This company is commonly known as The Grierson Trust. The company was founded 20 years ago and was given the registration number 04855173. The firm's registered office is in BOREHAMWOOD. You can find them at Sopher + Co 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | THE GRIERSON TRUST |
---|---|---|
Company Number | : | 04855173 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 August 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sopher + Co 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom, WD6 1JD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sopher + Co, 5 Elstree Gate, Elstree Way, Borehamwood, United Kingdom, WD6 1JD | Secretary | 20 July 2022 | Active |
Sopher + Co, 5 Elstree Gate, Elstree Way, Borehamwood, United Kingdom, WD6 1JD | Director | 09 May 2018 | Active |
Sopher + Co, 5 Elstree Gate, Elstree Way, Borehamwood, United Kingdom, WD6 1JD | Director | 19 June 2023 | Active |
Sopher + Co, 5 Elstree Gate, Elstree Way, Borehamwood, United Kingdom, WD6 1JD | Director | 19 June 2023 | Active |
Sopher + Co, 5 Elstree Gate, Elstree Way, Borehamwood, United Kingdom, WD6 1JD | Director | 19 June 2023 | Active |
Sopher + Co, 5 Elstree Gate, Elstree Way, Borehamwood, United Kingdom, WD6 1JD | Director | 11 September 2019 | Active |
Sopher + Co, 5 Elstree Gate, Elstree Way, Borehamwood, United Kingdom, WD6 1JD | Director | 19 June 2023 | Active |
Sopher + Co, 5 Elstree Gate, Elstree Way, Borehamwood, United Kingdom, WD6 1JD | Director | 08 September 2021 | Active |
Sopher + Co, 5 Elstree Gate, Elstree Way, Borehamwood, United Kingdom, WD6 1JD | Director | 03 December 2020 | Active |
13, Culmington Road, London, United Kingdom, W13 9NJ | Director | 19 December 2013 | Active |
117, Muswell Avenue, London, England, N10 2EJ | Director | 05 September 2018 | Active |
Sopher + Co, 5 Elstree Gate, Elstree Way, Borehamwood, United Kingdom, WD6 1JD | Director | 16 January 2018 | Active |
Sopher + Co, 5 Elstree Gate, Elstree Way, Borehamwood, United Kingdom, WD6 1JD | Director | 08 December 2022 | Active |
Sopher + Co, 5 Elstree Gate, Elstree Way, Borehamwood, United Kingdom, WD6 1JD | Director | 08 September 2021 | Active |
Sopher + Co, 5 Elstree Gate, Elstree Way, Borehamwood, United Kingdom, WD6 1JD | Director | 29 January 2019 | Active |
Sopher + Co, 5 Elstree Gate, Elstree Way, Borehamwood, United Kingdom, WD6 1JD | Director | 03 December 2020 | Active |
Sopher + Co, 5 Elstree Gate, Elstree Way, Borehamwood, United Kingdom, WD6 1JD | Director | 08 September 2021 | Active |
Sopher + Co, 5 Elstree Gate, Elstree Way, Borehamwood, United Kingdom, WD6 1JD | Director | 08 September 2021 | Active |
91, Mawson Road, Cambridge, United Kingdom, CB1 2DZ | Secretary | 04 August 2003 | Active |
C/O Senior Vice President Emea, Yahoo !, 125 Shaftsbury Avenue, London, United Kingdom, WC2H 8AD | Director | 28 January 2010 | Active |
Grant Thornton House, Melton Street, Euston Square, NW1 2EP | Director | 18 February 2009 | Active |
River House, 56 Ferry Street, Isle Of Dogs, E14 3DT | Director | 17 September 2003 | Active |
Upper Flat, 41 Edbrooke Road, London, W9 2DE | Director | 12 February 2009 | Active |
450, Riverside Drive, Apt 62, New York, Usa, 10027 | Director | 15 April 2010 | Active |
Ivan Sopher & Co, 5 Elstree Gate, Elstree Way, Borehamwood, WD6 1JD | Director | 11 August 2011 | Active |
40, Halstead Road, London, E11 2AZ | Director | 11 September 2014 | Active |
Sopher + Co, 5 Elstree Gate, Elstree Way, Borehamwood, United Kingdom, WD6 1JD | Director | 11 October 2012 | Active |
Flat 7, 118-122 Great Portland Street, London, W1W 6PW | Director | 17 April 2007 | Active |
10, Amwell Street, London, England, EC1R 1UQ | Director | 16 January 2018 | Active |
29, The Meadow, Chislehurst, BR7 6AA | Director | 17 September 2003 | Active |
London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT | Director | 10 April 2014 | Active |
Renegade Pictures, 85 Gray's Inn Road, London, United Kingdom, WC1X 8TX | Director | 08 September 2011 | Active |
Pulse Films, 17 Hanbury Street, London, United Kingdom, EC1 6QR | Director | 10 January 2013 | Active |
11, Kent Avenue, London, W13 8BE | Director | 10 January 2008 | Active |
Sopher + Co, 5 Elstree Gate, Elstree Way, Borehamwood, United Kingdom, WD6 1JD | Director | 10 April 2014 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-04 | Officers | Termination director company with name termination date. | Download |
2023-07-12 | Officers | Appoint person director company with name date. | Download |
2023-07-12 | Officers | Appoint person director company with name date. | Download |
2023-07-11 | Officers | Appoint person director company with name date. | Download |
2023-07-11 | Officers | Appoint person director company with name date. | Download |
2023-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Officers | Appoint person director company with name date. | Download |
2022-12-19 | Officers | Termination director company with name termination date. | Download |
2022-12-19 | Officers | Termination director company with name termination date. | Download |
2022-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-26 | Officers | Termination secretary company with name termination date. | Download |
2022-07-26 | Officers | Appoint person secretary company with name date. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-25 | Officers | Termination director company with name termination date. | Download |
2021-09-13 | Officers | Appoint person director company with name date. | Download |
2021-09-10 | Officers | Appoint person director company with name date. | Download |
2021-09-10 | Officers | Appoint person director company with name date. | Download |
2021-09-10 | Officers | Appoint person director company with name date. | Download |
2021-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-05 | Officers | Termination director company with name termination date. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-08 | Officers | Appoint person director company with name date. | Download |
2020-12-08 | Officers | Appoint person director company with name date. | Download |
2020-12-07 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.