GRANSTONE HOLDCO LIMITED
Overview
Company Name | GRANSTONE HOLDCO LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 14907010 |
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 GRANSTONE HOLDCO LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is GRANSTONE HOLDCO LIMITED located?
Registered Office Address | 500 Brook Drive RG2 6UU Reading United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GRANSTONE HOLDCO LIMITED?
Company Name | From | Until |
---|---|---|
VMED O2 NETWORKS LIMITED | May 31, 2023 | May 31, 2023 |
What are the latest accounts for GRANSTONE 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 | Dec 31, 2023 |
What is the status of the latest confirmation statement for GRANSTONE HOLDCO LIMITED?
Last Confirmation Statement Made Up To | Sep 27, 2025 |
---|---|
Next Confirmation Statement Due | Oct 11, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 27, 2024 |
Overdue | No |
What are the latest filings for GRANSTONE HOLDCO LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Patricia Cobian as a director on Jul 24, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Nicholas Paul Taylor as a director on Jun 06, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Robert Gill as a director on Jun 06, 2025 | 1 pages | TM01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Mar 28, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Simon George Davy as a director on Jan 31, 2025 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 31 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Peter Bartholomew O Flaherty as a director on Nov 27, 2024 | 2 pages | AP01 | ||||||||||
Notification of Albion Spv Ltd as a person with significant control on Aug 07, 2024 | 2 pages | PSC02 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 23 pages | AA | ||||||||||
Confirmation statement made on Sep 27, 2024 with updates | 4 pages | CS01 | ||||||||||
Cessation of Granada Bidco Limited as a person with significant control on Sep 24, 2024 | 1 pages | PSC07 | ||||||||||
Change of details for a person with significant control | 2 pages | PSC05 | ||||||||||
Termination of appointment of Paul Kells as a director on Sep 24, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Ms Julia Louise Boyle as a director on Sep 24, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Colin James Simpson as a director on Jun 26, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Antonio Marti Ciruelos as a director on Jun 26, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed vmed O2 networks LIMITED\certificate issued on 09/04/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Appointment of Mr Simon George Davy as a director on Mar 20, 2024 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 30 pages | MA | ||||||||||
Who are the officers of GRANSTONE HOLDCO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VMED O2 SECRETARIES LIMITED | Secretary | Brook Drive RG2 6UU Reading 500 United Kingdom |
| 79050630041 | ||||||||||
BELFIELD, Lee Anthony | Director | 1 Finsbury Avenue EC2M 2PF London First Floor United Kingdom | United Kingdom | British | Company Director | 291018740001 | ||||||||
BOYLE, Julia Louise | Director | Brook Drive RG2 6UU Reading 500 United Kingdom | United Kingdom | British | Solicitor | 287980330001 | ||||||||
MARTI CIRUELOS, Antonio | Director | 1 Finsbury Avenue EC2M 2PF London First Floor United Kingdom | Spain | Spanish | Company Director | 324574860001 | ||||||||
O FLAHERTY, Peter Bartholomew | Director | Aldersgate St Barbican EC1A 4HD London 200 United Kingdom | United Kingdom | Irish | Company Director | 329972070001 | ||||||||
TAYLOR, Nicholas Paul | Director | Brook Drive RG2 6UU Reading 500 United Kingdom | United Kingdom | British | Company Director | 223053360001 | ||||||||
YORK, Sharon Jean | Director | Brook Drive RG2 6UU Reading 500 United Kingdom | United Kingdom | American | Company Director | 316146960001 | ||||||||
BOYLE, Julia Louise | Director | Brook Drive RG2 6UU Reading 500 United Kingdom | United Kingdom | British | Solicitor | 287980330001 | ||||||||
COBIAN, Patricia | Director | Brook Drive RG2 6UU Reading 500 United Kingdom | United Kingdom | Spanish | Company Director | 164370690002 | ||||||||
DAVY, Simon George | Director | 1 Finsbury Avenue EC2M 2PF London First Floor United Kingdom | United Kingdom | British | Alternate Director | 176679510001 | ||||||||
GILL, James Robert | Director | Brook Drive RG2 6UU Reading 500 United Kingdom | United Kingdom | British | Company Director | 243833190001 | ||||||||
HARDMAN, Mark David | Director | Brook Drive RG2 6UU Reading 500 United Kingdom | United Kingdom | British | Accountant | 201468840001 | ||||||||
KELLS, Paul | Director | Brook Drive RG2 6UU Reading 500 United Kingdom | United Kingdom | British | Company Director | 118199800002 | ||||||||
SIMPSON, Colin James | Director | 1 Finsbury Avenue EC2M 2PF London First Floor United Kingdom | Norway | British | Company Director | 312991740001 |
Who are the persons with significant control of GRANSTONE HOLDCO LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Albion Spv Ltd | Aug 07, 2024 | Finsbury Avenue EC2M 2PF London First Floor, 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Granada Bidco Limited | Nov 15, 2023 | Finsbury Avenue EC2M 2PF London First Foor England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
O2 Holdings Limited | May 31, 2023 | Brook Drive RG2 6UU Reading 500 United Kingdom | No | ||||||||||
| |||||||||||||
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