Company NameGrainger Global Online Business Ltd.
DirectorsIrene Maria Holman and James Colin McGee
Company StatusActive
Company Number08682715
CategoryPrivate Limited Company
Incorporation Date9 September 2013(10 years, 7 months ago)
Previous NamesGWW UK Online Ltd and Razor Occam, Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameIrene Maria Holman
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed24 June 2022(8 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address5 Churchill Place, 10th Floor
London
E14 5HU
Director NameJames Colin McGee
Date of BirthNovember 1982 (Born 41 years ago)
NationalityAmerican
StatusCurrent
Appointed24 June 2022(8 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleAttorney
Country of ResidenceUnited States
Correspondence Address5 Churchill Place, 10th Floor
London
E14 5HU
Secretary NameCorporation Service Company (UK) Limited (Corporation)
StatusCurrent
Appointed08 April 2019(5 years, 7 months after company formation)
Appointment Duration5 years
Correspondence Address5 Churchill Place, 10th Floor Churchill Place
London
E14 5HU
Director NameKinya Seto
Date of BirthJune 1960 (Born 63 years ago)
NationalityJapanese
StatusResigned
Appointed09 September 2013(same day as company formation)
RoleExecutive
Country of ResidenceJapan
Correspondence AddressC/O Tmf Group 5th Floor
6 St Andrew Street
London
EC4A 3AE
Director NameMichael Stanley Ali
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed09 September 2013(same day as company formation)
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressC/O Tmf Group 5th Floor
6 St Andrew Street
London
EC4A 3AE
Director NamePaul Colin Miller
Date of BirthApril 1965 (Born 59 years ago)
NationalityCanadian
StatusResigned
Appointed09 September 2013(same day as company formation)
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressC/O Tmf Group 5th Floor
6 St Andrew Street
London
EC4A 3AE
Director NameJohn Lawrence Howard
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed09 September 2013(same day as company formation)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address25 Canada Square Canada Square
London
E14 5LQ
Director NameDonald Gregory Macpherson
Date of BirthMay 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed09 September 2013(same day as company formation)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address25 Canada Square Canada Square
London
E14 5LQ
Director NameYugo Kanazawa
Date of BirthJune 1976 (Born 47 years ago)
NationalityJapanese
StatusResigned
Appointed02 December 2013(2 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 20 July 2016)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE
Director NameMr David Lee Rawlinson Ii
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2015(2 years, 3 months after company formation)
Appointment Duration4 years (resigned 28 January 2020)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address25 Canada Square Canada Square
London
E14 5LQ
Director NameHugo Dubovoy, Jr.
Date of BirthMay 1979 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed21 February 2020(6 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 June 2022)
RoleSolicitor
Country of ResidenceUnited States
Correspondence Address100 Grainger Parkway Lake Forest
Illinois
60045
Director NamePaul Fordham Scott Iii
Date of BirthJune 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed21 February 2020(6 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 June 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address100 Grainger Parkway Lake Forest
Illinois
60045
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed09 September 2013(same day as company formation)
Correspondence AddressC/O Tmf Group 5th Floor
6 St Andrew Street
London
EC4A 3AE

Contact

Websitewww.royalmail.com

Location

Registered Address5 Churchill Place
10th Floor
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

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

Returns

Latest Return9 September 2023 (7 months, 2 weeks ago)
Next Return Due23 September 2024 (5 months from now)

