Company NameGrindco 614 Limited
DirectorsAlekos Panayi and Debasish Talukdar
Company StatusActive
Company Number09182231
CategoryPrivate Limited Company
Incorporation Date19 August 2014(9 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Alekos Panayi
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2021(7 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address97-107 Uxbridge Road
London
W5 5TL
Director NameDr Debasish Talukdar
Date of BirthJuly 1979 (Born 44 years ago)
NationalityIndian
StatusCurrent
Appointed22 November 2022(8 years, 3 months after company formation)
Appointment Duration1 year, 5 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address97-107 Uxbridge Road
London
W5 5TL
Director NameMiss Hayley Goodwin
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2014(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Grindeys Llp 24 Glebe Court
Stoke-On-Trent
Staffordshire
ST4 1ET
Director NameMr Donald Wildey
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2014(2 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97-107 Uxbridge Road
London
W5 5TL
Director NameMr Jamie Alexander Denison-Pender
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2014(2 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 December 2022)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address97-107 Uxbridge Road
London
W5 5TL
Secretary NameAndrew Charles Gordon McMeeking
NationalityBritish
StatusResigned
Appointed20 October 2014(2 months after company formation)
Appointment Duration9 years, 1 month (resigned 11 December 2023)
RoleCompany Director
Correspondence Address97-107 Uxbridge Road
London
W5 5TL
Director NameDr Rakesh Verma
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2021(6 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97-107 Uxbridge Road
London
W5 5TL
Director NameGrindco Directors Limited (Corporation)
StatusResigned
Appointed19 August 2014(same day as company formation)
Correspondence AddressC/O Grindeys Llp 24 Glebe Court
Stoke On Trent
Staffordshire
ST4 1ET

Location

Registered Address97-107 Uxbridge Road
London
W5 5TL
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardWalpole
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

200k at £1Martin Pope
9.87%
Preferred Ordinary
175k at £1Jamie Denison-pender
8.64%
Ordinary
975k at £1Jamie Denison-pender
48.12%
Preference
75k at £1Donald Wildey
3.70%
Ordinary
50k at £1Martin Pope
2.47%
Ordinary
50k at £1Rakesh Verma
2.47%
Ordinary
248.2k at £1Anthony Starling
12.25%
Preference
213.2k at £1Rakesh Verma
10.52%
Preference
25k at £1Mark Little
1.23%
Ordinary
15k at £1Anthony Starling
0.74%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

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

Returns

Latest Return19 August 2023 (8 months, 1 week ago)
Next Return Due2 September 2024 (4 months, 1 week from now)

Charges

15 April 2021Delivered on: 22 April 2021
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
26 July 2017Delivered on: 3 August 2017
Persons entitled: Hsbc Bank PLC as Security Trustee for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
4 December 2014Delivered on: 10 December 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding

