GRAY'S INN SECRETARIES LIMITED -
Company Profile | Company Filings |
Overview
GRAY'S INN SECRETARIES LIMITED is a Private Limited Company from and has the status: Active.
GRAY'S INN SECRETARIES LIMITED was incorporated 54 years ago on 04/09/1969 and has the registered number: 00961412. The accounts status is DORMANT and accounts are next due on 30/09/2024.
GRAY'S INN SECRETARIES LIMITED was incorporated 54 years ago on 04/09/1969 and has the registered number: 00961412. The accounts status is DORMANT and accounts are next due on 30/09/2024.
GRAY'S INN SECRETARIES LIMITED -
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
ONE FLEET PLACE
EC4M 7WS
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/07/2023 | 28/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DENTONS DIRECTORS LIMITED | Corporate Director | 1993-03-01 | CURRENT | ||
MR ROBERT CHRISTIAN HENRY WYATT | May 1967 | British | Director | 2011-02-01 | CURRENT |
DENTONS MANAGERS UK AND MIDDLE EAST LIMITED | Corporate Secretary | 1991-07-14 | CURRENT | ||
DENTONS MANAGERS UK AND MIDDLE EAST LIMITED | Corporate Director | 1993-03-01 | CURRENT | ||
PAUL FRANCIS GODWIN | Apr 1949 | British | Director | RESIGNED | |
MR ANTHONY RICHARD GREENVILLE FRASE | Jul 1954 | British | Director | RESIGNED | |
MR JOHN DAVID SABEL | Nov 1944 | British | Director | RESIGNED | |
MR DAVID FRANCIS MORONEY | Oct 1945 | Australian | Director | RESIGNED | |
RICHARD DAVID MALCOLM METCALF | Feb 1956 | British | Director | 1992-11-25 UNTIL 1993-03-01 | RESIGNED |
ISAAC MESHOULAM | Nov 1934 | British | Director | RESIGNED | |
MR EDWIN MICHAEL MARLOW | Dec 1954 | British | Director | RESIGNED | |
MISS JANE ELIZABETH MANN | May 1957 | British | Director | RESIGNED | |
MR HENRY EDWARD ST LEGER KING | Oct 1936 | British | Director | RESIGNED | |
MR MATTHEW NICHOLAS JONES | Jun 1965 | British | Director | 2013-03-01 UNTIL 2015-03-15 | RESIGNED |
MR ANDREW DAVID HARRIS | May 1964 | British | Director | 2010-03-10 UNTIL 2020-04-30 | RESIGNED |
MALCOLM DAVID JOHN GROOM | May 1950 | British | Director | RESIGNED | |
PAUL JOHN GRIFFIN | Oct 1956 | British | Director | RESIGNED | |
CHARLES HARCOURT GERVIS GREEN | Dec 1940 | British | Director | RESIGNED | |
PHILIP ARTHUR GOODWIN | Oct 1950 | British | Director | RESIGNED | |
JONATHAN GABRIEL FENTON | Jun 1956 | British | Director | RESIGNED | |
MR ANDREW PETER SCOTT | Sep 1955 | British | Director | RESIGNED | |
MISS JANE ELIZABETH DOUGLAS | Feb 1952 | British | Director | RESIGNED | |
MR MICHAEL JOHN DOBLE | Oct 1951 | British | Director | RESIGNED | |
MR ANDREW MICHAEL BENNETT DAWS | Mar 1943 | British | Director | RESIGNED | |
MR JAMES ANTHONY DALLAS | Apr 1955 | British | Director | RESIGNED | |
MR JEREMY LEONARD COHEN | Aug 1967 | British | Director | 2015-03-15 UNTIL 2021-04-30 | RESIGNED |
MR MYLES ALDRED CAVE-BROWNE-CAVE | Aug 1949 | British | Director | RESIGNED | |
MR SIMON JOHN SAVILLE BROWN | Jul 1950 | British | Director | RESIGNED | |
MICHAEL BROTHWOOD | Sep 1932 | British | Director | RESIGNED | |
ANDREW JAMES BRITTON | Jan 1951 | Director | 1991-09-27 UNTIL 1993-03-01 | RESIGNED | |
MR ANTHONY MILES BONSOR | May 1948 | British | Director | RESIGNED | |
ANTHONY ERNEST ALEXANDER | Oct 1945 | British | Director | RESIGNED | |
MR DAVID CHARLES AITMAN | Apr 1953 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Gray'S Inn Nominees Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - GRAY'S INN SECRETARIES LIMITED | 2023-09-22 | 31-12-2022 | £50 equity |
Dormant Company Accounts - GRAY'S INN SECRETARIES LIMITED | 2022-12-20 | 31-12-2021 | £50 equity |
Dormant Company Accounts - GRAY'S INN SECRETARIES LIMITED | 2021-09-25 | 31-12-2020 | £50 equity |
Dormant Company Accounts - GRAY'S INN SECRETARIES LIMITED | 2019-09-27 | 31-12-2018 | £50 equity |
Dormant Company Accounts - GRAY'S INN SECRETARIES LIMITED | 2018-09-25 | 31-12-2017 | £50 equity |
Dormant Company Accounts - GRAY'S INN SECRETARIES LIMITED | 2017-09-26 | 31-12-2016 | £50 equity |
Dormant Company Accounts - GRAY'S INN SECRETARIES LIMITED | 2016-09-15 | 31-12-2015 | £50 equity |
Dormant Company Accounts - GRAY'S INN SECRETARIES LIMITED | 2015-08-14 | 31-12-2014 | £50 equity |
Dormant Company Accounts - GRAY'S INN SECRETARIES LIMITED | 2014-09-03 | 31-12-2013 | £50 equity |