Download leads from Nexok and grow your business. Find out more

Grand Metropolitan Capital Company Limited

Documents

Total Documents370
Total Pages1,516

Filing History

26 September 2023Confirmation statement made on 26 September 2023 with no updates
20 July 2023Resolutions
  • RES13 ‐ That except in so far as the rights attaching to, or the terms of issue of, any share of the company otherwise provide, dividends may be declared and/or paid by the company in any currency or currencies the board may, in its discretion, decude using an exchange rate or exchange rates selected by the board 27/06/2023
28 March 2023Accounts for a small company made up to 30 June 2022
29 September 2022Director's details changed for Kara Elizabeth Major on 29 September 2022
23 September 2022Confirmation statement made on 23 September 2022 with no updates
23 March 2022Director's details changed for Mr James Matthew Crayden Edmunds on 21 March 2022
23 March 2022Director's details changed for Kara Elizabeth Major on 21 March 2022
21 March 2022Registered office address changed from Lakeside Drive Park Royal London London NW10 7HQ to 16 Great Marlborough Street London W1F 7HS on 21 March 2022
21 March 2022Change of details for Grand Metropolitan Limited as a person with significant control on 21 March 2022
23 December 2021Accounts for a small company made up to 30 June 2021
23 September 2021Confirmation statement made on 23 September 2021 with no updates
30 June 2021Full accounts made up to 30 June 2020
23 September 2020Confirmation statement made on 23 September 2020 with no updates
23 June 2020Full accounts made up to 30 June 2019
23 September 2019Confirmation statement made on 23 September 2019 with updates
25 June 2019Notification of Justerini & Brooks, Limited as a person with significant control on 22 March 2019
25 June 2019Change of details for Grand Metropolitan Limited as a person with significant control on 22 March 2019
22 March 2019Statement of capital on 22 March 2019
  • GBP 2
22 March 2019Solvency Statement dated 12/03/19
22 March 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 March 2019Statement by Directors
14 March 2019Termination of appointment of Vinod Rao as a director on 26 February 2019
14 March 2019Termination of appointment of Prabhaharan Viswanathan as a director on 26 February 2019
9 January 2019Full accounts made up to 30 June 2018
26 September 2018Director's details changed for Kara Elizabeth Major on 26 September 2018
21 September 2018Confirmation statement made on 21 September 2018 with updates
2 August 2018Termination of appointment of David Frederick Harlock as a director on 1 August 2018
2 August 2018Appointment of Kara Elizabeth Major as a director on 1 August 2018
23 April 2018Termination of appointment of Jonathan Michael Guttridge as a secretary on 20 April 2018
12 March 2018Termination of appointment of John James Nicholls as a director on 9 March 2018
9 March 2018Appointment of Mr James Matthew Crayden Edmunds as a director on 8 March 2018
25 January 2018Full accounts made up to 30 June 2017
5 January 2018Termination of appointment of Claire Elizabeth Matthews as a secretary on 5 January 2018
5 January 2018Appointment of Jonathan Michael Guttridge as a secretary on 5 January 2018
10 November 2017Director's details changed for Mr David Frederick Harlock on 3 October 2016
10 November 2017Director's details changed for Mr David Frederick Harlock on 3 October 2016
22 September 2017Confirmation statement made on 22 September 2017 with updates
22 September 2017Confirmation statement made on 22 September 2017 with updates
4 September 2017Appointment of Mr Prabhaharan Viswanathan as a director on 31 August 2017
4 September 2017Appointment of Mr Prabhaharan Viswanathan as a director on 31 August 2017
1 September 2017Termination of appointment of Edward Mcshane as a director on 31 August 2017
1 September 2017Termination of appointment of Edward Mcshane as a director on 31 August 2017
23 March 2017Termination of appointment of Victoria Cooper as a secretary on 23 March 2017
23 March 2017Termination of appointment of Victoria Cooper as a secretary on 23 March 2017
1 February 2017Termination of appointment of Sharon Lynnette Fennessy as a director on 1 February 2017
1 February 2017Termination of appointment of Sharon Lynnette Fennessy as a director on 1 February 2017
30 January 2017Appointment of Mr Vinod Rao as a director on 30 January 2017
30 January 2017Appointment of Mr Vinod Rao as a director on 30 January 2017
