55 Mark Lane
London
EC3R 7NE
Director Name | Mr Neil Thornton |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2017(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Duncan Neil Carter |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2022(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Mr Stuart James Grieb |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2022(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Mr Michael Andrew Bruce |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2023(7 years, 5 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Brittany Roberts Cargile |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 November 2023(8 years after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Mrs Carolyn Jane Callan |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2024(8 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Retail Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Mr David Basil Margrett |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36-38 Botolph Lane London EC3R 8DE |
Director Name | Mr Stephen Alan Ross |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Director Name | Mr Michael Andrew Bruce |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2015(1 week, 3 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 December 2019) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Director Name | Mr Nigel Roy Cotton |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2016(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 December 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Director Name | Anthony Ronald Cruttenden Gardiner |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2019(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 August 2022) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Director Name | Ms Mandy Lynn Turnbull |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2019(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 August 2022) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Director Name | Christian Parker |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2023(7 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 October 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Registered Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 29 October 2023 (6 months ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 2 weeks from now) |
13 November 2023 | Appointment of Brittany Roberts Cargile as a director on 1 November 2023 (2 pages) |
---|---|
2 November 2023 | Confirmation statement made on 29 October 2023 with updates (4 pages) |
1 November 2023 | Termination of appointment of Christian Parker as a director on 31 October 2023 (1 page) |
16 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
16 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages) |
16 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (75 pages) |
16 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (38 pages) |
19 September 2023 | Change of details for Grp Retail Holdco Limited as a person with significant control on 11 September 2023 (2 pages) |
14 September 2023 | Company name changed grp retail LIMITED\certificate issued on 14/09/23
|
14 September 2023 | Change of name with request to seek comments from relevant body (2 pages) |
14 September 2023 | Change of name notice (2 pages) |
25 April 2023 | Appointment of Christian Parker as a director on 22 March 2023 (2 pages) |
25 April 2023 | Appointment of Mr Michael Andrew Bruce as a director on 25 April 2023 (2 pages) |
31 January 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (39 pages) |
31 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
31 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (72 pages) |
31 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages) |
11 November 2022 | Confirmation statement made on 29 October 2022 with no updates (3 pages) |
31 August 2022 | Change of details for Grp Retail Holdco Limited as a person with significant control on 31 August 2022 (2 pages) |
31 August 2022 | Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page) |
31 August 2022 | Director's details changed for Mr Neil Thornton on 31 August 2022 (2 pages) |
31 August 2022 | Register(s) moved to registered office address 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE (1 page) |
31 August 2022 | Register(s) moved to registered office address 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE (1 page) |
30 August 2022 | Termination of appointment of Anthony Ronald Cruttenden Gardiner as a director on 29 August 2022 (1 page) |
30 August 2022 | Termination of appointment of Mandy Lynn Turnbull as a director on 29 August 2022 (1 page) |
30 August 2022 | Appointment of Mr Stuart James Grieb as a director on 3 August 2022 (2 pages) |
20 June 2022 | Appointment of Duncan Neil Carter as a director on 17 June 2022 (2 pages) |
10 January 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
10 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (71 pages) |
10 January 2022 | Audit exemption subsidiary accounts made up to 31 March 2021 (38 pages) |
10 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
