption:auditor's report (2 pages) |
28 March 2007 | Declaration of shares redemption:auditor's report (3 pages) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
8 February 2007 | Particulars of mortgage/charge (4 pages) |
8 February 2007 | Particulars of mortgage/charge (4 pages) |
4 December 2006 | Director's particulars changed (1 page) |
4 December 2006 | Director's particulars changed (1 page) |
30 August 2006 | Return made up to 11/08/06; full list of members (10 pages) |
30 August 2006 | Return made up to 11/08/06; full list of members (10 pages) |
24 August 2006 | Director resigned (1 page) |
24 August 2006 | Director resigned (1 page) |
11 August 2006 | Particulars of mortgage/charge (8 pages) |
11 August 2006 | Particulars of mortgage/charge (8 pages) |
27 July 2006 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
27 July 2006 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
24 May 2006 | New director appointed (2 pages) |
24 May 2006 | New director appointed (2 pages) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | Director resigned (1 page) |
26 April 2006 | Particulars of mortgage/charge (4 pages) |
26 April 2006 | Particulars of mortgage/charge (4 pages) |
26 April 2006 | Particulars of mortgage/charge (4 pages) |
26 April 2006 | Particulars of mortgage/charge (4 pages) |
26 April 2006 | Particulars of mortgage/charge (4 pages) |
26 April 2006 | Particulars of mortgage/charge (4 pages) |
20 March 2006 | New secretary appointed (2 pages) |
20 March 2006 | New secretary appointed (2 pages) |
20 March 2006 | Secretary resigned (1 page) |
20 March 2006 | Secretary resigned (1 page) |
13 March 2006 | Particulars of mortgage/charge (4 pages) |
13 March 2006 | Particulars of mortgage/charge (4 pages) |
3 March 2006 | Location of register of members (1 page) |
3 March 2006 | Location of register of members (1 page) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | Director resigned (1 page) |
17 October 2005 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
17 October 2005 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
13 September 2005 | Return made up to 11/08/05; full list of members (11 pages) |
13 September 2005 | Return made up to 11/08/05; full list of members (11 pages) |
19 October 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
19 October 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
20 September 2004 | Return made up to 11/08/04; full list of members (11 pages) |
20 September 2004 | Return made up to 11/08/04; full list of members (11 pages) |
30 October 2003 | Group of companies' accounts made up to 31 December 2002 (29 pages) |
30 October 2003 | Group of companies' accounts made up to 31 December 2002 (29 pages) |
1 October 2003 | Nc dec already adjusted 08/04/03 (1 page) |
1 October 2003 | Return made up to 11/08/03; full list of members (12 pages) |
1 October 2003 | Resolutions
|
1 October 2003 | Ad 08/04/03--------- £ si [email protected]=249999 £ ic 19691049/19941048 (2 pages) |
1 October 2003 | Nc dec already adjusted 08/04/03 (1 page) |
1 October 2003 | Nc inc already adjusted 08/04/03 (1 page) |
1 October 2003 | Return made up to 11/08/03; full list of members (12 pages) |
1 October 2003 | Resolutions
|
1 October 2003 | Ad 08/04/03--------- £ si [email protected]=249999 £ ic 19691049/19941048 (2 pages) |
1 October 2003 | Nc inc already adjusted 08/04/03 (1 page) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | New director appointed (2 pages) |
22 March 2003 | New director appointed (2 pages) |
22 March 2003 | New director appointed (2 pages) |
22 March 2003 | New director appointed (2 pages) |
22 March 2003 | New director appointed (2 pages) |
17 January 2003 | Director resigned (1 page) |
17 January 2003 | Director resigned (1 page) |
19 December 2002 | Ad 22/11/02--------- £ si [email protected]=2000000 £ ic 17691049/19691049 (2 pages) |
19 December 2002 | Ad 22/11/02--------- £ si [email protected]=2000000 £ ic 17691049/19691049 (2 pages) |
