Company NameGrange Ventures Limited
DirectorsPeter Nigel Duce and Hilary Mackenzie Duce
Company StatusActive
Company Number02838164
CategoryPrivate Limited Company
Incorporation Date21 July 1993(30 years, 8 months ago)
Previous NameTerminator (5) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Nigel Duce
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1994(10 months, 1 week after company formation)
Appointment Duration29 years, 10 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address103 The Chine
Grange Park Winchmore Hill
London
N21 2EG
Director NameHilary Mackenzie Duce
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1994(12 months after company formation)
Appointment Duration29 years, 8 months
RoleHousewife
Correspondence Address83 Old Park Ridings
Grange Park
London
N21 2ER
Secretary NameDentons Secretaries Limited (Corporation)
StatusCurrent
Appointed13 July 2018(24 years, 12 months after company formation)
Appointment Duration5 years, 8 months
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameGordon Haig Brough
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1994(6 months, 1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 May 1994)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address19 Victoria Square
London
SW1W 0RB
Secretary NameCLP Company Secretarial Limited (Corporation)
StatusResigned
Appointed27 January 1994(6 months, 1 week after company formation)
Appointment Duration8 years, 3 months (resigned 10 May 2002)
Correspondence AddressFifth Floor
99 Charterhouse Street
London
EC1M 6NQ
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed10 May 2002(8 years, 9 months after company formation)
Appointment Duration16 years, 2 months (resigned 13 July 2018)
Correspondence AddressOne London Wall
London
EC2Y 5AB

Contact

Websitegvltd.com

Location

Registered AddressOne Fleet Place
London
EC4M 7WS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Peter Nigel Duce
96.15%
Ordinary
1 at £1Alexander George Duce
0.96%
Ordinary D
1 at £1Hilary Mackenzie Duce
0.96%
Ordinary B
1 at £1Mark Edward Duce
0.96%
Ordinary C
1 at £1Michael William Duce
0.96%
Ordinary E

Financials

Year2014
Turnover£8,175
Gross Profit£8,175
Net Worth-£16,907
Cash£2,879
Current Liabilities£19,965

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 July 2023 (8 months, 3 weeks ago)
Next Return Due21 July 2024 (3 months, 3 weeks from now)

