Warning: file_put_contents(c/5fdc9c93ba3c31b923f6b67d9a16ba14.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
The Grierson Trust, WD6 1JD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE GRIERSON TRUST

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Sopher + Co, 5 Elstree Gate, Elstree Way, Borehamwood, United Kingdom, WD6 1JD

Secretary20 July 2022Active
Sopher + Co, 5 Elstree Gate, Elstree Way, Borehamwood, United Kingdom, WD6 1JD

Director09 May 2018Active
Sopher + Co, 5 Elstree Gate, Elstree Way, Borehamwood, United Kingdom, WD6 1JD

Director19 June 2023Active
Sopher + Co, 5 Elstree Gate, Elstree Way, Borehamwood, United Kingdom, WD6 1JD

Director19 June 2023Active
Sopher + Co, 5 Elstree Gate, Elstree Way, Borehamwood, United Kingdom, WD6 1JD

Director19 June 2023Active
Sopher + Co, 5 Elstree Gate, Elstree Way, Borehamwood, United Kingdom, WD6 1JD

Director11 September 2019Active
Sopher + Co, 5 Elstree Gate, Elstree Way, Borehamwood, United Kingdom, WD6 1JD

Director19 June 2023Active
Sopher + Co, 5 Elstree Gate, Elstree Way, Borehamwood, United Kingdom, WD6 1JD

Director08 September 2021Active
Sopher + Co, 5 Elstree Gate, Elstree Way, Borehamwood, United Kingdom, WD6 1JD

Director03 December 2020Active
13, Culmington Road, London, United Kingdom, W13 9NJ

Director19 December 2013Active
117, Muswell Avenue, London, England, N10 2EJ

Director05 September 2018Active
Sopher + Co, 5 Elstree Gate, Elstree Way, Borehamwood, United Kingdom, WD6 1JD

Director16 January 2018Active
Sopher + Co, 5 Elstree Gate, Elstree Way, Borehamwood, United Kingdom, WD6 1JD

Director08 December 2022Active
Sopher + Co, 5 Elstree Gate, Elstree Way, Borehamwood, United Kingdom, WD6 1JD

Director08 September 2021Active
Sopher + Co, 5 Elstree Gate, Elstree Way, Borehamwood, United Kingdom, WD6 1JD

Director29 January 2019Active
Sopher + Co, 5 Elstree Gate, Elstree Way, Borehamwood, United Kingdom, WD6 1JD

Director03 December 2020Active
Sopher + Co, 5 Elstree Gate, Elstree Way, Borehamwood, United Kingdom, WD6 1JD

Director08 September 2021Active
Sopher + Co, 5 Elstree Gate, Elstree Way, Borehamwood, United Kingdom, WD6 1JD

Director08 September 2021Active
91, Mawson Road, Cambridge, United Kingdom, CB1 2DZ

Secretary04 August 2003Active
C/O Senior Vice President Emea, Yahoo !, 125 Shaftsbury Avenue, London, United Kingdom, WC2H 8AD

Director28 January 2010Active
Grant Thornton House, Melton Street, Euston Square, NW1 2EP

Director18 February 2009Active
River House, 56 Ferry Street, Isle Of Dogs, E14 3DT

Director17 September 2003Active
Upper Flat, 41 Edbrooke Road, London, W9 2DE

Director12 February 2009Active
450, Riverside Drive, Apt 62, New York, Usa, 10027

Director15 April 2010Active
Ivan Sopher & Co, 5 Elstree Gate, Elstree Way, Borehamwood, WD6 1JD

Director11 August 2011Active
40, Halstead Road, London, E11 2AZ

Director11 September 2014Active
Sopher + Co, 5 Elstree Gate, Elstree Way, Borehamwood, United Kingdom, WD6 1JD

Director11 October 2012Active
Flat 7, 118-122 Great Portland Street, London, W1W 6PW

Director17 April 2007Active
10, Amwell Street, London, England, EC1R 1UQ

Director16 January 2018Active
29, The Meadow, Chislehurst, BR7 6AA

Director17 September 2003Active
London Television Centre, Upper Ground, London, United Kingdom, SE1 9LT

Director10 April 2014Active
Renegade Pictures, 85 Gray's Inn Road, London, United Kingdom, WC1X 8TX

Director08 September 2011Active
Pulse Films, 17 Hanbury Street, London, United Kingdom, EC1 6QR

Director10 January 2013Active
11, Kent Avenue, London, W13 8BE

Director10 January 2008Active
Sopher + Co, 5 Elstree Gate, Elstree Way, Borehamwood, United Kingdom, WD6 1JD

Director10 April 2014Active

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
2023-10-13Accounts

Accounts with accounts type total exemption full.

Download
2023-10-04Officers

Termination director company with name termination date.

Download
2023-07-12Officers

Appoint person director company with name date.

Download
2023-07-12Officers

Appoint person director company with name date.

Download
2023-07-11Officers

Appoint person director company with name date.

Download
2023-07-11Officers

Appoint person director company with name date.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Officers

Appoint person director company with name date.

Download
2022-12-19Officers

Termination director company with name termination date.

Download
2022-12-19Officers

Termination director company with name termination date.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-26Officers

Termination secretary company with name termination date.

Download
2022-07-26Officers

Appoint person secretary company with name date.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Officers

Termination director company with name termination date.

Download
2021-09-13Officers

Appoint person director company with name date.

Download
2021-09-10Officers

Appoint person director company with name date.

Download
2021-09-10Officers

Appoint person director company with name date.

Download
2021-09-10Officers

Appoint person director company with name date.

Download
2021-08-08Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Officers

Termination director company with name termination date.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Officers

Appoint person director company with name date.

Download
2020-12-08Officers

Appoint person director company with name date.

Download
2020-12-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.