GRP HOLDCO 1 LIMITED
LONDON PIMCO 2937 LIMITED

Hellopages » City of London » City of London » EC3M 3JY

Company number 08707767
Status Active
Incorporation Date 26 September 2013
Company Type Private Limited Company
Address 2ND FLOOR, 50 FENCHURCH STREET, LONDON, ENGLAND, ENGLAND, EC3M 3JY
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Registration of charge 087077670003, created on 8 February 2017; Full accounts made up to 31 March 2016; Resolutions RES01 ‐ Resolution of alteration of Articles of Association . The most likely internet sites of GRP HOLDCO 1 LIMITED are www.grpholdco1.co.uk, and www.grp-holdco-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and twelve months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grp Holdco 1 Limited is a Private Limited Company. The company registration number is 08707767. Grp Holdco 1 Limited has been working since 26 September 2013. The present status of the company is Active. The registered address of Grp Holdco 1 Limited is 2nd Floor 50 Fenchurch Street London England England Ec3m 3jy. . HUNTER, Andrew Stewart is a Secretary of the company. MARGRETT, David Basil is a Director of the company. ROSS, Stephen Alan is a Director of the company. Secretary CALLIDUS SECRETARIES LIMITED has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Secretary
HUNTER, Andrew Stewart
Appointed Date: 01 February 2015

Director
MARGRETT, David Basil
Appointed Date: 26 September 2013
71 years old

Director
ROSS, Stephen Alan
Appointed Date: 26 September 2013
57 years old

Resigned Directors

Secretary
CALLIDUS SECRETARIES LIMITED
Resigned: 04 December 2015
Appointed Date: 01 February 2015

Persons With Significant Control

Global Risk Partners Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GRP HOLDCO 1 LIMITED Events

09 Feb 2017
Registration of charge 087077670003, created on 8 February 2017
16 Dec 2016
Full accounts made up to 31 March 2016
27 Oct 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

07 Oct 2016
Confirmation statement made on 26 September 2016 with updates
03 Oct 2016
Registration of charge 087077670002, created on 26 September 2016
...
... and 15 more events
25 Jul 2014
Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Ground Floor, 36-38 Botolph Lane London EC3R 8DE on 25 July 2014
11 Dec 2013
Current accounting period shortened from 30 September 2014 to 31 March 2014
18 Nov 2013
Statement of capital following an allotment of shares on 31 October 2013
  • GBP 1,173,001.00

05 Nov 2013
Registration of charge 087077670001
26 Sep 2013
Incorporation

GRP HOLDCO 1 LIMITED Charges

8 February 2017
Charge code 0870 7767 0003
Delivered: 9 February 2017
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent for the Beneficiaries)
Description: All current and future land (except for any restricted…
26 September 2016
Charge code 0870 7767 0002
Delivered: 3 October 2016
Status: Outstanding
Persons entitled: Toscafund Gp Limited
Description: None…
31 October 2013
Charge code 0870 7767 0001
Delivered: 5 November 2013
Status: Outstanding
Persons entitled: Penta Capital LLP (As Security Agent for the Secured Parties)
Description: Notification of addition to or amendment of charge…