Company NameGranville Capital Management Limited
Company StatusActive
Company Number05814801
CategoryPrivate Limited Company
Incorporation Date12 May 2006(17 years, 10 months ago)
Previous NamesHillweight Limited and Granville Baird Limited

Business Activity

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

Directors

Director NameDr Wolfgang Alvano
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityGerman
StatusCurrent
Appointed06 February 2007(9 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Correspondence AddressPoppes Weg 10
Hamburg
22605
Director NameDavid George Martin
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2007(9 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Correspondence AddressFinsbury Circus House 15 Finsbury Circus
London
EC2M 7EB
Director NameMathias Schirmer
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityGerman
StatusCurrent
Appointed03 May 2011(4 years, 11 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEichenstrasse 32
Hamburg
20255
Director NameMr Andrew Peter Heald
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2024(17 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFinsbury Circus House 15 Finsbury Circus
London
EC2M 7EB
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusCurrent
Appointed29 October 2010(4 years, 5 months after company formation)
Appointment Duration13 years, 5 months
Correspondence Address13th Floor One Angel Court
London
EC2R 7HJ
Secretary NameMr Keith Anthony Hoad
NationalityBritish
StatusResigned
Appointed30 June 2006(1 month, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Hillcrest
Winchmore Hill
London
N21 1AT
Director NamePaul Carbone
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed06 February 2007(9 months after company formation)
Appointment Duration5 years (resigned 24 February 2012)
RoleCompany Director
Correspondence Address777 East Wisconsin Avenue
28th Floor
Milwaukee
Wi
53202
Director NameVolker Hichert
Date of BirthMarch 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed06 February 2007(9 months after company formation)
Appointment Duration6 months, 1 week (resigned 14 August 2007)
RoleCompany Director
Correspondence AddressSierichstrabe 48
Hamburg
22301
Foreign
Director NameMr Keith Anthony Hoad
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2007(9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Hillcrest
Winchmore Hill
London
N21 1AT
Director NameMr Bruce Allan Weir
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(2 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 February 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMint House 77 Mansell Street
London
E1 8AF
Director NameMr Michael John Oliver Proudlock
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2011(4 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 10 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFinsbury Circus House 15 Finsbury Circus
London
EC2M 7EB
Director NameMr Scott Gregory Skie
Date of BirthMay 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2013(7 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 02 February 2024)
RoleFinance
Country of ResidenceUnited States
Correspondence AddressFinsbury Circus House 15 Finsbury Circus
London
EC2M 7EB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 May 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 May 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 2007(8 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 October 2010)
Correspondence Address201 Bishopsgate
London
EC2M 3AF

Contact

Websitegranville-pe.de
Email address[email protected]

Location

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

Shareholders

3.4k at £1Mathias Schirmer
7.50%
Ordinary
3.4k at £1Olaf Kensy
7.50%
Ordinary
1.4k at £1Edward Capel-cure
3.00%
Ordinary
1.4k at £1Frank Falkenberg
3.00%
Ordinary
1.4k at £1Jarno Schaefermann
3.00%
Ordinary
11.3k at £1Robert W Baird Group LTD
25.00%
Ordinary
9k at £1David George Martin
20.00%
Ordinary
9k at £1Wolfgang Alvano
20.00%
Ordinary
5k at £1Michael John Oliver Proudlock
11.00%
Ordinary

Financials

Year2014
Turnover£1,049,770
Net Worth£1,728,983
Cash£1,799,409
Current Liabilities£399,314

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 Return12 May 2023 (10 months, 3 weeks ago)
Next Return Due26 May 2024 (1 month, 4 weeks from now)

