THE GRIERSON TRUST
Overview
| Company Name | THE GRIERSON TRUST |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 04855173 |
| 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 THE GRIERSON TRUST?
- Support activities to performing arts (90020) / Arts, entertainment and recreation
- Other service activities n.e.c. (96090) / Other service activities
Where is THE GRIERSON TRUST located?
| Registered Office Address | Sopher + Co 5 Elstree Gate Elstree Way WD6 1JD Borehamwood Hertfordshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE GRIERSON TRUST?
| 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 THE GRIERSON TRUST?
| Last Confirmation Statement Made Up To | Jun 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 07, 2025 |
| Overdue | No |
What are the latest filings for THE GRIERSON TRUST?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Andrew Morris Blankfield as a secretary on Jan 27, 2026 | 1 pages | TM02 | ||||||||||
Appointment of Ruth Karen Lewis as a secretary on Jan 27, 2026 | 2 pages | AP03 | ||||||||||
Appointment of Mr Thomas John Mcdonald as a director on Nov 25, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Ms Jessica Eve Leith as a director on Nov 25, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Oliver James Harbottle as a director on Nov 25, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Guy Nicholas Davies as a director on Nov 25, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lorraine Sylvia Heggessey as a director on Nov 25, 2025 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 20 pages | AA | ||||||||||
Confirmation statement made on Jun 07, 2025 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||
Resolutions Resolutions | 15 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Derren Nolan Lawford as a director on Apr 22, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Richard John Murray as a director on Apr 22, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Ms Jennifer Adanma Achonu as a director on Apr 22, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Toby Luke Trackman as a director on Apr 22, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Robert Worboys as a director on Nov 26, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kristina Solomon as a director on Nov 26, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Marjorie Ellen Kaplan as a director on Nov 26, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Daniel James Horan as a director on Nov 26, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Benjamin Joseph Anthony as a director on Nov 26, 2024 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 21 pages | AA | ||||||||||
Confirmation statement made on Jun 07, 2024 with updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed from 91 Mawson Road Cambridge CB1 2DZ United Kingdom to 14 Hall Place Gardens St. Albans AL1 3SP | 1 pages | AD02 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 21 pages | AA | ||||||||||
Termination of appointment of Fatima Salaria as a director on Sep 20, 2023 | 1 pages | TM01 | ||||||||||
Who are the officers of THE GRIERSON TRUST?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LEWIS, Ruth Karen | Secretary | 5 Elstree Gate Elstree Way WD6 1JD Borehamwood Sopher + Co Hertfordshire United Kingdom | 344971910001 | |||||||
| ACHONU, Jennifer Adanma | Director | 5 Elstree Gate Elstree Way WD6 1JD Borehamwood Sopher + Co Hertfordshire United Kingdom | England | British | 238226510001 | |||||
| BISWAS, Sreya Anushuya | Director | 5 Elstree Gate Elstree Way WD6 1JD Borehamwood Sopher + Co Hertfordshire United Kingdom | England | British | 311161640001 | |||||
| CHHOKAR, Harjeet Singh | Director | 5 Elstree Gate Elstree Way WD6 1JD Borehamwood Sopher + Co Hertfordshire United Kingdom | England | British | 194053840002 | |||||
| COMPTON, Louisa Jane | Director | 5 Elstree Gate Elstree Way WD6 1JD Borehamwood Sopher + Co Hertfordshire United Kingdom | England | British | 311200470001 | |||||
| DE SILVA, Deepika Amali | Director | 5 Elstree Gate Elstree Way WD6 1JD Borehamwood Sopher + Co Hertfordshire United Kingdom | England | British | 311161360001 | |||||
| DHAND, Nelesh | Director | 5 Elstree Gate Elstree Way WD6 1JD Borehamwood Sopher + Co Hertfordshire United Kingdom | England | British | 287142260001 | |||||
