GRESHAM HOUSE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameGRESHAM HOUSE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00000871
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GRESHAM HOUSE LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is GRESHAM HOUSE LIMITED located?

    Registered Office Address
    5 New Street Square
    EC4A 3TW London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GRESHAM HOUSE LIMITED?

    Previous Company Names
    Company NameFromUntil
    GRESHAM HOUSE PLCSep 15, 1982Sep 15, 1982
    GRESHAM HOUSE ESTATE PLCMay 14, 1857May 14, 1857

    What are the latest accounts for GRESHAM HOUSE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for GRESHAM HOUSE LIMITED?

    Last Confirmation Statement Made Up ToFeb 18, 2026
    Next Confirmation Statement DueMar 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 18, 2025
    OverdueNo

    What are the latest filings for GRESHAM HOUSE LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge 000008710017, created on Jan 14, 2026

    45 pagesMR01

    Group of companies' accounts made up to Dec 31, 2024

    70 pagesAA

    Confirmation statement made on Feb 18, 2025 with updates

    4 pagesCS01

    Memorandum and Articles of Association

    34 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Bruce Neil Carnegie-Brown as a director on Jun 25, 2024

    3 pagesAP01

    Appointment of Emilio Voli as a director on Jun 25, 2024

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2023

    84 pagesAA

    Confirmation statement made on Feb 18, 2024 with updates

    5 pagesCS01

    Registration of charge 000008710016, created on Feb 16, 2024

    45 pagesMR01

    Statement of company's objects

    2 pagesCC04
    Annotations
    DateAnnotation
    Feb 09, 2024Clarification THE NEW CC04 FORM IS A SECOND FILING OF THE CC04 REGISTERED ON 19/12/2014

    Notification of Carl Ludwig Oliver Haarmann as a person with significant control on Dec 20, 2023

    2 pagesPSC01

    Notification of Erol Ekrem Uzumeri as a person with significant control on Dec 20, 2023

    2 pagesPSC01

    Notification of Eric Louis Zinterhofer as a person with significant control on Dec 20, 2023

    2 pagesPSC01

    Appointment of Mr Rupert Guy Robinson as a director on Jan 29, 2024

    2 pagesAP01

    Withdrawal of a person with significant control statement on Feb 07, 2024

    2 pagesPSC09

    Memorandum and Articles of Association

    41 pagesMA

    Statement of company's objects

    2 pagesCC04

    Statement of capital following an allotment of shares on Jan 08, 2024

    • Capital: GBP 10,624,209.50
    4 pagesSH01

    Statement of capital following an allotment of shares on Dec 13, 2023

    • Capital: GBP 10,607,881.25
    8 pagesSH01

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration from a public company to a private limited company

