UKBizDB.co.uk

GRP WHOLESALE HOLDCO LTD

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

This company is commonly known as Grp Wholesale Holdco Ltd. The company was founded 29 years ago and was given the registration number 03054049. The firm's registered office is in LONDON. You can find them at 2nd Floor, 50 Fenchurch Street, London, England. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:GRP WHOLESALE HOLDCO LTD
Company Number:03054049
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:2nd Floor, 50 Fenchurch Street, London, England, England, EC3M 3JY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Secretary03 February 2015Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director15 February 2016Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director03 February 2015Active
4 Ridgeway, Great Harwood, Blackburn, BB6 7UP

Secretary29 September 2003Active
Treetops, 299 Beulah Hill, Upper Norwood, SE19 3UZ

Secretary31 May 1995Active
Boundary House, 7-17 Jewry Street, London, EC3N 2HP

Secretary15 April 2010Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary05 May 1995Active
2nd Floor, 50 Fenchurch Street, London, England, EC3M 3JY

Director15 February 2016Active
4 Ridgeway, Great Harwood, Blackburn, BB6 7UP

Director20 May 2009Active
4 Ridgeway, Great Harwood, Blackburn, BB6 7UP

Director20 January 2000Active
Treetops, 299 Beulah Hill, Upper Norwood, SE19 3UZ

Director31 May 1995Active
2 Marischal Road, London, SE13 5LG

Director31 May 1995Active
446 Queens Promenade, Thornton Cleveleys, FY5 1QT

Director12 July 1995Active
Crock North House, Crock North, East Horsley, Surrey, United Kingdom, KT24 5TG

Director29 December 2009Active
Crocknorth House, Crocknorth Road East Horsley, Leatherhead, KT24 5TG

Director20 January 2000Active
17 Chester Terrace, Regents Park, London, NW1 4NG

Director12 July 1995Active
Eyehorn Hatch Farmhouse, Munsgore Lane, Borden, Sittingbourne, ME9 8JU

Director29 September 2003Active
19brook Gardens, Bishops Stortford, CM23 5JF

Director29 September 2003Active
57 Garstang Road West, Poulton Le Fylde, FY6 8AA

Director12 July 1995Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director05 May 1995Active

People with Significant Control

Brown & Brown Broking Holdco (Europe) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:7th Floor, Corn Exchange, London, England, EC3R 7NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2023-10-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-12Accounts

Legacy.

Download
2023-10-12Other

Legacy.

Download
2023-10-12Other

Legacy.

Download
2023-09-19Persons with significant control

Change to a person with significant control.

Download
2023-09-11Change of name

Certificate change of name company.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-26Accounts

Legacy.

Download
2023-01-26Other

Legacy.

Download
2023-01-26Other

Legacy.

Download
2022-08-31Accounts

Change account reference date company current shortened.

Download
2022-08-15Mortgage

Mortgage satisfy charge full.

Download
2022-08-15Mortgage

Mortgage satisfy charge full.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-11Accounts

Legacy.

Download
2022-01-11Other

Legacy.

Download
2022-01-11Other

Legacy.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-05-01Address

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

Download
2021-04-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-04-10Accounts

Legacy.

Download
2021-04-10Other

Legacy.

Download
2021-04-10Other

Legacy.

Download

Copyright © 2024. All rights reserved.