30 October 2002 | Group of companies' accounts made up to 31 December 2001 (29 pages) |
30 October 2002 | Group of companies' accounts made up to 31 December 2001 (29 pages) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | £ nc 400000/20400000 14/12/01 (1 page) |
21 October 2002 | Resolutions
|
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | Ad 17/12/01--------- £ si [email protected]=1094125 £ ic 383963/1478088 (2 pages) |
21 October 2002 | Return 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 2002 | Resolutions
|
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | Ad 17/12/01--------- £ si [email protected]=1094125 £ ic 383963/1478088 (2 pages) |
21 October 2002 | Ad 02/01/02--------- £ si [email protected]=6365829 £ ic 1478088/7843917 (2 pages) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | Ad 02/01/02--------- £ si [email protected]=6365829 £ ic 1478088/7843917 (2 pages) |
21 October 2002 | Return made up to 11/08/02; full list of members (10 pages) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | Director resigned (1 page) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | Director resigned (1 page) |
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | New director appointed (2 pages) |
2 January 2002 | Company name changed granville baird group LIMITED\certificate issued on 02/01/02 (2 pages) |
2 January 2002 | Company name changed granville baird group LIMITED\certificate issued on 02/01/02 (2 pages) |
21 December 2001 | Director resigned (1 page) |
21 December 2001 | Director resigned (1 page) |
13 November 2001 | Group of companies' accounts made up to 31 December 2000 (33 pages) |
13 November 2001 | Group of companies' accounts made up to 31 December 2000 (33 pages) |
25 October 2001 | Director's particulars changed (1 page) |
25 October 2001 | Director's particulars changed (1 page) |
11 September 2001 | Return made up to 11/08/01; full list of members (12 pages) |
11 September 2001 | Return made up to 11/08/01; full list of members (12 pages) |
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | New director appointed (2 pages) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | Director resigned (1 page) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | Return made up to 11/08/00; full list of members (44 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | Return made up to 11/08/00; full list of members (44 pages) |
2 October 2000 | Full group accounts made up to 31 December 1999 (43 pages) |
2 October 2000 | Full group accounts made up to 31 December 1999 (43 pages) |
26 September 2000 | New director appointed (2 pages) |
26 September 2000 | New director appointed (1 page) |
26 September 2000 | New director appointed (2 pages) |
26 September 2000 | New director appointed (1 page) |
12 July 2000 | Director's particulars changed (1 page) |
12 July 2000 | Director's particulars changed (1 page) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Secretary resigned (1 page) |
22 June 2000 | New secretary appointed (2 pages) |
22 June 2000 | Secretary resigned (1 page) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | New secretary appointed (2 pages) |
9 March 2000 | Resolutions
|
9 March 2000 | Resolutions
|
9 March 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
9 March 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
9 March 2000 | Application for reregistration from PLC to private (1 page) |
9 March 2000 | Application for reregistration from PLC to private (1 page) |
9 March 2000 | Resolutions
|
9 March 2000 | Re-registration of Memorandum and Articles (15 pages) |
9 March 2000 | Re-registration of Memorandum and Articles (15 pages) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | New director appointed (2 pages) |
24 January 2000 | Director resigned (1 page) |
24 January 2000 | Director resigned (1 page) |
24 January 2000 | Director resigned (1 page) |