    2 pagesRR02

    Re-registration of Memorandum and Articles

    31 pagesMAR

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Court order

    Scheme of arrangement
    11 pagesOC

    Who are the officers of GRESHAM HOUSE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KHAN, Samee
    New Street Square
    EC4A 3TW London
    5
    England
    Secretary
    New Street Square
    EC4A 3TW London
    5
    England
    260464240001
    ACTON, Kevin John
    New Street Square
    EC4A 3TW London
    5
    England
    Director
    New Street Square
    EC4A 3TW London
    5
    England
    EnglandBritish285699610001
    CARNEGIE-BROWN, Bruce Neil
    New Street Square
    EC4A 3TW London
    5
    England
    Director
    New Street Square
    EC4A 3TW London
    5
    England
    United KingdomBritish325915260001
    DALWOOD, Anthony Lionel
    New Street Square
    EC4A 3TW London
    5
    England
    Director
    New Street Square
    EC4A 3TW London
    5
    England
    EnglandBritish75474370002
    HAARMANN, Carl Ludwig Oliver
    New Street Square
    EC4A 3TW London
    5
    England
    Director
    New Street Square
    EC4A 3TW London
    5
    England
    United KingdomGerman185801850001
    MARSHALL, Giles William
    New Street Square
    EC4A 3TW London
    5
    England
    Director
    New Street Square
    EC4A 3TW London
    5
    England
    United KingdomBritish112633840008
    REDMAYNE, James Richard Studdart
    New Street Square
    EC4A 3TW London
    5
    England
    Director
    New Street Square
    EC4A 3TW London
    5
    England
    United KingdomBritish301340480001
    ROBINSON, Rupert Guy
    New Street Square
    EC4A 3TW London
    5
    England
    Director
    New Street Square
    EC4A 3TW London
    5
    England
    United KingdomBritish38758310004
    VOLI, Emilio
    New Street Square
    EC4A 3TW London
    5
    England
    Director
    New Street Square
    EC4A 3TW London
    5
    England
    United KingdomBritish142917000002
    ABBOT, Duncan James Langlands
    New Street Square
    EC4A 3TW London
    5
    England
    Secretary
    New Street Square
    EC4A 3TW London
    5
    England
    193274510001
    HALLETT, Brian James
    New Street Square
    EC4A 3TW London
    5
    England
    Secretary
    New Street Square
    EC4A 3TW London
    5
    England
    203912450001
    HALLETT, Brian James
    Hunts Pond Road
    PO14 4PJ Fareham
    235
    Hampshire
    Secretary
    Hunts Pond Road
    PO14 4PJ Fareham
    235
    Hampshire
    British9715270002
    PRESTON, John-Paul
    New Street Square
    EC4A 3TW London
    5
    England
    Secretary
    New Street Square
    EC4A 3TW London
    5
    England
    208796880001
    ABBOT, Duncan James Langlands
    New Street Square
    EC4A 3TW London
    5
    England
    Director
    New Street Square
    EC4A 3TW London
    5
    England
    EnglandBritish76940730002
    ACKERMAN, Stephen Carl
    Princes Gate
    SW7 1QJ London
    5
    Director
    Princes Gate
    SW7 1QJ London
    5
    EnglandBritish154539780001
    BEAGLES, Rachel Anne
    New Street Square
    EC4A 3TW London
    5
    England
    Director
    New Street Square
    EC4A 3TW London
    5
    England
    EnglandBritish107336370002
    CHADWICK, Richard Andrew
    New Street Square
    EC4A 3TW London
    5
    England
    Director
    New Street Square
    EC4A 3TW London
    5
    England
    EnglandBritish23417870001
    CHOPIN-JOHN, Rosemary Helen
    Hunts Pond Road
    PO14 4PJ Fareham
    235
    Hampshire
    England
    Director
    Hunts Pond Road
    PO14 4PJ Fareham
    235
    Hampshire
    England
    EnglandBritish134314150001
    DAVIS, Gareth
    New Street Square
    EC4A 3TW London
    5
    England
    Director
    New Street Square
    EC4A 3TW London
    5
    England
    United KingdomBritish263108770001
    EBEL, Antony Gerard
    Hunts Pond Road
    PO14 4PJ Fareham
    235
    Hampshire
    England
    Director
    Hunts Pond Road
    PO14 4PJ Fareham
    235
    Hampshire
    England
    EnglandBritish43686590002
    EBEL, Antony Gerard
    The Annexe
