GRAPHMARS HOLDCO LIMITED

GRAPHMARS HOLDCO LIMITED

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

    Company NameGRAPHMARS HOLDCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 13232295
    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 GRAPHMARS HOLDCO LIMITED?

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

    Where is GRAPHMARS HOLDCO LIMITED located?

    Registered Office Address
    13 Flemming Court
    WF10 5HW Castleford
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GRAPHMARS HOLDCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    EXCEPTION MIDCO 1 LIMITEDFeb 27, 2021Feb 27, 2021

    What are the latest accounts for GRAPHMARS HOLDCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for GRAPHMARS HOLDCO LIMITED?

    Last Confirmation Statement Made Up ToFeb 26, 2026
    Next Confirmation Statement DueMar 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 26, 2025
    OverdueNo

    What are the latest filings for GRAPHMARS HOLDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 26, 2025 with updates

    5 pagesCS01

    legacy

    4 pagesRP04SH01

    Second filing of a statement of capital following an allotment of shares on Dec 05, 2023

    • Capital: GBP 70
    5 pagesRP04SH01

    Cessation of Charles Robert Kaye as a person with significant control on Sep 02, 2024

    1 pagesPSC07

    Notification of Jeffery David Perlman as a person with significant control on Sep 02, 2024

    2 pagesPSC01

    Statement of capital following an allotment of shares on Oct 24, 2024

    • Capital: GBP 70.00
    • Capital: EUR 1.00
    8 pagesSH01

    Current accounting period extended from Sep 30, 2024 to Dec 31, 2024

    1 pagesAA01

    Termination of appointment of Roger Peter Teasdale as a director on Nov 06, 2024

    1 pagesTM01

    Appointment of Mr Nikhil Madhukar Varty as a director on Nov 06, 2024

    2 pagesAP01

    Appointment of Mr John Alexander Irvine as a director on Nov 06, 2024

    2 pagesAP01

    Group of companies' accounts made up to Sep 30, 2023

    77 pagesAA

    Statement of capital following an allotment of shares on Sep 23, 2022

    • Capital: GBP 50
    3 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    31 pagesMA

    Statement of capital following an allotment of shares on Feb 28, 2024

    • Capital: GBP 60
    • Capital: EUR 1
    4 pagesSH01
    Annotations
    DateAnnotation
    Mar 13, 2025Clarification A second filed SH01 was registered on 13/03/2025

    Confirmation statement made on Feb 26, 2024 with updates

    4 pagesCS01

    Previous accounting period extended from Mar 31, 2023 to Sep 30, 2023

    1 pagesAA01

    Group of companies' accounts made up to Apr 02, 2022

    53 pagesAA

    Statement of capital following an allotment of shares on Dec 05, 2023

    • Capital: GBP 60
    5 pagesSH01
    Annotations
    DateAnnotation
    Mar 13, 2025Clarification A second filed SH01 was registered on 13/03/25.

    Registered office address changed from Almack House 28 King Street London SW1Y 6QW United Kingdom to 13 Flemming Court Castleford WF10 5HW on Jun 06, 2023

    1 pagesAD01

    Confirmation statement made on Feb 26, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 26, 2022 with updates

    4 pagesCS01

    Current accounting period extended from Dec 31, 2021 to Mar 31, 2022

    1 pagesAA01

    Statement of capital following an allotment of shares on Aug 25, 2021

    • Capital: GBP 40
    3 pagesSH01

    Statement of capital following an allotment of shares on Aug 02, 2021

    • Capital: GBP 30
    3 pagesSH01

    Who are the officers of GRAPHMARS HOLDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    IRVINE, John Alexander
    Flemming Court
    WF10 5HW Castleford
    13
    England
    Director
    Flemming Court
    WF10 5HW Castleford
    13
    England
    ScotlandBritishCompany Director323468170001
    TEASDALE, Paul William
    Flemming Court
    Whistler Drive
    WF10 5HW Castleford
    13
    West Yorkshire
    United Kingdom
    Director
    Flemming Court
    Whistler Drive
    WF10 5HW Castleford
    13
    West Yorkshire
    United Kingdom
    EnglandBritishDirector130210840002
    VARTY, Nikhil Madhukar
    Flemming Court
    WF10 5HW Castleford
    13
    England
    Director
    Flemming Court
    WF10 5HW Castleford
    13
    England
    EnglandAmericanCompany Director323468380001
    REIS, David Vincent
    28 King Street
    SW1Y 6QW London
    Almack House
    United Kingdom
    Director
    28 King Street
    SW1Y 6QW London
    Almack House
    United Kingdom
    United KingdomGermanDirector187908050003
    SARMA, Adarsh Kumar
    28 King Street
    SW1Y 6QW London
    Almack House
    United Kingdom
    Director
    28 King Street
    SW1Y 6QW London
    Almack House
    United Kingdom
    United KingdomAmericanDirector222312160001
    SRETER, David Jeffrey
    450 Lexington Avenue
    10017 New York
    C/O Warburg Pincus Llc
    United States
    Director
    450 Lexington Avenue
    10017 New York
    C/O Warburg Pincus Llc
    United States
    United StatesAmericanDirector280225240001
    TEASDALE, Roger Peter
    Flemming Court
    Whistler Drive
    WF10 5HW Castleford
    13
    West Yorkshire
    United Kingdom
    Director
    Flemming Court
    Whistler Drive
    WF10 5HW Castleford
    13
    West Yorkshire
    United Kingdom
    EnglandBritishDirector236271550001
    THOMPSON, Michael Stephen
    Almack House
    28 King Street
    SW1Y 6QW London
    C/O Warburg Pincus International Llc
    Director
    Almack House
    28 King Street
    SW1Y 6QW London
    C/O Warburg Pincus International Llc
    United KingdomBritish,IrishDirector245522270001

    Who are the persons with significant control of GRAPHMARS HOLDCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Jeffery David Perlman
    Flemming Court
    WF10 5HW Castleford
    13
    England
    Sep 02, 2024
    Flemming Court
    WF10 5HW Castleford
    13
    England
    No
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Mr Charles Robert Kaye
    450 Lexington Avenue
    10017 New York
    C/O Warburg Pincus Llc
    United States
    Feb 27, 2021
    450 Lexington Avenue
    10017 New York
    C/O Warburg Pincus Llc
    United States
    Yes
    Nationality: American,
    Country of Residence: United States
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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