24 January 2000 | Director resigned (1 page) |
24 January 2000 | Director resigned (1 page) |
24 January 2000 | Director resigned (1 page) |
24 January 2000 | Director resigned (1 page) |
24 January 2000 | Director resigned (1 page) |
24 January 2000 | Director resigned (1 page) |
24 January 2000 | Director resigned (1 page) |
24 January 2000 | Director resigned (1 page) |
24 January 2000 | Director resigned (1 page) |
24 January 2000 | Director resigned (1 page) |
24 January 2000 | Director resigned (1 page) |
24 January 2000 | Director resigned (1 page) |
24 January 2000 | Director resigned (1 page) |
24 January 2000 | Director resigned (1 page) |
24 January 2000 | Director resigned (1 page) |
24 January 2000 | Director resigned (1 page) |
24 January 2000 | Director resigned (1 page) |
24 January 2000 | Director resigned (1 page) |
24 January 2000 | Director resigned (1 page) |
24 January 2000 | Director resigned (1 page) |
24 January 2000 | Director resigned (1 page) |
24 January 2000 | Director resigned (1 page) |
24 January 2000 | Director resigned (1 page) |
24 January 2000 | Director resigned (1 page) |
24 January 2000 | Director resigned (1 page) |
24 January 2000 | Director resigned (1 page) |
24 January 2000 | Director resigned (1 page) |
24 January 2000 | Director resigned (1 page) |
24 January 2000 | Director resigned (1 page) |
20 December 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
20 December 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
26 October 1999 | Return made up to 11/08/99; full list of members (59 pages) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | Return made up to 11/08/99; full list of members (59 pages) |
26 October 1999 | New director appointed (2 pages) |
13 October 1999 | Director's particulars changed (1 page) |
13 October 1999 | Director's particulars changed (1 page) |
13 October 1999 | Director's particulars changed (1 page) |
13 October 1999 | Director's particulars changed (1 page) |
6 October 1999 | Full group accounts made up to 31 March 1999 (32 pages) |
6 October 1999 | Full group accounts made up to 31 March 1999 (32 pages) |
17 September 1999 | Director resigned (1 page) |
17 September 1999 | Director resigned (1 page) |
30 July 1999 | Particulars of mortgage/charge (5 pages) |
30 July 1999 | Particulars of mortgage/charge (5 pages) |
13 July 1999 | Particulars of mortgage/charge (5 pages) |
13 July 1999 | Particulars of mortgage/charge (5 pages) |
13 July 1999 | Particulars of mortgage/charge (5 pages) |
13 July 1999 | Particulars of mortgage/charge (5 pages) |
12 July 1999 | New director appointed (2 pages) |
12 July 1999 | New director appointed (2 pages) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Director resigned (1 page) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | New director appointed (2 pages) |
20 April 1999 | Particulars of mortgage/charge (4 pages) |
20 April 1999 | New director appointed (1 page) |
20 April 1999 | New director appointed (1 page) |
20 April 1999 | Particulars of mortgage/charge (4 pages) |
8 March 1999 | Ad 31/01/99--------- £ si [email protected]=5500 £ ic 3698930/3704430 (2 pages) |
8 March 1999 | Memorandum and Articles of Association (12 pages) |
8 March 1999 | Resolutions
|
8 March 1999 | Memorandum and Articles of Association (12 pages) |
8 March 1999 | Ad 31/01/99--------- £ si [email protected]=3666 £ ic 3704430/3708096 (2 pages) |
8 March 1999 | Resolutions
|
8 March 1999 | Ad 31/01/99--------- £ si [email protected]=5500 £ ic 3708096/3713596 (2 pages) |
8 March 1999 | Ad 31/01/99--------- £ si [email protected]=3666 £ ic 3713596/3717262 (2 pages) |
8 March 1999 | Ad 31/01/99--------- £ si [email protected]=5500 £ ic 3698930/3704430 (2 pages) |
8 March 1999 | Ad 31/01/99--------- £ si [email protected]=5500 £ ic 3708096/3713596 (2 pages) |
8 March 1999 | Ad 31/01/99--------- £ si [email protected]=3666 £ ic 3704430/3708096 (2 pages) |
