GRC INTERNATIONAL GROUP LIMITED
Overview
| Company Name | GRC INTERNATIONAL GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 11036180 |
| 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 GRC INTERNATIONAL GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is GRC INTERNATIONAL GROUP LIMITED located?
| Registered Office Address | Unit 3 Clive Court Bartholomews Walk Cambridgeshire Business Park CB7 4EA Ely Cambridgeshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GRC INTERNATIONAL GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| GRC INTERNATIONAL GROUP PLC | Oct 27, 2017 | Oct 27, 2017 |
What are the latest accounts for GRC INTERNATIONAL GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for GRC INTERNATIONAL GROUP LIMITED?
| Last Confirmation Statement Made Up To | Oct 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 26, 2025 |
| Overdue | No |
What are the latest filings for GRC INTERNATIONAL GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Confirmation statement made on Oct 26, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 56 pages | AA | ||||||||||||||
Confirmation statement made on Oct 26, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
Termination of appointment of Alan Philip Calder as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||||||||||
Memorandum and Articles of Association | 56 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Satisfaction of charge 110361800001 in full | 1 pages | MR04 | ||||||||||||||
Registration of charge 110361800002, created on Sep 13, 2024 | 51 pages | MR01 | ||||||||||||||
Memorandum and Articles of Association | 66 pages | MA | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Ken Whiting Berryman as a director on Aug 15, 2024 | 2 pages | AP01 | ||||||||||||||
Court order Scheme of arrangement | 10 pages | OC | ||||||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||||||
Re-registration from a public company to a private limited company | 2 pages | RR02 | ||||||||||||||
Re-registration of Memorandum and Articles | 13 pages | MAR | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Notification of Bloom Seed Bidco Limited as a person with significant control on Aug 08, 2024 | 2 pages | PSC02 | ||||||||||||||
Cessation of Alan Philip Calder as a person with significant control on Aug 08, 2024 | 1 pages | PSC07 | ||||||||||||||
Appointment of Mr Jeffrey Hsiang as a director on Aug 08, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Barton Macdonald as a director on Aug 08, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Andrew Stephen Brode as a director on Aug 08, 2024 | 1 pages | TM01 | ||||||||||||||
Who are the officers of GRC INTERNATIONAL GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARTSHORNE, Christopher | Secretary | Bartholomews Walk Cambridgeshire Business Park CB7 4EA Ely Unit 3 Clive Court Cambridgeshire | 239530920001 | |||||||
| BERRYMAN, Ken Whiting | Director | Bartholomews Walk Cambridgeshire Business Park CB7 4EA Ely Unit 3 Clive Court Cambridgeshire | United States | American | 326245100001 | |||||
| HARTSHORNE, Christopher John | Director | Bartholemews Walk Cambridgeshire Business Park CB7 4EA Ely Unit 3 Clive Court Cambridgeshire England | England | British | 228639700001 | |||||
| HSIANG, Jeffrey | Director | Bartholomews Walk Cambridgeshire Business Park CB7 4EA Ely Unit 3 Clive Court Cambridgeshire | United States | American | 326060870001 | |||||
| MACDONALD, Barton | Director | Bartholomews Walk Cambridgeshire Business Park CB7 4EA Ely Unit 3 Clive Court Cambridgeshire | United States | Australian | 326060720001 | |||||
| AVGOUSTIDIS, Tania | Secretary | Bartholomews Walk Cambridgeshire Business Park CB7 4EA Ely Unit 3 Clive Court Cambridgeshire | 251030700001 | |||||||
| ACWORTH, Neil Roger | Director | Bartholemews Walk Cambridgeshire Business Park CB7 4EA Ely Unit 3 Clive Court Cambridgeshire England | England | British | 228637000001 | |||||
| BRODE, Andrew Stephen | Director | Chiltern Park Chiltern Hill SL9 9FG Chalfont St Peter Europa House Buckinghamshire England | United Kingdom | British | 24654990006 | |||||
| CALDER, Alan Philip | Director | Bartholomews Walk Cambridgeshire Business Park CB7 4EA Ely Unit 3 Clive Court Cambridgeshire | United Kingdom | British | 81956340001 | |||||
| PIPER, Richard John | Director | Bartholomews Walk Cambridgeshire Business Park CB7 4EA Ely Unit 3 Clive Court Cambridgeshire | England | British | 36504290001 | |||||
| WATKINS, Stephen George | Director | Bartholomews Walk Cambridgeshire Business Park CB7 4EA Ely Unit 3 Clive Court Cambridgeshire | England | British | 112702400001 |
Who are the persons with significant control of GRC INTERNATIONAL GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bloom Seed Bidco Limited | Aug 08, 2024 | Great Queen Street WC2B 5DG London 16 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Alan Philip Calder | Oct 27, 2017 | Bartholemews Walk Cambridgeshire Business Park CB7 4EA Ely Unit 3 Clive Court Cambridgeshire | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Stephen George Watkins | Oct 27, 2017 | Bartholemews Walk Cambridgeshire Business Park CB7 4EA Ely Unit 3 Clive Court Cambridgeshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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