GRASS VALLEY U.K. ACQUISITION LIMITED
Overview
| Company Name | GRASS VALLEY U.K. ACQUISITION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 12546998 |
| 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 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 Address | No |
What are the latest accounts for GRASS VALLEY U.K. ACQUISITION LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2023 |
| Next Accounts Due On | Jan 31, 2024 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2022 |
What is the status of the latest confirmation statement for GRASS VALLEY U.K. ACQUISITION LIMITED?
| Last Confirmation Statement Made Up To | Apr 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 05, 2025 |
| Overdue | No |
What are the latest filings for GRASS VALLEY U.K. ACQUISITION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Apr 30, 2022 | 33 pages | AA | ||
Director's details changed for Mr Jonathan Wilson on Apr 06, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Apr 05, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Jonathan Wilson on Oct 01, 2023 | 2 pages | CH01 | ||
Change of details for Louis Hernandez Jr. as a person with significant control on Aug 29, 2022 | 2 pages | PSC04 | ||
Confirmation statement made on Apr 05, 2024 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 125469980001 in full | 1 pages | MR04 | ||
Satisfaction of charge 125469980002 in full | 1 pages | MR04 | ||
Registration of charge 125469980003, created on Mar 20, 2024 | 89 pages | MR01 | ||
Registration of charge 125469980004, created on Mar 20, 2024 | 151 pages | MR01 | ||
Full accounts made up to Apr 30, 2021 | 32 pages | AA | ||
Termination of appointment of Sai Gopal as a director on Oct 01, 2023 | 1 pages | TM01 | ||
Appointment of Mr Jonathan Wilson as a director on Oct 01, 2023 | 2 pages | AP01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Termination of appointment of Richard Sussman as a director on May 22, 2023 | 1 pages | TM01 | ||
Change of details for Louis Hernandez Jr. as a person with significant control on Apr 17, 2023 | 2 pages | PSC04 | ||
Confirmation statement made on Apr 05, 2023 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Appointment of Mr Sai Gopal as a director on Mar 06, 2023 | 2 pages | AP01 | ||
Termination of appointment of Daniel James Consigli as a director on Mar 06, 2023 | 1 pages | TM01 | ||
Director's details changed for Mr Richard Sussman on Jun 01, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Daniel James Consigli on May 17, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Richard Sussman on May 17, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Apr 05, 2022 with no updates | 3 pages | CS01 | ||
Who are the officers of GRASS VALLEY U.K. ACQUISITION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WILSON, Jonathan | Director | Queen Eleanor House Kingsclere Park RG20 4SW Kingsclere 12 Hampshire United Kingdom | United States | American | 314532640002 | |||||
| CONSIGLI, Daniel James | Director | Old Gloucester Street WC1N 3AX London 27 United Kingdom | United States | American | 271721750001 | |||||
| CONSIGLI, Daniel James | Director | Old Gloucester Street WC1N 3AX London 27 United Kingdom | United States | American | 271721750001 | |||||
| GOPAL, Sai | Director | Queen Eleanor House Kingsclere Park RG20 4SW Kingsclere 12 Hampshire United Kingdom | United States | American | 308000650001 | |||||
| GREENFIELD, Timothy Bennard | Director | Old Gloucester Street WC1N 3AX London 27 United Kingdom | United States | American | 265114310001 | |||||
| SHOULDERS II, Timothy Lee | Director | Old Gloucester Street WC1N 3AX London 27 United Kingdom | United States | American | 277393550001 | |||||
| SUSSMAN, Richard | Director | Queen Eleanor House Kingsclere Park RG20 4SW Kingsclere 12 Hampshire United Kingdom | United States | American | 290510840004 |
Who are the persons with significant control of GRASS VALLEY U.K. ACQUISITION LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Louis Hernandez Jr. | 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
| |||
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