GRANVILLE DAVIES NOMINEES LIMITED

Finsbury Circus House Finsbury Circus House, London, EC2M 7EB
StatusACTIVE
Company No.02056408
CategoryPrivate Limited Company
Incorporated18 Sep 1986
Age37 years, 7 months, 28 days
JurisdictionEngland Wales

SUMMARY

GRANVILLE DAVIES NOMINEES LIMITED is an active private limited company with number 02056408. It was incorporated 37 years, 7 months, 28 days ago, on 18 September 1986. The company address is Finsbury Circus House Finsbury Circus House, London, EC2M 7EB.



Company Fillings

Confirmation statement with no updates

Date: 18 Jan 2024

Action Date: 16 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change sail address company with old address new address

Date: 15 Aug 2023

Category: Address

Type: AD02

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

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2023

Action Date: 10 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jennifer Van Panhuys

Change date: 2023-08-10

Documents

View document PDF

Change corporate secretary company with change date

Date: 27 Jul 2023

Action Date: 24 Jul 2023

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Tmf Corporate Administration Services Limited

Change date: 2023-07-24

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2023

Action Date: 16 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2022

Action Date: 16 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-16

Documents

View document PDF

Resolution

Date: 16 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2021

Action Date: 16 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-16

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2021

Action Date: 03 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-03

Officer name: Jennifer Van Panhuys

Documents

View document PDF

Resolution

Date: 29 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2020

Action Date: 16 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change sail address company with old address new address

Date: 14 Aug 2019

Category: Address

Type: AD02

Old address: 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom

New address: 8th Floor 20 Farringdon Street London EC4A 4AB

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Aug 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2019-08-05

Officer name: Tmf Corporate Administration Services Limited

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2019

Action Date: 16 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2018

Action Date: 04 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jennifer Van Panhuys

Change date: 2016-07-04

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2018

Action Date: 16 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2017

Action Date: 16 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 08 Sep 2016

Category: Address

Type: AD03

New address: 5th Floor 6 st. Andrew Street London EC4A 3AE

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-30

Officer name: John Anthony Fordham

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-30

Officer name: Paul Schultz

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2016

Action Date: 29 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter George Watson

Termination date: 2016-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2016

Action Date: 04 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-04

Officer name: Jennifer Van Panhuys

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-30

Officer name: Mr Andrew Peter Heald

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2016

Action Date: 16 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2015

Action Date: 16 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-16

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2015

Action Date: 04 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter George Watson

Change date: 2014-11-04

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2014

Action Date: 16 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-16

Officer name: Mr John Anthony Fordham

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jun 2014

Action Date: 16 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-16

Old address: Mint House 77 Mansell Street London E1 8AF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2014

Action Date: 16 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 15 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bruce Weir

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2013

Action Date: 16 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-16

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2013

Action Date: 03 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-03

Officer name: John Anthony Fordham

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Move registers to sail company

Date: 30 Jan 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company with old address

Date: 27 Jan 2012

Category: Address

Type: AD02

Old address: Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2012

Action Date: 16 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-16

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2012

Action Date: 31 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Bruce Allan Weir

Change date: 2011-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 29 Sep 2011

Action Date: 19 Sep 2011

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Tmf Corporate Administration Services Limited

Change date: 2011-09-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2011

Action Date: 16 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-16

Documents

View document PDF

Change sail address company with old address

Date: 02 Dec 2010

Category: Address

Type: AD02

Old address: 201 Bishopsgate London EC2M 3AF

Documents

View document PDF

Termination secretary company with name

Date: 02 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mawlaw Secretaries Limited

Documents

View document PDF

Appoint corporate secretary company with name

Date: 02 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Tmf Corporate Administration Services Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2010

Action Date: 16 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-16

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Fordham

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter George Watson

Change date: 2009-10-01

Documents

View document PDF

Change sail address company

Date: 13 Oct 2009

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed bruce allan weir

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed peter george watson

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/01/09; full list of members

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director keith hoad

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/01/08; full list of members

Documents

View document PDF

Resolution

Date: 06 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 26 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/01/07; full list of members

Documents

View document PDF

Legacy

Date: 19 Dec 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 06 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Apr 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Mar 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 03 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 16/01/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 04 Feb 2005

Category: Annual-return

Type: 363a

Description: Return made up to 16/01/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 29 Jan 2004

Category: Annual-return

Type: 363a

Description: Return made up to 16/01/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 16 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Feb 2003

Category: Annual-return

Type: 363a

Description: Return made up to 16/01/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 06 Feb 2002

Category: Annual-return

Type: 363a

Description: Return made up to 16/01/02; full list of members

Documents

View document PDF

Legacy

Date: 06 Feb 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 15 Jan 2001

Category: Annual-return

Type: 363a

Description: Return made up to 16/01/01; full list of members

Documents

View document PDF

Legacy

Date: 20 Nov 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 26 Sep 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Sep 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

A.B.HEDGES LIMITED

SUITE 3.12 GROSVENOR HOUSE,TELFORD,TF2 9TW

Number:09962455
Status:ACTIVE
Category:Private Limited Company

AMALGAMATED TECHNOLOGY LIMITED

28 QUICK ROAD,LONDON,W4 2BU

Number:02321600
Status:ACTIVE
Category:Private Limited Company

BOS TAURUS LIMITED

45 PARK ROAD,GLOUCESTER,GL1 1LP

Number:07545650
Status:ACTIVE
Category:Private Limited Company

ESSEX MEDIATION LTD

ELIZABETH HOUSE,CHELMSFORD,CM2 0DG

Number:11115038
Status:ACTIVE
Category:Private Limited Company

T30 FITNESS TRAINING LIMITED

1 MARYVILLE AVENUE,GLASGOW,G46 7NE

Number:SC452375
Status:ACTIVE
Category:Private Limited Company

THINKBOX EDUCATION LTD

127 TRINITY ROAD,LONDON,SW17 7HJ

Number:07369057
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source