GRAHAM MATTHEWS LIMITED

60 Grosvenor Street, London, W1K 3HZ, United Kingdom
StatusACTIVE
Company No.09357082
CategoryPrivate Limited Company
Incorporated16 Dec 2014
Age9 years, 5 months, 6 days
JurisdictionEngland Wales

SUMMARY

GRAHAM MATTHEWS LIMITED is an active private limited company with number 09357082. It was incorporated 9 years, 5 months, 6 days ago, on 16 December 2014. The company address is 60 Grosvenor Street, London, W1K 3HZ, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 07 Apr 2024

Action Date: 11 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Guy Roberts

Appointment date: 2024-03-11

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2024

Action Date: 11 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-11

Officer name: Jeremy Guy Roberts

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2024

Action Date: 11 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Guy Roberts

Appointment date: 2024-03-11

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2024

Action Date: 11 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angus James Mcdowell

Termination date: 2024-03-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jan 2024

Action Date: 18 Jan 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-01-18

Charge number: 093570820004

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2023

Action Date: 16 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-16

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-31

Officer name: Mr Gregory Raymond Hollis

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-31

Officer name: Abid Hamid

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2022

Action Date: 16 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-16

Documents

View document PDF

Memorandum articles

Date: 10 Oct 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 10 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 03 Feb 2022

Action Date: 01 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-02-01

Psc name: Resourcing Capital Ventures Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2022

Action Date: 02 Feb 2022

Category: Address

Type: AD01

Old address: Thomas House 84 Eccleston Square London SW1V 1PX United Kingdom

New address: 60 Grosvenor Street London W1K 3HZ

Change date: 2022-02-02

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2022

Action Date: 16 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-16

Documents

View document PDF

Accounts with accounts type small

Date: 22 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Memorandum articles

Date: 04 Sep 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 04 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2020

Action Date: 16 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-16

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2020

Action Date: 16 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ali Raza

Appointment date: 2020-11-16

Documents

View document PDF

Accounts with accounts type small

Date: 17 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2020

Action Date: 06 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Angus James Mcdowell

Change date: 2020-02-06

Documents

View document PDF

Change to a person with significant control

Date: 06 Feb 2020

Action Date: 31 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-01-31

Psc name: Resourcing Capital Ventures Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2020

Action Date: 05 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-05

Old address: Thomas House 84 Ecclestone Square London SW1V 1PX United Kingdom

New address: Thomas House 84 Eccleston Square London SW1V 1PX

Documents

View document PDF

Change to a person with significant control

Date: 03 Feb 2020

Action Date: 31 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-01-31

Psc name: Resourcing Capital Ventures Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2020

Action Date: 31 Jan 2020

Category: Address

Type: AD01

Old address: 3rd Floor 60 Sloane Avenue London SW3 3DD United Kingdom

Change date: 2020-01-31

New address: Thomas House 84 Ecclestone Square London SW1V 1PX

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2019

Action Date: 16 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-16

Documents

View document PDF

Accounts with accounts type small

Date: 20 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Angus James Mcdowell

Appointment date: 2019-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Fergus Taylor-Gregg

Termination date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2018

Action Date: 16 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-16

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2018

Action Date: 05 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Cox

Termination date: 2018-12-05

Documents

View document PDF

Accounts with accounts type small

Date: 20 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jan 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Resourcing Capital Ventures Limited

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2018

Action Date: 16 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-16

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-01

Officer name: Mr Matthew Cox

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2017

Action Date: 25 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Fergus Taylor-Gregg

Appointment date: 2017-08-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2017

Action Date: 23 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-23

Officer name: Mr Abid Hamid

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2017

Action Date: 23 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-23

Officer name: Eliot Mark Darcy

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2017

Action Date: 03 Feb 2017

Category: Address

Type: AD01

New address: 3rd Floor 60 Sloane Avenue London SW3 3DD

Old address: 3rd Floor 60 Sloane Avenue London SW3 3XB

Change date: 2017-02-03

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2017

Action Date: 13 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-13

Officer name: Riina Trkulja-Amjarv

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Dec 2016

Action Date: 23 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-12-23

Charge number: 093570820003

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2016

Action Date: 16 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Sep 2016

Action Date: 08 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093570820002

Charge creation date: 2016-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2016

Action Date: 10 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-10

Officer name: James Yann Musgrave

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2016

Action Date: 10 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Riina Trkulja-Amjarv

Appointment date: 2016-08-10

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2016

Action Date: 10 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eliot Mark Darcy

Appointment date: 2016-08-10

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2016

Action Date: 10 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Deepak Jalan

Appointment date: 2016-08-10

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2016

Action Date: 10 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Melissa France

Termination date: 2016-08-10

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2016

Action Date: 04 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Cox

Appointment date: 2015-03-04

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Cox

Termination date: 2016-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 16 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-16

Documents

View document PDF

Resolution

Date: 21 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2015

Action Date: 26 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-26

Officer name: Mr James Yann Musgrave

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Oct 2015

Action Date: 22 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-10-22

Charge number: 093570820001

Documents

View document PDF

Resolution

Date: 08 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2015

Action Date: 07 Aug 2015

Category: Address

Type: AD01

New address: 3rd Floor 60 Sloane Avenue London SW3 3XB

Old address: 60 Grosvenor Street London W1K 3HZ England

Change date: 2015-08-07

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2015

Action Date: 09 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-09

Officer name: Peter Gerrard

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2015

Action Date: 04 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Cox

Appointment date: 2015-03-04

Documents

View document PDF

Capital allotment shares

Date: 17 Mar 2015

Action Date: 04 Mar 2015

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2015-03-04

Documents

View document PDF

Incorporation company

Date: 16 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

9 WALDEGRAVE ROAD LIMITED

FLAT C,LONDON,SE19 2AL

Number:09510954
Status:ACTIVE
Category:Private Limited Company

GRC PROPERTIES (LANCASHIRE) LIMITED

WALNUT BANK,LANCASTER,LA2 0AG

Number:08007500
Status:ACTIVE
Category:Private Limited Company

NRT GROUP LTD

UNIT 8A GIBRALTAR ROW,LIVERPOOL,L3 7HJ

Number:11427705
Status:ACTIVE
Category:Private Limited Company

ON YOUR TODD LTD

18 GRANGE ROAD,TRING, HERTS,HP23 5JP

Number:08324969
Status:ACTIVE
Category:Private Limited Company

PBC BUILDING CONTRACTORS LIMITED

12 MONTAGUE ROAD,LONDON,W7 3PQ

Number:06661590
Status:ACTIVE
Category:Private Limited Company

STONELEDGE PLANT AND TRANSPORT LIMITED

STATION ROAD,HULL,HU16 4LL

Number:01076139
Status:ACTIVE
Category:Private Limited Company

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