Company NameGresham Gp Holding Company Limited
Company StatusDissolved
Company Number05836567
CategoryPrivate Limited Company
Incorporation Date5 June 2006(17 years, 10 months ago)
Dissolution Date16 July 2020 (3 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameMr Simon Nicholas Inchley
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2006(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Paul Henry Brace Thomas
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2006(same day as company formation)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
London
E14 5GL
Secretary NameMr Paul Henry Brace Thomas
NationalityBritish
StatusClosed
Appointed05 June 2006(same day as company formation)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMike Henebery
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2006(same day as company formation)
RoleManaging Director
Correspondence Address19 Martineau Drive
St Margarets
Twickenham
Middlesex
TW1 1PZ
Director NameMr Kenneth William Lawrence
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2006(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NamePaul Christopher Marson-Smith
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2006(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX

Contact

Websitegreshampe.com
Telephone020 73095000
Telephone regionLondon

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

244 at £1Gresham LLP
100.00%
Ordinary

Financials

Year2014
Turnover£3,188,176
Net Worth£2,281,199
Cash£2,284,489
Current Liabilities£3,693

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

16 July 2020Final Gazette dissolved following liquidation (1 page)
16 April 2020Return of final meeting in a members' voluntary winding up (6 pages)
27 March 2020Liquidators' statement of receipts and payments to 27 January 2020 (6 pages)
18 February 2019Registered office address changed from C/O Gresham Llp 99 Bishopsgate First Floor London EC2M 3XD England to 15 Canada Square London E14 5GL on 18 February 2019 (2 pages)
15 February 2019Appointment of a voluntary liquidator (3 pages)
15 February 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-01-28
(1 page)
15 February 2019Declaration of solvency (5 pages)
18 September 2018Full accounts made up to 31 December 2017 (10 pages)
5 September 2018Current accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
21 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
20 September 2017Full accounts made up to 31 December 2016 (9 pages)
20 September 2017Full accounts made up to 31 December 2016 (9 pages)
22 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
2 September 2016Full accounts made up to 31 December 2015 (10 pages)
2 September 2016Full accounts made up to 31 December 2015 (10 pages)
13 April 2016Registered office address changed from , C/O Legal Director, 2 London Bridge 3rd Floor, London, SE1 9RA to C/O Gresham Llp 99 Bishopsgate First Floor London EC2M 3XD on 13 April 2016 (1 page)
13 April 2016Registered office address changed from , C/O Legal Director, 2 London Bridge 3rd Floor, London, SE1 9RA to C/O Gresham Llp 99 Bishopsgate First Floor London EC2M 3XD on 13 April 2016 (1 page)
13 April 2016Registered office address changed from C/O Legal Director 2 London Bridge 3rd Floor London SE1 9RA to C/O Gresham Llp 99 Bishopsgate First Floor London EC2M 3XD on 13 April 2016 (1 page)
22 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 244
(4 pages)
22 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 244
(4 pages)
21 September 2015Full accounts made up to 31 December 2014 (10 pages)
21 September 2015Full accounts made up to 31 December 2014 (10 pages)
31 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 244
(4 pages)
31 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 244
(4 pages)
3 July 2014Registered office address changed from C/O Legal Director Augentius (Uk) Ltd 2 London Bridge London SE1 9RA United Kingdom on 3 July 2014 (1 page)
3 July 2014Registered office address changed from , C/O Legal Director, Augentius (Uk) Ltd 2 London Bridge, London, SE1 9RA, United Kingdom on 3 July 2014 (1 page)
3 July 2014Registered office address changed from C/O Legal Director Augentius (Uk) Ltd 2 London Bridge London SE1 9RA United Kingdom on 3 July 2014 (1 page)
3 July 2014Registered office address changed from , C/O Legal Director, Augentius (Uk) Ltd 2 London Bridge, London, SE1 9RA, United Kingdom on 3 July 2014 (1 page)
2 July 2014Registered office address changed from , 1 Bartholomew Lane, London, EC2N 2AX on 2 July 2014 (1 page)
2 July 2014Registered office address changed from 1 Bartholomew Lane London EC2N 2AX on 2 July 2014 (1 page)
2 July 2014Registered office address changed from , 1 Bartholomew Lane, London, EC2N 2AX on 2 July 2014 (1 page)
2 July 2014Registered office address changed from 1 Bartholomew Lane London EC2N 2AX on 2 July 2014 (1 page)
1 July 2014Register inspection address has been changed (1 page)
1 July 2014Register inspection address has been changed (1 page)
16 April 2014Full accounts made up to 31 December 2013 (10 pages)
16 April 2014Full accounts made up to 31 December 2013 (10 pages)
25 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 244
(4 pages)
25 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 244
(4 pages)
10 February 2014Termination of appointment of Paul Marson-Smith as a director (1 page)
10 February 2014Termination of appointment of Kenneth Lawrence as a director (1 page)
10 February 2014Termination of appointment of Kenneth Lawrence as a director (1 page)
10 February 2014Termination of appointment of Paul Marson-Smith as a director (1 page)