Filing History

10 January 2021Total exemption full accounts made up to 31 December 2019 (20 pages)
15 May 2020Director's details changed for Mr Michael John Oliver Proudlock on 13 April 2011 (2 pages)
15 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (22 pages)
14 August 2019Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB (1 page)
8 August 2019Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page)
24 May 2019Confirmation statement made on 12 May 2019 with updates (4 pages)
19 September 2018Group of companies' accounts made up to 31 December 2017 (24 pages)
18 May 2018Confirmation statement made on 12 May 2018 with updates (4 pages)
17 May 2017Confirmation statement made on 12 May 2017 with updates (7 pages)
17 May 2017Confirmation statement made on 12 May 2017 with updates (7 pages)
13 April 2017Group of companies' accounts made up to 31 December 2016 (23 pages)
13 April 2017Group of companies' accounts made up to 31 December 2016 (23 pages)
8 September 2016Register(s) moved to registered inspection location 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page)
8 September 2016Register(s) moved to registered inspection location 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page)
27 May 2016Group of companies' accounts made up to 31 December 2015 (24 pages)
27 May 2016Group of companies' accounts made up to 31 December 2015 (24 pages)
23 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 45,000
(10 pages)
23 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 45,000
(10 pages)
13 May 2015Director's details changed for David George Martin on 2 June 2014 (2 pages)
13 May 2015Director's details changed for David George Martin on 2 June 2014 (2 pages)
13 May 2015Director's details changed for Mr Scott Gregory Skie on 2 June 2014 (2 pages)
13 May 2015Director's details changed for Mr Michael John Oliver Proudlock on 2 June 2014 (2 pages)
13 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 45,000
(10 pages)
13 May 2015Director's details changed for David George Martin on 2 June 2014 (2 pages)
13 May 2015Director's details changed for Mr Scott Gregory Skie on 2 June 2014 (2 pages)
13 May 2015Director's details changed for Mr Michael John Oliver Proudlock on 2 June 2014 (2 pages)
13 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 45,000
(10 pages)
13 May 2015Director's details changed for Mr Scott Gregory Skie on 2 June 2014 (2 pages)
13 May 2015Director's details changed for Mr Michael John Oliver Proudlock on 2 June 2014 (2 pages)
30 April 2015Group of companies' accounts made up to 31 December 2014 (18 pages)
30 April 2015Group of companies' accounts made up to 31 December 2014 (18 pages)
16 June 2014Registered office address changed from Mint House 77 Mansell Street London E1 8AF on 16 June 2014 (1 page)
16 June 2014Registered office address changed from Mint House 77 Mansell Street London E1 8AF on 16 June 2014 (1 page)
16 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 45,000
(10 pages)
16 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 45,000
(10 pages)
14 May 2014Director's details changed for Mathias Schirmer on 1 January 2014 (2 pages)
14 May 2014Director's details changed for Mathias Schirmer on 1 January 2014 (2 pages)
14 May 2014Director's details changed for Mathias Schirmer on 1 January 2014 (2 pages)
9 May 2014Group of companies' accounts made up to 31 December 2013 (22 pages)
9 May 2014Group of companies' accounts made up to 31 December 2013 (22 pages)
3 December 2013Appointment of Mr Scott Gregory Skie as a director (2 pages)
3 December 2013Appointment of Mr Scott Gregory Skie as a director (2 pages)
23 September 2013Group of companies' accounts made up to 31 December 2012 (21 pages)
23 September 2013Group of companies' accounts made up to 31 December 2012 (21 pages)
19 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (9 pages)
19 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (9 pages)
15 February 2013Termination of appointment of Bruce Weir as a director (1 page)
15 February 2013Termination of appointment of Bruce Weir as a director (1 page)
18 May 2012Group of companies' accounts made up to 31 December 2011 (20 pages)
18 May 2012Group of companies' accounts made up to 31 December 2011 (20 pages)
15 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (10 pages)
15 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (10 pages)
19 March 2012Termination of appointment of Paul Carbone as a director (1 page)
19 March 2012Termination of appointment of Paul Carbone as a director (1 page)
30 January 2012Register(s) moved to registered inspection location (1 page)
30 January 2012Register(s) moved to registered inspection location (1 page)
27 January 2012Register inspection address has been changed from 1St Floor Pellipar House 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
27 January 2012Register inspection address has been changed from 1St Floor Pellipar House 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
16 January 2012Director's details changed for Bruce Allan Weir on 31 December 2011 (2 pages)
16 January 2012Director's details changed for Bruce Allan Weir on 31 December 2011 (2 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
16 August 2011Company name changed granville baird LIMITED\certificate issued on 16/08/11
  • RES15 ‐ Change company name resolution on 2011-08-11
  • NM01 ‐ Change of name by resolution
(3 pages)
16 August 2011Company name changed granville baird LIMITED\certificate issued on 16/08/11
  • RES15 ‐ Change company name resolution on 2011-08-11
  • NM01 ‐ Change of name by resolution
(3 pages)
19 July 2011Appointment of Mathias Schirmer as a director (2 pages)
19 July 2011Appointment of Mathias Schirmer as a director (2 pages)
5 July 2011Appointment of Mr Michael John Oliver Proudlock as a director (2 pages)
