Company number 05905629
Status Active
Incorporation Date 14 August 2006
Company Type Private Limited Company
Address MAURICE OSTRO, 62 GROSVENOR STREET, LONDON, W1K 3JF
Home Country United Kingdom
Nature of Business 10612 - Manufacture of breakfast cereals and cereals-based food
Phone, email, etc
Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 14 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-10-30
GBP 10,375.318
. The most likely internet sites of TEAM GRASSHOPPER LIMITED are www.teamgrasshopper.co.uk, and www.team-grasshopper.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Team Grasshopper Limited is a Private Limited Company.
The company registration number is 05905629. Team Grasshopper Limited has been working since 14 August 2006.
The present status of the company is Active. The registered address of Team Grasshopper Limited is Maurice Ostro 62 Grosvenor Street London W1k 3jf. . FLYNN LEVY, Clare Pauline is a Director of the company. OSTRO, Katherine is a Director of the company. GLOBAL REACH INVESTMENTS LIMITED is a Director of the company. ORTHUS PARTNERS LLP is a Director of the company. Secretary EMERY, Abigail has been resigned. Secretary EMERY, Fleur has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director EMERY, Abigail has been resigned. Director EMERY, Fleur has been resigned. Director HILLIER, Abigail has been resigned. Director SINCLAIR, Emma Claudine has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of breakfast cereals and cereals-based food".
Current Directors
Director
GLOBAL REACH INVESTMENTS LIMITED
Appointed Date: 29 May 2012
Director
ORTHUS PARTNERS LLP
Appointed Date: 14 December 2009
Resigned Directors
Secretary
EMERY, Fleur
Resigned: 14 May 2009
Appointed Date: 14 August 2006
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 14 August 2006
Appointed Date: 14 August 2006
Director
EMERY, Abigail
Resigned: 14 May 2009
Appointed Date: 14 August 2006
50 years old
Director
EMERY, Fleur
Resigned: 17 April 2012
Appointed Date: 14 August 2006
52 years old
Director
HILLIER, Abigail
Resigned: 01 December 2014
Appointed Date: 08 November 2009
50 years old
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 14 August 2006
Appointed Date: 14 August 2006
Persons With Significant Control
Mrs Catherine Ostro
Notified on: 6 April 2016
61 years old
Nature of control: Right to appoint and remove directors
Global Reach Investments Limited
Notified on: 6 April 2016
Nature of control: Right to appoint and remove directors
Orthus Partners Llp
Notified on: 6 April 2016
Nature of control: Right to appoint and remove directors
TEAM GRASSHOPPER LIMITED Events
16 Dec 2016
Confirmation statement made on 14 August 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
30 Oct 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-10-30
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
24 Jan 2015
Compulsory strike-off action has been discontinued
...
... and 54 more events
12 Sep 2006
Secretary resigned
12 Sep 2006
Director resigned
12 Sep 2006
New secretary appointed;new director appointed
12 Sep 2006
New director appointed
14 Aug 2006
Incorporation