UKBizDB.co.uk

GRP PUBLIC RELATIONS LIMITED

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

This company is commonly known as Grp Public Relations Limited. The company was founded 34 years ago and was given the registration number 02427911. The firm's registered office is in LONDON. You can find them at Po Box 70693 62 Buckingham Gate, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GRP PUBLIC RELATIONS LIMITED
Company Number:02427911
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Po Box 70693 62 Buckingham Gate, London, United Kingdom, SW1P 9ZP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Greencoat House, Francis Street, London, United Kingdom, SW1P 1DH

Secretary31 December 2017Active
Greencoat House, Francis Street, London, United Kingdom, SW1P 1DH

Director03 May 2016Active
Greencoat House, Francis Street, London, United Kingdom, SW1P 1DH

Director01 May 2023Active
Greencoat House, Francis Street, London, United Kingdom, SW1P 1DH

Director22 June 2015Active
PO BOX 70693, 62 Buckingham Gate, London, United Kingdom, SW1P 9ZP

Secretary01 April 2017Active
23, Yeomans Close, Thorley Park, Bishops Stortford, CM23 4EU

Secretary15 December 2003Active
11 Harendon, Tadworth, KT20 5TT

Secretary01 September 1996Active
High Firs Warren Drive, Kingswood, Tadworth, KT20 6PY

Secretary-Active
6 The Gables, 55 Netherhall Gardens, London, NW3 5RH

Director12 December 2003Active
11 Harendon, Tadworth, KT20 5TT

Director01 September 2001Active
PO BOX 70693, 10a Greencoat Place, London, United Kingdom, SW1P 9ZP

Director03 May 2016Active
7 Bridgford Street, Earlsfield, London, SW18 3TQ

Director12 December 2003Active
3 Hillview Close, Pinner, HA5 4PD

Director25 November 2005Active
806 Collingwood House, Dolphin Square, London, SW1V 3NG

Director01 March 2006Active
Flat 6, 46 Saint James Road, Sutton, SM1 2TN

Director01 September 2001Active
56 Park Avenue North, London, NW10 1JY

Director25 November 2005Active
PO BOX 70693, Southside, 105 Victoria Street, London, United Kingdom, SW1P 9ZP

Director25 September 2013Active
PO BOX 70693, 62 Buckingham Gate, London, United Kingdom, SW1P 9ZP

Director16 June 2015Active
PO BOX 70693, Southside, 105 Victoria Street, London, United Kingdom, SW1P 9ZP

Director21 June 2012Active
PO BOX 70693, Southside, 105 Victoria Street, London, United Kingdom, SW1P 9ZP

Director21 June 2012Active
High Firs Warren Drive, Kingswood, Tadworth, KT20 6PY

Director-Active
29 The Quadrangle, Chelsea Harbour, London, SW10 0UG

Director-Active

People with Significant Control

Vccp Holdings Limited
Notified on:11 December 2019
Status:Active
Country of residence:United Kingdom
Address:Greencoat House, Francis Street, London, United Kingdom, SW1P 1DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Chime Communications Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:62, Buckingham Gate, London, England, SW1P 9ZP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Persons with significant control

Change to a person with significant control.

Download
2024-03-01Address

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

Download
2023-11-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-22Confirmation statement

Confirmation statement with no updates.

Download
2023-07-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-07-13Accounts

Legacy.

Download
2023-07-13Other

Legacy.

Download
2023-07-13Other

Legacy.

Download
2023-05-09Officers

Appoint person director company with name date.

Download
2023-05-03Officers

Termination director company with name termination date.

Download
2022-08-26Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-08-16Other

Legacy.

Download
2022-08-01Accounts

Legacy.

Download
2022-08-01Other

Legacy.

Download
2021-12-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-12-10Accounts

Legacy.

Download
2021-12-10Other

Legacy.

Download
2021-12-10Other

Legacy.

Download
2021-10-15Address

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

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-11-17Accounts

Legacy.

Download
2020-11-17Other

Legacy.

Download
2020-11-17Other

Legacy.

Download

Copyright © 2024. All rights reserved.