UKBizDB.co.uk

GRAPEVINE INVESTMENTS LIMITED

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

This company is commonly known as Grapevine Investments Limited. The company was founded 31 years ago and was given the registration number 02728046. The firm's registered office is in LONDON. You can find them at 11 Stannary Place, Kennington, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:GRAPEVINE INVESTMENTS LIMITED
Company Number:02728046
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:11 Stannary Place, Kennington, London, United Kingdom, SE11 4AE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Stannary Place, Kennington, London, United Kingdom, SE11 4AE

Secretary25 April 2012Active
10, Orange Street, Haymarket, London, WC2H 7DQ

Director01 August 2011Active
11, Stannary Place, Kennington, London, United Kingdom, SE11 4AE

Director08 October 2013Active
Flat 11, Stannary Place, Stannary Street, London, SE11 4AE

Director29 July 2011Active
Doverhay, Epsom Road, East Clandon, Guildford, GU4 7RW

Secretary21 August 1992Active
4 Moorland Close, Flitton, Bedford, MK45 5DQ

Secretary09 January 1998Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary02 July 1992Active
10, Stannary Place, London, SE11 4AE

Director21 August 1992Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director02 July 1992Active
Owlswood, Hogpits Bottom, Flaunden, Hemel Hempstead, England, HP3 0PU

Director11 November 2008Active

People with Significant Control

Mr Keith Marshall Robinson
Notified on:06 April 2016
Status:Active
Date of birth:June 1948
Nationality:British
Country of residence:United Kingdom
Address:15, Green Lane, Watford, United Kingdom, WD19 4NL
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Karin Sophie Stoecker
Notified on:06 April 2016
Status:Active
Date of birth:September 1948
Nationality:Canadian
Country of residence:United Kingdom
Address:Flat 11, Stannary Place, London, United Kingdom, SE11 4AE
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Guy Norman Fisher
Notified on:06 April 2016
Status:Active
Date of birth:March 1947
Nationality:British
Country of residence:United Kingdom
Address:10, Orange Street, London, United Kingdom, WC2H 7DQ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust

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 (6 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
2023-12-09Accounts

Accounts with accounts type total exemption full.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Accounts

Accounts with accounts type total exemption full.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Accounts

Accounts with accounts type total exemption full.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Accounts

Accounts with accounts type total exemption full.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Officers

Change person director company with change date.

Download
2020-08-11Officers

Change person director company with change date.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2018-12-23Accounts

Accounts with accounts type total exemption full.

Download
2018-08-13Confirmation statement

Confirmation statement with updates.

Download
2018-08-10Persons with significant control

Cessation of a person with significant control.

Download
2018-08-10Address

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

Download
2018-03-26Officers

Second filing of director termination with name.

Download
2018-03-21Address

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

Download
2018-01-31Officers

Termination director company with name termination date.

Download
2018-01-16Mortgage

Mortgage satisfy charge full.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-08-10Confirmation statement

Confirmation statement with updates.

Download
2016-12-18Accounts

Accounts with accounts type total exemption small.

Download
2016-08-16Officers

Change person director company with change date.

Download
2016-08-16Address

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

Download

Copyright © 2024. All rights reserved.