GRAPHMARS HOLDCO LIMITED
Overview
Company Name | GRAPHMARS HOLDCO LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 13232295 |
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 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 Address | No |
What were the previous names of GRAPHMARS HOLDCO LIMITED?
Company Name | From | Until |
---|---|---|
EXCEPTION MIDCO 1 LIMITED | Feb 27, 2021 | Feb 27, 2021 |
What are the latest accounts for GRAPHMARS HOLDCO LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for GRAPHMARS HOLDCO LIMITED?
Last Confirmation Statement Made Up To | Feb 26, 2026 |
---|---|
Next Confirmation Statement Due | Mar 12, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 26, 2025 |
Overdue | No |
What are the latest filings for GRAPHMARS HOLDCO LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 26, 2025 with updates | 5 pages | CS01 | ||||||||||||||
legacy | 4 pages | RP04SH01 | ||||||||||||||
Second filing of a statement of capital following an allotment of shares on Dec 05, 2023
| 5 pages | RP04SH01 | ||||||||||||||
Cessation of Charles Robert Kaye as a person with significant control on Sep 02, 2024 | 1 pages | PSC07 | ||||||||||||||
Notification of Jeffery David Perlman as a person with significant control on Sep 02, 2024 | 2 pages | PSC01 | ||||||||||||||
Statement of capital following an allotment of shares on Oct 24, 2024
| 8 pages | SH01 | ||||||||||||||
Current accounting period extended from Sep 30, 2024 to Dec 31, 2024 | 1 pages | AA01 | ||||||||||||||
Termination of appointment of Roger Peter Teasdale as a director on Nov 06, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Nikhil Madhukar Varty as a director on Nov 06, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr John Alexander Irvine as a director on Nov 06, 2024 | 2 pages | AP01 | ||||||||||||||
Group of companies' accounts made up to Sep 30, 2023 | 77 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Sep 23, 2022
| 3 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 31 pages | MA | ||||||||||||||
Statement of capital following an allotment of shares on Feb 28, 2024
| 4 pages | SH01 | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Feb 26, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Previous accounting period extended from Mar 31, 2023 to Sep 30, 2023 | 1 pages | AA01 | ||||||||||||||
Group of companies' accounts made up to Apr 02, 2022 | 53 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Dec 05, 2023
| 5 pages | SH01 | ||||||||||||||
| ||||||||||||||||
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 pages | AD01 | ||||||||||||||
Confirmation statement made on Feb 26, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Feb 26, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Current accounting period extended from Dec 31, 2021 to Mar 31, 2022 | 1 pages | AA01 | ||||||||||||||
Statement of capital following an allotment of shares on Aug 25, 2021
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Aug 02, 2021
| 3 pages | SH01 | ||||||||||||||
Who are the officers of GRAPHMARS HOLDCO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
IRVINE, John Alexander | Director | Flemming Court WF10 5HW Castleford 13 England | Scotland | British | Company Director | 323468170001 | ||||
TEASDALE, Paul William | Director | Flemming Court Whistler Drive WF10 5HW Castleford 13 West Yorkshire United Kingdom | England | British | Director | 130210840002 | ||||
VARTY, Nikhil Madhukar | Director | Flemming Court WF10 5HW Castleford 13 England | England | American | Company Director | 323468380001 | ||||
REIS, David Vincent | Director | 28 King Street SW1Y 6QW London Almack House United Kingdom | United Kingdom | German | Director | 187908050003 | ||||
SARMA, Adarsh Kumar | Director | 28 King Street SW1Y 6QW London Almack House United Kingdom | United Kingdom | American | Director | 222312160001 | ||||
SRETER, David Jeffrey | Director | 450 Lexington Avenue 10017 New York C/O Warburg Pincus Llc United States | United States | American | Director | 280225240001 | ||||
TEASDALE, Roger Peter | Director | Flemming Court Whistler Drive WF10 5HW Castleford 13 West Yorkshire United Kingdom | England | British | Director | 236271550001 | ||||
THOMPSON, Michael Stephen | Director | Almack House 28 King Street SW1Y 6QW London C/O Warburg Pincus International Llc | United Kingdom | British,Irish | Director | 245522270001 |
Who are the persons with significant control of GRAPHMARS HOLDCO LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Jeffery David Perlman | Sep 02, 2024 | Flemming Court WF10 5HW Castleford 13 England | No |
Nationality: American Country of Residence: United States | |||
Natures of Control
| |||
Mr Charles Robert Kaye | 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
|
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