Company NameGRL Construction Limited
DirectorsMartin James Dougherty and Margaret Susan Payne
Company StatusActive
Company Number09280062
CategoryPrivate Limited Company
Incorporation Date24 October 2014(9 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDr Martin James Dougherty
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2014(same day as company formation)
RoleResearch Admin
Country of ResidenceUnited Kingdom
Correspondence AddressWellcome Trust Sanger Institute Wellcome Trust Gen
Hinxton
Cambridge
CB10 1SA
Director NameMs Margaret Susan Payne
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2018(4 years after company formation)
Appointment Duration5 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGibbs Building 215 Euston Road
London
NW1 2BE
Secretary NameMs Nadia Meliti
StatusCurrent
Appointed07 May 2019(4 years, 6 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence AddressGibbs Building 215 Euston Road
London
NW1 2BE
Director NameDr Kevin Moreton
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2014(same day as company formation)
RoleScience Administration
Country of ResidenceUnited Kingdom
Correspondence AddressWellcome Trust Sanger Institute Wellcome Trust Gen
Hinxton
Cambridge
CB10 1SA
Director NameMr Stephen Clark Masson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWellcome Trust Sanger Institute Wellcome Trust Gen
Hinxton
Cambridge
CB10 1SA
Secretary NameMr Henry Butler Parkinson
StatusResigned
Appointed24 October 2014(same day as company formation)
RoleCompany Director
Correspondence AddressWellcome Trust Sanger Institute Wellcome Trust Gen
Hinxton
Cambridge
CB10 1SA
Director NameMrs Genevieve Kiff
Date of BirthNovember 1955 (Born 68 years ago)
NationalityNew Zealander
StatusResigned
Appointed16 September 2015(10 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 30 October 2018)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGibbs Building 215 Euston Road
London
NW1 2BE

Location

Registered AddressGibbs Building
215 Euston Road
London
NW1 2BE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 2 weeks from now)

Filing History

10 February 2023Full accounts made up to 30 September 2022 (17 pages)
31 October 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
11 March 2022Full accounts made up to 30 September 2021 (18 pages)
26 October 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
23 February 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
27 October 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
9 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
14 January 2020Registered office address changed from C/O Christine Hill Gibbs Building 215 Euston Road London NW1 2BE to Gibbs Building 215 Euston Road London NW1 2BE on 14 January 2020 (1 page)
30 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
13 May 2019Termination of appointment of Henry Butler Parkinson as a secretary on 7 May 2019 (1 page)
13 May 2019Appointment of Ms Nadia Meliti as a secretary on 7 May 2019 (2 pages)
11 April 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
30 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
30 October 2018Appointment of Ms Margaret Susan Payne as a director on 30 October 2018 (2 pages)
30 October 2018Termination of appointment of Genevieve Kiff as a director on 30 October 2018 (1 page)
19 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
24 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
16 January 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
16 January 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
31 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
3 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
3 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
28 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(5 pages)
28 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(5 pages)
24 September 2015Appointment of Mrs Genevieve Kiff as a director on 16 September 2015 (2 pages)
24 September 2015Appointment of Mrs Genevieve Kiff as a director on 16 September 2015 (2 pages)
22 September 2015Termination of appointment of Stephen Clark Masson as a director on 16 September 2015 (1 page)
22 September 2015Termination of appointment of Stephen Clark Masson as a director on 16 September 2015 (1 page)
2 April 2015Termination of appointment of Kevin Moreton as a director on 2 April 2015 (1 page)
2 April 2015Termination of appointment of Kevin Moreton as a director on 2 April 2015 (1 page)
2 April 2015Termination of appointment of Kevin Moreton as a director on 2 April 2015 (1 page)
4 November 2014Registered office address changed from Gibbs Building 215 Euston Road London NW1 2BE United Kingdom to C/O Christine Hill Gibbs Building 215 Euston Road London NW1 2BE on 4 November 2014 (1 page)
4 November 2014Registered office address changed from Gibbs Building 215 Euston Road London NW1 2BE United Kingdom to C/O Christine Hill Gibbs Building 215 Euston Road London NW1 2BE on 4 November 2014 (1 page)
4 November 2014Registered office address changed from Gibbs Building 215 Euston Road London NW1 2BE United Kingdom to C/O Christine Hill Gibbs Building 215 Euston Road London NW1 2BE on 4 November 2014 (1 page)
29 October 2014Current accounting period shortened from 31 October 2015 to 30 September 2015 (1 page)
29 October 2014Current accounting period shortened from 31 October 2015 to 30 September 2015 (1 page)
24 October 2014Incorporation
Statement of capital on 2014-10-24
  • GBP 1
(44 pages)
24 October 2014Incorporation
Statement of capital on 2014-10-24
  • GBP 1
(44 pages)