Filing History

3 January 2024Termination of appointment of Andrew Charles Gordon Mcmeeking as a secretary on 11 December 2023 (1 page)
7 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (58 pages)
7 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (17 pages)
21 August 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
17 August 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
17 August 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
2 February 2023Termination of appointment of Jamie Alexander Denison-Pender as a director on 31 December 2022 (1 page)
1 February 2023Appointment of Dr Debasish Talukdar as a director on 22 November 2022 (2 pages)
17 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (42 pages)
17 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (18 pages)
3 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
3 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
23 August 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
15 July 2022Termination of appointment of Rakesh Verma as a director on 30 June 2022 (1 page)
17 December 2021Appointment of Mr Alekos Panayi as a director on 17 December 2021 (2 pages)
23 August 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
4 June 2021Audit exemption subsidiary accounts made up to 31 December 2020 (18 pages)
2 June 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (40 pages)
2 June 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
2 June 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
22 April 2021Registration of charge 091822310003, created on 15 April 2021 (14 pages)
5 February 2021Appointment of Dr Rakesh Verma as a director on 19 January 2021 (2 pages)
20 January 2021Satisfaction of charge 091822310002 in full (1 page)
20 January 2021Satisfaction of charge 091822310001 in full (1 page)
13 November 2020Audit exemption subsidiary accounts made up to 31 December 2019 (18 pages)
13 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (39 pages)
13 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
24 September 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
19 August 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
10 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
10 September 2019Audit exemption subsidiary accounts made up to 31 December 2018 (19 pages)
19 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
16 August 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
16 August 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (38 pages)
1 October 2018Full accounts made up to 31 December 2017 (22 pages)
20 August 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
21 August 2017Confirmation statement made on 19 August 2017 with updates (7 pages)
21 August 2017Confirmation statement made on 19 August 2017 with updates (7 pages)
16 August 2017Resolutions
  • RES13 ‐ Deed of accesion 26/07/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
16 August 2017Resolutions
  • RES13 ‐ Deed of accesion 26/07/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
7 August 2017Cessation of Donald Wildey as a person with significant control on 7 August 2017 (1 page)
7 August 2017Cessation of Jamie Alexander Denison-Pender as a person with significant control on 7 August 2017 (1 page)
7 August 2017Notification of Vision Bidco Limited as a person with significant control on 26 July 2017 (1 page)
7 August 2017Cessation of Donald Wildey as a person with significant control on 26 July 2017 (1 page)
7 August 2017Notification of Vision Bidco Limited as a person with significant control on 7 August 2017 (1 page)
7 August 2017Cessation of Jamie Alexander Denison-Pender as a person with significant control on 26 July 2017 (1 page)
3 August 2017Registration of charge 091822310002, created on 26 July 2017 (10 pages)
3 August 2017Registration of charge 091822310002, created on 26 July 2017 (10 pages)
2 August 2017Group of companies' accounts made up to 31 December 2016 (30 pages)
2 August 2017Group of companies' accounts made up to 31 December 2016 (30 pages)
1 August 2017Termination of appointment of Donald Wildey as a director on 26 July 2017 (1 page)
1 August 2017Termination of appointment of Donald Wildey as a director on 26 July 2017 (1 page)
11 October 2016Group of companies' accounts made up to 31 December 2015 (30 pages)
11 October 2016Group of companies' accounts made up to 31 December 2015 (30 pages)
23 August 2016Confirmation statement made on 19 August 2016 with updates (7 pages)
23 August 2016Confirmation statement made on 19 August 2016 with updates (7 pages)
5 July 2016Registered office address changed from Cp House 97-107 Uxbridge Road Ealing London W5 5TL to C/O C/O Prescient Healthcare Group Ltd 97-107 Uxbridge Road London W5 5TL on 5 July 2016 (1 page)
5 July 2016Registered office address changed from Cp House 97-107 Uxbridge Road Ealing London W5 5TL to C/O C/O Prescient Healthcare Group Ltd 97-107 Uxbridge Road London W5 5TL on 5 July 2016 (1 page)
9 June 2016Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
9 June 2016Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
5 November 2015Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
5 November 2015Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
3 October 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
3 October 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
3 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2,026,320
(6 pages)
3 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2,026,320
(6 pages)
3 September 2015Statement of capital following an allotment of shares on 10 February 2015
  • GBP 2,026,320
(4 pages)
3 September 2015Statement of capital following an allotment of shares on 10 February 2015
  • GBP 2,026,320
(4 pages)
1 July 2015Previous accounting period shortened from 31 August 2015 to 31 October 2014 (1 page)
1 July 2015Previous accounting period shortened from 31 August 2015 to 31 October 2014 (1 page)
8 January 2015Statement of capital following an allotment of shares on 5 December 2014
  • GBP 2,001,320
(4 pages)
8 January 2015Statement of capital following an allotment of shares on 5 December 2014
  • GBP 2,001,320
(4 pages)
8 January 2015Statement of capital following an allotment of shares on 5 December 2014
  • GBP 2,001,320
(4 pages)
17 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(29 pages)
17 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
10 December 2014Registration of charge 091822310001, created on 4 December 2014 (24 pages)
10 December 2014Registration of charge 091822310001, created on 4 December 2014 (24 pages)
10 December 2014Registration of charge 091822310001, created on 4 December 2014 (24 pages)
6 November 2014Appointment of Jamie Alexander Denison-Pender as a director on 20 October 2014 (3 pages)
6 November 2014Appointment of Mr Donald Wildey as a director on 20 October 2014 (3 pages)
6 November 2014Appointment of Andrew Charles Gordon Mcmeeking as a secretary on 20 October 2014 (3 pages)
6 November 2014Termination of appointment of Hayley Goodwin as a director on 21 October 2014 (2 pages)
6 November 2014Registered office address changed from C/O Grindeys Llp 24 Glebe Court Stoke-on-Trent Staffordshire ST4 1ET to Cp House 97-107 Uxbridge Road Ealing London W5 5TL on 6 November 2014 (2 pages)
6 November 2014Registered office address changed from C/O Grindeys Llp 24 Glebe Court Stoke-on-Trent Staffordshire ST4 1ET to Cp House 97-107 Uxbridge Road Ealing London W5 5TL on 6 November 2014 (2 pages)
6 November 2014Appointment of Andrew Charles Gordon Mcmeeking as a secretary on 20 October 2014 (3 pages)
6 November 2014Appointment of Jamie Alexander Denison-Pender as a director on 20 October 2014 (3 pages)
6 November 2014Appointment of Mr Donald Wildey as a director on 20 October 2014 (3 pages)
6 November 2014Termination of appointment of Grindco Directors Limited as a director on 21 October 2014 (2 pages)
6 November 2014Registered office address changed from C/O Grindeys Llp 24 Glebe Court Stoke-on-Trent Staffordshire ST4 1ET to Cp House 97-107 Uxbridge Road Ealing London W5 5TL on 6 November 2014 (2 pages)
6 November 2014Termination of appointment of Grindco Directors Limited as a director on 21 October 2014 (2 pages)
6 November 2014Termination of appointment of Hayley Goodwin as a director on 21 October 2014 (2 pages)
19 August 2014Incorporation
Statement of capital on 2014-08-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
19 August 2014Incorporation
Statement of capital on 2014-08-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)