UKBizDB.co.uk

GRAND UNION WATER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Grand Union Water Limited. The company was founded 7 years ago and was given the registration number 10325898. The firm's registered office is in LONDON. You can find them at 4 Old Park Lane, Mayfair, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:GRAND UNION WATER LIMITED
Company Number:10325898
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 2016
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:4 Old Park Lane, Mayfair, London, England, W1K 1QW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Old Park Lane, Mayfair, London, England, W1K 1QW

Secretary26 November 2021Active
4, Old Park Lane, Mayfair, London, England, W1K 1QW

Director01 February 2020Active
4, Old Park Lane, Mayfair, London, England, W1K 1QW

Director26 July 2018Active
4, Old Park Lane, Mayfair, London, England, W1K 1QW

Director11 August 2016Active
4, Old Park Lane, Mayfair, London, England, W1K 1QW

Secretary14 August 2017Active
4, Old Park Lane, Mayfair, London, England, W1K 1QW

Director26 July 2018Active
Communication House, 26 York Street, London, United Kingdom, W1U 6PZ

Director26 July 2018Active
Communication House, 26 York Street, London, United Kingdom, W1U 6PZ

Director11 August 2016Active

People with Significant Control

Mr Clive Grant Murray
Notified on:11 August 2016
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:United Kingdom
Address:Communication House, 26 York Street, London, United Kingdom, W1U 6PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Peter Howard Sceats
Notified on:11 August 2016
Status:Active
Date of birth:August 1961
Nationality:English
Country of residence:England
Address:4, Old Park Lane, London, England, W1K 1QW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Accounts

Accounts with accounts type micro entity.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Accounts

Accounts with accounts type micro entity.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Officers

Appoint person secretary company with name date.

Download
2021-06-15Accounts

Accounts with accounts type micro entity.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-08-31Accounts

Accounts with accounts type micro entity.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Officers

Appoint person director company with name date.

Download
2019-06-25Officers

Termination director company with name termination date.

Download
2019-06-25Officers

Termination secretary company with name termination date.

Download
2019-06-10Address

Change registered office address company with date old address new address.

Download
2019-05-31Accounts

Accounts with accounts type micro entity.

Download
2019-05-27Officers

Termination director company with name termination date.

Download
2019-03-15Confirmation statement

Confirmation statement with no updates.

Download
2018-08-10Confirmation statement

Confirmation statement with updates.

Download
2018-07-27Officers

Appoint person director company with name date.

Download
2018-07-27Officers

Appoint person director company with name date.

Download
2018-07-27Officers

Appoint person director company with name date.

Download
2018-05-11Accounts

Accounts with accounts type dormant.

Download
2017-08-16Confirmation statement

Confirmation statement with updates.

Download
2017-08-16Officers

Appoint person secretary company with name date.

Download
2017-08-16Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.