GRACE DERIVATIVES LIMITED

Sigma Broking Ltd 20th Floor Sigma Broking Ltd 20th Floor, London, EC2N 1AR, England
StatusACTIVE
Company No.07934235
CategoryPrivate Limited Company
Incorporated02 Feb 2012
Age12 years, 3 months, 16 days
JurisdictionEngland Wales

SUMMARY

GRACE DERIVATIVES LIMITED is an active private limited company with number 07934235. It was incorporated 12 years, 3 months, 16 days ago, on 02 February 2012. The company address is Sigma Broking Ltd 20th Floor Sigma Broking Ltd 20th Floor, London, EC2N 1AR, England.



Company Fillings

Confirmation statement with no updates

Date: 05 Feb 2024

Action Date: 02 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2023

Action Date: 02 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2022

Action Date: 02 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-02

Documents

View document PDF

Change to a person with significant control

Date: 11 Feb 2022

Action Date: 11 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-11

Psc name: Mr James Robert Halsey

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2022

Action Date: 10 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-10

Officer name: Mr James Robert Halsey

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2021

Action Date: 09 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-09

Old address: 125 Sigma Broking Ltd 20th Floor 125 Old Broad Street London EC2N 1AR England

New address: Sigma Broking Ltd 20th Floor 125 Old Broad Street London EC2N 1AR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2021

Action Date: 09 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-09

New address: 125 Sigma Broking Ltd 20th Floor 125 Old Broad Street London EC2N 1AR

Old address: 125 Old Broad Street London EC2N 1AR England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2021

Action Date: 09 Dec 2021

Category: Address

Type: AD01

Old address: 30 Quarry Road Ryarsh West Malling ME19 5GR England

New address: 125 Old Broad Street London EC2N 1AR

Change date: 2021-12-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2021

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-01

Officer name: Mrs Charlotte Jane Halsey

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2021

Action Date: 02 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jun 2020

Action Date: 29 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-06-29

Officer name: Aml Registrars Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2020

Action Date: 02 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2019

Action Date: 02 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change corporate secretary company with change date

Date: 12 Sep 2018

Action Date: 12 Sep 2018

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2018-09-12

Officer name: Aml Registrars Limited

Documents

View document PDF

Change to a person with significant control

Date: 12 Sep 2018

Action Date: 12 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James Robert Halsey

Change date: 2018-09-12

Documents

View document PDF

Change to a person with significant control

Date: 12 Sep 2018

Action Date: 12 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-12

Psc name: Mrs Charlotte Jane Halsey

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2018

Action Date: 02 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2017

Action Date: 29 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-29

Officer name: Mr James Robert Halsey

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2017

Action Date: 31 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-31

New address: 30 Quarry Road Ryarsh West Malling ME19 5GR

Old address: 18 Farmland Walk Chislehurst Kent BR7 6JH

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2017

Action Date: 02 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2016

Action Date: 02 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2015

Action Date: 02 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2014

Action Date: 02 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-02

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2014

Action Date: 15 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Robert Halsey

Change date: 2014-04-15

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Apr 2014

Action Date: 16 Apr 2014

Category: Address

Type: AD01

Old address: 51 Fairoak Drive London SE9 2QG United Kingdom

Change date: 2014-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2013

Action Date: 02 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-02

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Aug 2012

Action Date: 17 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-17

Old address: 7 Church Avenue Sidcup Kent DA14 6BU United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2012

Action Date: 09 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Robert Halsey

Change date: 2012-08-09

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Feb 2012

Action Date: 17 Feb 2012

Category: Address

Type: AD01

Old address: Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE United Kingdom

Change date: 2012-02-17

Documents

View document PDF

Appoint corporate secretary company with name

Date: 08 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Aml Registrars Limited

Documents

View document PDF

Incorporation company

Date: 02 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HNW INTRODUCTIONS LIMITED

62 REVIDGE ROAD,BLACKBURN,BB2 6JQ

Number:08066670
Status:ACTIVE
Category:Private Limited Company

HUNTER FIRE SOLUTIONS LTD

MARSLAND CHAMBERS 1A,SALE,M33 3HP

Number:10511743
Status:ACTIVE
Category:Private Limited Company

INSPIRE WEALTH MANAGEMENT LLP

6 QUEENS COURT NORTH, THIRD AVENUE,GATESHEAD,NE11 0BU

Number:OC343317
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Limited Liability Partnership

NEDLINK LTD

67 FURNACE ROAD,STOKE-ON-TRENT,ST3 4QT

Number:09406444
Status:ACTIVE
Category:Private Limited Company

SKIN DEEP AESTHETICS (YORKSHIRE) LIMITED

2 ORIEL CLOSE,BEVERLEY,HU17 8YD

Number:09526219
Status:ACTIVE
Category:Private Limited Company

THE COVENANT & CONVERSATION TRUST

PO BOX 72007 LONDON,LONDON,NW6 6RW

Number:08556127
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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