Company NameGridiron Holding Partners Limited
DirectorsJean Marie Raymond Pierre Messier and Christel Marie Delaval
Company StatusActive
Company Number06146897
CategoryPrivate Limited Company
Incorporation Date8 March 2007(17 years, 1 month ago)
Previous NamesMessier & Associes Ltd and Messier Maris & Associes Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJean Marie Raymond Pierre Messier
Date of BirthDecember 1956 (Born 67 years ago)
NationalityFrench
StatusCurrent
Appointed08 March 2007(same day as company formation)
RoleCorporate Finance
Country of ResidenceUnited States
Correspondence AddressGridiron 1 Pancras Square
London
N1C 4AG
Director NameMs Christel Marie Delaval
Date of BirthMarch 1967 (Born 57 years ago)
NationalityFrench
StatusCurrent
Appointed07 December 2021(14 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressGridiron 1 Pancras Square
London
N1C 4AG
Secretary NameWarwick Consultancy Services Limited (Corporation)
StatusCurrent
Appointed23 October 2007(7 months, 2 weeks after company formation)
Appointment Duration16 years, 6 months
Correspondence Address69-85 Tabernacle Street
London
EC2A 4RR
Director NameJean-Charles Charki
Date of BirthDecember 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed08 March 2007(same day as company formation)
RoleConsultant
Country of ResidenceFrance
Correspondence Address7 Avenue Milleret De Brou
Paris
75116
Director NameEric Fortin
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityCanadian
StatusResigned
Appointed08 March 2007(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address45f Linden Gardens
London
W2 4HQ
Secretary NameJean-Charles Charki
NationalityFrench
StatusResigned
Appointed08 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressApp Uniq Etg 4
15 Av Lamballe
Paris
75016
Director NameChristel Marie Delaval
Date of BirthMarch 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed01 November 2007(7 months, 4 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 07 January 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address228 E
67th Street, Apartment A
New York
10021
Director NameErik Maris
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed07 January 2011(3 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 05 March 2021)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressGridiron 1 Pancras Square
London
N1C 4AG
Director NameJean-Francois Cizain
Date of BirthJuly 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed21 September 2015(8 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 07 June 2021)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressGridiron 1 Pancras Square
London
N1C 4AG

Location

Registered AddressGridiron
1 Pancras Square
London
N1C 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.3k at £0.5Schuman Conseil
36.91%
Ordinary New
138 at £0.5Jean Marie Messier
3.89%
Ordinary New
853 at £0.5Jean Marie Messier
24.06%
Ordinary
778 at £0.5Christel Marie Delaval
21.94%
Ordinary
460 at £0.5Mondiol Conseil
12.97%
Ordinary New
2 at £0.5Christel Delaval
0.06%
Ordinary C
2 at £0.5Jean Marie Messier
0.06%
Ordinary A
2 at £0.5Mondiol Conseil
0.06%
Ordinary E
2 at £0.5Schuman Conseil
0.06%
Ordinary B

Financials

Year2014
Turnover£7,856,429
Gross Profit£4,755,045
Net Worth£3,939,994
Cash£4,272,962
Current Liabilities£1,397,677

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 March 2023 (1 year, 1 month ago)
Next Return Due22 March 2024 (overdue)

