GRASS VALLEY (UK) LIMITED

GRASS VALLEY (UK) LIMITED

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

    Company NameGRASS VALLEY (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01023834
    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 GRASS VALLEY (UK) LIMITED?

    • Wholesale of other machinery and equipment (46690) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is GRASS VALLEY (UK) LIMITED located?

    Registered Office Address
    12 Queen Eleanor House
    Kingsclere Park
    RG20 4SW Kingsclere
    Hampshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of GRASS VALLEY (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    THOMSON BROADCAST & MEDIA SOLUTIONS LIMITEDJul 28, 2003Jul 28, 2003
    THOMSON BROADCAST LIMITEDSep 05, 1989Sep 05, 1989
    THOMSON-CSF EQUIPMENT AND SYSTEMS LIMITEDDec 31, 1977Dec 31, 1977
    THOMSON-CSF ELECTRONIC TUBES LIMITEDSep 13, 1971Sep 13, 1971

    What are the latest accounts for GRASS VALLEY (UK) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2023
    Next Accounts Due OnSep 30, 2024
    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for GRASS VALLEY (UK) LIMITED?

    Last Confirmation Statement Made Up ToMay 25, 2026
    Next Confirmation Statement DueJun 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 25, 2025
    OverdueNo

    What are the latest filings for GRASS VALLEY (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a small company made up to Dec 31, 2022

    18 pagesAA

    Confirmation statement made on May 25, 2025 with updates

    5 pagesCS01

    Director's details changed for Mr Jonathan Wilson on Apr 06, 2025

    2 pagesCH01

    Change of details for Louis Hernandez Jr. as a person with significant control on Aug 29, 2022

    2 pagesPSC04

    Director's details changed for Mr Jonathan Wilson on Oct 01, 2023

    2 pagesCH01

    Cessation of Grass Valley France Sas as a person with significant control on Jul 02, 2020

    1 pagesPSC07

    Notification of Louis Hernandez Jr. as a person with significant control on Jul 02, 2020

    2 pagesPSC01

    Statement of capital on Jul 17, 2024

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on May 25, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge 010238340003 in full

    1 pagesMR04

    Satisfaction of charge 010238340004 in full

    1 pagesMR04

    Accounts for a small company made up to Dec 31, 2021

    17 pagesAA

    Termination of appointment of Sai Gopal as a director on Oct 01, 2023

    1 pagesTM01

    Appointment of Mr Jonathan Wilson as a director on Oct 01, 2023

    2 pagesAP01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Divided shares 14/07/2023
    RES13

    Memorandum and Articles of Association

    11 pagesMA

    Statement of company's objects

    2 pagesCC04

    Appointment of Mr Timothy Banks as a director on May 22, 2023

    2 pagesAP01

    Termination of appointment of Richard Sussman as a director on May 22, 2023

    1 pagesTM01

    Confirmation statement made on May 25, 2023 with no updates

    3 pagesCS01

    Who are the officers of GRASS VALLEY (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BANKS, Timothy
    Queen Eleanor House
    Kingsclere Park
    RG20 4SW Kingsclere
    12
    Hampshire
    United Kingdom
    Director
    Queen Eleanor House
    Kingsclere Park
    RG20 4SW Kingsclere
    12
    Hampshire
    United Kingdom
    United KingdomBritish177269610001
    WILSON, Jonathan
    Queen Eleanor House
    Kingsclere Park
    RG20 4SW Kingsclere
    12
    Hampshire
    United Kingdom
    Director
    Queen Eleanor House
    Kingsclere Park
    RG20 4SW Kingsclere
    12
    Hampshire
    United Kingdom
    United StatesAmerican314532640002
    ANDRE, Gilles
    Cecile
    Lhoumeau
    FRANCE 1 Allee De La Charbonniere
    78430 Louvecienne
    Secretary
    Cecile
    Lhoumeau
    FRANCE 1 Allee De La Charbonniere
    78430 Louvecienne
    French56504350002
    BITA, Ildiko
    The Square
    Stockley Park
    UB11 1TD Uxbridge
    1
    Middlesex
    United Kingdom
    Secretary
    The Square
    Stockley Park
    UB11 1TD Uxbridge
    1
    Middlesex
    United Kingdom
    170527900001
    HENDRY, Karen
    10 Brookside Walk
    RG26 3RN Tadley
    Hampshire
    Secretary
    10 Brookside Walk
    RG26 3RN Tadley
    Hampshire
    British75125990001
    HORTON, Robert George
    Ladygate Lane
    HA4 7QU Ruislip
    26
    Middlesex
    Secretary
    Ladygate Lane
    HA4 7QU Ruislip
    26
    Middlesex
    British86577420001
    LHOUMEAU, Cecile
    2 Allee De La Charbonniere
    Louveciennes
    FOREIGN France
    78430
    Secretary
    2 Allee De La Charbonniere
    Louveciennes
    FOREIGN France
    78430
    French50115370001
    LORAIN, Dominique-Philippe
    6 Rue Louis David
    Paris
    FOREIGN 75116
    France
    Secretary
    6 Rue Louis David
    Paris
    FOREIGN 75116
    France
    French60900370001
    MASON, Richard Arthur Stuart
    Greenway Cottage Powntley Copse
    GU34 4DL Alton
    Hampshire
    Secretary
    Greenway Cottage Powntley Copse
    GU34 4DL Alton
    Hampshire
    British2683970001
    ANDERSON, Brian
    North Brentwood Boulevard
    15th Floor
    63105 Saint Louis
    1
    Missouri
    Usa
    Director
    North Brentwood Boulevard
    15th Floor
    63105 Saint Louis
    1
    Missouri
    Usa
    United StatesAmerican194892930001
    ANDRE, Gilles
    Cecile
    Lhoumeau
    FRANCE 1 Allee De La Charbonniere
    78430 Louvecienne
    Director
    Cecile
    Lhoumeau
    FRANCE 1 Allee De La Charbonniere
    78430 Louvecienne
    French56504350002
    ASBEE, Brian Charles Arthur
    The Hollies
    Townside
    HP17 8BG Haddenham
    Berkshire
    Director
    The Hollies
    Townside
    HP17 8BG Haddenham
    Berkshire
    British25535010001
    AUMAN, Joseph Carl
    The Square
    Stockley Park
    UB11 1TD Uxbridge
    1
    Middlesex
    Director
    The Square
    Stockley Park
    UB11 1TD Uxbridge
    1
    Middlesex
    EnglandBritish69952340002
    CONSIGLI, Daniel James
    Queen Eleanor House
    Kingsclere Park
    RG20 4SW Kingsclere
    12
    Hampshire
    United Kingdom
    Director
    Queen Eleanor House
    Kingsclere Park
    RG20 4SW Kingsclere
    12
    Hampshire
    United Kingdom
    United StatesAmerican271721750001
    CONSIGLI, Daniel James
    Old Gloucester Street
    WC1N 3AX London
    27
    England
    Director
    Old Gloucester Street
    WC1N 3AX London
    27
    England
    United StatesAmerican271721750001
    DELAHOUSSE, Christophe
    Rue Trebois
    Levallois-Perret
    15
    92300
    France
    Director
    Rue Trebois
    Levallois-Perret
    15
    92300
    France
    FranceFrench155120580002
    DERKSEN, Hendrikus Petrus Cornelis
    c/o Belden, Inc.
    1 N. Brentwood Blvd. Suite 1500
    63105 St. Louis
    Shaw Park Building
    United States
    Director
    c/o Belden, Inc.
    1 N. Brentwood Blvd. Suite 1500
    63105 St. Louis
    Shaw Park Building
    United States
    United StatesDutch126715540003
    GOPAL, Sai
    Queen Eleanor House
    Kingsclere Park
    RG20 4SW Kingsclere
    12
    Hampshire
    United Kingdom
    Director
    Queen Eleanor House
    Kingsclere Park
    RG20 4SW Kingsclere
    12
    Hampshire
    United Kingdom
    United StatesAmerican308000650001
    GREENFIELD, Timothy Bennard
    Old Gloucester Street
    WC1N 3AX London
    27
    England
    Director
    Old Gloucester Street
    WC1N 3AX London
    27
    England
    United StatesAmerican265114310001
    GUILLAUME, Claude Edouard
    26 Templar Close
    Sandhurst
    GU17 8JP Camberley
    Surrey
    Director
    26 Templar Close
    Sandhurst
    GU17 8JP Camberley
    Surrey
    French19256180001
    GUYOT, Jean-Noel
    7 Place De Breteuil
    FOREIGN 75007 Paris
    France
    Director
    7 Place De Breteuil
    FOREIGN 75007 Paris
    France
    French19256190001
    HERICOURT, Francis Maurice
    8 Bis Rue De Larmorique
    FOREIGN 75015 Paris
    France
    Director
    8 Bis Rue De Larmorique
    FOREIGN 75015 Paris
    France
    French19256200001
    HIEMSTRA, Sarel Johannes
    The Square
    Stockley Park
    UB11 1TD Uxbridge
    1
    Middlesex
    United Kingdom
    Director
    The Square
    Stockley Park
    UB11 1TD Uxbridge
    1
    Middlesex
    United Kingdom
    United KingdomBritish91548970003
    HOFER, Michael, Dr
    Turnpike Road
    RG14 2NX Newbury
    31
    Berkshire
    England
    Director
    Turnpike Road
    RG14 2NX Newbury
    31
    Berkshire
    England
    United StatesAustrian277394030001
    JEAN MARC, Budin
    34 Rue De La Prevoyance
    FOREIGN Paris
    75019
    France
    Director
    34 Rue De La Prevoyance
    FOREIGN Paris
    75019
    France
    French79589530001
    LOOIJMANS, Jan
    Eindhovenseweg 60
    Best
    5683 Kk
    The Netherlands
    Director
    Eindhovenseweg 60
    Best
    5683 Kk
    The Netherlands
    NetherlandsDutch102792530001
    MASON, Richard Arthur Stuart
    Greenway Cottage Powntley Copse
    GU34 4DL Alton
    Hampshire
    Director
    Greenway Cottage Powntley Copse
    GU34 4DL Alton
    Hampshire
    British2683970001
    MONTLIAUD, Patrick Bernard
    10 Rue Philibert Delorme
    75017
    Paris
    7501par
    France
    Director
    10 Rue Philibert Delorme
    75017
    Paris
    7501par
    France
    British60900210002
    PHILLIPS, David Charles
    Laburnums
    Tilehurst Lane Binfield
    RG42 5JS Bracknell
    Berkshire
    Director
    Laburnums
    Tilehurst Lane Binfield
    RG42 5JS Bracknell
    Berkshire
    EnglandBritish54371310002
    ROSICA, Jeffrey James
    Rangely Avenue
    West Hollywood
    8937
    California 90048
    United States
    Director
    Rangely Avenue
    West Hollywood
    8937
    California 90048
    United States
    UsaUnited States136539830001
    SABATIER, Jacques Jean-Claude
    2 Rue Rouget De Lisle
    78100 Saint Germain-En-Laye
    FOREIGN France
    Director
    2 Rue Rouget De Lisle
    78100 Saint Germain-En-Laye
    FOREIGN France
    French60900080001
    SHOULDERS II, Timothy Lee
    Beverley Road
    Castle Donington
    DE74 2HN Derby
    Pembroke House
    England
    Director
    Beverley Road
    Castle Donington
    DE74 2HN Derby
    Pembroke House
    England
    United StatesAmerican277393550001
    SUSSMAN, Richard
    Queen Eleanor House
    Kingsclere Park
    RG20 4SW Kingsclere
    12
    Hampshire
    United Kingdom
    Director
    Queen Eleanor House
    Kingsclere Park
    RG20 4SW Kingsclere
    12
    Hampshire
    United Kingdom
    United StatesAmerican290510840004
    WRIGHT, Alan Stanley
    The Square
    Stockley Park
    UB11 1TD Uxbridge
    1
    Middlesex
    United Kingdom
    Director
    The Square
    Stockley Park
    UB11 1TD Uxbridge
    1
    Middlesex
    United Kingdom
    EnglandBritish83067060001

    Who are the persons with significant control of GRASS VALLEY (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Grass Valley France Sas
    Avenue De Paris
    94300 Vicennes
    5-7
    France
    Jul 02, 2020
    Avenue De Paris
    94300 Vicennes
    5-7
    France
    Yes
    Legal FormSociété Par Actions Simplifiée
    Legal AuthorityFrench Law
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Louis Hernandez Jr.
    Queen Eleanor House
    Kingsclere Park
    RG20 4SW Kingsclere
    12
    Hampshire
    United Kingdom
    Jul 02, 2020
    Queen Eleanor House
    Kingsclere Park
    RG20 4SW Kingsclere
    12
    Hampshire
    United Kingdom
    No
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Belden, Inc.
    N. Brentwood Blvd.
    Suite 1500
    Missouri
    1
    63105
    United States
    Apr 06, 2016
    N. Brentwood Blvd.
    Suite 1500
    Missouri
    1
    63105
    United States
    Yes
    Legal FormCorporate
    Country RegisteredMissouri
    Legal AuthorityDelaware
    Place RegisteredN/A
    Registration Number2161073
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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