Company NameGRP Ii Holdings (UK) Limited
DirectorsPeter George Raftery and Stephane Christophe Tetot
Company StatusActive
Company Number10715693
CategoryPrivate Limited Company
Incorporation Date7 April 2017(7 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Peter George Raftery
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameMr Stephane Christophe Tetot
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2018(11 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameMr Charles Desmond Kyle Reid
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL

Location

Registered Address12 Throgmorton Avenue
London
EC2N 2DL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

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

Returns

Latest Return6 April 2023 (1 year ago)
Next Return Due20 April 2024 (overdue)

Filing History

6 November 2020Full accounts made up to 31 December 2019 (33 pages)
23 June 2020Statement by Directors (1 page)
23 June 2020Solvency Statement dated 12/06/20 (1 page)
23 June 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 June 2020Statement of capital on 23 June 2020
  • GBP 1,000
(5 pages)
24 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
27 August 2019Full accounts made up to 31 December 2018 (32 pages)
16 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
1 October 2018Full accounts made up to 31 December 2017 (30 pages)
25 June 2018Withdrawal of a person with significant control statement on 25 June 2018 (2 pages)
25 June 2018Notification of Williamstown Renewable Finance Ii Designated Activity Company as a person with significant control on 7 April 2017 (2 pages)
25 June 2018Confirmation statement made on 6 April 2018 with updates (4 pages)
22 June 2018Statement of capital following an allotment of shares on 5 April 2018
  • GBP 6,620,360
(3 pages)
19 April 2018Statement of capital following an allotment of shares on 23 February 2018
  • GBP 1
(3 pages)
17 April 2018Statement of capital following an allotment of shares on 18 July 2017
  • GBP 1
(3 pages)
13 April 2018Previous accounting period shortened from 30 April 2018 to 31 December 2017 (1 page)
13 April 2018Termination of appointment of Charles Desmond Kyle Reid as a director on 29 March 2018 (1 page)
13 April 2018Appointment of Mr Stephane Tetot as a director on 29 March 2018 (2 pages)
13 April 2018Termination of appointment of Charles Desmond Kyle Reid as a director on 29 March 2018 (1 page)
7 April 2017Incorporation
Statement of capital on 2017-04-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
7 April 2017Incorporation
Statement of capital on 2017-04-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)