27 January 2017Full accounts made up to 30 June 2016
27 January 2017Full accounts made up to 30 June 2016
28 September 2016Confirmation statement made on 16 September 2016 with updates
28 September 2016Confirmation statement made on 16 September 2016 with updates
1 September 2016Director's details changed for Edward Mcshane on 15 January 2015
1 September 2016Director's details changed for Edward Mcshane on 15 January 2015
1 July 2016Termination of appointment of Paul Derek Tunnacliffe as a director on 30 June 2016
1 July 2016Termination of appointment of Paul Derek Tunnacliffe as a director on 30 June 2016
26 May 2016Appointment of Mr David Frederick Harlock as a director on 26 May 2016
26 May 2016Appointment of Mr David Frederick Harlock as a director on 26 May 2016
6 January 2016Auditor's resignation
6 January 2016Auditor's resignation
12 December 2015Full accounts made up to 30 June 2015
12 December 2015Full accounts made up to 30 June 2015
16 November 2015Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015
16 November 2015Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015
16 November 2015Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015
12 October 2015Secretary's details changed for Miss Claire Elizabeth Kynaston on 30 September 2015
12 October 2015Secretary's details changed for Miss Claire Elizabeth Kynaston on 30 September 2015
12 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 3,005,000,000
12 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 3,005,000,000
22 January 2015Full accounts made up to 30 June 2014
22 January 2015Full accounts made up to 30 June 2014
6 October 2014Appointment of Sharon Lynnette Fennessy as a director on 1 October 2014
6 October 2014Termination of appointment of David Heginbottom as a director on 1 October 2014
6 October 2014Termination of appointment of Monika Pais as a director on 1 October 2014
6 October 2014Termination of appointment of Monika Pais as a director on 1 October 2014
6 October 2014Appointment of Edward Mcshane as a director on 1 October 2014
6 October 2014Appointment of Sharon Lynnette Fennessy as a director on 1 October 2014
6 October 2014Appointment of Sharon Lynnette Fennessy as a director on 1 October 2014
6 October 2014Appointment of Edward Mcshane as a director on 1 October 2014
6 October 2014Termination of appointment of David Heginbottom as a director on 1 October 2014
6 October 2014Termination of appointment of David Heginbottom as a director on 1 October 2014
6 October 2014Appointment of Edward Mcshane as a director on 1 October 2014
6 October 2014Termination of appointment of Monika Pais as a director on 1 October 2014
29 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 3,005,000,000
29 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 3,005,000,000
15 July 2014Auditor's resignation
15 July 2014Auditor's resignation
21 March 2014Accounts made up to 30 June 2013
21 March 2014Accounts made up to 30 June 2013
15 October 2013Termination of appointment of György Geiszl as a director
15 October 2013Termination of appointment of György Geiszl as a director
30 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 3,005,000,000
30 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 3,005,000,000
5 April 2013Accounts made up to 30 June 2012
5 April 2013Accounts made up to 30 June 2012
15 October 2012Annual return made up to 16 September 2012 with a full list of shareholders
15 October 2012Annual return made up to 16 September 2012 with a full list of shareholders
8 August 2012Statement of company's objects
8 August 2012Statement of company's objects
8 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
8 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 March 2012Termination of appointment of Andrew Smith as a director
23 March 2012Termination of appointment of Andrew Smith as a director
16 March 2012Termination of appointment of Jose Franco as a director
16 March 2012Termination of appointment of Jose Franco as a director
2 March 2012Termination of appointment of Stephen Bolton as a director
2 March 2012Termination of appointment of Stephen Bolton as a director
29 February 2012Termination of appointment of John Nicholls as a secretary
29 February 2012Termination of appointment of John Nicholls as a secretary
29 February 2012Appointment of Miss Claire Elizabeth Kynaston as a secretary
29 February 2012Appointment of Miss Claire Elizabeth Kynaston as a secretary
2 January 2012Accounts made up to 30 June 2011
