UKBizDB.co.uk

GRRE UK LIMITED

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

This company is commonly known as Grre Uk Limited. The company was founded 9 years ago and was given the registration number 09132685. The firm's registered office is in PURLEY. You can find them at 142 Foxley Lane, , Purley, . This company's SIC code is 82110 - Combined office administrative service activities.

Company Information

Name:GRRE UK LIMITED
Company Number:09132685
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 2014
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:142 Foxley Lane, Purley, CR8 3NE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
142, Foxley Lane, Purley, England, CR8 3NE

Secretary24 November 2020Active
128, City Road, London, United Kingdom, EC1V 2NX

Director02 September 2019Active
128, City Road, London, United Kingdom, EC1V 2NX

Director24 November 2020Active
186, Main Street, Gibraltar, Gibraltar, GX11 1AA

Corporate Secretary15 July 2014Active
128, City Road, London, United Kingdom, EC1V 2NX

Director24 November 2020Active
73, Baden Powell Close, Great Baddow, Chelmsford, United Kingdom, CM2 7GA

Director22 May 2015Active
2, Main Road, Ford End, Chelmsford, England, CM3 1LQ

Director22 August 2016Active
5, Tindal Square, Chelmsford, England, CM1 1EH

Director15 July 2014Active

People with Significant Control

Nivan Bhuta
Notified on:24 November 2020
Status:Active
Date of birth:November 1978
Nationality:American
Country of residence:United Kingdom
Address:128, City Road, London, United Kingdom, EC1V 2NX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Ian Stewart
Notified on:26 September 2018
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:England
Address:3 Eagle Villas, Main Road, Chelmsford, England, CM3 1LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gary Robert Flint
Notified on:01 June 2016
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:England
Address:73, Baden Powell Close, Chelmsford, England, CM2 7GA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Brian Weal
Notified on:01 June 2016
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:Gibraltar
Address:2, 22 Halifax Court, Harbour Views, Gibraltar, Gibraltar, Gibraltar,
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Accounts

Accounts with accounts type total exemption full.

Download
2024-03-13Gazette

Gazette filings brought up to date.

Download
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2024-03-09Dissolution

Dissolved compulsory strike off suspended.

Download
2024-03-05Gazette

Gazette notice compulsory.

Download
2023-07-12Gazette

Gazette filings brought up to date.

Download
2023-07-11Accounts

Accounts with accounts type total exemption full.

Download
2023-07-04Gazette

Gazette notice compulsory.

Download
2023-03-09Officers

Termination director company with name termination date.

Download
2023-03-09Officers

Change person director company with change date.

Download
2023-03-09Address

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

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Gazette

Gazette filings brought up to date.

Download
2022-08-02Accounts

Accounts with accounts type total exemption full.

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Gazette

Gazette filings brought up to date.

Download
2021-07-13Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Gazette

Gazette notice compulsory.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Officers

Change person director company with change date.

Download
2020-12-08Officers

Change person director company with change date.

Download
2020-12-08Address

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

Download
2020-12-08Persons with significant control

Notification of a person with significant control.

Download
2020-12-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.