10 November 2021 | Confirmation statement made on 29 October 2021 with no updates (3 pages) |
1 May 2021 | Registered office address changed from , 2nd Floor 50 Fenchurch Street, London, England, EC3M 3JY, England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 1 May 2021 (1 page) |
10 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (72 pages) |
10 April 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (37 pages) |
10 April 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
10 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages) |
2 November 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
13 January 2020 | Appointment of Ms Mandy Lynn Turnbull as a director on 18 December 2019 (2 pages) |
7 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (72 pages) |
7 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages) |
7 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (38 pages) |
7 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
9 December 2019 | Termination of appointment of Michael Andrew Bruce as a director on 9 December 2019 (1 page) |
9 December 2019 | Appointment of Anthony Ronald Cruttenden Gardiner as a director on 9 December 2019 (2 pages) |
12 November 2019 | Confirmation statement made on 29 October 2019 with updates (4 pages) |
17 September 2019 | Resolutions
|
6 June 2019 | Register(s) moved to registered inspection location Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page) |
5 June 2019 | Register inspection address has been changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page) |
22 February 2019 | Audit exemption subsidiary accounts made up to 31 March 2018 (37 pages) |
22 February 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
22 February 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (63 pages) |
22 February 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (2 pages) |
9 November 2018 | Confirmation statement made on 29 October 2018 with updates (5 pages) |
1 February 2018 | Statement of capital following an allotment of shares on 31 December 2017
|
12 December 2017 | Termination of appointment of Nigel Roy Cotton as a director on 12 December 2017 (1 page) |
12 December 2017 | Appointment of Neil Thornton as a director on 12 December 2017 (2 pages) |
8 November 2017 | Confirmation statement made on 29 October 2017 with updates (5 pages) |
8 November 2017 | Confirmation statement made on 29 October 2017 with updates (5 pages) |
11 August 2017 | Statement of capital following an allotment of shares on 11 August 2017
|
11 August 2017 | Statement of capital following an allotment of shares on 11 August 2017
|
9 August 2017 | Full accounts made up to 31 March 2017 (24 pages) |
9 August 2017 | Full accounts made up to 31 March 2017 (24 pages) |
26 May 2017 | Statement of capital following an allotment of shares on 30 March 2017
|
26 May 2017 | Statement of capital following an allotment of shares on 30 March 2017
|
11 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
4 November 2016 | Statement of capital following an allotment of shares on 1 November 2016
|
4 November 2016 | Statement of capital following an allotment of shares on 1 November 2016
|
27 October 2016 | Resolutions
|
27 October 2016 | Memorandum and Articles of Association (21 pages) |
27 October 2016 | Resolutions
|
27 October 2016 | Memorandum and Articles of Association (21 pages) |
25 October 2016 | Appointment of Mr Nigel Roy Cotton as a director on 17 October 2016 (2 pages) |
25 October 2016 | Termination of appointment of Stephen Alan Ross as a director on 17 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Stephen Alan Ross as a director on 17 October 2016 (1 page) |
25 October 2016 | Appointment of Mr Nigel Roy Cotton as a director on 17 October 2016 (2 pages) |
6 May 2016 | Director's details changed for Mr Michael Andrew Bruce on 6 May 2016 (2 pages) |
6 May 2016 | Director's details changed for Mr Michael Andrew Bruce on 6 May 2016 (2 pages) |
7 April 2016 | Registered office address changed from 36-38 Botolph Lane London EC3R 8DE United Kingdom to 2nd Floor 50 Fenchurch Street London England EC3M 3JY on 7 April 2016 (1 page) |
7 April 2016 | Registered office address changed from 36-38 Botolph Lane London EC3R 8DE United Kingdom to 2nd Floor 50 Fenchurch Street London England EC3M 3JY on 7 April 2016 (1 page) |
7 April 2016 | Registered office address changed from , 36-38 Botolph Lane, London, EC3R 8DE, United Kingdom to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 7 April 2016 (1 page) |
15 January 2016 | Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page) |
15 January 2016 | Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page) |
19 November 2015 | Appointment of Mr Michael Andrew Bruce as a director on 9 November 2015 (2 pages) |
19 November 2015 | Termination of appointment of David Basil Margrett as a director on 9 November 2015 (1 page) |
19 November 2015 | Appointment of Mr Michael Andrew Bruce as a director on 9 November 2015 (2 pages) |
19 November 2015 | Termination of appointment of David Basil Margrett as a director on 9 November 2015 (1 page) |
30 October 2015 | Incorporation Statement of capital on 2015-10-30
|
30 October 2015 | Incorporation Statement of capital on 2015-10-30
|