GRACEWELL OPERATIONS HOLDING LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Final Gazette dissolved following liquidation

View Document

02/04/252 April 2025 Final Gazette dissolved following liquidation

View Document

02/01/252 January 2025 Return of final meeting in a members' voluntary winding up

View Document

12/02/2412 February 2024 Register inspection address has been changed to 10th Floor 5 Churchill Place London E14 5HU

View Document

12/02/2412 February 2024 Register(s) moved to registered inspection location 10th Floor 5 Churchill Place London E14 5HU

View Document

10/01/2410 January 2024 Declaration of solvency

View Document

04/01/244 January 2024 Resolutions

View Document

04/01/244 January 2024 Appointment of a voluntary liquidator

View Document

04/01/244 January 2024 Registered office address changed from 5 Churchill Place 10th Floor London E14 5HU England to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2024-01-04

View Document

04/01/244 January 2024 Resolutions

View Document

19/12/2319 December 2023 Resolutions

View Document

19/12/2319 December 2023 Resolutions

View Document

19/12/2319 December 2023

View Document

19/12/2319 December 2023 Resolutions

View Document

19/12/2319 December 2023 Statement of capital on 2023-12-19

View Document

19/12/2319 December 2023

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-14 with updates

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-02 with updates

View Document

01/12/221 December 2022 Change of details for Welltower Inc. as a person with significant control on 2022-04-01

View Document

10/11/2210 November 2022 Cessation of Welltower Inc as a person with significant control on 2022-04-01

View Document

10/11/2210 November 2022 Notification of Welltower Inc. as a person with significant control on 2022-04-01

View Document

20/10/2220 October 2022 Appointment of Mr Jorge Manrique Charro as a director on 2022-10-19

View Document

20/10/2220 October 2022 Termination of appointment of Caroline Mary Roberts as a director on 2022-10-19

View Document

03/05/223 May 2022 Full accounts made up to 2021-12-31

View Document

02/01/222 January 2022 Resolutions

View Document

02/01/222 January 2022 Memorandum and Articles of Association

View Document

02/01/222 January 2022 Resolutions

View Document

29/12/2129 December 2021 Full accounts made up to 2020-12-31

View Document

16/12/2116 December 2021 Resolutions

View Document

16/12/2116 December 2021 Resolutions

View Document

16/12/2116 December 2021 Resolutions

View Document

09/12/219 December 2021 Statement of capital following an allotment of shares on 2021-11-29

View Document

07/12/217 December 2021 Termination of appointment of Dianne Margaret Hatch as a director on 2021-12-01

View Document

02/08/212 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Memorandum and Articles of Association

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

20/08/2020 August 2020 REGISTERED OFFICE CHANGED ON 20/08/2020 FROM LEVEL 37 25 CANADA SQUARE LONDON E14 5LQ ENGLAND

View Document

20/08/2020 August 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CSC CORPORATE SERVICES (UK) LIMITED / 31/07/2020

View Document

20/08/2020 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE MARY ROBERTS / 31/07/2020

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

21/05/2021 May 2020 REGISTERED OFFICE CHANGED ON 21/05/2020 FROM 2ND FLOOR 11 OLD JEWRY LONDON EC2R 8DU

View Document

14/04/2014 April 2020 APPOINTMENT TERMINATED, SECRETARY OCORIAN (UK) LIMITED

View Document

14/04/2014 April 2020 CORPORATE SECRETARY APPOINTED CSC CORPORATE SERVICES (UK) LIMITED

View Document

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN REYNOLDS SKIVER / 10/10/2018

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED MR JUSTIN REYNOLDS SKIVER

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN GOODEY

View Document

22/09/1722 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

07/12/167 December 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BEDELL TRUST UK LIMITED / 15/11/2016

View Document

12/09/1612 September 2016 ADOPT ARTICLES 19/08/2016

View Document

12/09/1612 September 2016 ADOPT ARTICLES 19/08/2016

View Document

31/08/1631 August 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS WELLNER

View Document

31/08/1631 August 2016 APPOINTMENT TERMINATED, DIRECTOR KEITH CROCKETT

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

06/07/166 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/06/1615 June 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BEDELL TRUST UK LONDON / 30/04/2015

View Document

20/04/1620 April 2016 DIRECTOR APPOINTED MRS CAROLINE MARY ROBERTS

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR FRANK CERRONE

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR JUSTIN SKIVER

View Document

20/04/1620 April 2016 DIRECTOR APPOINTED MRS DIANNE MARGARET HATCH

View Document

10/02/1610 February 2016 PREVEXT FROM 31/08/2015 TO 31/12/2015

View Document

10/11/1510 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH RUSSELL CROCKETT / 30/04/2015

View Document

10/11/1510 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY GOODEY / 30/04/2015

View Document

10/11/1510 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN SKIVER / 30/04/2015

View Document

02/09/152 September 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

09/07/159 July 2015 ADOPT ARTICLES 02/07/2015

View Document

07/07/157 July 2015 DIRECTOR APPOINTED MR THOMAS GORDON WELLNER

View Document

07/07/157 July 2015 DIRECTOR APPOINTED MR FRANK CERRONE

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, DIRECTOR ERIN IBELE

View Document

14/05/1514 May 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/05/1514 May 2015 ADOPT ARTICLES 14/04/2015

View Document

14/05/1514 May 2015 14/04/15 STATEMENT OF CAPITAL GBP 400

View Document

14/05/1514 May 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/05/151 May 2015 CORPORATE SECRETARY APPOINTED BEDELL TRUST UK LONDON

View Document

30/04/1530 April 2015 REGISTERED OFFICE CHANGED ON 30/04/2015 FROM 125 LONDON WALL LONDON EC2Y 5AL UNITED KINGDOM

View Document

14/10/1414 October 2014 REGISTERED OFFICE CHANGED ON 14/10/2014 FROM LACON HOUSE 84 THEOBALDS ROAD LONDON WC1X 8RW

View Document

25/09/1425 September 2014 REGISTERED OFFICE CHANGED ON 25/09/2014 FROM MERIDIEN HOUSE 69-71 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1DS ENGLAND

View Document

25/09/1425 September 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY STREET

View Document

25/09/1425 September 2014 APPOINTMENT TERMINATED, DIRECTOR DANIEL KAY

View Document

16/09/1416 September 2014 DIRECTOR APPOINTED JUSTIN SKIVER

View Document

16/09/1416 September 2014 DIRECTOR APPOINTED MR KEITH CROCKETT

View Document

16/09/1416 September 2014 DIRECTOR APPOINTED MR JOHN ANTHONY GOODEY

View Document

16/09/1416 September 2014 DIRECTOR APPOINTED ERIN CAROL IBELE

View Document

07/08/147 August 2014 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