London
EC2Y 5AS
Director Name | Mr Darren Sookramanien |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2020(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 125 London Wall London EC2Y 5AS |
Secretary Name | Mrs Katie Selves |
---|---|
Status | Current |
Appointed | 08 November 2021(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | 125 London Wall London EC2Y 5AS |
Director Name | Mr Roger Hart |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2018(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Director Name | Neil Richard Cartwright |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2018(2 months, 1 week after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 28 September 2018) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 501 The Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL |
Director Name | Mr Jesse Guy Watts |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2018(2 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 501 The Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL |
Director Name | Mr Gavin Mark Sharpe |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2018(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 March 2020) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | PO Box 501 The Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL |
Director Name | Mr Oliver Charles Edward Bond |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2018(8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 501 The Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL |
Director Name | Mr Timothy David Johnson |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2020(1 year, 11 months after company formation) |
Appointment Duration | 3 years (resigned 23 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 125 London Wall London EC2Y 5AS |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2018(same day as company formation) |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2018(same day as company formation) |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Registered Address | 125 London Wall London EC2Y 5AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 40 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, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 28 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 3 weeks from now) |
21 April 2023 | Delivered on: 24 April 2023 Persons entitled: Th Sciurus S.a R.L. Classification: A registered charge Outstanding |
---|
4 May 2023 | Memorandum and Articles of Association (32 pages) |
---|---|
4 May 2023 | Resolutions
|
24 April 2023 | Registration of charge 112831830001, created on 21 April 2023 (16 pages) |
22 April 2023 | Memorandum and Articles of Association (32 pages) |
22 April 2023 | Resolutions
|
21 April 2023 | Group of companies' accounts made up to 31 December 2022 (62 pages) |
29 March 2023 | Termination of appointment of Timothy David Johnson as a director on 23 March 2023 (1 page) |
29 March 2023 | Confirmation statement made on 28 March 2023 with updates (7 pages) |
24 March 2023 | Purchase of own shares. (4 pages) |
23 March 2023 | Resolutions
|
22 March 2023 | Cancellation of shares. Statement of capital on 11 March 2023
|
1 August 2022 | Register(s) moved to registered inspection location One St Peter's Square Manchester M2 3DE (1 page) |
1 August 2022 | Register inspection address has been changed to One St Peter's Square Manchester M2 3DE (1 page) |
28 July 2022 | Group of companies' accounts made up to 31 December 2021 (60 pages) |
1 April 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
16 February 2022 | Resolutions
|
15 February 2022 | Memorandum and Articles of Association (52 pages) |
7 February 2022 | Company name changed granite topco LIMITED\certificate issued on 07/02/22
|
5 January 2022 | Group of companies' accounts made up to 31 December 2020 (64 pages) |
8 November 2021 | Appointment of Mrs Katie Selves as a secretary on 8 November 2021 (2 pages) |
8 November 2021 | Registered office address changed from PO Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL United Kingdom to 125 London Wall London EC2Y 5AS on 8 November 2021 (1 page) |
29 March 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
11 January 2021 | Group of companies' accounts made up to 31 December 2019 (42 pages) |
18 June 2020 | Appointment of Mr Darren Sookramanien as a director on 12 June 2020 (2 pages) |
18 June 2020 | Termination of appointment of Oliver Charles Edward Bond as a director on 12 June 2020 (1 page) |
27 May 2020 | Change of details for Literacy Capital Plc as a person with significant control on 15 June 2018 (2 pages) |
9 April 2020 | Confirmation statement made on 28 March 2020 with updates (5 pages) |
9 April 2020 | Director's details changed for Mr Oliver Charles Edward Bond on 29 March 2020 (2 pages) |
2 April 2020 | Termination of appointment of Gavin Mark Sharpe as a director on 2 March 2020 (1 page) |
2 April 2020 | Appointment of Timothy David Johnson as a director on 2 March 2020 (2 pages) |
11 October 2019 | Change of details for Literacy Capital Plc as a person with significant control on 8 October 2019 (3 pages) |
7 October 2019 | Group of companies' accounts made up to 31 December 2018 (33 pages) |
10 September 2019 | Termination of appointment of Jesse Guy Watts as a director on 1 May 2019 (1 page) |
19 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2019 | Confirmation statement made on 28 March 2019 with updates (7 pages) |
18 March 2019 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
10 December 2018 | Appointment of Mr Oliver Charles Edward Bond as a director on 29 November 2018 (2 pages) |
5 November 2018 | Termination of appointment of Neil Richard Cartwright as a director on 28 September 2018 (1 page) |
6 July 2018 | Statement of capital following an allotment of shares on 15 June 2018
|
6 July 2018 | Change of share class name or designation (2 pages) |
6 July 2018 | Sub-division of shares on 15 June 2018 (4 pages) |
4 July 2018 | Resolutions
|
27 June 2018 | Change of details for Literacy Capital Plc as a person with significant control on 15 June 2018 (2 pages) |
27 June 2018 | Appointment of Mr Gavin Mark Sharpe as a director on 15 June 2018 (2 pages) |
27 June 2018 | Appointment of Mr Jesse Guy Watts as a director on 15 June 2018 (2 pages) |
27 June 2018 | Appointment of Mr Logan Vassie Naidu as a director on 15 June 2018 (2 pages) |
27 June 2018 | Notification of Logan Vassie Naidu as a person with significant control on 15 June 2018 (2 pages) |
11 June 2018 | Notification of Literacy Capital Plc as a person with significant control on 11 June 2018 (2 pages) |
11 June 2018 | Cessation of Inhoco Formations Limited as a person with significant control on 11 June 2018 (1 page) |
11 June 2018 | Termination of appointment of a G Secretarial Limited as a director on 8 June 2018 (1 page) |
11 June 2018 | Termination of appointment of Inhoco Formations Limited as a director on 8 June 2018 (1 page) |
11 June 2018 | Appointment of Neil Richard Cartwright as a director on 8 June 2018 (2 pages) |
11 June 2018 | Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to PO Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL on 11 June 2018 (1 page) |
11 June 2018 | Termination of appointment of Roger Hart as a director on 8 June 2018 (1 page) |
11 June 2018 | Termination of appointment of a G Secretarial Limited as a secretary on 8 June 2018 (1 page) |
8 June 2018 | Resolutions
|
29 March 2018 | Incorporation Statement of capital on 2018-03-29
|