UKBizDB.co.uk

GRESHAM TECHNOLOGIES PLC

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

This company is commonly known as Gresham Technologies Plc. The company was founded 51 years ago and was given the registration number 01072032. The firm's registered office is in LONDON. You can find them at Aldermary House, 10-15 Queen Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:GRESHAM TECHNOLOGIES PLC
Company Number:01072032
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 1972
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Aldermary House, 10-15 Queen Street, London, EC4N 1TX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aldermary House, 10-15 Queen Street, London, EC4N 1TX

Secretary21 March 2014Active
Aldermary House, 10-15 Queen Street, London, EC4N 1TX

Director15 May 2017Active
Aldermary House, 10-15 Queen Street, London, EC4N 1TX

Director12 October 2020Active
Aldermary House, 10-15 Queen Street, London, EC4N 1TX

Director17 October 2023Active
Aldermary House, 10-15 Queen Street, London, EC4N 1TX

Director01 June 2015Active
Aldermary House, 10-15 Queen Street, London, EC4N 1TX

Director13 March 2018Active
Aldermary House, 10-15 Queen Street, London, EC4N 1TX

Director11 January 2024Active
Birkdale, Green Lane Chilworth, Southampton, SO16 7JW

Secretary13 February 2004Active
Aldermary House, 10-15 Queen Street, London, England, EC4N 1TX

Secretary01 October 2009Active
Court Barn, Floud Lane, West Meon, GU32 1JE

Secretary-Active
Pine Ridge Pinelands Road, Chilworth, Southampton, SO16 7HH

Secretary13 January 1998Active
Aldermary House, 10-15 Queen Street, London, EC4N 1TX

Director09 June 2010Active
25 Holroyd Road, London, SW15 6LN

Director21 June 2001Active
23 Wilton Crescent, London, SW1X 8SA

Director-Active
Mellows Hook Park Road, Warsash, Southampton, SO31 9HW

Director-Active
Edgecombe Hill Road, Haslemere, GU27 2JN

Director04 July 1997Active
Aldermary House, 10-15 Queen Street, London, England, EC4N 1TX

Director19 April 2004Active
7 Glenore, Berries Road, Cookham, SL6 9RX

Director23 May 2006Active
Gaston House, Gaston Green Little Hallingbury, Bishops Stortford, CM22 7QS

Director07 July 1997Active
Apartado . 346o Vale, 8401 - 901 Lagoa, Portugal, FOREIGN

Director-Active
Greenfield Villa, 52 Church Street Gildersome, Leeds, LS27 7AL

Director01 May 1999Active
Aldermary House, 10-15 Queen Street, London, England, EC4N 1TX

Director29 March 2011Active
The Ridges, Penwith Drive, Haslemere, GU27 3PP

Director11 August 2003Active
Bridge House, Appleford, Abingdon, OX14 4NU

Director05 January 1994Active
Deeracres, Lisle Court Road, Lymington, SO41 5SH

Director24 September 1999Active
Aldermary House, 10-15 Queen Street, London, EC4N 1TX

Director01 September 2016Active
Court Barn, Floud Lane, West Meon, GU32 1JE

Director22 December 1994Active
Pine Ridge Pinelands Road, Chilworth, Southampton, SO16 7HH

Director01 January 1998Active
Forest Front, Hythe, Southampton, SO45 3RJ

Director-Active
Aldermary House, 10-15 Queen Street, London, EC4N 1TX

Director18 June 2014Active
Littlegate House Parkgate, Elham, Canterbury, CT4 6NE

Director07 July 1997Active
Aldermary House, 10-15 Queen Street, London, England, EC4N 1TX

Director28 August 2009Active
116 Ridge Langley, South Croydon, CR2 0AS

Director29 April 2008Active
Aldermary House, 10-15 Queen Street, London, EC4N 1TX

Director01 August 2020Active
Petham Lodge, The Broadway, Petham, Canterbury, CT4 5RX

Director26 November 1999Active

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
2024-02-01Capital

Capital allotment shares.

Download
2024-01-11Officers

Appoint person director company with name date.

Download
2023-11-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-17Officers

Appoint person director company with name date.

Download
2023-08-01Capital

Capital allotment shares.

Download
2023-07-26Officers

Termination director company with name termination date.

Download
2023-07-26Officers

Termination director company with name termination date.

Download
2023-06-29Accounts

Accounts with accounts type group.

Download
2023-06-10Resolution

Resolution.

Download
2023-05-17Confirmation statement

Confirmation statement with updates.

Download
2023-04-05Capital

Capital allotment shares.

Download
2023-04-05Capital

Capital allotment shares.

Download
2023-04-05Capital

Capital allotment shares.

Download
2022-11-30Address

Change sail address company with old address new address.

Download
2022-10-13Capital

Capital allotment shares.

Download
2022-08-25Capital

Capital allotment shares.

Download
2022-06-24Accounts

Accounts with accounts type group.

Download
2022-06-06Persons with significant control

Notification of a person with significant control statement.

Download
2022-05-23Confirmation statement

Confirmation statement with updates.

Download
2022-05-23Resolution

Resolution.

Download
2022-05-23Incorporation

Memorandum articles.

Download
2021-08-06Capital

Capital allotment shares.

Download
2021-08-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-14Resolution

Resolution.

Download
2021-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.