| DIXON, Poppy Jane Fraser | Director | 5 Elstree Gate Elstree Way WD6 1JD Borehamwood Sopher + Co Hertfordshire United Kingdom | England | British | 235500440002 | |||||
| HARBOTTLE, Oliver James | Director | 5 Elstree Gate Elstree Way WD6 1JD Borehamwood Sopher + Co Hertfordshire United Kingdom | England | British | 246887970001 | |||||
| LAWFORD, Derren Nolan | Director | 5 Elstree Gate Elstree Way WD6 1JD Borehamwood Sopher + Co Hertfordshire United Kingdom | United Kingdom | British | 225772060001 | |||||
| LEITH, Jessica Eve | Director | 5 Elstree Gate Elstree Way WD6 1JD Borehamwood Sopher + Co Hertfordshire United Kingdom | England | British | 343012740001 | |||||
| MCDONALD, Thomas John | Director | 5 Elstree Gate Elstree Way WD6 1JD Borehamwood Sopher + Co Hertfordshire United Kingdom | England | British | 343820110001 | |||||
| MOTIE, Tanya Jeneme | Director | 5 Elstree Gate Elstree Way WD6 1JD Borehamwood Sopher + Co Hertfordshire United Kingdom | England | British | 217044550001 | |||||
| MURRAY, Richard John | Director | 5 Elstree Gate Elstree Way WD6 1JD Borehamwood Sopher + Co Hertfordshire United Kingdom | England | British | 103237060004 | |||||
| STAPLEDON, Robert John | Director | 5 Elstree Gate Elstree Way WD6 1JD Borehamwood Sopher + Co Hertfordshire United Kingdom | England | British | 255011560001 | |||||
| TABERER, Donna | Director | 5 Elstree Gate Elstree Way WD6 1JD Borehamwood Sopher + Co Hertfordshire United Kingdom | England | British | 277400500001 | |||||
| TRACKMAN, Toby Luke | Director | 5 Elstree Gate Elstree Way WD6 1JD Borehamwood Sopher + Co Hertfordshire United Kingdom | England | British | 167335350002 | |||||
| WATSON, Maxine Elizabeth | Director | 5 Elstree Gate Elstree Way WD6 1JD Borehamwood Sopher + Co Hertfordshire United Kingdom | England | British | 271111720001 | |||||
| BLANKFIELD, Andrew Morris | Secretary | 5 Elstree Gate Elstree Way WD6 1JD Borehamwood Sopher + Co Hertfordshire United Kingdom | 298395300001 | |||||||
| FLEMING, Ellen Mccool | Secretary | Mawson Road CB1 2DZ Cambridge 91 United Kingdom | American | 9578340001 | ||||||
| AIREY, Dawn Elizabeth | Director | Yahoo ! 125 Shaftsbury Avenue WC2H 8AD London C/O Senior Vice President Emea United Kingdom | Uk | British | 103696570002 | |||||
| ANTHONY, Benjamin Joseph | Director | 5 Elstree Gate Elstree Way WD6 1JD Borehamwood Sopher + Co Hertfordshire United Kingdom | England | British | 246651820001 | |||||
| BACK, Terence Alan James | Director | Grant Thornton House Melton Street NW1 2EP Euston Square London | United Kingdom | British | 27635340004 | |||||
| BARRACLOUGH, Jenny | Director | River House 56 Ferry Street E14 3DT Isle Of Dogs London | United Kingdom | British | 86544220001 | |||||
| BATTSEK, John Saul | Director | Upper Flat 41 Edbrooke Road W9 2DE London | United Kingdom | British | 30615700004 | |||||
| BELL, Emily Jane | Director | Riverside Drive Apt 62 10027 New York 450 Ny Usa | United States | British | 289867270001 | |||||
| BOYD, Mark Jonathan | Director | Ivan Sopher & Co 5 Elstree Gate, Elstree Way WD6 1JD Borehamwood Hertfordshire | United Kingdom | British | 158404790001 | |||||
| BRION-SMITH, Elizabeth Ann | Director | Halstead Road E11 2AZ London 40 | United Kingdom | British | 191832930001 | |||||
| CHAN, Judith Valerie | Director | 5 Elstree Gate Elstree Way WD6 1JD Borehamwood Sopher + Co Hertfordshire United Kingdom | England | Malaysian | 167525840001 | |||||
| CHANG, Amanda | Director | Flat 7 118-122 Great Portland Street W1W 6PW London | England | Australian | 95869480001 | |||||
| CHINN, Simon Lewis | Director | Amwell Street EC1R 1UQ London 10 England | England | British | 228555370001 | |||||
| CHRISFIELD, Lawrence John | Director | The Meadow BR7 6AA Chislehurst 29 Kent | United Kingdom | British | 20022560004 | |||||
| CLINTON-DAVIS, Joanna Sara | Director | Upper Ground SE1 9LT London London Television Centre United Kingdom | United Kingdom | British | 187060930001 | |||||
| COOKE, Alexandra | Director | 85 Gray's Inn Road WC1X 8TX London Renegade Pictures United Kingdom | England | British | 163171780001 | |||||
| COOPER, Emma Elizabeth | Director | 17 Hanbury Street EC1 6QR London Pulse Films United Kingdom | England | British | 175190630001 |
What are the latest statements on persons with significant control for THE GRIERSON TRUST?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 07, 2017 | 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