Filing History

11 January 2021Full accounts made up to 31 December 2019 (28 pages)
16 December 2020Statement of capital following an allotment of shares on 9 December 2020
  • GBP 69,350,283
(3 pages)
20 October 2020Registered office address changed from 25 Canada Square Canada Square London E14 5LQ England to 25 Canada Square Level 37 London E14 5LQ on 20 October 2020 (1 page)
15 October 2020Confirmation statement made on 9 September 2020 with updates (4 pages)
15 October 2020Change of details for W.W. Grainger, Inc. as a person with significant control on 15 October 2020 (2 pages)
2 March 2020Director's details changed for Hugo Dubovoy on 21 February 2020 (2 pages)
2 March 2020Director's details changed for Hugo Dubovoy on 21 February 2020 (2 pages)
2 March 2020Director's details changed for Paul Fordham Scott on 21 February 2020 (2 pages)
27 February 2020Termination of appointment of Donald Gregory Macpherson as a director on 21 February 2020 (1 page)
27 February 2020Appointment of Paul Fordham Scott as a director on 21 February 2020 (2 pages)
27 February 2020Termination of appointment of John Lawrence Howard as a director on 21 February 2020 (1 page)
27 February 2020Appointment of Hugo Dubovoy as a director on 21 February 2020 (2 pages)
19 February 2020Statement of capital following an allotment of shares on 4 February 2020
  • GBP 67,950,283
(3 pages)
28 January 2020Termination of appointment of David Lee Rawlinson Ii as a director on 28 January 2020 (1 page)
27 November 2019Statement of capital following an allotment of shares on 6 November 2019
  • GBP 63,250,283
(3 pages)
9 October 2019Full accounts made up to 31 December 2018 (27 pages)
7 October 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 September 2019Confirmation statement made on 9 September 2019 with updates (4 pages)
25 September 2019Statement of capital following an allotment of shares on 26 August 2019
  • GBP 59,746,948
(3 pages)
10 September 2019Change of details for W.W. Grainger, Inc. as a person with significant control on 10 September 2019 (2 pages)
10 September 2019Director's details changed for John Lawrence Howard on 10 September 2019 (2 pages)
10 September 2019Director's details changed for Donald Gregory Macpherson on 10 September 2019 (2 pages)
10 September 2019Director's details changed for Mr David Lee Rawlinson Ii on 10 September 2019 (2 pages)
16 August 2019Registered office address changed from C/O Tmf Group 5th Floor 6 st Andrew Street London EC4A 3AE to 25 Canada Square Canada Square London E14 5LQ on 16 August 2019 (1 page)
29 June 2019Appointment of Corporation Service Company (Uk) Limited as a secretary on 8 April 2019 (2 pages)
29 June 2019Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 8 April 2019 (1 page)
4 March 2019Statement of capital following an allotment of shares on 28 February 2019
  • GBP 54,496,948
(3 pages)
22 October 2018Statement of capital following an allotment of shares on 16 October 2018
  • GBP 49,246,948
(3 pages)
4 October 2018Full accounts made up to 31 December 2017 (25 pages)
17 September 2018Confirmation statement made on 9 September 2018 with updates (4 pages)
10 September 2018Notification of W.W. Grainger, Inc. as a person with significant control on 9 September 2017 (2 pages)
10 September 2018Withdrawal of a person with significant control statement on 10 September 2018 (2 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (14 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (14 pages)
19 September 2017Confirmation statement made on 9 September 2017 with updates (5 pages)
19 September 2017Confirmation statement made on 9 September 2017 with updates (5 pages)
19 September 2017Director's details changed for Mr David Lee Rawlinson Ii on 7 July 2017 (2 pages)
19 September 2017Director's details changed for Mr David Lee Rawlinson Ii on 7 July 2017 (2 pages)
11 July 2017Director's details changed for Mr David Lee Rawlinson Ii on 1 June 2017 (2 pages)
11 July 2017Director's details changed for Mr David Lee Rawlinson Ii on 1 June 2017 (2 pages)
5 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-21
(3 pages)
5 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-21
(3 pages)
9 March 2017Statement of capital following an allotment of shares on 7 March 2017
  • GBP 43,721,019
(3 pages)
9 March 2017Statement of capital following an allotment of shares on 7 March 2017
  • GBP 43,721,019
(3 pages)
6 December 2016Full accounts made up to 31 December 2015 (114 pages)
6 December 2016Full accounts made up to 31 December 2015 (114 pages)
15 September 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
15 September 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
8 August 2016Termination of appointment of Yugo Kanazawa as a director on 20 July 2016 (1 page)
