Company NameGRI Services Ltd
Company StatusActive
Company Number05317785
CategoryPrivate Limited Company
Incorporation Date21 December 2004(19 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Henri Alster
Date of BirthJune 1950 (Born 73 years ago)
NationalityBelgian
StatusCurrent
Appointed21 December 2004(same day as company formation)
RoleEvent Organisation
Country of ResidenceEngland
Correspondence AddressTallis House 2 Tallis Street
London
EC4Y 0AB
Secretary NameMrs Sally Alster
NationalityBritish
StatusCurrent
Appointed04 March 2005(2 months, 1 week after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Correspondence AddressTallis House 2 Tallis Street
London
EC4Y 0AB
Director NameMr Airton Carvalho De Medeiros
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBrazilian
StatusCurrent
Appointed28 February 2021(16 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RoleExecutive Officer
Country of ResidenceBrazil
Correspondence AddressTallis House 2 Tallis Street
London
EC4Y 0AB
Director NameMr Gustavo De Mauro Favaron
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBrazilian
StatusCurrent
Appointed28 February 2021(16 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RoleChief Executive Officer
Country of ResidenceBrazil
Correspondence AddressTallis House 2 Tallis Street
London
EC4Y 0AB
Director NameMr Airton Carvalho De Medeiros
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBrazilian
StatusCurrent
Appointed28 February 2021(16 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RoleExecutive Officer
Country of ResidenceBrazil
Correspondence AddressTallis House 2 Tallis Street
London
EC4Y 0AB
Director NameMr Gustavo De Mauro Favaron
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBrazilian
StatusCurrent
Appointed28 February 2021(16 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RoleChief Executive Officer
Country of ResidenceBrazil
Correspondence AddressTallis House 2 Tallis Street
London
EC4Y 0AB
Secretary NameBloomsbury Registrars Limited (Corporation)
StatusResigned
Appointed21 December 2004(same day as company formation)
Correspondence Address8 Coldbath Square
London
EC1R 5HL

Contact

Websitewww.globalrealestate.org/
Telephone020 71215060
Telephone regionLondon

Location

Registered AddressTallis House
2 Tallis Street
London
EC4Y 0AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Henri Alster
100.00%
Ordinary

Financials

Year2014
Net Worth£1,084,598
Cash£365,454
Current Liabilities£274,502

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

1 March 2021Appointment of Mr Gustavo De Mauro Favaron as a director on 28 February 2021 (2 pages)
1 March 2021Appointment of Mr Airton Carvalho De Medeiros as a director on 28 February 2021 (2 pages)
1 March 2021Cessation of Henri Alster as a person with significant control on 28 February 2021 (1 page)
1 March 2021Notification of G Servicing Ltd as a person with significant control on 28 February 2021 (2 pages)
17 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
10 February 2021Registered office address changed from St Martins House 16 st Martins Le Grand London EC1A 4EN England to Tallis House 2 Tallis Street London EC4Y 0AB on 10 February 2021 (1 page)
28 October 2020Registered office address changed from 5 Merchant Square Office 1-103, 5 Merchant Square London W2 1AS England to St Martins House 16 st Martins Le Grand London EC1A 4EN on 28 October 2020 (1 page)
7 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
2 October 2019Registered office address changed from 2 Eastbourne Terrace Suite 02B137 London W2 6LG England to 5 Merchant Square Office 1-103, 5 Merchant Square London W2 1AS on 2 October 2019 (1 page)
27 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
26 September 2017Registered office address changed from 2nd Floor Walkden House 10 Melton Street London NW1 2EB to 2 Eastbourne Terrace Suite 02B137 London W2 6LG on 26 September 2017 (1 page)
26 September 2017Registered office address changed from 2nd Floor Walkden House 10 Melton Street London NW1 2EB to 2 Eastbourne Terrace Suite 02B137 London W2 6LG on 26 September 2017 (1 page)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
24 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
24 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000
(4 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,000
(4 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,000
(4 pages)
13 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,000
(4 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,000
(4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
8 October 2012Statement of capital following an allotment of shares on 3 October 2012
  • GBP 1,000
(3 pages)
8 October 2012Statement of capital following an allotment of shares on 3 October 2012
  • GBP 1,000
(3 pages)
8 October 2012Statement of capital following an allotment of shares on 3 October 2012
  • GBP 1,000
(3 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
10 November 2011Registered office address changed from 1379 High Road London N20 9LP on 10 November 2011 (1 page)
10 November 2011Registered office address changed from 1379 High Road London N20 9LP on 10 November 2011 (1 page)
26 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
26 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
4 January 2011Director's details changed for Henri Alster on 31 December 2010 (2 pages)
4 January 2011Secretary's details changed for Sally Alster on 31 December 2010 (1 page)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
4 January 2011Secretary's details changed for Sally Alster on 31 December 2010 (1 page)
4 January 2011Director's details changed for Henri Alster on 31 December 2010 (2 pages)
23 September 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
23 September 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
29 December 2008Return made up to 21/12/08; full list of members (10 pages)
29 December 2008Return made up to 21/12/08; full list of members (10 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
1 March 2008Return made up to 21/12/07; no change of members (6 pages)
1 March 2008Return made up to 21/12/07; no change of members (6 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
15 January 2007Return made up to 21/12/06; full list of members (6 pages)
15 January 2007Return made up to 21/12/06; full list of members (6 pages)
24 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
24 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
12 January 2006Return made up to 21/12/05; full list of members (6 pages)
12 January 2006Return made up to 21/12/05; full list of members (6 pages)
15 April 2005New secretary appointed (1 page)
15 April 2005Secretary resigned (2 pages)
15 April 2005Secretary resigned (2 pages)
15 April 2005New secretary appointed (1 page)
21 December 2004Incorporation (30 pages)
21 December 2004Incorporation (30 pages)