London
W1J 5AE
Director Name | Mr Rupert David Tate |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2019(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 24 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Berkeley Square London W1J 5AE |
Director Name | Mr Michael Adam Foster |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2008(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 October 2012) |
Role | Economist |
Country of Residence | England |
Correspondence Address | Drury House 34-43 Russell Street London WC2B 5HA |
Director Name | David Michael Heys |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2008(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 May 2010) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 10 Rue De La Basse Maratre St Pierre D'Autils 27950 |
Director Name | Giles Spencer Lawson Johnston |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2008(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 March 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Davieburn House Drummuir Banffshire AB55 5QB Scotland |
Secretary Name | Mr Michael Adam Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2008(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 March 2011) |
Role | Economist |
Country of Residence | England |
Correspondence Address | 12 Primrose Court 49-50 Prince Albert Road London NW8 7LD |
Director Name | Mrs Shara Nathalie Patricia Grylls |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2011(3 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 15 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Berkeley Square London W1J 5AE |
Director Name | HAL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2007(same day as company formation) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2007(same day as company formation) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2011(3 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 09 March 2016) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Website | www.beargryllslive.com |
---|
Registered Address | 38 Berkeley Square London W1J 5AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
100 at £1 | Edward Michael Bear Grylls 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,654,825 |
Cash | £2,142 |
Current Liabilities | £320,749 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 27 March |
24 November 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
26 August 2020 | Application to strike the company off the register (3 pages) |
25 February 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
28 January 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
23 December 2019 | Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page) |
8 April 2019 | Notification of Bear Grylls Holdings Limited as a person with significant control on 7 December 2018 (2 pages) |
8 April 2019 | Cessation of Edward Michael Bear Grylls as a person with significant control on 7 December 2018 (1 page) |
8 April 2019 | Confirmation statement made on 30 March 2019 with updates (4 pages) |
27 March 2019 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
27 March 2019 | Resolutions
|
22 March 2019 | Termination of appointment of Shara Nathalie Patricia Grylls as a director on 15 March 2019 (1 page) |
14 February 2019 | Appointment of Mr Rupert David Tate as a director on 8 February 2019 (2 pages) |
28 December 2018 | Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page) |
4 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
30 June 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
28 March 2017 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
28 March 2017 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
28 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
28 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
7 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD (1 page) |
7 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD (1 page) |
6 April 2016 | Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page) |
6 April 2016 | Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page) |
9 March 2016 | Director's details changed for Mr Edward Michael Bear Grylls on 9 March 2016 (2 pages) |
9 March 2016 | Termination of appointment of Ovalsec Limited as a secretary on 9 March 2016 (1 page) |
9 March 2016 | Director's details changed for Mr Edward Michael Bear Grylls on 9 March 2016 (2 pages) |
9 March 2016 | Termination of appointment of Ovalsec Limited as a secretary on 9 March 2016 (1 page) |
9 March 2016 | Director's details changed for Mrs Shara Nathalie Patricia Grylls on 9 March 2016 (2 pages) |
9 March 2016 | Director's details changed for Mrs Shara Nathalie Patricia Grylls on 9 March 2016 (2 pages) |
24 February 2016 | Registered office address changed from 6th Floor One London Wall London EC2Y 5EB to 38 Berkeley Square London W1J 5AE on 24 February 2016 (1 page) |
24 February 2016 | Registered office address changed from 6th Floor One London Wall London EC2Y 5EB to 38 Berkeley Square London W1J 5AE on 24 February 2016 (1 page) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 March 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 June 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 June 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (6 pages) |
30 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (6 pages) |
23 May 2013 | Register(s) moved to registered inspection location (1 page) |
23 May 2013 | Register inspection address has been changed (1 page) |
