GRESHAM HOUSE LIMITED
Overview
| Company Name | GRESHAM HOUSE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00000871 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of GRESHAM HOUSE LIMITED?
| Company Name | From | Until |
|---|---|---|
| GRESHAM HOUSE PLC | Sep 15, 1982 | Sep 15, 1982 |
| GRESHAM HOUSE ESTATE PLC | May 14, 1857 | May 14, 1857 |
What are the latest accounts for GRESHAM HOUSE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GRESHAM HOUSE LIMITED?
| Last Confirmation Statement Made Up To | Feb 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 18, 2025 |
| Overdue | No |
What are the latest filings for GRESHAM HOUSE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registration of charge 000008710017, created on Jan 14, 2026 | 45 pages | MR01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 70 pages | AA | ||||||||||
Confirmation statement made on Feb 18, 2025 with updates | 4 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 34 pages | MA | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Bruce Neil Carnegie-Brown as a director on Jun 25, 2024 | 3 pages | AP01 | ||||||||||
Appointment of Emilio Voli as a director on Jun 25, 2024 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 84 pages | AA | ||||||||||
Confirmation statement made on Feb 18, 2024 with updates | 5 pages | CS01 | ||||||||||
Registration of charge 000008710016, created on Feb 16, 2024 | 45 pages | MR01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
| ||||||||||||
Notification of Carl Ludwig Oliver Haarmann as a person with significant control on Dec 20, 2023 | 2 pages | PSC01 | ||||||||||
Notification of Erol Ekrem Uzumeri as a person with significant control on Dec 20, 2023 | 2 pages | PSC01 | ||||||||||
Notification of Eric Louis Zinterhofer as a person with significant control on Dec 20, 2023 | 2 pages | PSC01 | ||||||||||
Appointment of Mr Rupert Guy Robinson as a director on Jan 29, 2024 | 2 pages | AP01 | ||||||||||
Withdrawal of a person with significant control statement on Feb 07, 2024 | 2 pages | PSC09 | ||||||||||
Memorandum and Articles of Association | 41 pages | MA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Statement of capital following an allotment of shares on Jan 08, 2024
| 4 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Dec 13, 2023
| 8 pages | SH01 | ||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||
Re-registration from a public company to a private limited company | 2 pages | RR02 | ||||||||||
Re-registration of Memorandum and Articles | 31 pages | MAR | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Court order Scheme of arrangement | 11 pages | OC | ||||||||||
Who are the officers of GRESHAM HOUSE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KHAN, Samee | Secretary | New Street Square EC4A 3TW London 5 England | 260464240001 | |||||||
| ACTON, Kevin John | Director | New Street Square EC4A 3TW London 5 England | England | British | 285699610001 | |||||
| CARNEGIE-BROWN, Bruce Neil | Director | New Street Square EC4A 3TW London 5 England | United Kingdom | British | 325915260001 | |||||
| DALWOOD, Anthony Lionel | Director | New Street Square EC4A 3TW London 5 England | England | British | 75474370002 | |||||
| HAARMANN, Carl Ludwig Oliver | Director | New Street Square EC4A 3TW London 5 England | United Kingdom | German | 185801850001 | |||||
| MARSHALL, Giles William | Director | New Street Square EC4A 3TW London 5 England | United Kingdom | British | 112633840008 | |||||
| REDMAYNE, James Richard Studdart | Director | New Street Square EC4A 3TW London 5 England | United Kingdom | British | 301340480001 | |||||
| ROBINSON, Rupert Guy | Director | New Street Square EC4A 3TW London 5 England | United Kingdom | British | 38758310004 | |||||
| VOLI, Emilio | Director | New Street Square EC4A 3TW London 5 England | United Kingdom | British | 142917000002 | |||||
