Hamburg
22605
Director Name | David George Martin |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2007(9 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Correspondence Address | Finsbury Circus House 15 Finsbury Circus London EC2M 7EB |
Director Name | Mathias Schirmer |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | German |
Status | Current |
Appointed | 03 May 2011(4 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eichenstrasse 32 Hamburg 20255 |
Director Name | Mr Andrew Peter Heald |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2024(17 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Chartered Accountant |
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(4 years, 5 months after company formation) |
Appointment Duration | 13 years, 5 months |
Correspondence Address | 13th Floor One Angel Court London EC2R 7HJ |
Secretary Name | Mr Keith Anthony Hoad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Hillcrest Winchmore Hill London N21 1AT |
Director Name | Paul Carbone |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 February 2007(9 months after company formation) |
Appointment Duration | 5 years (resigned 24 February 2012) |
Role | Company Director |
Correspondence Address | 777 East Wisconsin Avenue 28th Floor Milwaukee Wi 53202 |
Director Name | Volker Hichert |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 February 2007(9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 14 August 2007) |
Role | Company Director |
Correspondence Address | Sierichstrabe 48 Hamburg 22301 Foreign |
Director Name | Mr Keith Anthony Hoad |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2007(9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Hillcrest Winchmore Hill London N21 1AT |
Director Name | Mr Bruce Allan Weir |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 February 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Mint House 77 Mansell Street London E1 8AF |
Director Name | Mr Michael John Oliver Proudlock |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2011(4 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 10 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Finsbury Circus House 15 Finsbury Circus London EC2M 7EB |
Director Name | Mr Scott Gregory Skie |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2013(7 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 02 February 2024) |
Role | Finance |
Country of Residence | United States |
Correspondence Address | Finsbury Circus House 15 Finsbury Circus London EC2M 7EB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2007(8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 October 2010) |
Correspondence Address | 201 Bishopsgate London EC2M 3AF |
Website | granville-pe.de |
---|---|
Email address | [email protected] |
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 |
3.4k at £1 | Mathias Schirmer 7.50% Ordinary |
---|---|
3.4k at £1 | Olaf Kensy 7.50% Ordinary |
1.4k at £1 | Edward Capel-cure 3.00% Ordinary |
1.4k at £1 | Frank Falkenberg 3.00% Ordinary |
1.4k at £1 | Jarno Schaefermann 3.00% Ordinary |
11.3k at £1 | Robert W Baird Group LTD 25.00% Ordinary |
9k at £1 | David George Martin 20.00% Ordinary |
9k at £1 | Wolfgang Alvano 20.00% Ordinary |
5k at £1 | Michael John Oliver Proudlock 11.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,049,770 |
Net Worth | £1,728,983 |
Cash | £1,799,409 |
Current Liabilities | £399,314 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (1 month, 4 weeks from now) |
10 January 2021 | Total exemption full accounts made up to 31 December 2019 (20 pages) |
---|---|
15 May 2020 | Director's details changed for Mr Michael John Oliver Proudlock on 13 April 2011 (2 pages) |
15 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (22 pages) |
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) |
8 August 2019 | Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page) |
24 May 2019 | Confirmation statement made on 12 May 2019 with updates (4 pages) |
19 September 2018 | Group of companies' accounts made up to 31 December 2017 (24 pages) |
18 May 2018 | Confirmation statement made on 12 May 2018 with updates (4 pages) |
17 May 2017 | Confirmation statement made on 12 May 2017 with updates (7 pages) |
17 May 2017 | Confirmation statement made on 12 May 2017 with updates (7 pages) |
13 April 2017 | Group of companies' accounts made up to 31 December 2016 (23 pages) |
13 April 2017 | Group of companies' accounts made up to 31 December 2016 (23 pages) |
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) |
27 May 2016 | Group of companies' accounts made up to 31 December 2015 (24 pages) |
27 May 2016 | Group of companies' accounts made up to 31 December 2015 (24 pages) |
23 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
13 May 2015 | Director's details changed for David George Martin on 2 June 2014 (2 pages) |
13 May 2015 | Director's details changed for David George Martin on 2 June 2014 (2 pages) |
13 May 2015 | Director's details changed for Mr Scott Gregory Skie on 2 June 2014 (2 pages) |
13 May 2015 | Director's details changed for Mr Michael John Oliver Proudlock on 2 June 2014 (2 pages) |
13 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Director's details changed for David George Martin on 2 June 2014 (2 pages) |
13 May 2015 | Director's details changed for Mr Scott Gregory Skie on 2 June 2014 (2 pages) |
13 May 2015 | Director's details changed for Mr Michael John Oliver Proudlock on 2 June 2014 (2 pages) |
13 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Director's details changed for Mr Scott Gregory Skie on 2 June 2014 (2 pages) |
13 May 2015 | Director's details changed for Mr Michael John Oliver Proudlock on 2 June 2014 (2 pages) |
30 April 2015 | Group of companies' accounts made up to 31 December 2014 (18 pages) |
30 April 2015 | Group of companies' accounts made up to 31 December 2014 (18 pages) |
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) |
16 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
14 May 2014 | Director's details changed for Mathias Schirmer on 1 January 2014 (2 pages) |
14 May 2014 | Director's details changed for Mathias Schirmer on 1 January 2014 (2 pages) |
14 May 2014 | Director's details changed for Mathias Schirmer on 1 January 2014 (2 pages) |
9 May 2014 | Group of companies' accounts made up to 31 December 2013 (22 pages) |
9 May 2014 | Group of companies' accounts made up to 31 December 2013 (22 pages) |
3 December 2013 | Appointment of Mr Scott Gregory Skie as a director (2 pages) |
