GRANNAG LIMITED
Overview
| Company Name | GRANNAG LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03558837 |
| 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 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 Address | No |
What were the previous names of GRANNAG LIMITED?
| Company Name | From | Until |
|---|---|---|
| LISTALLOW LIMITED | May 06, 1998 | May 06, 1998 |
What are the latest accounts for GRANNAG 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 GRANNAG LIMITED?
| Last Confirmation Statement Made Up To | Jul 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 16, 2025 |
| Overdue | No |
What are the latest filings for GRANNAG LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jul 16, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 24 pages | AA | ||
Secretary's details changed for Infrastructure Managers Limited on Feb 17, 2025 | 1 pages | CH04 | ||
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 pages | AD01 | ||
Change of details for Anavon Limited as a person with significant control on Feb 17, 2025 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2023 | 25 pages | AA | ||
Confirmation statement made on Jul 16, 2024 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Infrastructure Managers Limited on Dec 15, 2023 | 1 pages | CH04 | ||
Director's details changed for Mr Mark Jonathan Knight on Dec 13, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Jul 04, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 25 pages | AA | ||
Termination of appointment of Peter John Sheldrake as a director on Jan 31, 2023 | 1 pages | TM01 | ||
Appointment of Mr Mark Jonathan Knight as a director on Jan 31, 2023 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2021 | 26 pages | AA | ||
Confirmation statement made on Jun 22, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 25 pages | AA | ||
Confirmation statement made on Jun 08, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 23 pages | AA | ||
Confirmation statement made on Jun 08, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 22 pages | AA | ||
Confirmation statement made on May 31, 2019 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 23 pages | AA | ||
Appointment of Mr Peter John Sheldrake as a director on Jun 29, 2018 | 2 pages | AP01 | ||
Termination of appointment of Philip Peter Ashbrook as a director on Jun 29, 2018 | 1 pages | TM01 | ||
Confirmation statement made on May 18, 2018 with updates | 4 pages | CS01 | ||
Who are the officers of GRANNAG LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INFRASTRUCTURE MANAGERS LIMITED | Secretary | 6 Kean Street WC2B 4AS London 8th Floor United Kingdom |
| 128530180002 | ||||||||||
| CAVILL, John Ivor | Director | 6 Kean Street WC2B 4AS London 8th Floor United Kingdom | England | British | 152521640008 | |||||||||
| KNIGHT, Mark Jonathan | Director | 6 Kean Street WC2B 4AS London 8th Floor United Kingdom | United Kingdom | British | 114783000001 | |||||||||
| BAILEY, Simon Alexander Farquhar | Secretary | 9 Six Acres RH13 0TH Slinfold West Sussex | British | 89676730001 | ||||||||||
| PEAKE, Andrew John Lattaney | Secretary | Farley End Farley Green GU5 9EQ Albury Guildford Surrey | British | 14148960001 | ||||||||||
| PETTICREW, Michael Francis | Secretary | 4 Cowthorpe Road SW8 4RB London | British | 58801120001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| ARMOUR, Thomas Stewart | Director | 3 Arandora Crescent Chadwell Heath RM6 4SR Romford Essex | British | 73491160001 | ||||||||||
| ASHBROOK, Philip Peter | Director | 11 Thistle Street EH2 1DF Edinburgh 2nd Floor United Kingdom | England | British | 121252960005 | |||||||||
| BARKER, Michael John | Director | 10 Smitham Bottom Lane CR8 3DA Purley Surrey | British | 61632910001 | ||||||||||
| BATTEN, Richard Charles | Director | Bowden Bowden Green RG8 8JL Pangbourne Berkshire | United Kingdom | British | 63038290002 | |||||||||
| CLARKE, Laurence Seymour | Director | Churchill Place E14 5HP London Barclays Bank Plc, 1 | England | British | 138241960001 | |||||||||
| COOPER, Phillip John | Director | Oakfrith House High Street SN10 2ND Devizes Wiltshire | British | 93686170001 | ||||||||||
| HAYWARD, John Desmond | Director | 49 Upfield CR0 5DR Croydon Surrey | British | 9567790001 | ||||||||||
| HEATHFIELD, Robert | Director | 1 Redwing Rise Merrow GU4 7DU Guildford Surrey | England | British | 1128300001 | |||||||||
| HOILE, Richard David | Director | c/o Dundas & Wilson Bush House Aldwych WC2B 4EZ London Northwest Wing | United Kingdom | British | 137848430002 | |||||||||
| MCDONAGH, John | Director | 30 St Botolph's Road Sevenoaks TN13 3AG Kent | British | 116580030002 | ||||||||||
| ORRELL, Martin Robert | Director | 54 Hermitage Court Knighten Street Wapping E1W 1PW London | British | 82092440003 | ||||||||||
| PRATT, Christopher Guy Rogan | Director | 3 Braybank Bray SL6 2BQ Berkshire | United Kingdom | British | 75462120002 | |||||||||
| RYAN, Michael Joseph | Director | Central Building 3 Matthew Parker Street SW1H 9NE London Apartment 42, | United Kingdom | Irish | 77999320003 | |||||||||
| SAHEB-ZADHA, Faraidon | Director | c/o Dundas & Wilson Bush House Aldwych WC2B 4EZ London Northwest Wing | England | British | 152128490001 | |||||||||
| SAUNDERS, Michael | Director | 37 Camden Road LD3 7RT Brecon Powys Wales | British | 85860030001 | ||||||||||
| SHELDRAKE, Peter John | Director | 78 Cannon Street EC4N 6AF London Cannon Place United Kingdom | England | British | 164986530026 | |||||||||
| SIMPSON, John Longson | Director | 7 Dore Close S17 3PU Sheffield South Yorkshire | British | 67812020001 | ||||||||||
| SNASDELL, Michael Percy | Director | 84 Wood Ride Petts Wood BR5 1PY Orpington Kent | British | 726550001 | ||||||||||
| WALTERS, Peter Anthony | Director | Grasshoppers Stickling Green Clavering CB11 4QX Saffron Walden Essex | England | British | 41492370001 | |||||||||
| WICKENS, Peter John | Director | 6 Bushetts Grove Merstham RH1 3DX Redhill Surrey | British | 17357610001 | ||||||||||
| WYARD, Rupert | Director | 2 Kensington Gardens KT1 2JU Kingston Upon Thames Surrey | British | 63038300001 | ||||||||||
| YARDLEY, Gary James | Director | Highview Heddon Court Avenue Cockfosters EN4 9NE London | British | 55671660001 | ||||||||||
| BIIF CORPORATE SERVICES LIMITED | Director | 78 Cannon Street EC4N 6AF London Cannon Place United Kingdom |
| 138240210001 | ||||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of GRANNAG LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Anavon Limited | Apr 06, 2016 | 6 Kean Street WC2B 4AS London 8th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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