8 March 1999 | Ad 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 1998 | Return made up to 11/08/98; full list of members (46 pages) |
13 October 1998 | Return made up to 11/08/98; full list of members (46 pages) |
23 September 1998 | Full group accounts made up to 31 March 1998 (42 pages) |
23 September 1998 | Full group accounts made up to 31 March 1998 (42 pages) |
16 September 1998 | Ad 12/08/98--------- £ si [email protected]=3957 £ ic 3784973/3788930 (8 pages) |
16 September 1998 | Ad 12/08/98--------- £ si [email protected]=3957 £ ic 3784973/3788930 (8 pages) |
14 July 1998 | Director resigned (1 page) |
14 July 1998 | Director resigned (1 page) |
14 July 1998 | Director resigned (1 page) |
14 July 1998 | Director 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 1998 | Director resigned (1 page) |
25 February 1998 | Director resigned (1 page) |
22 January 1998 | Director resigned (1 page) |
22 January 1998 | Director resigned (1 page) |
4 December 1997 | Return made up to 11/08/97; full list of members (39 pages) |
4 December 1997 | Return made up to 11/08/97; full list of members (39 pages) |
27 November 1997 | New director appointed (2 pages) |
27 November 1997 | New director appointed (2 pages) |
7 October 1997 | New director appointed (2 pages) |
7 October 1997 | New director appointed (2 pages) |
25 September 1997 | Resolutions
|
25 September 1997 | Resolutions
|
25 September 1997 | Resolutions
|
25 September 1997 | Resolutions
|
23 September 1997 | Director's particulars changed (1 page) |
23 September 1997 | Director's particulars changed (1 page) |
22 September 1997 | Company name changed granville holdings PLC\certificate issued on 23/09/97 (3 pages) |
22 September 1997 | Company name changed granville holdings PLC\certificate issued on 23/09/97 (3 pages) |
18 September 1997 | Full group accounts made up to 31 March 1997 (44 pages) |
18 September 1997 | Full group accounts made up to 31 March 1997 (44 pages) |
22 June 1997 | Director resigned (1 page) |
22 June 1997 | Director resigned (1 page) |
27 May 1997 | New director appointed (3 pages) |
27 May 1997 | New director appointed (3 pages) |
28 April 1997 | New secretary appointed (2 pages) |
28 April 1997 | Director resigned (1 page) |
28 April 1997 | New secretary appointed (2 pages) |
28 April 1997 | Director resigned (1 page) |
23 April 1997 | New secretary appointed (2 pages) |
23 April 1997 | Secretary resigned;director resigned (1 page) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | Secretary resigned;director resigned (1 page) |
23 April 1997 | New secretary appointed (2 pages) |
23 April 1997 | New director appointed (2 pages) |
1 April 1997 | Memorandum and Articles of Association (11 pages) |
1 April 1997 | Memorandum and Articles of Association (11 pages) |
16 January 1997 | £ nc 2520000/5903300 21/11/96 (1 page) |
16 January 1997 | Resolutions
|
16 January 1997 | £ nc 2520000/5903300 21/11/96 (1 page) |
16 January 1997 | Resolutions
|
16 January 1997 | Ad 22/11/96--------- £ si 33333@100=3333300 £ ic 491207/3824507 (2 pages) |
16 January 1997 | Resolutions
|
16 January 1997 | Resolutions
|
16 January 1997 | Resolutions
|
16 January 1997 | Resolutions
|
16 January 1997 | Resolutions
|
16 January 1997 | Ad 22/11/96--------- £ si 33333@100=3333300 £ ic 491207/3824507 (2 pages) |
16 January 1997 | Resolutions
|
2 October 1996 | Return made up to 11/08/96; full list of members (40 pages) |
2 October 1996 | Return made up to 11/08/96; full list of members (40 pages) |
27 September 1996 | Full group accounts made up to 31 March 1996 (31 pages) |
27 September 1996 | Full group accounts made up to 31 March 1996 (31 pages) |
29 July 1996 | New director appointed (2 pages) |
29 July 1996 | New director appointed (2 pages) |
21 May 1996 | New director appointed (3 pages) |
21 May 1996 | New director appointed (3 pages) |
7 May 1996 | Director resigned (1 page) |
7 May 1996 | Director resigned (1 page) |
13 April 1996 | Ad 30/09/95--------- £ si [email protected]=22000 £ ic 1367561/1389561 (1 page) |