    56a The Close
    SP1 2EL Salisbury
    Wiltshire
    Director
    The Annexe
    56a The Close
    SP1 2EL Salisbury
    Wiltshire
    EnglandBritish43686590002
    HALLETT, Brian James
    Hunts Pond Road
    PO14 4PJ Fareham
    235
    Hampshire
    Director
    Hunts Pond Road
    PO14 4PJ Fareham
    235
    Hampshire
    EnglandBritish9715270002
    ING, Sarah Lucy
    New Street Square
    EC4A 3TW London
    5
    England
    Director
    New Street Square
    EC4A 3TW London
    5
    England
    United KingdomBritish222773830001
    LANE, Richard Ernest
    13 St Michaels Close
    Bickley
    BR1 2DX Bromley
    Kent
    Director
    13 St Michaels Close
    Bickley
    BR1 2DX Bromley
    Kent
    United KingdomBritish19397330001
    LORIMER, John Anthony Crosbie
    Hunts Pond Road
    PO14 4PJ Fareham
    235
    Hampshire
    England
    Director
    Hunts Pond Road
    PO14 4PJ Fareham
    235
    Hampshire
    England
    United KingdomBritish8674270004
    LUCIE-SMITH, Derek
    17 Grosvenor Gardens
    SW1W 0BD London
    5th Floor
    United Kingdom
    Director
    17 Grosvenor Gardens
    SW1W 0BD London
    5th Floor
    United Kingdom
    United KingdomBritish60313780001
    MOON, Peter Geoffrey
    New Street Square
    EC4A 3TW London
    5
    England
    Director
    New Street Square
    EC4A 3TW London
    5
    England
    EnglandBritish193475710001
    PHILLIPS, Michael Charles
    New Street Square
    EC4A 3TW London
    5
    England
    Director
    New Street Square
    EC4A 3TW London
    5
    England
    EnglandBritish98899790001
    ROWE, Nicholas James
    Cambridge House
    Roydon
    CM19 5EA Harlow
    Essex
    Director
    Cambridge House
    Roydon
    CM19 5EA Harlow
    Essex
    EnglandEnglish25758100001
    ROWE, Nicholas James
    Cambridge House
    Roydon
    CM19 5EA Harlow
    Essex
    Director
    Cambridge House
    Roydon
    CM19 5EA Harlow
    Essex
    EnglandEnglish25758100001
    ROWE, Thomas Jeremy
    West Barn
    The Green, Wickham Skeith
    IP23 8LX Eye
    Suffolk
    Director
    West Barn
    The Green, Wickham Skeith
    IP23 8LX Eye
    Suffolk
    EnglandEnglish115382940001
    ROWE, Thomas Jeremy
    West Barn
    The Green, Wickham Skeith
    IP23 8LX Eye
    Suffolk
    Director
    West Barn
    The Green, Wickham Skeith
    IP23 8LX Eye
    Suffolk
    EnglandEnglish115382940001
    STILWELL, Simon Leslie
    New Street Square
    EC4A 3TW London
    5
    England
    Director
    New Street Square
    EC4A 3TW London
    5
    England
    EnglandBritish237193370007
    STIRLING, Alfred Patrick
    36 Elder Street
    E1 6BT London
    Director
    36 Elder Street
    E1 6BT London
    United KingdomBritish6373230001
    STIRLING, Alfred Patrick
    36 Elder Street
    E1 6BT London
    Director
    36 Elder Street
    E1 6BT London
    United KingdomBritish6373230001

    Who are the persons with significant control of GRESHAM HOUSE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Eric Louis Zinterhofer
    745 Fifth Avenue
    26th Floor
    NY 10151 New York
    Searchlight Capital Partners
    United States
    Dec 20, 2023
    745 Fifth Avenue
    26th Floor
    NY 10151 New York
    Searchlight Capital Partners
    United States
    No
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Erol Ekrem Uzumeri
    600 Brickell Avenue
    25th Floor
    FL 33131 Miami
    Searchlight Capital Partners
    Florida
    United States
    Dec 20, 2023
    600 Brickell Avenue
    25th Floor
    FL 33131 Miami
    Searchlight Capital Partners
    Florida
    United States
    No
    Nationality: Canadian
    Country of Residence: United States
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Carl Ludwig Oliver Haarmann
    New Street Square
    EC4A 3TW London
    5
    England
    Dec 20, 2023
    New Street Square
    EC4A 3TW London
    5
    England
    No
    Nationality: German
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for GRESHAM HOUSE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 24, 2017Dec 20, 2023The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0