GRANVILLE CAPITAL MANAGEMENT LIMITED
LONDON GRANVILLE BAIRD LIMITED HILLWEIGHT LIMITED

Hellopages » City of London » City of London » EC2M 7EB

Company number 05814801
Status Active
Incorporation Date 12 May 2006
Company Type Private Limited Company
Address FINSBURY CIRCUS HOUSE, 15 FINSBURY CIRCUS, LONDON, EC2M 7EB
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Register(s) moved to registered inspection location 5th Floor 6 st. Andrew Street London EC4A 3AE; Group of companies' accounts made up to 31 December 2015; Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 45,000 . The most likely internet sites of GRANVILLE CAPITAL MANAGEMENT LIMITED are www.granvillecapitalmanagement.co.uk, and www.granville-capital-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Granville Capital Management Limited is a Private Limited Company. The company registration number is 05814801. Granville Capital Management Limited has been working since 12 May 2006. The present status of the company is Active. The registered address of Granville Capital Management Limited is Finsbury Circus House 15 Finsbury Circus London Ec2m 7eb. . TMF CORPORATE ADMINISTRATION SERVICES LIMITED is a Secretary of the company. ALVANO, Wolfgang, Dr is a Director of the company. MARTIN, David George is a Director of the company. PROUDLOCK, Michael John Oliver is a Director of the company. SCHIRMER, Mathias is a Director of the company. SKIE, Scott Gregory is a Director of the company. Secretary HOAD, Keith Anthony has been resigned. Secretary MAWLAW SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CARBONE, Paul has been resigned. Director HICHERT, Volker has been resigned. Director HOAD, Keith Anthony has been resigned. Director PROUDLOCK, Michael John Oliver has been resigned. Director WEIR, Bruce Allan has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Appointed Date: 29 October 2010

Director
ALVANO, Wolfgang, Dr
Appointed Date: 06 February 2007
66 years old

Director
MARTIN, David George
Appointed Date: 06 February 2007
75 years old

Director
PROUDLOCK, Michael John Oliver
Appointed Date: 13 April 2011
76 years old

Director
SCHIRMER, Mathias
Appointed Date: 03 May 2011
57 years old

Director
SKIE, Scott Gregory
Appointed Date: 01 December 2013
75 years old

Resigned Directors

Secretary
HOAD, Keith Anthony
Resigned: 12 January 2007
Appointed Date: 30 June 2006

Secretary
MAWLAW SECRETARIES LIMITED
Resigned: 29 October 2010
Appointed Date: 12 January 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 June 2006
Appointed Date: 12 May 2006

Director
CARBONE, Paul
Resigned: 24 February 2012
Appointed Date: 06 February 2007
64 years old

Director
HICHERT, Volker
Resigned: 14 August 2007
Appointed Date: 06 February 2007
60 years old

Director
HOAD, Keith Anthony
Resigned: 31 August 2008
Appointed Date: 06 February 2007
59 years old

Director
PROUDLOCK, Michael John Oliver
Resigned: 13 April 2011
Appointed Date: 30 June 2006
76 years old

Director
WEIR, Bruce Allan
Resigned: 15 February 2013
Appointed Date: 02 March 2009
51 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 30 June 2006
Appointed Date: 12 May 2006

GRANVILLE CAPITAL MANAGEMENT LIMITED Events

08 Sep 2016
Register(s) moved to registered inspection location 5th Floor 6 st. Andrew Street London EC4A 3AE
27 May 2016
Group of companies' accounts made up to 31 December 2015
23 May 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 45,000

13 May 2015
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 45,000

13 May 2015
Director's details changed for David George Martin on 2 June 2014
...
... and 63 more events
05 Jul 2006
Director resigned
05 Jul 2006
Secretary resigned
05 Jul 2006
New secretary appointed
05 Jul 2006
New director appointed
12 May 2006
Incorporation