Filing History

17 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
22 January 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
30 September 2022Previous accounting period shortened from 31 January 2022 to 31 December 2021 (1 page)
30 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
25 August 2022Previous accounting period extended from 31 December 2021 to 31 January 2022 (1 page)
13 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
8 July 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
7 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
7 January 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
10 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
19 January 2019Total exemption full accounts made up to 31 December 2018 (15 pages)
13 July 2018Confirmation statement made on 7 July 2018 with updates (5 pages)
13 July 2018Termination of appointment of Maclay Murray & Spens Llp as a secretary on 13 July 2018 (1 page)
13 July 2018Appointment of Dentons Secretaries Limited as a secretary on 13 July 2018 (2 pages)
13 July 2018Registered office address changed from One London Wall London EC2Y 5AB to One Fleet Place London EC4M 7WS on 13 July 2018 (1 page)
21 January 2018Total exemption full accounts made up to 31 December 2017 (15 pages)
11 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
17 January 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
17 January 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
3 August 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
3 August 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
24 January 2016Total exemption full accounts made up to 31 December 2015 (20 pages)
24 January 2016Total exemption full accounts made up to 31 December 2015 (20 pages)
22 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 104
(7 pages)
22 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 104
(7 pages)
17 February 2015Total exemption full accounts made up to 31 December 2014 (15 pages)
17 February 2015Total exemption full accounts made up to 31 December 2014 (15 pages)
18 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 104
(7 pages)
18 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 104
(7 pages)
21 February 2014Total exemption full accounts made up to 31 December 2013 (15 pages)
21 February 2014Total exemption full accounts made up to 31 December 2013 (15 pages)
12 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 104
(7 pages)
12 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 104
(7 pages)
12 March 2013Total exemption full accounts made up to 31 December 2012 (15 pages)
12 March 2013Total exemption full accounts made up to 31 December 2012 (15 pages)
17 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (7 pages)
17 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (7 pages)
13 March 2012Total exemption full accounts made up to 31 December 2011 (15 pages)
13 March 2012Total exemption full accounts made up to 31 December 2011 (15 pages)
16 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (7 pages)
16 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (7 pages)
10 August 2011Total exemption full accounts made up to 31 December 2010 (15 pages)
10 August 2011Total exemption full accounts made up to 31 December 2010 (15 pages)
17 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (8 pages)
17 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (8 pages)
27 July 2010Total exemption full accounts made up to 31 December 2009 (15 pages)
27 July 2010Total exemption full accounts made up to 31 December 2009 (15 pages)
29 July 2009Return made up to 21/07/09; full list of members (5 pages)
29 July 2009Return made up to 21/07/09; full list of members (5 pages)
29 July 2009Secretary's change of particulars / secretarial solutions LIMITED / 27/07/2009 (2 pages)
29 July 2009Secretary's change of particulars / secretarial solutions LIMITED / 27/07/2009 (2 pages)
16 June 2009Total exemption full accounts made up to 31 December 2008 (15 pages)
16 June 2009Total exemption full accounts made up to 31 December 2008 (15 pages)
21 October 2008Total exemption full accounts made up to 31 December 2007 (15 pages)
21 October 2008Total exemption full accounts made up to 31 December 2007 (15 pages)
29 August 2008Return made up to 21/07/08; full list of members (5 pages)
29 August 2008Return made up to 21/07/08; full list of members (5 pages)
5 December 2007Total exemption full accounts made up to 31 December 2006 (15 pages)
5 December 2007Total exemption full accounts made up to 31 December 2006 (15 pages)
13 August 2007Return made up to 21/07/07; full list of members (3 pages)
13 August 2007Return made up to 21/07/07; full list of members (3 pages)
7 February 2007Total exemption full accounts made up to 31 December 2005 (15 pages)
7 February 2007Total exemption full accounts made up to 31 December 2005 (15 pages)
23 August 2006Secretary's particulars changed (1 page)
23 August 2006Secretary's particulars changed (1 page)
23 August 2006Return made up to 21/07/06; full list of members (3 pages)
23 August 2006Return made up to 21/07/06; full list of members (3 pages)
11 January 2006Registered office changed on 11/01/06 from: 5TH floor 5 old bailey london EC4M 7JX (1 page)
11 January 2006Registered office changed on 11/01/06 from: 5TH floor 5 old bailey london EC4M 7JX (1 page)
2 December 2005Total exemption full accounts made up to 31 December 2004 (15 pages)
2 December 2005Total exemption full accounts made up to 31 December 2004 (15 pages)
31 August 2005Return made up to 21/07/05; full list of members (3 pages)
31 August 2005Return made up to 21/07/05; full list of members (3 pages)
17 November 2004Total exemption full accounts made up to 31 December 2003 (15 pages)
17 November 2004Total exemption full accounts made up to 31 December 2003 (15 pages)
20 August 2004Return made up to 21/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
20 August 2004Return made up to 21/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
28 May 2004Registered office changed on 28/05/04 from: 99 charterhouse street london EC1M 6NQ (1 page)
28 May 2004Registered office changed on 28/05/04 from: 99 charterhouse street london EC1M 6NQ (1 page)
31 January 2004Total exemption full accounts made up to 31 December 2002 (15 pages)
31 January 2004Total exemption full accounts made up to 31 December 2002 (15 pages)
31 August 2003Return made up to 21/07/03; full list of members (9 pages)
31 August 2003Return made up to 21/07/03; full list of members (9 pages)
31 March 2003Total exemption full accounts made up to 31 December 2001 (15 pages)
31 March 2003Total exemption full accounts made up to 31 December 2001 (15 pages)
30 August 2002Return made up to 21/07/02; full list of members (9 pages)
30 August 2002Return made up to 21/07/02; full list of members (9 pages)
25 July 2002Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
25 July 2002Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
30 May 2002Secretary resigned (1 page)
30 May 2002New secretary appointed (1 page)
30 May 2002New secretary appointed (1 page)
30 May 2002Secretary resigned (1 page)
14 May 2002Delivery ext'd 3 mth 31/07/01 (1 page)
14 May 2002Delivery ext'd 3 mth 31/07/01 (1 page)
22 August 2001Return made up to 21/07/01; full list of members (8 pages)
22 August 2001Return made up to 21/07/01; full list of members (8 pages)
5 June 2001Full accounts made up to 31 July 2000 (10 pages)
5 June 2001Full accounts made up to 31 July 2000 (10 pages)
25 September 2000Amended full accounts made up to 31 July 1999 (12 pages)
25 September 2000Amended full accounts made up to 31 July 1999 (12 pages)
24 August 2000Return made up to 21/07/00; full list of members (8 pages)
24 August 2000Return made up to 21/07/00; full list of members (8 pages)
6 June 2000Full accounts made up to 31 July 1999 (11 pages)
6 June 2000Full accounts made up to 31 July 1999 (11 pages)
27 July 1999Return made up to 21/07/99; no change of members
  • 363(287) ‐ Registered office changed on 27/07/99
(4 pages)
27 July 1999Return made up to 21/07/99; no change of members
  • 363(287) ‐ Registered office changed on 27/07/99
(4 pages)
2 June 1999Full accounts made up to 31 July 1998 (11 pages)
2 June 1999Full accounts made up to 31 July 1998 (11 pages)
12 January 1999Registered office changed on 12/01/99 from: fifth floor 99 charterhouse street london EC1M 6NQ (1 page)
12 January 1999Registered office changed on 12/01/99 from: fifth floor 99 charterhouse street london EC1M 6NQ (1 page)
27 August 1998Full accounts made up to 31 July 1997 (11 pages)
27 August 1998Full accounts made up to 31 July 1997 (11 pages)
17 August 1998Registered office changed on 17/08/98 from: one dyers building london EC1N 2SX (1 page)
17 August 1998Registered office changed on 17/08/98 from: one dyers building london EC1N 2SX (1 page)
6 August 1998Return made up to 21/07/98; no change of members (4 pages)
6 August 1998Return made up to 21/07/98; no change of members (4 pages)
21 May 1998Delivery ext'd 3 mth 31/07/97 (2 pages)
21 May 1998Delivery ext'd 3 mth 31/07/97 (2 pages)
8 August 1997Return made up to 21/07/97; full list of members (6 pages)
8 August 1997Return made up to 21/07/97; full list of members (6 pages)
22 July 1997Full accounts made up to 31 July 1996 (10 pages)
22 July 1997Full accounts made up to 31 July 1996 (10 pages)
14 November 1996Director's particulars changed (1 page)
14 November 1996Director's particulars changed (1 page)
7 August 1996Return made up to 21/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 1996Return made up to 21/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 1996Full accounts made up to 31 July 1995 (10 pages)
6 June 1996Full accounts made up to 31 July 1995 (10 pages)
3 August 1995Return made up to 21/07/95; full list of members (6 pages)
3 August 1995Return made up to 21/07/95; full list of members (6 pages)
13 June 1995Accounts for a small company made up to 31 July 1994 (4 pages)
13 June 1995Accounts for a small company made up to 31 July 1994 (4 pages)
16 November 1994Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
16 November 1994Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
29 July 1994Memorandum and Articles of Association (9 pages)
29 July 1994Memorandum and Articles of Association (9 pages)