8 August 2016Termination of appointment of Yugo Kanazawa as a director on 20 July 2016 (1 page)
21 July 2016Director's details changed for Donald Gregory Macpherson on 1 June 2016 (2 pages)
21 July 2016Director's details changed for Donald Gregory Macpherson on 1 June 2016 (2 pages)
20 May 2016Termination of appointment of Paul Colin Miller as a director on 1 April 2016 (1 page)
20 May 2016Termination of appointment of Paul Colin Miller as a director on 1 April 2016 (1 page)
20 May 2016Termination of appointment of Michael Stanley Ali as a director on 1 April 2016 (1 page)
20 May 2016Termination of appointment of Michael Stanley Ali as a director on 1 April 2016 (1 page)
30 March 2016Statement of capital following an allotment of shares on 22 March 2016
  • GBP 34,659,816
(3 pages)
30 March 2016Statement of capital following an allotment of shares on 22 March 2016
  • GBP 34,659,816
(3 pages)
23 February 2016Statement of capital following an allotment of shares on 18 February 2016
  • GBP 21,657,202
(3 pages)
23 February 2016Statement of capital following an allotment of shares on 18 February 2016
  • GBP 21,657,202
(3 pages)
15 February 2016Director's details changed for David Lee Rawlinson Ii on 31 December 2015 (2 pages)
15 February 2016Director's details changed for David Lee Rawlinson Ii on 31 December 2015 (2 pages)
8 February 2016Appointment of David Lee Rawlinson Ii as a director on 31 December 2015 (2 pages)
8 February 2016Appointment of David Lee Rawlinson Ii as a director on 31 December 2015 (2 pages)
5 February 2016Termination of appointment of Kinya Seto as a director on 31 December 2015 (1 page)
5 February 2016Termination of appointment of Kinya Seto as a director on 31 December 2015 (1 page)
23 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 17,388,112
(9 pages)
23 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 17,388,112
(9 pages)
26 August 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 27/07/2015
(6 pages)
26 August 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 27/07/2015
(6 pages)
31 July 2015Statement of capital following an allotment of shares on 27 July 2015
  • GBP 11,193,024
  • ANNOTATION Clarification a second filed SH01 was registered on 26/08/2015
(4 pages)
31 July 2015Statement of capital following an allotment of shares on 27 July 2015
  • GBP 11,193,024
(3 pages)
31 July 2015Statement of capital following an allotment of shares on 27 July 2015
  • GBP 11,193,024
  • ANNOTATION Clarification a second filed SH01 was registered on 26/08/2015
(4 pages)
15 June 2015Full accounts made up to 31 December 2014 (16 pages)
15 June 2015Full accounts made up to 31 December 2014 (16 pages)
17 December 2014Statement of capital following an allotment of shares on 10 December 2014
  • GBP 11,193,024
(3 pages)
17 December 2014Statement of capital following an allotment of shares on 10 December 2014
  • GBP 11,193,024
(3 pages)
1 October 2014Director's details changed for Kinya Seto on 1 October 2014 (2 pages)
1 October 2014Director's details changed for Kinya Seto on 1 October 2014 (2 pages)
1 October 2014Director's details changed for Kinya Seto on 1 October 2014 (2 pages)
30 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 5,590,255
(9 pages)
30 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 5,590,255
(9 pages)
30 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 5,590,255
(9 pages)
25 September 2014Director's details changed for Yugo Kanazawa on 25 September 2014 (2 pages)
25 September 2014Director's details changed for Kinya Seto on 25 September 2014 (2 pages)
25 September 2014Director's details changed for Yugo Kanazawa on 25 September 2014 (2 pages)
25 September 2014Director's details changed for Kinya Seto on 25 September 2014 (2 pages)
13 June 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
13 June 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
13 June 2014Statement of capital following an allotment of shares on 27 May 2014
  • GBP 5,590,255.00
(5 pages)
13 June 2014Statement of capital following an allotment of shares on 27 May 2014
  • GBP 5,590,255.00
(5 pages)
20 February 2014Company name changed gww uk online LTD\certificate issued on 20/02/14
  • RES15 ‐ Change company name resolution on 2014-02-18
  • NM01 ‐ Change of name by resolution
(3 pages)
20 February 2014Company name changed gww uk online LTD\certificate issued on 20/02/14
  • RES15 ‐ Change company name resolution on 2014-02-18
  • NM01 ‐ Change of name by resolution
(3 pages)
5 February 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
5 February 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
4 December 2013Appointment of Yugo Kanazawa as a director (2 pages)
4 December 2013Appointment of Yugo Kanazawa as a director (2 pages)
9 September 2013Incorporation (55 pages)
9 September 2013Incorporation (55 pages)