GRASS VALLEY U.K. ACQUISITION LIMITED

GRASS VALLEY U.K. ACQUISITION LIMITED

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

    Company NameGRASS VALLEY U.K. ACQUISITION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 12546998
    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 GRASS VALLEY U.K. ACQUISITION LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is GRASS VALLEY U.K. ACQUISITION LIMITED located?

    Registered Office Address
    12 Queen Eleanor House
    Kingsclere Park
    RG20 4SW Kingsclere
    Hampshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GRASS VALLEY U.K. ACQUISITION LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnApr 30, 2023
    Next Accounts Due OnJan 31, 2024
    Last Accounts
    Last Accounts Made Up ToApr 30, 2022

    What is the status of the latest confirmation statement for GRASS VALLEY U.K. ACQUISITION LIMITED?

    Last Confirmation Statement Made Up ToApr 05, 2026
    Next Confirmation Statement DueApr 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 05, 2025
    OverdueNo

    What are the latest filings for GRASS VALLEY U.K. ACQUISITION LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Apr 30, 2022

    33 pagesAA

    Director's details changed for Mr Jonathan Wilson on Apr 06, 2025

    2 pagesCH01

    Confirmation statement made on Apr 05, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Jonathan Wilson on Oct 01, 2023

    2 pagesCH01

    Change of details for Louis Hernandez Jr. as a person with significant control on Aug 29, 2022

    2 pagesPSC04

    Confirmation statement made on Apr 05, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge 125469980001 in full

    1 pagesMR04

    Satisfaction of charge 125469980002 in full

    1 pagesMR04

    Registration of charge 125469980003, created on Mar 20, 2024

    89 pagesMR01

    Registration of charge 125469980004, created on Mar 20, 2024

    151 pagesMR01

    Full accounts made up to Apr 30, 2021

    32 pagesAA

    Termination of appointment of Sai Gopal as a director on Oct 01, 2023

    1 pagesTM01

    Appointment of Mr Jonathan Wilson as a director on Oct 01, 2023

    2 pagesAP01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Richard Sussman as a director on May 22, 2023

    1 pagesTM01

    Change of details for Louis Hernandez Jr. as a person with significant control on Apr 17, 2023

    2 pagesPSC04

    Confirmation statement made on Apr 05, 2023 with no updates

    3 pagesCS01

    Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 12 Queen Eleanor House Kingsclere Park Kingsclere Hampshire RG20 4SW on Apr 17, 2023

    1 pagesAD01

    Appointment of Mr Sai Gopal as a director on Mar 06, 2023

    2 pagesAP01

    Termination of appointment of Daniel James Consigli as a director on Mar 06, 2023

    1 pagesTM01

    Director's details changed for Mr Richard Sussman on Jun 01, 2022

    2 pagesCH01

    Director's details changed for Mr Daniel James Consigli on May 17, 2022

    2 pagesCH01

    Director's details changed for Mr Richard Sussman on May 17, 2022

    2 pagesCH01

    Confirmation statement made on Apr 05, 2022 with no updates

    3 pagesCS01

    Who are the officers of GRASS VALLEY U.K. ACQUISITION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILSON, Jonathan
    Queen Eleanor House
    Kingsclere Park
    RG20 4SW Kingsclere
    12
    Hampshire
    United Kingdom
    Director
    Queen Eleanor House
    Kingsclere Park
    RG20 4SW Kingsclere
    12
    Hampshire
    United Kingdom
    United StatesAmerican314532640002
    CONSIGLI, Daniel James
    Old Gloucester Street
    WC1N 3AX London
    27
    United Kingdom
    Director
    Old Gloucester Street
    WC1N 3AX London
    27
    United Kingdom
    United StatesAmerican271721750001
    CONSIGLI, Daniel James
    Old Gloucester Street
    WC1N 3AX London
    27
    United Kingdom
    Director
    Old Gloucester Street
    WC1N 3AX London
    27
    United Kingdom
    United StatesAmerican271721750001
    GOPAL, Sai
    Queen Eleanor House
    Kingsclere Park
    RG20 4SW Kingsclere
    12
    Hampshire
    United Kingdom
    Director
    Queen Eleanor House
    Kingsclere Park
    RG20 4SW Kingsclere
    12
    Hampshire
    United Kingdom
    United StatesAmerican308000650001
    GREENFIELD, Timothy Bennard
    Old Gloucester Street
    WC1N 3AX London
    27
    United Kingdom
    Director
    Old Gloucester Street
    WC1N 3AX London
    27
    United Kingdom
    United StatesAmerican265114310001
    SHOULDERS II, Timothy Lee
    Old Gloucester Street
    WC1N 3AX London
    27
    United Kingdom
    Director
    Old Gloucester Street
    WC1N 3AX London
    27
    United Kingdom
    United StatesAmerican277393550001
    SUSSMAN, Richard
    Queen Eleanor House
    Kingsclere Park
    RG20 4SW Kingsclere
    12
    Hampshire
    United Kingdom
    Director
    Queen Eleanor House
    Kingsclere Park
    RG20 4SW Kingsclere
    12
    Hampshire
    United Kingdom
    United StatesAmerican290510840004

    Who are the persons with significant control of GRASS VALLEY U.K. ACQUISITION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Louis Hernandez Jr.
    Queen Eleanor House
    Kingsclere Park
    RG20 4SW Kingsclere
    12
    Hampshire
    United Kingdom
    Apr 06, 2020
    Queen Eleanor House
    Kingsclere Park
    RG20 4SW Kingsclere
    12
    Hampshire
    United Kingdom
    No
    Nationality: American
    Country of Residence: United States
    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