5 July 2011Appointment of Mr Michael John Oliver Proudlock as a director (2 pages)
27 May 2011Termination of appointment of Michael Proudlock as a director (1 page)
27 May 2011Termination of appointment of Michael Proudlock as a director (1 page)
18 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (9 pages)
18 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (9 pages)
17 May 2011Group of companies' accounts made up to 31 December 2010 (18 pages)
17 May 2011Group of companies' accounts made up to 31 December 2010 (18 pages)
29 November 2010Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page)
29 November 2010Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
29 November 2010Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
29 November 2010Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page)
29 November 2010Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
29 November 2010Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
20 July 2010Annual return made up to 12 May 2010 with a full list of shareholders (18 pages)
20 July 2010Annual return made up to 12 May 2010 with a full list of shareholders (18 pages)
21 May 2010Group of companies' accounts made up to 31 December 2009 (18 pages)
21 May 2010Group of companies' accounts made up to 31 December 2009 (18 pages)
11 November 2009Director's details changed for Paul Carbone on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Paul Carbone on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Paul Carbone on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Dr Wolfgang Alvano on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Dr Wolfgang Alvano on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Dr Wolfgang Alvano on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Michael John Oliver Proudlock on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Michael John Oliver Proudlock on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Michael John Oliver Proudlock on 1 October 2009 (2 pages)
13 October 2009Register inspection address has been changed (2 pages)
13 October 2009Register inspection address has been changed (2 pages)
14 May 2009Return made up to 12/05/09; full list of members (7 pages)
14 May 2009Return made up to 12/05/09; full list of members (7 pages)
7 April 2009Group of companies' accounts made up to 31 December 2008 (20 pages)
7 April 2009Group of companies' accounts made up to 31 December 2008 (20 pages)
31 March 2009Director appointed bruce allan weir (2 pages)
31 March 2009Director appointed bruce allan weir (2 pages)
9 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
9 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
4 December 2008Appointment terminated director keith hoad (1 page)
4 December 2008Appointment terminated director keith hoad (1 page)
13 June 2008Group of companies' accounts made up to 31 December 2007 (15 pages)
13 June 2008Group of companies' accounts made up to 31 December 2007 (15 pages)
13 May 2008Return made up to 12/05/08; full list of members (7 pages)
13 May 2008Return made up to 12/05/08; full list of members (7 pages)
28 October 2007Full accounts made up to 31 December 2006 (10 pages)
28 October 2007Full accounts made up to 31 December 2006 (10 pages)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
23 July 2007Return made up to 12/05/07; full list of members (10 pages)
23 July 2007Return made up to 12/05/07; full list of members (10 pages)
6 July 2007Secretary resigned (1 page)
6 July 2007Secretary resigned (1 page)
5 April 2007Ad 19/03/07--------- £ si 44000@1=44000 £ ic 1000/45000 (4 pages)
5 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 April 2007Nc inc already adjusted 19/03/07 (2 pages)
5 April 2007Nc inc already adjusted 19/03/07 (2 pages)
5 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 April 2007Ad 19/03/07--------- £ si 44000@1=44000 £ ic 1000/45000 (4 pages)
15 March 2007Director's particulars changed (1 page)
15 March 2007Director's particulars changed (1 page)
6 March 2007New director appointed (2 pages)
6 March 2007New director appointed (2 pages)
1 March 2007New secretary appointed (2 pages)
1 March 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
1 March 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
1 March 2007New director appointed (2 pages)
1 March 2007New secretary appointed (2 pages)
1 March 2007New director appointed (2 pages)
1 March 2007New director appointed (3 pages)
1 March 2007New director appointed (2 pages)
1 March 2007New director appointed (2 pages)
1 March 2007New director appointed (2 pages)
1 March 2007New director appointed (3 pages)
1 March 2007New director appointed (2 pages)
1 March 2007Ad 01/02/07--------- £ si 999@1=999 £ ic 1/1000 (4 pages)
1 March 2007Ad 01/02/07--------- £ si 999@1=999 £ ic 1/1000 (4 pages)
9 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
26 July 2006Memorandum and Articles of Association (11 pages)
26 July 2006Memorandum and Articles of Association (11 pages)
18 July 2006Company name changed hillweight LIMITED\certificate issued on 18/07/06 (2 pages)
18 July 2006Company name changed hillweight LIMITED\certificate issued on 18/07/06 (2 pages)
12 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
12 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
5 July 2006New director appointed (1 page)
5 July 2006New secretary appointed (1 page)
5 July 2006Registered office changed on 05/07/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
5 July 2006New secretary appointed (1 page)
5 July 2006Secretary resigned (1 page)
5 July 2006Secretary resigned (1 page)
5 July 2006Director resigned (1 page)
5 July 2006Director resigned (1 page)
5 July 2006Registered office changed on 05/07/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
5 July 2006New director appointed (1 page)
12 May 2006Incorporation (17 pages)
12 May 2006Incorporation (17 pages)