GRESHAM HOUSE LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Capital. Capital allotment shares. 2024-01-09 View Report
Resolution. Description: Resolutions. 2024-01-02 View Report
Incorporation. Re registration memorandum articles. 2024-01-02 View Report
Change of name. Certificate re registration public limited company to private. 2024-01-02 View Report
Change of name. Reregistration public to private company. 2024-01-02 View Report
Miscellaneous. Description: Scheme of arrangement. 2023-12-22 View Report
Mortgage. Charge number: 000008710014. 2023-12-21 View Report
Mortgage. Charge number: 000008710015. 2023-12-21 View Report
Officers. Appointment date: 2023-12-20. Officer name: Mr Carl Ludwig Oliver Haarmann. 2023-12-20 View Report
Officers. Appointment date: 2023-12-20. Officer name: Mr Giles William Marshall. 2023-12-20 View Report
Officers. Appointment date: 2023-12-20. Officer name: Mr James Richard Studdart Redmayne. 2023-12-20 View Report
Officers. Officer name: Simon Leslie Stilwell. Termination date: 2023-12-19. 2023-12-20 View Report
Officers. Officer name: Sarah Lucy Ing. Termination date: 2023-12-19. 2023-12-20 View Report
Officers. Termination date: 2023-12-19. Officer name: Gareth Davis. 2023-12-20 View Report
Officers. Termination date: 2023-12-19. Officer name: Rachel Anne Beagles. 2023-12-20 View Report
Officers. Termination date: 2023-12-19. Officer name: John Anthony Victor Townsend. 2023-12-20 View Report
Resolution. Description: Resolutions. 2023-10-04 View Report
Incorporation. Memorandum articles. 2023-09-14 View Report
Accounts. Accounts type group. 2023-06-20 View Report
Resolution. Description: Resolutions. 2023-05-31 View Report
Confirmation statement. Statement with no updates. 2023-03-01 View Report
Officers. Change date: 2022-10-21. Officer name: Mrs Rachel Anne Beagles. 2022-10-31 View Report
Officers. Officer name: Richard Andrew Chadwick. Termination date: 2022-05-12. 2022-05-20 View Report
Incorporation. Memorandum articles. 2022-05-18 View Report
Resolution. Description: Resolutions. 2022-05-18 View Report
Accounts. Accounts type group. 2022-05-17 View Report
Capital. Capital allotment shares. 2022-04-07 View Report
Capital. Capital allotment shares. 2022-03-31 View Report
Confirmation statement. Statement with no updates. 2022-03-02 View Report
Officers. Change date: 2020-09-01. Officer name: Mr Kevin John Acton. 2022-03-02 View Report
Officers. Officer name: Mr Simon Leslie Stilwell. Change date: 2021-11-25. 2022-01-06 View Report
Mortgage. Charge creation date: 2021-12-31. Charge number: 000008710015. 2022-01-04 View Report
Capital. Capital allotment shares. 2021-11-06 View Report
Officers. Appointment date: 2021-09-15. Officer name: Mrs Sarah Lucy Ing. 2021-09-15 View Report
Capital. Capital statement capital company with date currency figure. 2021-07-27 View Report
Capital. Certificate capital reduction share premium. 2021-07-27 View Report
Capital. Description: Reduction of iss capital and minute (oc). 2021-07-27 View Report
Capital. Capital allotment shares. 2021-07-21 View Report
Accounts. Accounts type group. 2021-06-30 View Report
Resolution. Description: Resolutions. 2021-05-28 View Report
Confirmation statement. Statement with no updates. 2021-04-06 View Report
Capital. Capital allotment shares. 2021-04-02 View Report
Mortgage. Charge creation date: 2020-12-21. Charge number: 000008710014. 2020-12-21 View Report
Confirmation statement. Statement with no updates. 2020-09-24 View Report
Capital. Capital allotment shares. 2020-08-14 View Report
Capital. Capital allotment shares. 2020-07-17 View Report
Accounts. Accounts type group. 2020-06-09 View Report
Resolution. Description: Resolutions. 2020-06-01 View Report
Resolution. Description: Resolutions. 2020-06-01 View Report
Capital. Capital allotment shares. 2020-04-16 View Report