Filing History

27 May 2023Particulars of variation of rights attached to shares (2 pages)
27 May 2023Change of share class name or designation (2 pages)
27 May 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
27 May 2023Memorandum and Articles of Association (21 pages)
29 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
28 March 2023Director's details changed for Ms Christel Marie Delaval on 23 March 2022 (2 pages)
23 February 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
14 December 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
28 March 2022Confirmation statement made on 8 March 2022 with updates (4 pages)
14 December 2021Resolutions
  • RES13 ‐ Cancel share premium account 07/12/2021
(2 pages)
14 December 2021Statement by Directors (1 page)
14 December 2021Statement of capital on 14 December 2021
  • GBP 1,887
(5 pages)
14 December 2021Solvency Statement dated 07/12/21 (1 page)
7 December 2021Appointment of Ms Christel Marie Delaval as a director on 7 December 2021 (2 pages)
28 September 2021Termination of appointment of Jean-Francois Cizain as a director on 7 June 2021 (1 page)
16 June 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
11 June 2021Total exemption full accounts made up to 31 December 2019 (9 pages)
20 May 2021Termination of appointment of Erik Maris as a director on 5 March 2021 (1 page)
10 May 2021Statement of capital on 10 May 2021
  • GBP 1,887.00
(5 pages)
10 May 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
10 May 2021Solvency Statement dated 29/03/21 (2 pages)
10 May 2021Statement by Directors (1 page)
6 May 2021Change of name notice (2 pages)
6 May 2021Resolutions
  • RES15 ‐ Change company name resolution on 2021-03-05
(4 pages)
22 April 2021Compulsory strike-off action has been discontinued (1 page)
21 April 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
13 April 2021First Gazette notice for compulsory strike-off (1 page)
2 June 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 May 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 May 2020Second filing of a statement of capital following an allotment of shares on 18 December 2019
  • GBP 3,542.00
(9 pages)
15 April 2020Confirmation statement made on 8 March 2020 with updates (7 pages)
29 January 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 January 2020Cancellation of shares. Statement of capital on 25 March 2019
  • GBP 1,542.00
(6 pages)
29 January 2020Statement of capital following an allotment of shares on 18 December 2019
  • GBP 3,542.00
  • ANNOTATION Clarification a second filed SH01 was registered on 13/05/2020.
(6 pages)
29 January 2020Purchase of own shares. (3 pages)
31 October 2019Full accounts made up to 31 December 2018 (22 pages)
2 April 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (21 pages)
20 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
9 December 2017Compulsory strike-off action has been discontinued (1 page)
9 December 2017Compulsory strike-off action has been discontinued (1 page)
7 December 2017Full accounts made up to 31 December 2016 (18 pages)
7 December 2017Full accounts made up to 31 December 2016 (18 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
17 October 2017Resolutions
  • RES13 ‐ Shares subdivided 28/12/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
17 October 2017Resolutions
  • RES13 ‐ Shares subdivided 28/12/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
21 March 2017Confirmation statement made on 8 March 2017 with updates (8 pages)
21 March 2017Confirmation statement made on 8 March 2017 with updates (8 pages)
2 February 2017Statement of capital following an allotment of shares on 28 December 2016
  • GBP 1,762.86
(5 pages)
2 February 2017Statement of capital following an allotment of shares on 28 December 2016
  • GBP 1,762.86
(5 pages)
23 June 2016Director's details changed for Jean-Marie Raymond Pierre Messier on 20 June 2016 (2 pages)
23 June 2016Director's details changed for Jean-Marie Raymond Pierre Messier on 20 June 2016 (2 pages)
9 May 2016Full accounts made up to 31 December 2015 (21 pages)
9 May 2016Full accounts made up to 31 December 2015 (21 pages)
18 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,312
(6 pages)
18 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,312
(6 pages)
18 February 2016Registered office address changed from PO Box 698 69-85 Tabernacle Street London EC2A 4RR to Gridiron 1 Pancras Square London N1C 4AG on 18 February 2016 (2 pages)
18 February 2016Registered office address changed from PO Box 698 69-85 Tabernacle Street London EC2A 4RR to Gridiron 1 Pancras Square London N1C 4AG on 18 February 2016 (2 pages)
22 January 2016Appointment of Jean-Francois Cizain as a director on 21 September 2015 (3 pages)
22 January 2016Appointment of Jean-Francois Cizain as a director on 21 September 2015 (3 pages)
12 January 2016Purchase of own shares. (3 pages)
12 January 2016Purchase of own shares. (3 pages)
19 June 2015Full accounts made up to 31 December 2014 (17 pages)
19 June 2015Full accounts made up to 31 December 2014 (17 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,773
(6 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,773
(6 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,773
(6 pages)
3 June 2014Full accounts made up to 31 December 2013 (15 pages)
3 June 2014Full accounts made up to 31 December 2013 (15 pages)
22 May 2014Director's details changed for Jean-Marie Raymond Pierre Messier on 22 May 2014 (2 pages)
22 May 2014Director's details changed for Jean-Marie Raymond Pierre Messier on 22 May 2014 (2 pages)
22 May 2014Director's details changed for Erik Maris on 22 May 2014 (2 pages)
22 May 2014Director's details changed for Erik Maris on 22 May 2014 (2 pages)
11 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
11 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
11 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,773
(6 pages)
11 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,773
(6 pages)
11 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,773
(6 pages)
18 September 2013Full accounts made up to 31 December 2012 (17 pages)
18 September 2013Full accounts made up to 31 December 2012 (17 pages)
10 May 2013Annual return made up to 8 March 2013 with a full list of shareholders (7 pages)
10 May 2013Annual return made up to 8 March 2013 with a full list of shareholders (7 pages)