2 January 2012Accounts made up to 30 June 2011
13 October 2011Annual return made up to 16 September 2011 with a full list of shareholders
13 October 2011Annual return made up to 16 September 2011 with a full list of shareholders
18 May 2011Appointment of Mr Jose Alberto Ibeas Franco as a director
18 May 2011Appointment of Mr Jose Alberto Ibeas Franco as a director
5 May 2011Appointment of Mr Stephen John Bolton as a director
5 May 2011Appointment of Mr Stephen John Bolton as a director
21 April 2011Appointment of Mr John James Nicholls as a director
21 April 2011Appointment of Mr John James Nicholls as a director
20 April 2011Termination of appointment of Sally Moore as a director
20 April 2011Termination of appointment of Sally Moore as a director
15 April 2011Termination of appointment of Charles Coase as a director
15 April 2011Termination of appointment of Charles Coase as a director
2 March 2011Termination of appointment of Andrew Smith as a director
2 March 2011Termination of appointment of Andrew Smith as a director
2 March 2011Appointment of Mr Andrew Mark Smith as a director
2 March 2011Appointment of Mr Andrew Mark Smith as a director
22 December 2010Termination of appointment of Deirdre Mahlan as a director
22 December 2010Termination of appointment of Deirdre Mahlan as a director
17 December 2010Accounts made up to 30 June 2010
17 December 2010Accounts made up to 30 June 2010
8 December 2010Director's details changed for Sally Catherine Moore on 7 December 2010
8 December 2010Director's details changed for Sally Catherine Moore on 7 December 2010
8 December 2010Director's details changed for Sally Catherine Moore on 7 December 2010
2 December 2010Director's details changed for Monika Pais on 1 December 2010
2 December 2010Director's details changed for Monika Pais on 1 December 2010
2 December 2010Director's details changed for Monika Pais on 1 December 2010
1 November 2010Director's details changed for Mr Paul Derek Tunnacliffe on 29 October 2010
1 November 2010Director's details changed for Mr Paul Derek Tunnacliffe on 29 October 2010
1 November 2010Secretary's details changed for Mr John James Nicholls on 29 October 2010
1 November 2010Secretary's details changed for Mr John James Nicholls on 29 October 2010
13 October 2010Annual return made up to 16 September 2010 with a full list of shareholders
13 October 2010Annual return made up to 16 September 2010 with a full list of shareholders
25 September 2010Appointment of Mr David Heginbottom as a director
25 September 2010Appointment of Mr David Heginbottom as a director
22 September 2010Appointment of Dr György Geiszl as a director
22 September 2010Appointment of Dr György Geiszl as a director
14 September 2010Termination of appointment of Anna Manz as a director
14 September 2010Termination of appointment of Anna Manz as a director
14 January 2010Accounts made up to 30 June 2009
14 January 2010Accounts made up to 30 June 2009
5 December 2009Director's details changed for Andrew Milner Smith on 29 June 2009
5 December 2009Director's details changed for Andrew Milner Smith on 29 June 2009
4 December 2009Termination of appointment of Gavin Crickmore as a director
4 December 2009Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009
4 December 2009Termination of appointment of Gavin Crickmore as a director
4 December 2009Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009
4 December 2009Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009
6 November 2009Termination of appointment of Adele Abigail as a director
6 November 2009Termination of appointment of Adele Abigail as a director
17 September 2009Return made up to 16/09/09; full list of members
17 September 2009Return made up to 16/09/09; full list of members
4 August 2009Director appointed andrew milner smith
4 August 2009Director appointed andrew milner smith
30 July 2009Appointment terminated director jill kyne
30 July 2009Appointment terminated director jill kyne
28 April 2009Director appointed anna olive magdelene manz
28 April 2009Director appointed anna olive magdelene manz
28 March 2009Accounts made up to 30 June 2008
28 March 2009Accounts made up to 30 June 2008
19 November 2008Return made up to 16/09/08; full list of members
19 November 2008Return made up to 16/09/08; full list of members
9 October 2008Director appointed monika pais
9 October 2008Director appointed monika pais
12 August 2008Director appointed adele ann abigail
12 August 2008Director appointed adele ann abigail
