Greenwich
Connecticut
06830
Director Name | Robert Scott Koenigsberger |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 May 2010(2 weeks, 4 days after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Member Of Gramercy Financial Group Llc |
Country of Residence | United States |
Correspondence Address | 20 Dayton Avenue Greenwich Ct 06830 United States |
Director Name | Mr Philip Max Meier |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | German |
Status | Current |
Appointed | 05 February 2020(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Portfolio Manager |
Country of Residence | United Kingdom |
Correspondence Address | 48 Dover Street London W1S 4FF |
Secretary Name | Gramercy UK Holdings Llc (Corporation) |
---|---|
Status | Current |
Appointed | 10 May 2010(same day as company formation) |
Correspondence Address | 20 Dayton Avenue Greenwich Ct 06830 United States |
Registered Address | 3 Orchard Place London SW1H 0BF |
---|---|
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Gramercy Uk Holdings Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £358,342 |
Net Worth | £167,440 |
Cash | £17,143 |
Current Liabilities | £29,586 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 15 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 29 September 2024 (5 months from now) |
3 November 2023 | Amended full accounts made up to 31 December 2022 (23 pages) |
---|---|
18 September 2023 | Confirmation statement made on 15 September 2023 with no updates (3 pages) |
8 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
15 November 2022 | Confirmation statement made on 15 September 2022 with updates (4 pages) |
26 July 2022 | Statement of capital following an allotment of shares on 30 June 2022
|
9 May 2022 | Full accounts made up to 31 December 2021 (21 pages) |
15 September 2021 | Confirmation statement made on 15 September 2021 with no updates (3 pages) |
15 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (9 pages) |
17 June 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
7 December 2020 | Full accounts made up to 31 December 2019 (20 pages) |
18 November 2020 | Notification of Robert Koenigsberger as a person with significant control on 6 April 2016 (2 pages) |
5 August 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
24 July 2020 | Registered office address changed from 1 Knightsbridge Green London SW1X 7NE to 48 Dover Street London W1S 4FF on 24 July 2020 (1 page) |
5 February 2020 | Director's details changed for Scott Guy Seaman on 5 February 2020 (2 pages) |
5 February 2020 | Appointment of Mr. Philip Max Meier as a director on 5 February 2020 (2 pages) |
28 August 2019 | Full accounts made up to 31 December 2018 (18 pages) |
9 July 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
14 September 2018 | Full accounts made up to 31 December 2017 (19 pages) |
1 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 10 May 2017 with updates (4 pages) |
11 July 2017 | Confirmation statement made on 10 May 2017 with updates (4 pages) |
2 June 2017 | Full accounts made up to 31 December 2016 (18 pages) |
2 June 2017 | Full accounts made up to 31 December 2016 (18 pages) |
31 May 2016 | Director's details changed for Robert Scott Koenigsberger on 10 May 2016 (2 pages) |
31 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Director's details changed for Robert Scott Koenigsberger on 10 May 2016 (2 pages) |
31 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
6 May 2016 | Full accounts made up to 31 December 2015 (18 pages) |
6 May 2016 | Full accounts made up to 31 December 2015 (18 pages) |
25 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
25 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
20 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
22 August 2014 | Full accounts made up to 31 December 2013 (11 pages) |
22 August 2014 | Full accounts made up to 31 December 2013 (11 pages) |
30 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
29 May 2014 | Director's details changed for Scott Guy Seaman on 1 May 2014 (2 pages) |
29 May 2014 | Director's details changed for Scott Guy Seaman on 1 May 2014 (2 pages) |
29 May 2014 | Director's details changed for Scott Guy Seaman on 1 May 2014 (2 pages) |
29 May 2014 | Director's details changed for Scott Guy Seaman on 1 May 2014 (2 pages) |
29 May 2014 | Director's details changed for Scott Guy Seaman on 1 May 2014 (2 pages) |
29 May 2014 | Director's details changed for Scott Guy Seaman on 1 May 2014 (2 pages) |
22 November 2013 | Memorandum and Articles of Association (20 pages) |
22 November 2013 | Memorandum and Articles of Association (20 pages) |
12 June 2013 | Full accounts made up to 31 December 2012 (11 pages) |
12 June 2013 | Full accounts made up to 31 December 2012 (11 pages) |
14 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
3 August 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Full accounts made up to 31 December 2011 (12 pages) |
26 June 2012 | Full accounts made up to 31 December 2011 (12 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
23 September 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
23 September 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Registered office address changed from 1 Knightsbridge Green London SW1X 7NE on 19 September 2011 (2 pages) |
19 September 2011 | Registered office address changed from 1 Knightsbridge Green London SW1X 7NE on 19 September 2011 (2 pages) |
17 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2011 | Registered office address changed from C/O Douglas Krehbiel 25 Park Lane 1St Floor London W1K 1RA on 16 September 2011 (2 pages) |
16 September 2011 | Registered office address changed from C/O Douglas Krehbiel 25 Park Lane 1St Floor London W1K 1RA on 16 September 2011 (2 pages) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2010 | Appointment of Robert Scott Koenigsberger as a director (3 pages) |
10 June 2010 | Appointment of Robert Scott Koenigsberger as a director (3 pages) |
19 May 2010 | Current accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages) |
19 May 2010 | Current accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages) |
10 May 2010 | Incorporation
|
10 May 2010 | Incorporation
|
10 May 2010 | Incorporation
|