GRANVILLE DAVIES NOMINEES LIMITED - LONDON


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

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-18 View Report
Accounts. Accounts type dormant. 2023-10-06 View Report
Address. Old address: 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom. New address: C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ. 2023-08-15 View Report
Officers. Officer name: Jennifer Van Panhuys. Change date: 2023-08-10. 2023-08-10 View Report
Officers. Officer name: Tmf Corporate Administration Services Limited. Change date: 2023-07-24. 2023-07-27 View Report
Confirmation statement. Statement with no updates. 2023-01-19 View Report
Accounts. Accounts type dormant. 2022-09-26 View Report
Confirmation statement. Statement with no updates. 2022-01-18 View Report
Resolution. Description: Resolutions. 2021-09-16 View Report
Accounts. Accounts type dormant. 2021-09-16 View Report
Confirmation statement. Statement with no updates. 2021-02-05 View Report
Officers. Change date: 2021-01-03. Officer name: Jennifer Van Panhuys. 2021-02-05 View Report
Resolution. Description: Resolutions. 2021-01-29 View Report
Resolution. Description: Resolutions. 2021-01-20 View Report
Accounts. Accounts type dormant. 2020-12-17 View Report
Confirmation statement. Statement with no updates. 2020-01-17 View Report
Accounts. Accounts type dormant. 2019-09-26 View Report
Address. Old address: 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom. New address: 8th Floor 20 Farringdon Street London EC4A 4AB. 2019-08-14 View Report
Officers. Change date: 2019-08-05. Officer name: Tmf Corporate Administration Services Limited. 2019-08-08 View Report
Confirmation statement. Statement with updates. 2019-01-18 View Report
Accounts. Accounts type dormant. 2018-09-25 View Report
Officers. Officer name: Jennifer Van Panhuys. Change date: 2016-07-04. 2018-01-22 View Report
Confirmation statement. Statement with updates. 2018-01-17 View Report
Accounts. Accounts type dormant. 2017-09-14 View Report
Confirmation statement. Statement with updates. 2017-02-24 View Report
Accounts. Accounts type dormant. 2016-09-21 View Report
Address. New address: 5th Floor 6 st. Andrew Street London EC4A 3AE. 2016-09-08 View Report
Officers. Termination date: 2016-06-30. Officer name: John Anthony Fordham. 2016-09-06 View Report
Officers. Appointment date: 2016-06-30. Officer name: Paul Schultz. 2016-07-06 View Report
Officers. Officer name: Peter George Watson. Termination date: 2016-06-29. 2016-07-05 View Report
Officers. Appointment date: 2016-07-04. Officer name: Jennifer Van Panhuys. 2016-07-05 View Report
Officers. Appointment date: 2016-06-30. Officer name: Mr Andrew Peter Heald. 2016-07-05 View Report
Annual return. With made up date full list shareholders. 2016-01-26 View Report
Accounts. Accounts type dormant. 2015-10-04 View Report
Annual return. With made up date full list shareholders. 2015-02-03 View Report
Officers. Officer name: Mr Peter George Watson. Change date: 2014-11-04. 2015-02-03 View Report
Officers. Change date: 2014-06-16. Officer name: Mr John Anthony Fordham. 2014-11-04 View Report
Accounts. Accounts type dormant. 2014-09-26 View Report
Address. Change date: 2014-06-16. Old address: Mint House 77 Mansell Street London E1 8AF. 2014-06-16 View Report
Annual return. With made up date full list shareholders. 2014-01-16 View Report
Accounts. Accounts type dormant. 2013-09-20 View Report
Officers. Officer name: Bruce Weir. 2013-02-15 View Report
Annual return. With made up date full list shareholders. 2013-02-05 View Report
Officers. Change date: 2012-12-03. Officer name: John Anthony Fordham. 2013-01-08 View Report
Accounts. Accounts type dormant. 2012-03-30 View Report
Address. Move registers to sail company. 2012-01-30 View Report
Address. Old address: Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom. 2012-01-27 View Report
Annual return. With made up date full list shareholders. 2012-01-20 View Report
Officers. Officer name: Bruce Allan Weir. Change date: 2011-12-31. 2012-01-16 View Report
Officers. Officer name: Tmf Corporate Administration Services Limited. Change date: 2011-09-19. 2011-09-29 View Report