UKBizDB.co.uk

GRF SERVICES LIMITED

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

This company is commonly known as Grf Services Limited. The company was founded 30 years ago and was given the registration number 02841906. The firm's registered office is in LONDON. You can find them at Corn Exchange, 55 Mark Lane, London, . This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.

Company Information

Name:GRF SERVICES LIMITED
Company Number:02841906
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

Registered Address:Corn Exchange, 55 Mark Lane, London, EC3R 7NE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Corn Exchange, 55 Mark Lane, London, EC3R 7NE

Secretary29 March 1996Active
Corn Exchange, 55 Mark Lane, London, EC3R 7NE

Director01 January 2018Active
Corn Exchange 55, Mark Lane, London, United Kingdom, EC3R 7NE

Director18 August 2014Active
Corn Exchange, 55 Mark Lane, London, EC3R 7NE

Director01 January 2018Active
Corn Exchange, 55 Mark Lane, London, EC3R 7NE

Director01 January 2021Active
Corn Exchange, 55 Mark Lane, London, EC3R 7NE

Director11 November 2016Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary03 August 1993Active
Aran, 15a Mayfield Road, Weybridge, KT13 8XB

Secretary03 August 1993Active
Corn Exchange, 55 Mark Lane, London, EC3R 7NE

Director16 July 2013Active
Oakridge, Grimms Hill, Great Missenden, HP16 9BG

Director08 October 2001Active
Aran, 15a Mayfield Road, Weybridge, KT13 8XB

Director03 August 1993Active
Aran 15 Mayfield Road, Weybridge, KT13 8XB

Director03 August 1993Active
Corn Exchange, 55 Mark Lane, London, EC3R 7NE

Director12 November 2007Active
The Old Rectory, Metton, Roughton, NR11 8QX

Director29 March 1996Active
Corn Exchange, 55 Mark Lane, London, EC3R 7NE

Director08 October 2001Active
James Barton, Vellow Road Stogumber, Taunton, TA4 3TL

Director29 March 1996Active
Yew Tree Farm Ford End, Clavering, Saffron Walden, CB11 4PU

Director10 February 1994Active
Robin Hill Church Road, Hockley, SS5 6AE

Director29 March 1996Active
Robins Wood Station Hill, Wadhurst, TN5 6RY

Director05 July 2005Active
Corn Exchange, 55 Mark Lane, London, EC3R 7NE

Director03 October 2016Active
Corn Exchange, 55 Mark Lane, London, EC3R 7NE

Director08 October 2001Active
40a Crooms Hill, Greenwich, London, SE10 8HD

Director10 August 1993Active
Corn Exchange, 55 Mark Lane, London, EC3R 7NE

Director08 October 2001Active
Corn Exchange, 55 Mark Lane, London, EC3R 7NE

Director03 November 2015Active
Corn Exchange, 55 Mark Lane, London, EC3R 7NE

Director12 November 2007Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director03 August 1993Active

People with Significant Control

Faraday Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors

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
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type full.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type full.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type full.

Download
2021-01-01Officers

Appoint person director company with name date.

Download
2020-12-14Officers

Termination director company with name termination date.

Download
2020-08-07Accounts

Accounts with accounts type full.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-07-14Officers

Change person director company with change date.

Download
2019-08-20Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type full.

Download
2018-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-06-13Accounts

Accounts with accounts type full.

Download
2018-01-10Officers

Termination director company with name termination date.

Download
2018-01-10Officers

Appoint person director company with name date.

Download
2018-01-10Officers

Termination director company with name termination date.

Download
2018-01-10Officers

Appoint person director company with name date.

Download
2017-08-30Confirmation statement

Confirmation statement with updates.

Download
2017-07-26Accounts

Accounts with accounts type full.

Download
2016-11-22Officers

Appoint person director company with name date.

Download
2016-10-17Officers

Appoint person director company with name date.

Download
2016-10-03Confirmation statement

Confirmation statement with updates.

Download
2016-09-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.