GRESHAM HOUSE HOLDINGS LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Termination of appointment of Patricia Standaloft as a secretary on 2025-05-06

View Document

27/05/2527 May 2025 Appointment of Mr Roberto James Martins as a secretary on 2025-05-06

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

16/01/2516 January 2025 Change of details for Gresham House Plc as a person with significant control on 2024-01-02

View Document

20/08/2420 August 2024 Full accounts made up to 2023-12-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-27 with updates

View Document

22/02/2422 February 2024 Resolutions

View Document

22/02/2422 February 2024 Resolutions

View Document

22/02/2422 February 2024 Memorandum and Articles of Association

View Document

22/02/2422 February 2024 Memorandum and Articles of Association

View Document

21/02/2421 February 2024 Registration of charge 095145600005, created on 2024-02-16

View Document

09/02/249 February 2024 Second filing of Confirmation Statement dated 2023-03-27

View Document

21/12/2321 December 2023 Satisfaction of charge 095145600002 in full

View Document

21/12/2321 December 2023 Satisfaction of charge 095145600003 in full

View Document

16/10/2316 October 2023 Full accounts made up to 2022-12-31

View Document

06/04/236 April 2023 Appointment of Ms Patricia Standaloft as a secretary on 2023-04-01

View Document

06/04/236 April 2023 Termination of appointment of Gary Cresswell as a secretary on 2023-03-31

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

08/02/238 February 2023 Full accounts made up to 2021-12-31

View Document

28/12/2228 December 2022 Registration of charge 095145600004, created on 2022-12-21

View Document

04/01/224 January 2022 Registration of charge 095145600003, created on 2021-12-31

View Document

12/10/2112 October 2021 Statement of capital on 2021-10-12

View Document

06/10/216 October 2021 Resolutions

View Document

06/10/216 October 2021

View Document

06/10/216 October 2021

View Document

06/10/216 October 2021 Resolutions

View Document

21/07/2121 July 2021 Full accounts made up to 2020-12-31

View Document

13/05/2013 May 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

06/01/206 January 2020 20/12/19 STATEMENT OF CAPITAL GBP 78622262.498

View Document

06/01/206 January 2020 ADOPT ARTICLES 20/12/2019

View Document

18/09/1918 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095145600001

View Document

25/06/1925 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

21/12/1821 December 2018 30/11/18 STATEMENT OF CAPITAL GBP 78622262.318

View Document

14/12/1814 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 095145600001

View Document

23/11/1823 November 2018 ADOPT ARTICLES 08/11/2018

View Document

19/09/1819 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/08/189 August 2018 30/06/18 STATEMENT OF CAPITAL GBP 49895289.318

View Document

19/07/1819 July 2018 30/06/18 STATEMENT OF CAPITAL GBP 48938583.318

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

25/01/1825 January 2018 28/12/17 STATEMENT OF CAPITAL GBP 15041891.318

View Document

24/01/1824 January 2018 ADOPT ARTICLES 28/12/2017

View Document

12/12/1712 December 2017 28/11/17 STATEMENT OF CAPITAL GBP 17014492.208

View Document

23/10/1723 October 2017 14/09/17 STATEMENT OF CAPITAL GBP 15041891.208

View Document

05/10/175 October 2017 ADOPT ARTICLES 14/09/2017

View Document

04/07/174 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PHILLIPS

View Document

12/01/1712 January 2017 SECRETARY APPOINTED MR GARY CRESSWELL

View Document

15/08/1615 August 2016 27/07/16 STATEMENT OF CAPITAL GBP 15042888

View Document

08/08/168 August 2016 ADOPT ARTICLES 27/07/2016

View Document

12/07/1612 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/06/1627 June 2016 APPOINTMENT TERMINATED, DIRECTOR DUNCAN ABBOT

View Document

27/06/1627 June 2016 DIRECTOR APPOINTED MR KEVIN JOHN ACTON

View Document

26/04/1626 April 2016 SECOND FILING FOR FORM SH01

View Document

19/04/1619 April 2016 SAIL ADDRESS CREATED

View Document

19/04/1619 April 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

19/04/1619 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

24/02/1624 February 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/02/1624 February 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/02/1624 February 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/02/1624 February 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/02/1624 February 2016 08/02/16 STATEMENT OF CAPITAL GBP 16291892

View Document

23/12/1523 December 2015 ADOPT ARTICLES 09/12/2015

View Document

14/10/1514 October 2015 COMPANY NAME CHANGED DE FACTO 2184 LIMITED CERTIFICATE ISSUED ON 14/10/15

View Document

14/10/1514 October 2015 DIRECTOR APPOINTED MR ANTHONY LIONEL DALWOOD

View Document

14/10/1514 October 2015 DIRECTOR APPOINTED MR MICHAEL CHARLES PHILLIPS

View Document

14/10/1514 October 2015 DIRECTOR APPOINTED MR DUNCAN ABBOTT

View Document

14/10/1514 October 2015 APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH LIMITED

View Document

14/10/1514 October 2015 APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH SECRETARIES LIMITED

View Document

14/10/1514 October 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD SPEDDING

View Document

14/10/1514 October 2015 CURRSHO FROM 31/03/2016 TO 31/12/2015

View Document

14/10/1514 October 2015 APPOINTMENT TERMINATED, SECRETARY TRAVERS SMITH SECRETARIES LIMITED

View Document

14/10/1514 October 2015 Registered office address changed from , 10 Snow Hill London, EC1A 2AL, England to 5 New Street Square London EC4A 3TW on 2015-10-14

View Document

14/10/1514 October 2015 REGISTERED OFFICE CHANGED ON 14/10/2015 FROM 10 SNOW HILL LONDON EC1A 2AL ENGLAND

View Document

27/03/1527 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company