17 September 2013Section 519 (2 pages)
17 September 2013Section 519 (2 pages)
29 August 2013Auditor's resignation (2 pages)
29 August 2013Auditor's resignation (2 pages)
12 April 2013Full accounts made up to 31 December 2012 (10 pages)
12 April 2013Full accounts made up to 31 December 2012 (10 pages)
4 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
12 September 2012Registered office address changed from , One South Place, London, EC2M 2GT on 12 September 2012 (1 page)
12 September 2012Registered office address changed from One South Place London EC2M 2GT on 12 September 2012 (1 page)
12 September 2012Registered office address changed from , One South Place, London, EC2M 2GT on 12 September 2012 (1 page)
18 May 2012Full accounts made up to 31 December 2011 (10 pages)
18 May 2012Full accounts made up to 31 December 2011 (10 pages)
3 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
20 June 2011Full accounts made up to 31 December 2010 (10 pages)
20 June 2011Full accounts made up to 31 December 2010 (10 pages)
8 April 2011Director's details changed for Mr Simon Nicholas Inchley on 18 March 2011 (2 pages)
8 April 2011Director's details changed for Mr Simon Nicholas Inchley on 18 March 2011 (2 pages)
8 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
13 July 2010Full accounts made up to 31 December 2009 (10 pages)
13 July 2010Full accounts made up to 31 December 2009 (10 pages)
14 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (6 pages)
14 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (6 pages)
14 October 2009Director's details changed for Mr Kenneth William Lawrence on 9 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Kenneth William Lawrence on 9 October 2009 (2 pages)
14 October 2009Director's details changed for Simon Nicholas Inchley on 9 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Kenneth William Lawrence on 9 October 2009 (2 pages)
14 October 2009Director's details changed for Simon Nicholas Inchley on 9 October 2009 (2 pages)
14 October 2009Director's details changed for Simon Nicholas Inchley on 9 October 2009 (2 pages)
13 October 2009Director's details changed for Simon Nicholas Inchley on 9 October 2009 (2 pages)
13 October 2009Director's details changed for Simon Nicholas Inchley on 9 October 2009 (2 pages)
13 October 2009Director's details changed for Simon Nicholas Inchley on 9 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Paul Henry Brace Thomas on 9 October 2009 (2 pages)
13 October 2009Secretary's details changed for Mr Paul Henry Brace Thomas on 9 October 2009 (1 page)
13 October 2009Director's details changed for Paul Christopher Marson-Smith on 9 October 2009 (2 pages)
13 October 2009Director's details changed for Simon Nicholas Inchley on 9 October 2009 (2 pages)
13 October 2009Secretary's details changed for Mr Paul Henry Brace Thomas on 9 October 2009 (1 page)
13 October 2009Director's details changed for Paul Christopher Marson-Smith on 9 October 2009 (2 pages)
13 October 2009Director's details changed for Paul Christopher Marson-Smith on 9 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Paul Henry Brace Thomas on 9 October 2009 (2 pages)
13 October 2009Director's details changed for Simon Nicholas Inchley on 9 October 2009 (2 pages)
13 October 2009Secretary's details changed for Mr Paul Henry Brace Thomas on 9 October 2009 (1 page)
13 October 2009Director's details changed for Mr Paul Henry Brace Thomas on 9 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Kenneth William Lawrence on 9 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Kenneth William Lawrence on 9 October 2009 (2 pages)
13 October 2009Director's details changed for Simon Nicholas Inchley on 9 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Kenneth William Lawrence on 9 October 2009 (2 pages)
15 June 2009Full accounts made up to 31 December 2008 (9 pages)
15 June 2009Full accounts made up to 31 December 2008 (9 pages)
7 April 2009Return made up to 18/03/09; full list of members (4 pages)
7 April 2009Return made up to 18/03/09; full list of members (4 pages)
4 February 2009Appointment terminated director mike henebery (1 page)
4 February 2009Appointment terminated director mike henebery (1 page)
16 May 2008Full accounts made up to 31 December 2007 (9 pages)
16 May 2008Full accounts made up to 31 December 2007 (9 pages)
19 March 2008Return made up to 18/03/08; full list of members (4 pages)
19 March 2008Return made up to 18/03/08; full list of members (4 pages)
16 October 2007Director's particulars changed (1 page)
16 October 2007Director's particulars changed (1 page)
25 June 2007Return made up to 05/06/07; full list of members (3 pages)
25 June 2007Return made up to 05/06/07; full list of members (3 pages)
20 June 2007Full accounts made up to 31 December 2006 (9 pages)
20 June 2007Full accounts made up to 31 December 2006 (9 pages)
12 January 2007Ad 06/12/06--------- £ si 41@1=41 £ ic 203/244 (2 pages)
12 January 2007Ad 06/12/06--------- £ si 103@1=103 £ ic 100/203 (2 pages)
12 January 2007Nc inc already adjusted 31/10/06 (1 page)
12 January 2007Ad 06/12/06--------- £ si 103@1=103 £ ic 100/203 (2 pages)
12 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 January 2007Ad 06/12/06--------- £ si 41@1=41 £ ic 203/244 (2 pages)
12 January 2007Nc inc already adjusted 31/10/06 (1 page)
29 August 2006Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
29 August 2006Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
29 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 June 2006Incorporation (28 pages)
5 June 2006Incorporation (28 pages)