This company is commonly known as Greyson Whitley Limited. The company was founded 7 years ago and was given the registration number 10477392. The firm's registered office is in LONDON. You can find them at Unit 26 86 Mainyard, Wallis Road, London, . This company's SIC code is 90030 - Artistic creation.
Name | : | GREYSON WHITLEY LIMITED |
---|---|---|
Company Number | : | 10477392 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 November 2016 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 26 86 Mainyard, Wallis Road, London, England, E9 5LN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Rothbury Road, Hackney Wick, London, England, E9 5HA | Director | 14 November 2016 | Active |
Portman House, 2 Portman Street, London, England, W1H 6DU | Director | 17 March 2023 | Active |
7, Rothbury Road, Hackney Wick, London, England, E9 5HA | Director | 21 April 2021 | Active |
Vgc Gp I Llp | ||
Notified on | : | 21 April 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 11, Golden Square, London, England, W1F 9JB |
Nature of control | : |
|
Mr Christopher Ian Gove | ||
Notified on | : | 14 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Rothbury Road, London, England, E9 5HA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Incorporation | Memorandum articles. | Download |
2024-04-09 | Resolution | Resolution. | Download |
2023-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-17 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-04-17 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-03-29 | Officers | Appoint person director company with name date. | Download |
2023-03-27 | Officers | Termination director company with name termination date. | Download |
2023-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-13 | Officers | Change person director company with change date. | Download |
2022-11-29 | Accounts | Change account reference date company current extended. | Download |
2022-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-10 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-10 | Capital | Capital allotment shares. | Download |
2022-04-26 | Address | Change registered office address company with date old address new address. | Download |
2021-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-06 | Incorporation | Memorandum articles. | Download |
2021-05-06 | Resolution | Resolution. | Download |
2021-04-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-22 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-22 | Capital | Capital allotment shares. | Download |
2021-04-22 | Officers | Appoint person director company with name date. | Download |
2021-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.