GRENADIER GUARDS CONSULTANCY LTD

GRENADIER GUARDS CONSULTANCY LTD

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

    Company NameGRENADIER GUARDS CONSULTANCY LTD
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 08811499
    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 GRENADIER GUARDS CONSULTANCY LTD?

    • Other information service activities n.e.c. (63990) / Information and communication
    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is GRENADIER GUARDS CONSULTANCY LTD located?

    Registered Office Address
    90 New Town Row
    Aston
    B6 4HZ Birmingham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GRENADIER GUARDS CONSULTANCY LTD?

    Previous Company Names
    Company NameFromUntil
    BERAGO LEAD GENERATION LTDDec 11, 2013Dec 11, 2013

    What are the latest accounts for GRENADIER GUARDS CONSULTANCY LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnOct 31, 2021
    Next Accounts Due OnOct 31, 2022
    Last Accounts
    Last Accounts Made Up ToOct 31, 2020

    What is the status of the latest confirmation statement for GRENADIER GUARDS CONSULTANCY LTD?

    OverdueYes
    Last Confirmation Statement Made Up ToOct 29, 2022
    Next Confirmation Statement DueNov 12, 2022
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 29, 2021
    OverdueYes

    What are the latest filings for GRENADIER GUARDS CONSULTANCY LTD?

    Filings
    DateDescriptionDocumentType

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Oct 29, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 29, 2020 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Micro company accounts made up to Oct 31, 2020

    4 pagesAA

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Unaudited abridged accounts made up to Oct 31, 2019

    7 pagesAA

    Confirmation statement made on Oct 29, 2019 with no updates

    3 pagesCS01

    legacy

    8 pagesRP04CS01

    legacy

    8 pagesRP04CS01

    Notification of Steve Andrew Garratt as a person with significant control on Nov 01, 2016

    2 pagesPSC01

    Cessation of Nigel Patrick Williams as a person with significant control on Nov 01, 2016

    1 pagesPSC07

    Unaudited abridged accounts made up to Oct 31, 2018

    7 pagesAA

    Registered office address changed from 12 Phoenix Business Park, Avenue Close Birmingham B7 4NU England to 90 New Town Row Aston Birmingham B6 4HZ on Jul 02, 2019

    1 pagesAD01

    Confirmation statement made on Oct 29, 2018 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Nov 05, 2019Clarification A second filed CS01 (Statement of capital and shareholder information change) was registered on 05/11/2019.

    Unaudited abridged accounts made up to Oct 31, 2017

    8 pagesAA

    Confirmation statement made on Oct 29, 2017 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Nov 05, 2019Clarification A second filed CS01 (Statement of capital and shareholder information change) was registered on 05/11/2019.

    Accounts for a dormant company made up to Oct 31, 2016

    2 pagesAA

    Previous accounting period shortened from Dec 31, 2016 to Oct 31, 2016

    1 pagesAA01

    Registered office address changed from C/O Coddan Cpm Ltd 124 Baker Street London W1U 6TY to 12 Phoenix Business Park, Avenue Close Birmingham B7 4NU on Mar 27, 2017

    1 pagesAD01

    Termination of appointment of Nigel Patrick Williams as a director on Nov 01, 2016

    1 pagesTM01

    Appointment of Mr Steve Andrew Garratt as a director on Nov 01, 2016

    2 pagesAP01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 25, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 01, 2016

    RES15

    Who are the officers of GRENADIER GUARDS CONSULTANCY LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GARRATT, Steve Andrew
    Taybridge Road
    PH15 2BH Aberfeldy
    Morvern
    Scotland
    Director
    Taybridge Road
    PH15 2BH Aberfeldy
    Morvern
    Scotland
    ScotlandBritish227846210001
    NEMCHUKOV, Konstantin
    Baker Street
    W1U 6TY London
    124
    England
    Director
    Baker Street
    W1U 6TY London
    124
    England
    EnglandRussian151720420001
    WILLIAMS, Nigel Patrick
    c/o Coddan Cpm Ltd
    Baker Street
    W1U 6TY London
    124
    England
    Director
    c/o Coddan Cpm Ltd
    Baker Street
    W1U 6TY London
    124
    England
    United KingdomBritish172314310001

    Who are the persons with significant control of GRENADIER GUARDS CONSULTANCY LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Steve Andrew Garratt
    New Town Row
    Aston
    B6 4HZ Birmingham
    90
    England
    Nov 01, 2016
    New Town Row
    Aston
    B6 4HZ Birmingham
    90
    England
    No
    Nationality: British
    Country of Residence: Scotland
    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.
    Mr Nigel Patrick Williams
    New Town Row
    Aston
    B6 4HZ Birmingham
    90
    England
    Apr 06, 2016
    New Town Row
    Aston
    B6 4HZ Birmingham
    90
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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