Company NameGracombex Ltd
Company StatusActive
Company Number09413521
CategoryPrivate Limited Company
Incorporation Date30 January 2015(9 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 NameMr Charles Balcombe
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWework Swan House 33 Queen Street
London
EC4R 1BR
Director NameMr Joshua James Graham
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWework Swan House 33 Queen Street
London
EC4R 1BR
Director NameMr Oliver Andreas Linde
Date of BirthMay 1964 (Born 60 years ago)
NationalityGerman
StatusCurrent
Appointed07 May 2015(3 months after company formation)
Appointment Duration8 years, 11 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWework Swan House 33 Queen Street
London
EC4R 1BR
Director NameMr Michael Gareth Carter
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2018(3 years, 10 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWework Swan House 33 Queen Street
London
EC4R 1BR
Director NameMrs Jacquelyn Fast
Date of BirthAugust 1983 (Born 40 years ago)
NationalityCanadian
StatusCurrent
Appointed02 May 2019(4 years, 3 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWework Swan House 33 Queen Street
London
EC4R 1BR
Director NameMr George Huntley
Date of BirthMay 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2020(5 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWework Swan House 33 Queen Street
London
EC4R 1BR
Secretary NameCharles Balcombe
StatusResigned
Appointed30 January 2015(same day as company formation)
RoleCompany Director
Correspondence Address160 Barlby Road
London
W10 6BD
Secretary NameJoshua Graham
StatusResigned
Appointed30 January 2015(same day as company formation)
RoleCompany Director
Correspondence Address160 Barlby Road
London
W10 6BD

Location

Registered AddressWework Swan House
33 Queen Street
London
EC4R 1BR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return4 February 2024 (2 months, 2 weeks ago)
Next Return Due18 February 2025 (10 months from now)

