UKBizDB.co.uk

GRAYLING UK LIMITED

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

This company is commonly known as Grayling Uk Limited. The company was founded 42 years ago and was given the registration number 01593981. The firm's registered office is in LONDON. You can find them at 8th Floor, Holborn Gate,, 26 Southampton Buildings, London, . This company's SIC code is 70210 - Public relations and communications activities.

Company Information

Name:GRAYLING UK LIMITED
Company Number:01593981
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 1981
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70210 - Public relations and communications activities

Office Address & Contact

Registered Address:8th Floor, Holborn Gate,, 26 Southampton Buildings, London, England, WC2A 1AN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8th Floor, Holborn Gate,, 26 Southampton Buildings, London, England, WC2A 1AN

Director01 July 2016Active
8th Floor, Holborn Gate,, 26 Southampton Buildings, London, England, WC2A 1AN

Director31 January 2012Active
8th Floor, Holborn Gate,, 26 Southampton Buildings, London, England, WC2A 1AN

Secretary14 June 2015Active
15-17, Huntsworth Mews, London, NW1 6DD

Secretary31 March 2006Active
34 Cedar Drive, Pinner, HA5 4DE

Secretary09 January 2003Active
5 Chartfield Place, Hangar Hill, Weybridge, KT13 9XQ

Secretary-Active
Old Berkeley Cottage, Common Road, Chorleywood, WD3 5LW

Secretary19 April 2001Active
15-17 Huntsworth Mews, London, NW1 6DD

Secretary14 March 2011Active
14 Parkway, Ratton, Eastbourne, BN20 9DX

Secretary31 January 2005Active
15-17 Huntsworth Mews, London, NW1 6DD

Director11 April 2011Active
47 St Johns Park, Blackheath, London, SE3 7JW

Director22 December 1993Active
65 Riverside Court, 20 Nine Elms Lane, London, SW8 5BY

Director05 November 1991Active
24 Parkside Gardens, London, SW19 5EU

Director11 October 1993Active
15-17 Huntsworth Mews, London, NW1 6DD

Director14 March 2011Active
46 Wilmington Avenue, London, W4 3HA

Director11 October 1993Active
29-35, Lexington Street, London, United Kingdom, W1F 9AH

Director04 May 2004Active
4 Grove Road, Epsom, KT17 4DF

Director-Active
8th Floor, Holborn Gate,, 26 Southampton Buildings, London, England, WC2A 1AN

Director01 July 2015Active
112 Brunswick Road, Ealing, London, W5 1AW

Director-Active
10 Rossdale Road, London, SW15 1AD

Director01 November 1994Active
43 Brunswick Quay, Redcliff Road, London, SE16

Director-Active
29 Hartley Road, London, N11

Director-Active
8 Beech Way, Wheathampstead, St Albans, AL4 8LY

Director-Active
15-17, Huntsworth Mews, London, NW1 6DD

Director16 February 2011Active
21a, Dingwall Road, Earlsfield, London, SW18 3AZ

Director16 December 2009Active

People with Significant Control

Huntsworth Limited
Notified on:20 September 2023
Status:Active
Country of residence:England
Address:8th Floor, Holborn Gate, 26 Southampton Buildings, London, England, WC2A 1AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Grayling International Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:8th Floor, Holborn Gate, 26 Southampton Buildings, London, England, WC2A 1AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-11Accounts

Accounts with accounts type dormant.

Download
2023-09-21Persons with significant control

Notification of a person with significant control.

Download
2023-09-21Persons with significant control

Cessation of a person with significant control.

Download
2023-09-19Capital

Capital statement capital company with date currency figure.

Download
2023-09-19Capital

Legacy.

Download
2023-09-19Insolvency

Legacy.

Download
2023-09-19Resolution

Resolution.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Mortgage

Mortgage satisfy charge full.

Download
2022-11-29Mortgage

Mortgage satisfy charge full.

Download
2022-10-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-04Accounts

Legacy.

Download
2022-10-04Other

Legacy.

Download
2022-10-04Other

Legacy.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-11-01Accounts

Legacy.

Download
2021-11-01Other

Legacy.

Download
2021-11-01Other

Legacy.

Download
2021-10-19Other

Legacy.

Download
2021-09-29Accounts

Legacy.

Download
2021-09-29Other

Legacy.

Download
2021-09-29Other

Legacy.

Download
2021-08-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.