23 May 2013 | Register inspection address has been changed (1 page) |
23 May 2013 | Register(s) moved to registered inspection location (1 page) |
16 May 2013 | Termination of appointment of Michael Foster as a director (1 page) |
16 May 2013 | Termination of appointment of Michael Foster as a director (1 page) |
30 March 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (6 pages) |
30 March 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (6 pages) |
28 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
28 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
22 December 2011 | Director's details changed for Mr Edward Michael Bear Grylls on 7 December 2011 (3 pages) |
22 December 2011 | Director's details changed for Mr Edward Michael Bear Grylls on 7 December 2011 (3 pages) |
22 December 2011 | Director's details changed for Mr Edward Michael Bear Grylls on 7 December 2011 (3 pages) |
4 May 2011 | Director's details changed for Shara Nathalie Patricia Grylls on 29 March 2011 (3 pages) |
4 May 2011 | Director's details changed for Shara Nathalie Patricia Grylls on 29 March 2011 (3 pages) |
4 May 2011 | Director's details changed for Mr Michael Adam Foster on 29 March 2011 (3 pages) |
4 May 2011 | Director's details changed for Mr Michael Adam Foster on 29 March 2011 (3 pages) |
4 May 2011 | Director's details changed for Mr Edward Michael Bear Grylls on 29 March 2011 (3 pages) |
4 May 2011 | Director's details changed for Mr Edward Michael Bear Grylls on 29 March 2011 (3 pages) |
4 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (15 pages) |
4 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (15 pages) |
26 April 2011 | Secretary's details changed for Ovalsec Limited on 11 March 2011 (3 pages) |
26 April 2011 | Secretary's details changed for Ovalsec Limited on 11 March 2011 (3 pages) |
19 April 2011 | Appointment of Ovalsec Limited as a secretary (3 pages) |
19 April 2011 | Appointment of Ovalsec Limited as a secretary (3 pages) |
13 April 2011 | Statement of company's objects (2 pages) |
13 April 2011 | Statement of company's objects (2 pages) |
13 April 2011 | Termination of appointment of Michael Foster as a secretary (2 pages) |
13 April 2011 | Resolutions
|
13 April 2011 | Resolutions
|
13 April 2011 | Termination of appointment of Michael Foster as a secretary (2 pages) |
7 April 2011 | Appointment of Shara Nathalie Patricia Grylls as a director (3 pages) |
7 April 2011 | Appointment of Shara Nathalie Patricia Grylls as a director (3 pages) |
7 April 2011 | Termination of appointment of Giles Lawson Johnston as a director (2 pages) |
7 April 2011 | Termination of appointment of Giles Lawson Johnston as a director (2 pages) |
21 February 2011 | Registered office address changed from , Hardwick House Prospect Place, Swindon, Wiltshire, SN1 3LJ on 21 February 2011 (2 pages) |
21 February 2011 | Registered office address changed from , Hardwick House Prospect Place, Swindon, Wiltshire, SN1 3LJ on 21 February 2011 (2 pages) |
2 February 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
2 February 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
10 June 2010 | Termination of appointment of David Heys as a director (2 pages) |
10 June 2010 | Termination of appointment of David Heys as a director (2 pages) |
19 April 2010 | Director's details changed for Giles Lawson Johnston on 30 March 2010 (2 pages) |
19 April 2010 | Director's details changed for David Michael Heys on 30 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Giles Lawson Johnston on 30 March 2010 (2 pages) |
19 April 2010 | Director's details changed for David Michael Heys on 30 March 2010 (2 pages) |
19 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (6 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
27 April 2009 | Return made up to 30/03/09; full list of members (5 pages) |
27 April 2009 | Return made up to 30/03/09; full list of members (5 pages) |
27 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
27 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
27 October 2008 | Registered office changed on 27/10/2008 from, hanover house, 14 hanover square, london, W1S 1HP (1 page) |
27 October 2008 | Registered office changed on 27/10/2008 from, hanover house, 14 hanover square, london, W1S 1HP (1 page) |
5 September 2008 | Ad 02/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
5 September 2008 | Ad 02/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
4 September 2008 | Director appointed david michael heys (2 pages) |
4 September 2008 | Director and secretary appointed michael foster (2 pages) |
4 September 2008 | Appointment terminated secretary hal management LIMITED (1 page) |
4 September 2008 | Director appointed david michael heys (2 pages) |
4 September 2008 | Director appointed giles lawson johnston (2 pages) |
4 September 2008 | Director appointed giles lawson johnston (2 pages) |
4 September 2008 | Appointment terminated secretary hal management LIMITED (1 page) |
4 September 2008 | Director and secretary appointed michael foster (2 pages) |
28 May 2008 | Director appointed edward michael bear grylls (2 pages) |
28 May 2008 | Director appointed edward michael bear grylls (2 pages) |
28 May 2008 | Appointment terminated director hal directors LIMITED (1 page) |
28 May 2008 | Appointment terminated director hal directors LIMITED (1 page) |
17 April 2008 | Return made up to 30/03/08; full list of members (3 pages) |
17 April 2008 | Return made up to 30/03/08; full list of members (3 pages) |
30 March 2007 | Incorporation (15 pages) |
30 March 2007 | Incorporation (15 pages) |