Company NameGramercy Investment Advisors Limited
Company StatusDissolved
Company Number07643920
CategoryPrivate Limited Company
Incorporation Date23 May 2011(12 years, 11 months ago)
Dissolution Date29 December 2015 (8 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRobert Scott Koenigsberger
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed23 May 2011(same day as company formation)
RoleFinancial Group Llc
Country of ResidenceUnited States
Correspondence Address1 Knightsbridge Green
London
SW1X 7NE
Director NameScott Guy Seaman
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed23 May 2011(same day as company formation)
RoleMember Of Gramercy Financial Group Llc
Country of ResidenceUnited States
Correspondence AddressC/O Jason Cook 25 1st Floor
Park Lane
London
W1K 1RA
Director NameJason Lyle Cook
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed01 October 2011(4 months, 1 week after company formation)
Appointment Duration4 years, 3 months (closed 29 December 2015)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence Address1 Knightsbridge Green
London
SW1X 7NE
Secretary NameGramercy UK Holdings Llc (Corporation)
StatusClosed
Appointed23 May 2011(same day as company formation)
Correspondence Address20 Dayton Avenue
Greenwich
Ct 06830

Contact

Websitewww.gramercy.com
Telephone020 33300545
Telephone regionLondon

Location

Registered Address1 Knightsbridge Green
London
SW1X 7NE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Gramercy Uk Holdings Llc
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

29 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2015First Gazette notice for voluntary strike-off (1 page)
8 September 2015Application to strike the company off the register (3 pages)
29 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(6 pages)
22 August 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
30 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(6 pages)
29 May 2014Director's details changed for Scott Guy Seaman on 1 May 2014 (2 pages)
29 May 2014Director's details changed for Scott Guy Seaman on 1 May 2014 (2 pages)
29 May 2014Director's details changed for Scott Guy Seaman on 1 May 2014 (2 pages)
29 May 2014Director's details changed for Scott Guy Seaman on 1 May 2014 (2 pages)
12 June 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
23 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (6 pages)
3 August 2012Annual return made up to 23 May 2012 with a full list of shareholders (6 pages)
26 June 2012Full accounts made up to 31 December 2011 (11 pages)
13 October 2011Appointment of Jason Lyle Cook as a director (3 pages)
23 September 2011Current accounting period shortened from 31 May 2012 to 31 December 2011 (3 pages)
23 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)
23 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(36 pages)