| ABBOT, Duncan James Langlands | Secretary | New Street Square EC4A 3TW London 5 England | 193274510001 | |||||||
| HALLETT, Brian James | Secretary | New Street Square EC4A 3TW London 5 England | 203912450001 | |||||||
| HALLETT, Brian James | Secretary | Hunts Pond Road PO14 4PJ Fareham 235 Hampshire | British | 9715270002 | ||||||
| PRESTON, John-Paul | Secretary | New Street Square EC4A 3TW London 5 England | 208796880001 | |||||||
| ABBOT, Duncan James Langlands | Director | New Street Square EC4A 3TW London 5 England | England | British | 76940730002 | |||||
| ACKERMAN, Stephen Carl | Director | Princes Gate SW7 1QJ London 5 | England | British | 154539780001 | |||||
| BEAGLES, Rachel Anne | Director | New Street Square EC4A 3TW London 5 England | England | British | 107336370002 | |||||
| CHADWICK, Richard Andrew | Director | New Street Square EC4A 3TW London 5 England | England | British | 23417870001 | |||||
| CHOPIN-JOHN, Rosemary Helen | Director | Hunts Pond Road PO14 4PJ Fareham 235 Hampshire England | England | British | 134314150001 | |||||
| DAVIS, Gareth | Director | New Street Square EC4A 3TW London 5 England | United Kingdom | British | 263108770001 | |||||
| EBEL, Antony Gerard | Director | Hunts Pond Road PO14 4PJ Fareham 235 Hampshire England | England | British | 43686590002 | |||||
| EBEL, Antony Gerard | Director | The Annexe 56a The Close SP1 2EL Salisbury Wiltshire | England | British | 43686590002 | |||||
| HALLETT, Brian James | Director | Hunts Pond Road PO14 4PJ Fareham 235 Hampshire | England | British | 9715270002 | |||||
| ING, Sarah Lucy | Director | New Street Square EC4A 3TW London 5 England | United Kingdom | British | 222773830001 | |||||
| LANE, Richard Ernest | Director | 13 St Michaels Close Bickley BR1 2DX Bromley Kent | United Kingdom | British | 19397330001 | |||||
| LORIMER, John Anthony Crosbie | Director | Hunts Pond Road PO14 4PJ Fareham 235 Hampshire England | United Kingdom | British | 8674270004 | |||||
| LUCIE-SMITH, Derek | Director | 17 Grosvenor Gardens SW1W 0BD London 5th Floor United Kingdom | United Kingdom | British | 60313780001 | |||||
| MOON, Peter Geoffrey | Director | New Street Square EC4A 3TW London 5 England | England | British | 193475710001 | |||||
| PHILLIPS, Michael Charles | Director | New Street Square EC4A 3TW London 5 England | England | British | 98899790001 | |||||
| ROWE, Nicholas James | Director | Cambridge House Roydon CM19 5EA Harlow Essex | England | English | 25758100001 | |||||
| ROWE, Nicholas James | Director | Cambridge House Roydon CM19 5EA Harlow Essex | England | English | 25758100001 | |||||
| ROWE, Thomas Jeremy | Director | West Barn The Green, Wickham Skeith IP23 8LX Eye Suffolk | England | English | 115382940001 | |||||
| ROWE, Thomas Jeremy | Director | West Barn The Green, Wickham Skeith IP23 8LX Eye Suffolk | England | English | 115382940001 | |||||
| STILWELL, Simon Leslie | Director | New Street Square EC4A 3TW London 5 England | England | British | 237193370007 | |||||
| STIRLING, Alfred Patrick | Director | 36 Elder Street E1 6BT London | United Kingdom | British | 6373230001 | |||||
| STIRLING, Alfred Patrick | Director | 36 Elder Street E1 6BT London | United Kingdom | British | 6373230001 |
Who are the persons with significant control of GRESHAM HOUSE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Eric Louis Zinterhofer | 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
| |||
| Mr Erol Ekrem Uzumeri | 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
| |||
| Mr Carl Ludwig Oliver Haarmann | Dec 20, 2023 | New Street Square EC4A 3TW London 5 England | No |
Nationality: German Country of Residence: United Kingdom | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for GRESHAM HOUSE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 24, 2017 | Dec 20, 2023 | The 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