9 July 2008Appointment terminated director michael flynn
9 July 2008Appointment terminated director michael flynn
20 March 2008Accounts made up to 30 June 2007
20 March 2008Accounts made up to 30 June 2007
21 January 2008New director appointed
21 January 2008New director appointed
11 January 2008Director resigned
11 January 2008Director resigned
6 November 2007Director's particulars changed
6 November 2007Director's particulars changed
19 October 2007Director resigned
19 October 2007Director resigned
26 September 2007Return made up to 16/09/07; full list of members
26 September 2007Return made up to 16/09/07; full list of members
17 September 2007New director appointed
17 September 2007New director appointed
7 August 2007New director appointed
7 August 2007New director appointed
3 August 2007New director appointed
3 August 2007New director appointed
10 May 2007Accounts made up to 30 June 2006
10 May 2007Accounts made up to 30 June 2006
1 May 2007New director appointed
1 May 2007New director appointed
30 November 2006New director appointed
30 November 2006New director appointed
30 November 2006New director appointed
30 November 2006New director appointed
20 November 2006Director resigned
20 November 2006Director resigned
26 September 2006Return made up to 16/09/06; full list of members
26 September 2006Return made up to 16/09/06; full list of members
11 April 2006Accounts made up to 30 June 2005
11 April 2006Accounts made up to 30 June 2005
25 October 2005Return made up to 16/09/05; full list of members
25 October 2005Return made up to 16/09/05; full list of members
5 September 2005Director's particulars changed
5 September 2005Director's particulars changed
20 April 2005New director appointed
20 April 2005New director appointed
15 April 2005Director resigned
15 April 2005Director resigned
23 December 2004Accounts made up to 30 June 2004
23 December 2004Accounts made up to 30 June 2004
8 October 2004Return made up to 16/09/04; full list of members
8 October 2004Return made up to 16/09/04; full list of members
17 June 2004Director resigned
17 June 2004Director resigned
21 January 2004Accounts made up to 30 June 2003
21 January 2004Accounts made up to 30 June 2003
29 October 2003New director appointed
29 October 2003New director appointed
16 October 2003Director resigned
16 October 2003Director resigned
1 October 2003Return made up to 16/09/03; full list of members
1 October 2003Return made up to 16/09/03; full list of members
18 September 2003Director's particulars changed
18 September 2003Director's particulars changed
24 April 2003Accounts made up to 30 June 2002
24 April 2003Accounts made up to 30 June 2002
13 April 2003Director resigned
13 April 2003Director resigned
7 February 2003New director appointed
7 February 2003Director resigned
7 February 2003Director resigned
7 February 2003New director appointed
7 February 2003New director appointed
7 February 2003New director appointed
6 November 2002Return made up to 16/09/02; full list of members
6 November 2002Return made up to 16/09/02; full list of members
30 April 2002Accounts made up to 30 June 2001
30 April 2002Accounts made up to 30 June 2001
8 April 2002New secretary appointed
8 April 2002New secretary appointed
5 April 2002Secretary resigned
5 April 2002Secretary resigned
28 December 2001Director's particulars changed
28 December 2001Director's particulars changed
27 October 2001Return made up to 16/09/01; full list of members
27 October 2001Return made up to 16/09/01; full list of members
2 August 2001Accounts made up to 30 June 2000
2 August 2001Accounts made up to 30 June 2000
1 May 2001Delivery ext'd 3 mth 30/06/00
1 May 2001Delivery ext'd 3 mth 30/06/00
19 February 2001Registered office changed on 19/02/01 from: 8 henrietta place london W1M 9AG
19 February 2001Registered office changed on 19/02/01 from: 8 henrietta place london W1M 9AG
31 January 2001New director appointed
31 January 2001Director's particulars changed
31 January 2001New director appointed
31 January 2001Director's particulars changed
20 January 2001Director resigned
20 January 2001Director resigned
22 December 2000Director resigned
22 December 2000Director resigned
17 October 2000Return made up to 16/09/00; full list of members
17 October 2000Return made up to 16/09/00; full list of members
19 July 2000New director appointed
19 July 2000Director resigned
19 July 2000New director appointed
19 July 2000Director resigned
19 July 2000Director resigned
19 July 2000Director resigned