Filing History

19 February 2024Confirmation statement made on 4 February 2024 with no updates (3 pages)
23 November 2023Amended total exemption full accounts made up to 31 January 2023 (11 pages)
9 June 2023Total exemption full accounts made up to 31 January 2023 (11 pages)
5 May 2023Memorandum and Articles of Association (69 pages)
22 February 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
22 February 2023Memorandum and Articles of Association (71 pages)
21 February 2023Second filing of a statement of capital following an allotment of shares on 8 March 2022
  • GBP 150,020.177
(4 pages)
21 February 2023Second filing of a statement of capital following an allotment of shares on 23 June 2020
  • GBP 150,019.351
(4 pages)
21 February 2023Second filing of a statement of capital following an allotment of shares on 30 November 2022
  • GBP 150,020.217
(4 pages)
21 February 2023Second filing of Confirmation Statement dated 4 February 2021 (5 pages)
21 February 2023Second filing of Confirmation Statement dated 4 February 2022 (5 pages)
21 February 2023Second filing of a statement of capital following an allotment of shares on 20 August 2021
  • GBP 150,020.077
(4 pages)
16 February 2023Confirmation statement made on 4 February 2023 with updates (7 pages)
16 February 2023Statement of capital following an allotment of shares on 23 June 2020
  • GBP 150,020.217
  • ANNOTATION Clarification a second filed SH01 was registered on 21/02/2023
(4 pages)
12 December 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
8 December 2022Statement of capital following an allotment of shares on 30 November 2022
  • GBP 20.217
  • ANNOTATION Clarification a second filed SH01 was registered on 21/02/2023.
(4 pages)
19 July 2022Total exemption full accounts made up to 31 January 2022 (11 pages)
14 March 2022Statement of capital following an allotment of shares on 8 March 2022
  • GBP 20.177
  • ANNOTATION Clarification a second filed SH01 was registered on 21/02/2023.
(4 pages)
3 March 2022Registered office address changed from 66-67 Newman Street London W1T 3EQ England to Wework Swan House 33 Queen Street London EC4R 1BR on 3 March 2022 (1 page)
16 February 2022Confirmation statement made on 4 February 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 21/02/2023
(7 pages)
14 September 2021Statement of capital following an allotment of shares on 20 August 2021
  • GBP 20.077
  • ANNOTATION Clarification a second filed SH01 was registered on 21/02/2023
(4 pages)
8 June 2021Total exemption full accounts made up to 31 January 2021 (11 pages)
13 May 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
4 February 2021Confirmation statement made on 4 February 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 21/02/2023
(7 pages)
4 February 2021Confirmation statement made on 4 February 2021 with updates (6 pages)
10 November 2020Appointment of Mr George Huntley as a director on 10 November 2020 (2 pages)
21 May 2020Confirmation statement made on 20 May 2020 with updates (6 pages)
11 May 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
5 March 2020Notification of a person with significant control statement (2 pages)
4 March 2020Cessation of Jlr Star Limited as a person with significant control on 10 December 2019 (1 page)
9 January 2020Statement of capital following an allotment of shares on 10 December 2019
  • GBP 19.351
(3 pages)
2 December 2019Registered office address changed from The Harley Building 77 New Cavendish Street London W1W 6XB England to 66-67 Newman Street London W1T 3EQ on 2 December 2019 (1 page)
3 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
1 October 2019Statement of capital following an allotment of shares on 23 September 2019
  • GBP 18.878
(3 pages)
2 September 2019Statement of capital following an allotment of shares on 20 August 2019
  • GBP 18.473
(3 pages)
9 August 2019Statement of capital following an allotment of shares on 1 August 2019
  • GBP 18.406
(3 pages)
23 May 2019Appointment of Ms Jacquelyn Fast as a director on 2 May 2019 (2 pages)
20 May 2019Statement of capital following an allotment of shares on 10 May 2019
  • GBP 18.001
(3 pages)
20 May 2019Confirmation statement made on 20 May 2019 with updates (5 pages)
30 April 2019Confirmation statement made on 30 April 2019 with updates (5 pages)
29 April 2019Statement of capital following an allotment of shares on 3 April 2019
  • GBP 17.543
(3 pages)
27 March 2019Statement of capital following an allotment of shares on 27 March 2019
  • GBP 17,138
(3 pages)
16 January 2019Appointment of Mr Michael Gareth Carter as a director on 19 December 2018 (2 pages)
15 January 2019Change of details for Jlr Star Limited as a person with significant control on 30 November 2018 (2 pages)
14 January 2019Director's details changed for Mr Joshua James Graham on 1 January 2019 (2 pages)
14 January 2019Termination of appointment of Joshua Graham as a secretary on 1 January 2019 (1 page)
14 January 2019Cessation of Joshua James Graham as a person with significant control on 30 November 2018 (1 page)
14 January 2019Confirmation statement made on 14 January 2019 with updates (5 pages)
14 January 2019Cessation of Charles Balcombe as a person with significant control on 30 November 2018 (1 page)
14 January 2019Director's details changed for Mr Oliver Andreas Linde on 1 January 2019 (2 pages)
14 January 2019Termination of appointment of Charles Balcombe as a secretary on 1 January 2019 (1 page)
14 January 2019Director's details changed for Mr Charles Balcombe on 1 January 2019 (2 pages)
7 January 2019Statement of capital following an allotment of shares on 30 November 2018
  • GBP 15.95
(3 pages)
7 January 2019Sub-division of shares on 30 November 2018 (4 pages)
7 January 2019Statement of capital following an allotment of shares on 30 November 2018
  • GBP 16,948
(4 pages)
4 January 2019Resolutions
  • RES13 ‐ Re-sub div 30/11/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(68 pages)
4 January 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 November 2018Registered office address changed from Unit 5, 160 Barlby Road London W10 6BS England to The Harley Building 77 New Cavendish Street London W1W 6XB on 5 November 2018 (1 page)
6 June 2018Confirmation statement made on 6 June 2018 with updates (5 pages)
6 June 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
5 June 2018Statement of capital following an allotment of shares on 18 April 2018
  • GBP 15.68
(3 pages)
1 June 2018Amended total exemption full accounts made up to 31 January 2018 (9 pages)
30 April 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
5 March 2018Statement of capital following an allotment of shares on 27 December 2017
  • GBP 15.52
(3 pages)
14 November 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 15.42
(3 pages)
14 November 2017Confirmation statement made on 10 October 2017 with updates (5 pages)
14 November 2017Confirmation statement made on 10 October 2017 with updates (5 pages)
14 November 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 15.42
(3 pages)
11 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 June 2017Statement of capital following an allotment of shares on 18 April 2017
  • GBP 13.35
(3 pages)
15 June 2017Statement of capital following an allotment of shares on 18 April 2017
  • GBP 13.35
(3 pages)
8 June 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
8 June 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
12 April 2017Statement of capital following an allotment of shares on 10 February 2017
  • GBP 13.29
(3 pages)
12 April 2017Statement of capital following an allotment of shares on 10 February 2017
  • GBP 13.29
(3 pages)
20 January 2017Statement of capital following an allotment of shares on 15 July 2016
  • GBP 12.39
(3 pages)
20 January 2017Statement of capital following an allotment of shares on 15 July 2016
  • GBP 12.39
(3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
10 October 2016Confirmation statement made on 10 October 2016 with updates (8 pages)
10 October 2016Confirmation statement made on 10 October 2016 with updates (8 pages)
21 June 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Definition of bad leaver 10/06/2016
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
21 June 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Definition of bad leaver 10/06/2016
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
19 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
(5 pages)
19 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
(5 pages)
19 August 2015Registered office address changed from , 160 Barlby Road, London, W10 6BD, England to Unit 5, 160 Barlby Road London W10 6BS on 19 August 2015 (1 page)
19 August 2015Registered office address changed from 160 Barlby Road London W10 6BD England to Unit 5, 160 Barlby Road London W10 6BS on 19 August 2015 (1 page)
19 August 2015Registered office address changed from , 160 Barlby Road, London, W10 6BD, England to Unit 5, 160 Barlby Road London W10 6BS on 19 August 2015 (1 page)
26 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 June 2015Appointment of Mr Oliver Andreas Linde as a director on 7 May 2015 (3 pages)
26 June 2015Sub-division of shares on 7 May 2015 (6 pages)
26 June 2015Statement of capital following an allotment of shares on 7 May 2015
  • GBP 9.99
(5 pages)
26 June 2015Statement of capital following an allotment of shares on 7 May 2015
  • GBP 9.99
(5 pages)
26 June 2015Sub-division of shares on 7 May 2015 (6 pages)
26 June 2015Statement of capital following an allotment of shares on 4 May 2015
  • GBP 6.66
(5 pages)
26 June 2015Appointment of Mr Oliver Andreas Linde as a director on 7 May 2015 (3 pages)
26 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(68 pages)
26 June 2015Statement of capital following an allotment of shares on 7 May 2015
  • GBP 9.99
(5 pages)
26 June 2015Appointment of Mr Oliver Andreas Linde as a director on 7 May 2015 (3 pages)
26 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(68 pages)
26 June 2015Sub-division of shares on 7 May 2015 (6 pages)
26 June 2015Statement of capital following an allotment of shares on 4 May 2015
  • GBP 6.66
(5 pages)
26 June 2015Statement of capital following an allotment of shares on 4 May 2015
  • GBP 6.66
(5 pages)
30 January 2015Incorporation
Statement of capital on 2015-01-30
  • GBP 2
(29 pages)
30 January 2015Incorporation
Statement of capital on 2015-01-30
  • GBP 2
(29 pages)