3 December 2013 | Appointment of Mr Scott Gregory Skie as a director (2 pages) |
23 September 2013 | Group of companies' accounts made up to 31 December 2012 (21 pages) |
23 September 2013 | Group of companies' accounts made up to 31 December 2012 (21 pages) |
19 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (9 pages) |
19 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (9 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) |
18 May 2012 | Group of companies' accounts made up to 31 December 2011 (20 pages) |
18 May 2012 | Group of companies' accounts made up to 31 December 2011 (20 pages) |
15 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (10 pages) |
15 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (10 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 1St Floor Pellipar House 9 Cloak Lane London EC4R 2RU United Kingdom (1 page) |
27 January 2012 | Register inspection address has been changed from 1St Floor Pellipar House 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) |
16 August 2011 | Company name changed granville baird LIMITED\certificate issued on 16/08/11
|
16 August 2011 | Company name changed granville baird LIMITED\certificate issued on 16/08/11
|
19 July 2011 | Appointment of Mathias Schirmer as a director (2 pages) |
19 July 2011 | Appointment of Mathias Schirmer as a director (2 pages) |
5 July 2011 | Appointment of Mr Michael John Oliver Proudlock as a director (2 pages) |
5 July 2011 | Appointment of Mr Michael John Oliver Proudlock as a director (2 pages) |
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) |
18 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (9 pages) |
18 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (9 pages) |
17 May 2011 | Group of companies' accounts made up to 31 December 2010 (18 pages) |
17 May 2011 | Group of companies' accounts made up to 31 December 2010 (18 pages) |
29 November 2010 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page) |
29 November 2010 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
29 November 2010 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
29 November 2010 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page) |
29 November 2010 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
29 November 2010 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
20 July 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (18 pages) |
20 July 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (18 pages) |
21 May 2010 | Group of companies' accounts made up to 31 December 2009 (18 pages) |
21 May 2010 | Group of companies' accounts made up to 31 December 2009 (18 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 Dr Wolfgang Alvano on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Dr Wolfgang Alvano on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Dr Wolfgang Alvano 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 Michael John Oliver Proudlock on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Michael John Oliver Proudlock on 1 October 2009 (2 pages) |
13 October 2009 | Register inspection address has been changed (2 pages) |
13 October 2009 | Register inspection address has been changed (2 pages) |
14 May 2009 | Return made up to 12/05/09; full list of members (7 pages) |
14 May 2009 | Return made up to 12/05/09; full list of members (7 pages) |
7 April 2009 | Group of companies' accounts made up to 31 December 2008 (20 pages) |
7 April 2009 | Group of companies' accounts made up to 31 December 2008 (20 pages) |
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) |
4 December 2008 | Appointment terminated director keith hoad (1 page) |
4 December 2008 | Appointment terminated director keith hoad (1 page) |
13 June 2008 | Group of companies' accounts made up to 31 December 2007 (15 pages) |
13 June 2008 | Group of companies' accounts made up to 31 December 2007 (15 pages) |
13 May 2008 | Return made up to 12/05/08; full list of members (7 pages) |
13 May 2008 | Return made up to 12/05/08; full list of members (7 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
23 July 2007 | Return made up to 12/05/07; full list of members (10 pages) |
23 July 2007 | Return made up to 12/05/07; full list of members (10 pages) |
6 July 2007 | Secretary resigned (1 page) |
6 July 2007 | Secretary resigned (1 page) |
5 April 2007 | Ad 19/03/07--------- £ si 44000@1=44000 £ ic 1000/45000 (4 pages) |
5 April 2007 | Resolutions
|
5 April 2007 | Nc inc already adjusted 19/03/07 (2 pages) |
5 April 2007 | Nc inc already adjusted 19/03/07 (2 pages) |
5 April 2007 | Resolutions
|
5 April 2007 | Ad 19/03/07--------- £ si 44000@1=44000 £ ic 1000/45000 (4 pages) |
15 March 2007 | Director's particulars changed (1 page) |
15 March 2007 | Director's particulars changed (1 page) |
6 March 2007 | New director appointed (2 pages) |
6 March 2007 | New director appointed (2 pages) |
1 March 2007 | New secretary appointed (2 pages) |
1 March 2007 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
1 March 2007 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | New secretary appointed (2 pages) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | New director appointed (3 pages) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | New director appointed (3 pages) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | Ad 01/02/07--------- £ si 999@1=999 £ ic 1/1000 (4 pages) |
1 March 2007 | Ad 01/02/07--------- £ si 999@1=999 £ ic 1/1000 (4 pages) |
9 January 2007 | Resolutions
|
9 January 2007 | Resolutions
|
26 July 2006 | Memorandum and Articles of Association (11 pages) |
26 July 2006 | Memorandum and Articles of Association (11 pages) |
18 July 2006 | Company name changed hillweight LIMITED\certificate issued on 18/07/06 (2 pages) |
18 July 2006 | Company name changed hillweight LIMITED\certificate issued on 18/07/06 (2 pages) |
12 July 2006 | Resolutions
|
12 July 2006 | Resolutions
|
5 July 2006 | New director appointed (1 page) |
5 July 2006 | New secretary appointed (1 page) |
5 July 2006 | Registered office changed on 05/07/06 from: 1 mitchell lane bristol BS1 6BU (1 page) |
5 July 2006 | New secretary appointed (1 page) |
5 July 2006 | Secretary resigned (1 page) |
5 July 2006 | Secretary resigned (1 page) |
5 July 2006 | Director resigned (1 page) |
5 July 2006 | Director resigned (1 page) |
5 July 2006 | Registered office changed on 05/07/06 from: 1 mitchell lane bristol BS1 6BU (1 page) |
5 July 2006 | New director appointed (1 page) |
12 May 2006 | Incorporation (17 pages) |
12 May 2006 | Incorporation (17 pages) |