Company number 05687193
Status Active
Incorporation Date 25 January 2006
Company Type Private Limited Company
Address STEVENS & BOLTON LLP, WEY HOUSE, FARNHAM ROAD, GUILDFORD, SURREY, GU1 4YD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Accounts for a dormant company made up to 31 January 2016; Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
GBP 1
. The most likely internet sites of GRI HOLDINGS (UK) LTD are www.griholdingsuk.co.uk, and www.gri-holdings-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Gri Holdings Uk Ltd is a Private Limited Company.
The company registration number is 05687193. Gri Holdings Uk Ltd has been working since 25 January 2006.
The present status of the company is Active. The registered address of Gri Holdings Uk Ltd is Stevens Bolton Llp Wey House Farnham Road Guildford Surrey Gu1 4yd. . FANG, Jeffrey Fang is a Director of the company. FOSTER, Paul Geoffrey is a Director of the company. Secretary BALL, Timothy Jocelyn George has been resigned. Secretary BOHMRICH, Jonathan has been resigned. Secretary LIM, Lisa has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Secretary
LIM, Lisa
Resigned: 12 July 2007
Appointed Date: 20 April 2006
Persons With Significant Control
Mr Jeffrey Fang
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more
GRI HOLDINGS (UK) LTD Events
08 Mar 2017
Confirmation statement made on 25 January 2017 with updates
06 Nov 2016
Accounts for a dormant company made up to 31 January 2016
26 Jan 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
10 Nov 2015
Accounts for a dormant company made up to 31 January 2015
11 Feb 2015
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
...
... and 25 more events
17 May 2007
Return made up to 25/01/07; full list of members
-
363(288) ‐
Secretary's particulars changed
02 May 2006
New secretary appointed
12 Apr 2006
Particulars of mortgage/charge
04 Apr 2006
Secretary resigned
25 Jan 2006
Incorporation