13 April 1996 | Ad 15/03/96--------- £ si [email protected]=125 £ ic 1389561/1389686 (2 pages) |
13 April 1996 | Ad 15/03/96--------- £ si [email protected]=126 £ ic 1389686/1389812 (2 pages) |
13 April 1996 | Ad 15/03/96--------- £ si [email protected]=125 £ ic 1389561/1389686 (2 pages) |
13 April 1996 | Ad 30/09/95--------- £ si [email protected]=22000 £ ic 1367561/1389561 (1 page) |
13 April 1996 | Ad 15/03/96--------- £ si [email protected]=126 £ ic 1389686/1389812 (2 pages) |
4 March 1996 | Director's particulars changed (1 page) |
4 March 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
4 March 1996 | Director's particulars changed (1 page) |
4 March 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
4 March 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
4 March 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
6 October 1995 | Full group accounts made up to 31 March 1995 (28 pages) |
6 October 1995 | Full group accounts made up to 31 March 1995 (28 pages) |
15 August 1995 | Return made up to 11/08/95; full list of members (88 pages) |
15 August 1995 | Return made up to 11/08/95; full list of members (88 pages) |
11 August 1995 | Director resigned (4 pages) |
11 August 1995 | Director resigned (4 pages) |
3 September 1993 | Memorandum and Articles of Association (11 pages) |
3 September 1993 | Memorandum and Articles of Association (11 pages) |
3 September 1993 | Resolutions
|
3 September 1993 | Resolutions
|
12 October 1992 | Resolutions
|
12 October 1992 | Memorandum and Articles of Association (14 pages) |
12 October 1992 | Resolutions
|
12 October 1992 | Resolutions
|
12 October 1992 | Memorandum and Articles of Association (14 pages) |
12 October 1992 | Resolutions
|
10 September 1991 | Re-registration of Memorandum and Articles (48 pages) |
10 September 1991 | Certificate of re-registration from Private to Public Limited Company (1 page) |
10 September 1991 | Resolutions
|
10 September 1991 | Certificate of re-registration from Private to Public Limited Company (1 page) |
10 September 1991 | Resolutions
|
10 September 1991 | Re-registration of Memorandum and Articles (48 pages) |
9 April 1991 | Company name changed\certificate issued on 09/04/91 (2 pages) |
9 April 1991 | Company name changed\certificate issued on 09/04/91 (2 pages) |
1 March 1991 | Resolutions
|
1 March 1991 | Memorandum and Articles of Association (48 pages) |
1 March 1991 | Memorandum and Articles of Association (48 pages) |
1 March 1991 | Resolutions
|
1 October 1990 | Return made up to 09/08/90; full list of members (20 pages) |
1 October 1990 | Return made up to 09/08/90; full list of members (20 pages) |
4 September 1990 | Director resigned (2 pages) |
4 September 1990 | Director resigned (2 pages) |
15 June 1990 | New director appointed (2 pages) |
15 June 1990 | New director appointed (2 pages) |
11 June 1990 | Director resigned (2 pages) |
11 June 1990 | Director resigned (2 pages) |
16 May 1990 | Resolutions
|
16 May 1990 | Resolutions
|
8 May 1990 | New director appointed (2 pages) |
8 May 1990 | New director appointed (2 pages) |
9 April 1990 | Director resigned (1 page) |
9 April 1990 | Director resigned (1 page) |
21 February 1990 | Director resigned (2 pages) |
21 February 1990 | Director resigned (2 pages) |
12 September 1989 | Return made up to 11/08/89; full list of members (34 pages) |
12 September 1989 | Return made up to 11/08/89; full list of members (34 pages) |
29 August 1989 | Registered office changed on 29/08/89 from: 8 lovat lane po box 202 london EC3R 8DT (1 page) |
29 August 1989 | Registered office changed on 29/08/89 from: 8 lovat lane po box 202 london EC3R 8DT (1 page) |
29 January 1987 | Group of companies' accounts made up to 31 March 1986 (21 pages) |
29 January 1987 | Group of companies' accounts made up to 31 March 1986 (21 pages) |
27 May 1966 | Incorporation (10 pages) |
27 May 1966 | Incorporation (10 pages) |