GROUNDSURE LIMITED - BRIGHTON
Company Profile | Company Filings |
Overview
GROUNDSURE LIMITED is a Private Limited Company from BRIGHTON ENGLAND and has the status: Active.
GROUNDSURE LIMITED was incorporated 26 years ago on 18/08/1997 and has the registered number: 03421028. The accounts status is FULL and accounts are next due on 31/03/2024.
GROUNDSURE LIMITED was incorporated 26 years ago on 18/08/1997 and has the registered number: 03421028. The accounts status is FULL and accounts are next due on 31/03/2024.
GROUNDSURE LIMITED - BRIGHTON
This company is listed in the following categories:
58190 - Other publishing activities
58190 - Other publishing activities
63990 - Other information service activities n.e.c.
70229 - Management consultancy activities other than financial management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
NILE HOUSE
BRIGHTON
BN1 1HW
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/03/2023 | 30/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JONATHAN MARK BUCKLE | Secretary | 2022-03-18 | CURRENT | ||
MR DANIELE BENEDICT MONTAGNANI | Jan 1973 | British | Director | 2021-01-27 | CURRENT |
MR STEPHEN PAUL WOOD | Oct 1965 | Australian | Director | 2021-01-20 | CURRENT |
MR DAVID LLOYD HILL | May 1956 | Australian | Director | 2021-01-20 | CURRENT |
JAYNE ELLISON MACDONALD | Jun 1958 | British | Director | 2001-07-05 UNTIL 2007-06-08 | RESIGNED |
MR. ALEXANDER DOUNIE HUNTER | May 1969 | British | Director | 2001-12-07 UNTIL 2007-06-08 | RESIGNED |
JAYNE ELLISON MACDONALD | Jun 1958 | British | Director | 1997-09-16 UNTIL 2001-02-27 | RESIGNED |
MR DUNCAN ANTHONY PAINTER | Feb 1970 | British | Director | 2011-12-22 UNTIL 2021-01-20 | RESIGNED |
SIMON PAUL TURNER | May 1972 | British | Director | 2002-05-27 UNTIL 2003-11-13 | RESIGNED |
TIMOTHY MICHAEL ULPH | Oct 1969 | British | Director | 2001-02-27 UNTIL 2007-06-08 | RESIGNED |
STEPHEN WILSON | Aug 1959 | British | Director | 2012-10-24 UNTIL 2012-12-03 | RESIGNED |
MARK HADLEY | Dec 1958 | British | Director | 2001-02-27 UNTIL 2002-03-08 | RESIGNED |
MICHAEL WOOLFREY | Nov 1973 | British | Director | 2013-01-02 UNTIL 2014-12-31 | RESIGNED |
MR NICHOLAS JOHN WOOD | Nov 1965 | British | Director | 2001-02-27 UNTIL 2007-06-08 | RESIGNED |
KATE GRAHAM | Feb 1980 | British | Secretary | 2007-06-08 UNTIL 2007-09-28 | RESIGNED |
SUSANNA FREEMAN | Secretary | 2012-10-24 UNTIL 2014-01-30 | RESIGNED | ||
MS HANNA MARGAREETA MYLLYOJA | Secretary | 2022-03-18 UNTIL 2022-06-10 | RESIGNED | ||
MR ANTONIO GIACOMO GHIAZZA | Secretary | 2021-01-20 UNTIL 2022-03-18 | RESIGNED | ||
PAUL ANDREW LIVETT | Jan 1968 | British | Secretary | 1997-09-16 UNTIL 2003-12-16 | RESIGNED |
MS SHANNY LOOI | Aug 1971 | British | Secretary | 2008-06-06 UNTIL 2021-01-20 | RESIGNED |
HELEN FRANCES HAY | Secretary | 2009-09-07 UNTIL 2010-03-04 | RESIGNED | ||
MR DAVID STUART GILBERTSON | Sep 1956 | British | Director | 2008-03-31 UNTIL 2011-05-23 | RESIGNED |
LOUISE MEADS | Secretary | 2017-02-06 UNTIL 2021-01-20 | RESIGNED | ||
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 1997-08-18 UNTIL 1997-09-16 | RESIGNED | ||
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 1997-08-18 UNTIL 1997-09-16 | RESIGNED | ||
RWL REGISTRARS LIMITED | Corporate Nominee Secretary | 2003-12-16 UNTIL 2007-06-08 | RESIGNED | ||
MR STEFAN BEURIER | Jan 1973 | French | Director | 2016-04-25 UNTIL 2020-12-10 | RESIGNED |
DEREK RAYMOND ANTHONY CARTER | Jun 1949 | British | Director | 2007-06-08 UNTIL 2008-03-31 | RESIGNED |
NATASHA ISOBEL CHRISTIE-MILLER | Oct 1971 | British | Director | 2016-01-28 UNTIL 2020-10-12 | RESIGNED |
MR RICHARD EMMERSON ELLIOT | Feb 1966 | British | Director | 2007-06-08 UNTIL 2008-07-18 | RESIGNED |
PAUL ANDREW LIVETT | Jan 1968 | British | Director | 1998-11-03 UNTIL 2007-06-08 | RESIGNED |
MR MALCOLM HOWARD GOUGH | Jul 1953 | British | Director | 2012-12-03 UNTIL 2013-01-02 | RESIGNED |
MS AMANDA JANE GRADDEN | Mar 1968 | British | Director | 2013-01-02 UNTIL 2021-01-20 | RESIGNED |
TRACEY MARIE GRAY | Mar 1964 | British | Director | 2008-07-18 UNTIL 2011-12-21 | RESIGNED |
JOHN KEITH GULLIVER | Oct 1974 | British | Director | 2012-06-11 UNTIL 2012-10-24 | RESIGNED |
MRS EMILY HENRIETTA GESTETNER | Apr 1967 | British | Director | 2011-05-17 UNTIL 2012-06-29 | RESIGNED |
MR MARTYN JOHN HINDLEY | Oct 1962 | British | Director | 2008-11-03 UNTIL 2011-12-22 | RESIGNED |
TORUGBENE ENIYEKEYE NAREBOR | Oct 1978 | British | Secretary | 2007-09-28 UNTIL 2008-06-06 | RESIGNED |
MICHAEL LEVIN | Oct 1972 | American | Director | 2002-10-09 UNTIL 2007-06-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ati Uk Holdings Ltd | 2021-01-20 | Woking Surrey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Ascential Group Limited | 2020-12-11 - 2021-01-20 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Bep Holdco Limited | 2016-04-06 - 2020-12-11 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |