GRANNAG LIMITED

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

    Company NameGRANNAG LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03558837
    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 GRANNAG LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is GRANNAG LIMITED located?

    Registered Office Address
    8th Floor 6 Kean Street
    WC2B 4AS London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of GRANNAG LIMITED?

    Previous Company Names
    Company NameFromUntil
    LISTALLOW LIMITEDMay 06, 1998May 06, 1998

    What are the latest accounts for GRANNAG 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 GRANNAG LIMITED?

    Last Confirmation Statement Made Up ToJul 16, 2026
    Next Confirmation Statement DueJul 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 16, 2025
    OverdueNo

    What are the latest filings for GRANNAG LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 16, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    24 pagesAA

    Secretary's details changed for Infrastructure Managers Limited on Feb 17, 2025

    1 pagesCH04

    Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to 8th Floor 6 Kean Street London WC2B 4AS on Feb 19, 2025

    1 pagesAD01

    Change of details for Anavon Limited as a person with significant control on Feb 17, 2025

    2 pagesPSC05

    Full accounts made up to Dec 31, 2023

    25 pagesAA

    Confirmation statement made on Jul 16, 2024 with no updates

    3 pagesCS01

    Secretary's details changed for Infrastructure Managers Limited on Dec 15, 2023

    1 pagesCH04

    Director's details changed for Mr Mark Jonathan Knight on Dec 13, 2023

    2 pagesCH01

    Confirmation statement made on Jul 04, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    25 pagesAA

    Termination of appointment of Peter John Sheldrake as a director on Jan 31, 2023

    1 pagesTM01

    Appointment of Mr Mark Jonathan Knight as a director on Jan 31, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    26 pagesAA

    Confirmation statement made on Jun 22, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    25 pagesAA

    Confirmation statement made on Jun 08, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    23 pagesAA

    Confirmation statement made on Jun 08, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    22 pagesAA

    Confirmation statement made on May 31, 2019 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2017

    23 pagesAA

    Appointment of Mr Peter John Sheldrake as a director on Jun 29, 2018

    2 pagesAP01

    Termination of appointment of Philip Peter Ashbrook as a director on Jun 29, 2018

    1 pagesTM01

    Confirmation statement made on May 18, 2018 with updates

    4 pagesCS01

    Who are the officers of GRANNAG LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INFRASTRUCTURE MANAGERS LIMITED
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    Secretary
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05372427
    128530180002
    CAVILL, John Ivor
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    Director
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    EnglandBritish152521640008
    KNIGHT, Mark Jonathan
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    Director
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    United KingdomBritish114783000001
    BAILEY, Simon Alexander Farquhar
    9 Six Acres
    RH13 0TH Slinfold
    West Sussex
    Secretary
    9 Six Acres
    RH13 0TH Slinfold
    West Sussex
    British89676730001
    PEAKE, Andrew John Lattaney
    Farley End
    Farley Green
    GU5 9EQ Albury Guildford
    Surrey
    Secretary
    Farley End
    Farley Green
    GU5 9EQ Albury Guildford
    Surrey
    British14148960001
    PETTICREW, Michael Francis
    4 Cowthorpe Road
    SW8 4RB London
    Secretary
    4 Cowthorpe Road
    SW8 4RB London
    British58801120001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ARMOUR, Thomas Stewart
    3 Arandora Crescent
    Chadwell Heath
    RM6 4SR Romford
    Essex
    Director
    3 Arandora Crescent
    Chadwell Heath
    RM6 4SR Romford
    Essex
    British73491160001
    ASHBROOK, Philip Peter
    11 Thistle Street
    EH2 1DF Edinburgh
    2nd Floor
    United Kingdom
    Director
    11 Thistle Street
    EH2 1DF Edinburgh
    2nd Floor
    United Kingdom
    EnglandBritish121252960005
    BARKER, Michael John
    10 Smitham Bottom Lane
    CR8 3DA Purley
    Surrey
    Director
    10 Smitham Bottom Lane
    CR8 3DA Purley
    Surrey
    British61632910001
    BATTEN, Richard Charles
    Bowden
    Bowden Green
    RG8 8JL Pangbourne
    Berkshire
    Director
    Bowden
    Bowden Green
    RG8 8JL Pangbourne
    Berkshire
    United KingdomBritish63038290002
    CLARKE, Laurence Seymour
    Churchill Place
    E14 5HP London
    Barclays Bank Plc, 1
    Director
    Churchill Place
    E14 5HP London
    Barclays Bank Plc, 1
    EnglandBritish138241960001
    COOPER, Phillip John
    Oakfrith House
    High Street
    SN10 2ND Devizes
    Wiltshire
    Director
    Oakfrith House
    High Street
    SN10 2ND Devizes
    Wiltshire
    British93686170001
    HAYWARD, John Desmond
    49 Upfield
    CR0 5DR Croydon
    Surrey
    Director
    49 Upfield
    CR0 5DR Croydon
    Surrey
    British9567790001
    HEATHFIELD, Robert
    1 Redwing Rise
    Merrow
    GU4 7DU Guildford
    Surrey
    Director
    1 Redwing Rise
    Merrow
    GU4 7DU Guildford
    Surrey
    EnglandBritish1128300001
    HOILE, Richard David
    c/o Dundas & Wilson
    Bush House
    Aldwych
    WC2B 4EZ London
    Northwest Wing
    Director
    c/o Dundas & Wilson
    Bush House
    Aldwych
    WC2B 4EZ London
    Northwest Wing
    United KingdomBritish137848430002
    MCDONAGH, John
    30 St Botolph's Road
    Sevenoaks
    TN13 3AG Kent
    Director
    30 St Botolph's Road
    Sevenoaks
    TN13 3AG Kent
    British116580030002
    ORRELL, Martin Robert
    54 Hermitage Court
    Knighten Street Wapping
    E1W 1PW London
    Director
    54 Hermitage Court
    Knighten Street Wapping
    E1W 1PW London
    British82092440003
    PRATT, Christopher Guy Rogan
    3 Braybank
    Bray
    SL6 2BQ Berkshire
    Director
    3 Braybank
    Bray
    SL6 2BQ Berkshire
    United KingdomBritish75462120002
    RYAN, Michael Joseph
    Central Building
    3 Matthew Parker Street
    SW1H 9NE London
    Apartment 42,
    Director
    Central Building
    3 Matthew Parker Street
    SW1H 9NE London
    Apartment 42,
    United KingdomIrish77999320003
    SAHEB-ZADHA, Faraidon
    c/o Dundas & Wilson
    Bush House
    Aldwych
    WC2B 4EZ London
    Northwest Wing
    Director
    c/o Dundas & Wilson
    Bush House
    Aldwych
    WC2B 4EZ London
    Northwest Wing
    EnglandBritish152128490001
    SAUNDERS, Michael
    37 Camden Road
    LD3 7RT Brecon
    Powys
    Wales
    Director
    37 Camden Road
    LD3 7RT Brecon
    Powys
    Wales
    British85860030001
    SHELDRAKE, Peter John
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    Director
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    EnglandBritish164986530026
    SIMPSON, John Longson
    7 Dore Close
    S17 3PU Sheffield
    South Yorkshire
    Director
    7 Dore Close
    S17 3PU Sheffield
    South Yorkshire
    British67812020001
    SNASDELL, Michael Percy
    84 Wood Ride
    Petts Wood
    BR5 1PY Orpington
    Kent
    Director
    84 Wood Ride
    Petts Wood
    BR5 1PY Orpington
    Kent
    British726550001
    WALTERS, Peter Anthony
    Grasshoppers Stickling Green
    Clavering
    CB11 4QX Saffron Walden
    Essex
    Director
    Grasshoppers Stickling Green
    Clavering
    CB11 4QX Saffron Walden
    Essex
    EnglandBritish41492370001
    WICKENS, Peter John
    6 Bushetts Grove
    Merstham
    RH1 3DX Redhill
    Surrey
    Director
    6 Bushetts Grove
    Merstham
    RH1 3DX Redhill
    Surrey
    British17357610001
    WYARD, Rupert
    2 Kensington Gardens
    KT1 2JU Kingston Upon Thames
    Surrey
    Director
    2 Kensington Gardens
    KT1 2JU Kingston Upon Thames
    Surrey
    British63038300001
    YARDLEY, Gary James
    Highview Heddon Court Avenue
    Cockfosters
    EN4 9NE London
    Director
    Highview Heddon Court Avenue
    Cockfosters
    EN4 9NE London
    British55671660001
    BIIF CORPORATE SERVICES LIMITED
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    Director
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06793845
    138240210001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of GRANNAG LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    Apr 06, 2016
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03345300
    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