GRESHAM HOUSE LIMITED

Register to unlock more data on OkredoRegister

GRESHAM HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00000871

Incorporation date

14/05/1857

Size

Group

Contacts

Registered address

Registered address

5 New Street Square, London EC4A 3TWCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/1988)
dot icon16/03/2026
Register inspection address has been changed from C/O Neville Registrars Limited Neville House 18 Laurel Lane Halesowen West Midlands B63 3DA United Kingdom to 5 New Street Square London EC4A 3TW
dot icon26/02/2026
Confirmation statement made on 2026-02-18 with no updates
dot icon16/01/2026
Registration of charge 000008710017, created on 2026-01-14
dot icon22/07/2025
Group of companies' accounts made up to 2024-12-31
dot icon10/09/2024
Memorandum and Articles of Association
dot icon10/09/2024
Resolutions
dot icon07/08/2024
Appointment of Bruce Neil Carnegie-Brown as a director on 2024-06-25
dot icon08/07/2024
Appointment of Emilio Voli as a director on 2024-06-25
dot icon21/05/2024
Group of companies' accounts made up to 2023-12-31
dot icon01/03/2024
Confirmation statement made on 2024-02-18 with updates
dot icon21/02/2024
Registration of charge 000008710016, created on 2024-02-16
dot icon09/02/2024
Statement of company's objects
dot icon07/02/2024
Withdrawal of a person with significant control statement on 2024-02-07
dot icon07/02/2024
Notification of Eric Louis Zinterhofer as a person with significant control on 2023-12-20
dot icon07/02/2024
Notification of Erol Ekrem Uzumeri as a person with significant control on 2023-12-20
dot icon07/02/2024
Notification of Carl Ludwig Oliver Haarmann as a person with significant control on 2023-12-20
dot icon07/02/2024
Appointment of Mr Rupert Guy Robinson as a director on 2024-01-29
dot icon01/02/2024
Memorandum and Articles of Association
dot icon01/02/2024
Statement of company's objects
dot icon19/01/2024
Statement of capital following an allotment of shares on 2024-01-08
dot icon09/01/2024
Statement of capital following an allotment of shares on 2023-12-13
dot icon02/01/2024
Re-registration of Memorandum and Articles
dot icon02/01/2024
Certificate of re-registration from Public Limited Company to Private
dot icon02/01/2024
Resolutions
dot icon02/01/2024
Re-registration from a public company to a private limited company
dot icon22/12/2023
Court order
dot icon21/12/2023
Satisfaction of charge 000008710015 in full
dot icon21/12/2023
Satisfaction of charge 000008710014 in full
dot icon20/12/2023
Termination of appointment of Gareth Davis as a director on 2023-12-19
dot icon20/12/2023
Appointment of Mr James Richard Studdart Redmayne as a director on 2023-12-20
dot icon20/12/2023
Termination of appointment of Simon Leslie Stilwell as a director on 2023-12-19
dot icon20/12/2023
Appointment of Mr Carl Ludwig Oliver Haarmann as a director on 2023-12-20
dot icon20/12/2023
Termination of appointment of John Anthony Victor Townsend as a director on 2023-12-19
dot icon20/12/2023
Termination of appointment of Sarah Lucy Ing as a director on 2023-12-19
dot icon20/12/2023
Termination of appointment of Rachel Anne Beagles as a director on 2023-12-19
dot icon20/12/2023
Appointment of Mr Giles William Marshall as a director on 2023-12-20
dot icon04/10/2023
Resolutions
dot icon14/09/2023
Memorandum and Articles of Association
dot icon20/06/2023
Group of companies' accounts made up to 2022-12-31
dot icon31/05/2023
Resolutions
dot icon31/10/2022
Director's details changed for Mrs Rachel Anne Beagles on 2022-10-21
dot icon19/12/2014
Statement of company's objects
dot icon08/12/2014
Registered office address changed from , 235 Hunts Pond Road, Fareham, Hampshire, PO14 4PJ, England to 5 New Street Square London EC4A 3TW on 2014-12-08
dot icon05/06/2014
Registered office address changed from , 5th Floor 17 Grosvenor Gardens, London, SW1W 0BD, United Kingdom on 2014-06-05
dot icon21/06/2011
Registered office address changed from , 5 Princes Gate, London, SW7 1QJ on 2011-06-21
dot icon18/11/2008
Registered office changed on 18/11/2008 from, 36 elder street, london, E1 6BT
dot icon26/04/1988
Registered office changed on 26/04/88 from:\24 austin friars,, london EC2

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stilwell, Simon Leslie
Director
18/12/2017 - 19/12/2023
30
Lane, Richard Ernest
Director
28/06/2004 - 09/10/2008
17
Ebel, Antony Gerard
Director
14/06/2006 - 01/12/2014
30
Chopin John, Rosemary Helen
Director
09/10/2008 - 31/07/2014
3
Townsend, John Anthony Victor
Director
01/12/2014 - 19/12/2023
33

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GRESHAM HOUSE LIMITED

GRESHAM HOUSE LIMITED is an(a) Active company incorporated on 14/05/1857 with the registered office located at 5 New Street Square, London EC4A 3TW. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GRESHAM HOUSE LIMITED?

toggle

GRESHAM HOUSE LIMITED is currently Active. It was registered on 14/05/1857 .

Where is GRESHAM HOUSE LIMITED located?

toggle

GRESHAM HOUSE LIMITED is registered at 5 New Street Square, London EC4A 3TW.

What does GRESHAM HOUSE LIMITED do?

toggle

GRESHAM HOUSE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for GRESHAM HOUSE LIMITED?

toggle

The latest filing was on 16/03/2026: Register inspection address has been changed from C/O Neville Registrars Limited Neville House 18 Laurel Lane Halesowen West Midlands B63 3DA United Kingdom to 5 New Street Square London EC4A 3TW.