GRID ESSENCE UK LTD
LONDON

Hellopages » Greater London » Westminster » NW1 5QT

Company number 08766702
Status Active
Incorporation Date 7 November 2013
Company Type Private Limited Company
Address 235 OLD MARYLEBONE ROAD, LONDON, ENGLAND, NW1 5QT
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 1 December 2016 with no updates; Confirmation statement made on 7 November 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of GRID ESSENCE UK LTD are www.gridessenceuk.co.uk, and www.grid-essence-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eleven months. Grid Essence Uk Ltd is a Private Limited Company. The company registration number is 08766702. Grid Essence Uk Ltd has been working since 07 November 2013. The present status of the company is Active. The registered address of Grid Essence Uk Ltd is 235 Old Marylebone Road London England Nw1 5qt. . RASCHKE, Marian is a Director of the company. Secretary GROSVENOR SECRETARIES LIMITED has been resigned. Director BARR, Josef has been resigned. Director BENHOLZ, Jonas has been resigned. Director BOURBONNAIS, Steve has been resigned. Director FORTINO, Laurent has been resigned. Director IONA, Andreas has been resigned. Director KOLB, Alexander has been resigned. Director SAVVA, Charles has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
RASCHKE, Marian
Appointed Date: 15 March 2016
44 years old

Resigned Directors

Secretary
GROSVENOR SECRETARIES LIMITED
Resigned: 01 July 2016
Appointed Date: 17 January 2014

Director
BARR, Josef
Resigned: 07 May 2014
Appointed Date: 28 January 2014
71 years old

Director
BENHOLZ, Jonas
Resigned: 15 March 2016
Appointed Date: 21 April 2015
40 years old

Director
BOURBONNAIS, Steve
Resigned: 28 March 2014
Appointed Date: 16 December 2013
54 years old

Director
FORTINO, Laurent
Resigned: 21 October 2014
Appointed Date: 07 May 2014
49 years old

Director
IONA, Andreas
Resigned: 21 April 2015
Appointed Date: 21 August 2014
47 years old

Director
KOLB, Alexander
Resigned: 15 March 2016
Appointed Date: 21 April 2015
35 years old

Director
SAVVA, Charles
Resigned: 21 April 2015
Appointed Date: 07 November 2013
48 years old

GRID ESSENCE UK LTD Events

02 Dec 2016
Confirmation statement made on 1 December 2016 with no updates
09 Nov 2016
Confirmation statement made on 7 November 2016 with updates
28 Oct 2016
Full accounts made up to 31 December 2015
11 Aug 2016
Register(s) moved to registered office address 235 Old Marylebone Road London NW1 5QT
04 Aug 2016
Termination of appointment of Grosvenor Secretaries Limited as a secretary on 1 July 2016
...
... and 49 more events
17 Jan 2014
Registration of charge 087667020003
06 Jan 2014
Registration of charge 087667020001
06 Jan 2014
Registration of charge 087667020002
17 Dec 2013
Appointment of Mr Steve Bourbonnais as a director
07 Nov 2013
Incorporation
Statement of capital on 2013-11-07
  • GBP 100

GRID ESSENCE UK LTD Charges

5 May 2015
Charge code 0876 6702 0012
Delivered: 6 May 2015
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited
Description: Land. The company charges, by way of first legal mortgage:…
31 July 2014
Charge code 0876 6702 0011
Delivered: 1 August 2014
Status: Satisfied on 7 May 2015
Persons entitled: Deutsche Bank Luxembourg S.A.
Description: Contains fixed charge…
12 March 2014
Charge code 0876 6702 0010
Delivered: 13 March 2014
Status: Satisfied on 7 May 2015
Persons entitled: Deutsche Bank Luxembourg S.A.
Description: Notification of addition to or amendment of charge…
14 February 2014
Charge code 0876 6702 0009
Delivered: 14 February 2014
Status: Satisfied on 7 May 2015
Persons entitled: Deutsche Bank Luxembourg S.A.
Description: Notification of addition to or amendment of charge…
30 January 2014
Charge code 0876 6702 0008
Delivered: 31 January 2014
Status: Satisfied on 7 May 2015
Persons entitled: Deutsche Bank Luxembourg S.A.
Description: Notification of addition to or amendment of charge…
24 January 2014
Charge code 0876 6702 0007
Delivered: 27 January 2014
Status: Satisfied on 7 May 2015
Persons entitled: Deutsche Bank Luxembourg S.A.
Description: Notification of addition to or amendment of charge…
16 January 2014
Charge code 0876 6702 0005
Delivered: 17 January 2014
Status: Satisfied on 7 May 2015
Persons entitled: Deutsche Bank Luxembourg S.A.
Description: Notification of addition to or amendment of charge…
16 January 2014
Charge code 0876 6702 0004
Delivered: 17 January 2014
Status: Satisfied on 7 May 2015
Persons entitled: Deutsche Bank Luxembourg S.A.
Description: Notification of addition to or amendment of charge…
3 January 2014
Charge code 0876 6702 0001
Delivered: 6 January 2014
Status: Satisfied on 7 May 2015
Persons entitled: Deutsche Bank Luxembourg S.A.
Description: Notification of addition to or amendment of charge…
2 January 2014
Charge code 0876 6702 0006
Delivered: 21 January 2014
Status: Satisfied on 7 May 2015
Persons entitled: Deutsche Bank Luxembourg S.A.
Description: Notification of addition to or amendment of charge…
2 January 2014
Charge code 0876 6702 0003
Delivered: 17 January 2014
Status: Satisfied on 7 May 2015
Persons entitled: Deutsche Bank Luxembourg S.A.
Description: Notification of addition to or amendment of charge…
2 January 2014
Charge code 0876 6702 0002
Delivered: 6 January 2014
Status: Satisfied on 7 May 2015
Persons entitled: Deutsche Bank Luxembourg S.A.
Description: Notification of addition to or amendment of charge…