Company NameGraham-Pelton (UK) Limited
DirectorsCraig John Leach and Kevin Lynch
Company StatusActive
Company Number08871684
CategoryPrivate Limited Company
Incorporation Date31 January 2014(10 years, 2 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 NameCraig John Leach
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed31 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address44 Russell Square
London
WC1B 4JP
Director NameMr Kevin Lynch
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed18 January 2024(9 years, 11 months after company formation)
Appointment Duration3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address44 Russell Square
London
WC1B 4JP
Director NameMr Andrew James Wood
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(3 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address118 Pall Mall
London
SW1Y 5ED
Director NameElizabeth Zeigler
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2017(3 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Claremont Place
Cranford
New Jersey
07016

Location

Registered Address44 Russell Square
London
WC1B 4JP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Graham-pelton Consulting Inc
100.00%
Ordinary

Accounts

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

Returns

Latest Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (10 months from now)

Filing History

19 September 2023Micro company accounts made up to 31 December 2022 (2 pages)
15 June 2023Director's details changed for Craig John Leach on 15 June 2023 (2 pages)
15 June 2023Registered office address changed from 44 Russell Square C/O Pi Accounting Ltd London WC1B 4JP England to 44 Russell Square London WC1B 4JP on 15 June 2023 (1 page)
12 June 2023Registered office address changed from Level 3 207 Regent Street London W1B 3HH England to 44 Russell Square C/O Pi Accounting Ltd London WC1B 4JP on 12 June 2023 (1 page)
14 February 2023Confirmation statement made on 31 January 2023 with updates (4 pages)
28 October 2022Micro company accounts made up to 31 December 2021 (2 pages)
31 May 2022Termination of appointment of Elizabeth Zeigler as a director on 28 February 2022 (1 page)
10 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
28 September 2021Micro company accounts made up to 31 December 2020 (2 pages)
8 March 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
22 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
13 January 2020Termination of appointment of Andrew James Wood as a director on 24 December 2019 (1 page)
30 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
13 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
29 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
28 June 2018Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to Level 3 207 Regent Street London W1B 3HH on 28 June 2018 (1 page)
18 June 2018Notification of Craig John Leach as a person with significant control on 6 April 2016 (2 pages)
18 June 2018Cessation of Graham-Pelton Associates, Inc as a person with significant control on 18 June 2018 (1 page)
19 March 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
15 March 2018Notification of Graham-Pelton Associates, Inc as a person with significant control on 7 April 2016 (2 pages)
15 March 2018Cessation of Craig John Leach as a person with significant control on 7 April 2016 (1 page)
4 December 2017Appointment of Elizabeth Zeigler as a director on 1 November 2017 (2 pages)
4 December 2017Appointment of Elizabeth Zeigler as a director on 1 November 2017 (2 pages)
3 December 2017Appointment of Andrew James Wood as a director on 1 November 2017 (2 pages)
3 December 2017Appointment of Andrew James Wood as a director on 1 November 2017 (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
3 April 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
26 January 2017Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 January 2017Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 July 2016Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 July 2016Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(3 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(3 pages)
1 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-01
  • GBP 100
(3 pages)
1 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-01
  • GBP 100
(3 pages)
28 March 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
28 March 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
31 January 2014Incorporation
Statement of capital on 2014-01-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)
31 January 2014Incorporation
Statement of capital on 2014-01-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(36 pages)
31 January 2014Incorporation
Statement of capital on 2014-01-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)