Company NameGRP Sterling Limited
DirectorMichael Andrew Bruce
Company StatusActive
Company Number10121686
CategoryPrivate Limited Company
Incorporation Date13 April 2016(8 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Secretary NameMr Andrew Hunter
StatusCurrent
Appointed13 April 2016(same day as company formation)
RoleCompany Director
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr Michael Andrew Bruce
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2016(1 week, 2 days after company formation)
Appointment Duration8 years
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Director NameMr Stephen Alan Ross
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameMr David Basil Margrett
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameMr Duncan James Gordon Vinten
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2016(1 month, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 10 August 2020)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address2nd Floor 50 Fenchurch Street
London
EC3M 3JY
Director NameMr David Christopher Justin Pexton
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2016(1 month, 1 week after company formation)
Appointment Duration7 years, 8 months (resigned 31 January 2024)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE

Location

Registered Address7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

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

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (1 day from now)

Filing History

13 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (75 pages)
13 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
13 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages)
13 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (32 pages)
15 September 2023Change of details for Grp Wholesale Holdco Limited as a person with significant control on 11 September 2023 (3 pages)
15 September 2023Director's details changed for Mr Michael Andrew Bruce on 11 September 2023 (2 pages)
25 April 2023Confirmation statement made on 12 April 2023 with updates (7 pages)
26 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages)
26 January 2023Audit exemption subsidiary accounts made up to 31 March 2022 (40 pages)
26 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (72 pages)
26 January 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
25 August 2022Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
24 August 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
24 August 2022Memorandum and Articles of Association (21 pages)
26 April 2022Confirmation statement made on 12 April 2022 with updates (6 pages)
11 January 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
11 January 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
11 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (71 pages)
11 January 2022Audit exemption subsidiary accounts made up to 31 March 2021 (38 pages)
1 May 2021Registered office address changed from 2nd Floor 50 Fenchurch Street London EC3M 3JY United Kingdom to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 1 May 2021 (1 page)
22 April 2021Confirmation statement made on 12 April 2021 with updates (9 pages)
10 April 2021Audit exemption subsidiary accounts made up to 31 March 2020 (38 pages)
10 April 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages)
10 April 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (72 pages)
10 April 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
10 August 2020Termination of appointment of Duncan James Gordon Vinten as a director on 10 August 2020 (1 page)
19 June 2020Termination of appointment of David Basil Margrett as a director on 12 June 2020 (1 page)
15 April 2020Confirmation statement made on 12 April 2020 with updates (11 pages)
7 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages)
7 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
7 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (36 pages)
7 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (72 pages)
17 December 2019Cancellation of shares. Statement of capital on 28 November 2019
  • GBP 277,901.89
(9 pages)
17 December 2019Purchase of own shares. (3 pages)
17 December 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 June 2019Register(s) moved to registered inspection location Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page)
5 June 2019Register inspection address has been changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page)
25 April 2019Confirmation statement made on 12 April 2019 with updates (10 pages)
8 January 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-consolidation 11/12/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
8 January 2019Statement of capital following an allotment of shares on 11 December 2018
  • GBP 69,646.11460
(18 pages)
23 December 2018Audit exemption subsidiary accounts made up to 31 March 2018 (34 pages)
23 December 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (63 pages)
23 December 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
23 December 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (2 pages)
20 September 2018Statement of capital following an allotment of shares on 31 July 2018
  • GBP 252,651.85
(9 pages)
14 August 2018Resolutions
  • RES13 ‐ Re-agreement 31/07/2018
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
19 April 2018Confirmation statement made on 12 April 2018 with updates (9 pages)
29 December 2017Full accounts made up to 31 March 2017 (16 pages)
8 December 2017Purchase of own shares. (3 pages)
8 December 2017Purchase of own shares. (3 pages)
8 December 2017Purchase of own shares. (3 pages)
8 December 2017Cancellation of shares. Statement of capital on 21 November 2017
  • GBP 192,969.60
(6 pages)
22 November 2017Resolutions
  • RES13 ‐ Draft contracts 06/11/2017
(1 page)
8 May 2017Confirmation statement made on 12 April 2017 with updates (13 pages)
8 May 2017Confirmation statement made on 12 April 2017 with updates (13 pages)
3 March 2017Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
3 March 2017Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
27 October 2016Memorandum and Articles of Association (34 pages)
27 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
27 October 2016Memorandum and Articles of Association (34 pages)
27 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
13 July 2016Sub-division of shares on 25 May 2016 (5 pages)
13 July 2016Change of share class name or designation (2 pages)
13 July 2016Particulars of variation of rights attached to shares (3 pages)
13 July 2016Sub-division of shares on 25 May 2016 (5 pages)
13 July 2016Particulars of variation of rights attached to shares (3 pages)
13 July 2016Change of share class name or designation (2 pages)
12 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(67 pages)
12 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(67 pages)
10 June 2016Appointment of Mr David Christopher Justin Pexton as a director on 25 May 2016 (3 pages)
10 June 2016Statement of capital following an allotment of shares on 25 May 2016
  • GBP 194,369.60
(4 pages)
10 June 2016Appointment of Mr David Christopher Justin Pexton as a director on 25 May 2016 (3 pages)
10 June 2016Statement of capital following an allotment of shares on 25 May 2016
  • GBP 194,369.60
(4 pages)
9 June 2016Appointment of Mr Duncan James Gordon Vinten as a director on 25 May 2016 (3 pages)
9 June 2016Appointment of Mr Duncan James Gordon Vinten as a director on 25 May 2016 (3 pages)
13 May 2016Appointment of Mr Michael Andrew Bruce as a director on 22 April 2016 (2 pages)
13 May 2016Termination of appointment of Stephen Ross as a director on 22 April 2016 (1 page)
13 May 2016Termination of appointment of Stephen Ross as a director on 22 April 2016 (1 page)
13 May 2016Appointment of Mr Michael Andrew Bruce as a director on 22 April 2016 (2 pages)
13 April 2016Incorporation
Statement of capital on 2016-04-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 April 2016Incorporation
Statement of capital on 2016-04-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)