GRESHAM HOUSE LIMITED
- Legal registered address
- 5 New Street Square London England EC4A 3TW
Current company directors
ACTON, Kevin John
BEAGLES, Rachel Anne
CARNEGIE-BROWN, Bruce Neil
CHADWICK, Richard Andrew
DALWOOD, Anthony Lionel
DAVIS, Gareth
EBEL, Antony Gerard
HAARMANN, Carl Ludwig Oliver
ING, Sarah Lucy
MARSHALL, Giles William
PRESTON, JOHN-PAUL
REDMAYNE, James Richard Studdart
ROBINSON, Rupert Guy
STILWELL, Simon Leslie
TOWNSEND, John Anthony Victor
VOLI, Emilio
View full details of company directors- Company number
- 00000871
Accounts
Latest annual accounts were to 31 December 2024
Next annual accounts are due by 30 September 2026
Company financial year end is on 31 December 2025
Confirmation statement
Latest confirmation statement statement dated 18 February 2025
Next statement due by 4 March 2026
Nature of business (SIC)
64999 - Financial intermediation not elsewhere classified
Previous company names
Name | Date previous name changed |
---|---|
GRESHAM HOUSE ESTATE PLC | 15 September 1982 |
GRESHAM HOUSE PLC | 2 January 2024 |
Latest company documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Group of companies' accounts made up to 2024-12-31 |
04/03/254 March 2025 | Confirmation statement made on 2025-02-18 with updates |
07/08/247 August 2024 | Appointment of Bruce Neil Carnegie-Brown as a director on 2024-06-25 |
08/07/248 July 2024 | Appointment of Emilio Voli as a director on 2024-06-25 |
21/05/2421 May 2024 | Group of companies' accounts made up to 2023-12-31 |
More Company Information
Recently Viewed
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