10 May 2013Annual return made up to 8 March 2013 with a full list of shareholders (7 pages)
5 March 2013Sub-division of shares on 25 February 2013 (8 pages)
5 March 2013Change of share class name or designation (2 pages)
5 March 2013Sub-division of shares on 25 February 2013 (8 pages)
5 March 2013Change of share class name or designation (2 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 July 2012Compulsory strike-off action has been discontinued (1 page)
28 July 2012Compulsory strike-off action has been discontinued (1 page)
25 July 2012Director's details changed for Jean-Marie Raymond Pierre Messier on 8 March 2012 (2 pages)
25 July 2012Director's details changed for Jean-Marie Raymond Pierre Messier on 8 March 2012 (2 pages)
25 July 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
25 July 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
25 July 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
25 July 2012Director's details changed for Jean-Marie Raymond Pierre Messier on 8 March 2012 (2 pages)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
14 June 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
14 June 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
11 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (7 pages)
11 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (7 pages)
11 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (7 pages)
15 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
15 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(24 pages)
2 March 2011Termination of appointment of Eric Fortin as a director (2 pages)
2 March 2011Termination of appointment of Eric Fortin as a director (2 pages)
2 March 2011Termination of appointment of Christel Delaval as a director (2 pages)
2 March 2011Termination of appointment of Christel Delaval as a director (2 pages)
10 February 2011Appointment of Erik Maris as a director (3 pages)
10 February 2011Appointment of Erik Maris as a director (3 pages)
8 February 2011Statement of capital following an allotment of shares on 7 January 2011
  • GBP 1,604
(7 pages)
8 February 2011Statement of capital following an allotment of shares on 7 January 2011
  • GBP 1,604
(7 pages)
8 February 2011Statement of capital following an allotment of shares on 7 January 2011
  • GBP 1,604
(7 pages)
31 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(23 pages)
31 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(23 pages)
26 January 2011Change of name notice (2 pages)
26 January 2011Company name changed messier & associes LTD\certificate issued on 26/01/11
  • RES15 ‐ Change company name resolution on 2011-01-07
(4 pages)
26 January 2011Change of name notice (2 pages)
26 January 2011Company name changed messier & associes LTD\certificate issued on 26/01/11
  • RES15 ‐ Change company name resolution on 2011-01-07
(4 pages)
12 January 2011Director's details changed for Jean Marie Raymond Pierre Messier on 1 January 2011 (3 pages)
12 January 2011Director's details changed for Jean Marie Raymond Pierre Messier on 1 January 2011 (3 pages)
12 January 2011Director's details changed for Jean Marie Raymond Pierre Messier on 1 January 2011 (3 pages)
21 April 2010Secretary's details changed for Warwick Consultancy Services Limited on 8 March 2010 (2 pages)
21 April 2010Director's details changed for Eric Fortin on 8 March 2010 (2 pages)
21 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Jean Marie Raymond Pierre Messier on 8 March 2010 (2 pages)
21 April 2010Director's details changed for Eric Fortin on 8 March 2010 (2 pages)
21 April 2010Director's details changed for Jean Marie Raymond Pierre Messier on 8 March 2010 (2 pages)
21 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
21 April 2010Secretary's details changed for Warwick Consultancy Services Limited on 8 March 2010 (2 pages)
21 April 2010Director's details changed for Jean Marie Raymond Pierre Messier on 8 March 2010 (2 pages)
21 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Eric Fortin on 8 March 2010 (2 pages)
21 April 2010Secretary's details changed for Warwick Consultancy Services Limited on 8 March 2010 (2 pages)
6 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 January 2010Termination of appointment of Jean-Charles Charki as a director (2 pages)
29 January 2010Termination of appointment of Jean-Charles Charki as a director (2 pages)
18 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
18 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
7 April 2009Return made up to 08/03/09; full list of members (7 pages)
7 April 2009Return made up to 08/03/09; full list of members (7 pages)
23 September 2008Return made up to 08/03/08; full list of members; amend (7 pages)
23 September 2008Return made up to 08/03/08; full list of members; amend (7 pages)
22 May 2008Return made up to 08/03/08; full list of members (5 pages)
22 May 2008Director's change of particulars / jean-charles charki / 22/05/2008 (1 page)
22 May 2008Director's change of particulars / jean messier / 22/05/2008 (1 page)
22 May 2008Director's change of particulars / jean messier / 22/05/2008 (1 page)
22 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
22 May 2008Return made up to 08/03/08; full list of members (5 pages)
22 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
22 May 2008Director's change of particulars / jean-charles charki / 22/05/2008 (1 page)
11 March 2008Director appointed christel delaval (2 pages)
11 March 2008Director appointed christel delaval (2 pages)
7 November 2007New secretary appointed (2 pages)
7 November 2007New secretary appointed (2 pages)
7 November 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
7 November 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
5 November 2007Secretary resigned (1 page)
5 November 2007Secretary resigned (1 page)
25 October 2007Registered office changed on 25/10/07 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
25 October 2007Registered office changed on 25/10/07 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
27 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
27 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
30 May 2007Director's particulars changed (1 page)
30 May 2007Director's particulars changed (1 page)
8 March 2007Incorporation (14 pages)
8 March 2007Incorporation (14 pages)