19 July 2000New director appointed
19 July 2000New director appointed
27 April 2000Accounts made up to 30 June 1999
27 April 2000Accounts made up to 30 June 1999
21 October 1999Return made up to 16/09/99; full list of members
21 October 1999Return made up to 16/09/99; full list of members
18 January 1999Accounts made up to 30 June 1998
18 January 1999Accounts made up to 30 June 1998
6 October 1998Return made up to 16/09/98; full list of members
6 October 1998Return made up to 16/09/98; full list of members
14 August 1998Director resigned
14 August 1998Director resigned
30 July 1998Accounts made up to 30 September 1997
30 July 1998Accounts made up to 30 September 1997
16 June 1998Accounting reference date shortened from 30/09/98 to 30/06/98
16 June 1998Accounting reference date shortened from 30/09/98 to 30/06/98
28 April 1998Director resigned
28 April 1998Director resigned
28 April 1998New director appointed
28 April 1998New director appointed
28 April 1998New director appointed
28 April 1998New director appointed
19 January 1998Secretary's particulars changed
19 January 1998Secretary's particulars changed
2 October 1997Return made up to 16/09/97; full list of members
2 October 1997Return made up to 16/09/97; full list of members
12 August 1997Director's particulars changed
12 August 1997Director's particulars changed
21 July 1997Memorandum and Articles of Association
21 July 1997Memorandum and Articles of Association
21 July 1997Ad 08/07/97--------- £ si 205000000@1=205000000 £ ic 2800000000/3005000000
21 July 1997Ad 08/07/97--------- £ si 205000000@1=205000000 £ ic 2800000000/3005000000
21 July 1997£ nc 3000000000/3500000000 08/07/97
21 July 1997£ nc 3000000000/3500000000 08/07/97
1 November 1996New director appointed
1 November 1996New director appointed
31 October 1996Director's particulars changed
31 October 1996Director's particulars changed
31 October 1996New director appointed
31 October 1996New director appointed
30 October 1996New director appointed
30 October 1996New director appointed
30 October 1996New secretary appointed
30 October 1996New secretary appointed
18 October 1996Memorandum and Articles of Association
18 October 1996Memorandum and Articles of Association
18 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
18 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
16 October 1996New director appointed
16 October 1996New director appointed
9 October 1996New director appointed
9 October 1996New director appointed
8 October 1996Ad 27/09/96--------- £ si 2299999999@1=2299999999 £ ic 500000001/2800000000
8 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
8 October 1996New director appointed
8 October 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
8 October 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
8 October 1996Secretary resigned
8 October 1996Director resigned
8 October 1996Secretary resigned
8 October 1996Director resigned
8 October 1996Ad 27/09/96--------- £ si 499999999@1=499999999 £ ic 2/500000001
8 October 1996New director appointed
8 October 1996Ad 27/09/96--------- £ si 499999999@1=499999999 £ ic 2/500000001
8 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
8 October 1996New director appointed
8 October 1996Ad 27/09/96--------- £ si 2299999999@1=2299999999 £ ic 500000001/2800000000
8 October 1996Director resigned
8 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
8 October 1996Memorandum and Articles of Association
8 October 1996Director resigned
8 October 1996£ nc 100/3000000000 27/09/96
8 October 1996New director appointed
8 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
8 October 1996Memorandum and Articles of Association
8 October 1996£ nc 100/3000000000 27/09/96
1 October 1996Registered office changed on 01/10/96 from: 35 basinghall street london EC2V 5DB
1 October 1996Director resigned
1 October 1996New director appointed
1 October 1996Director resigned
1 October 1996New director appointed
1 October 1996New director appointed
1 October 1996New director appointed
1 October 1996Director resigned
1 October 1996Director resigned
1 October 1996Registered office changed on 01/10/96 from: 35 basinghall street london EC2V 5DB
26 September 1996Company name changed trushelfco (no.2182) LIMITED\certificate issued on 26/09/96
26 September 1996Company name changed trushelfco (no.2182) LIMITED\certificate issued on 26/09/96
16 September 1996Incorporation
16 September 1996Incorporation
Sign up now to grow your client base. Plans & Pricing