Background WavePink WaveYellow Wave

GRANVILLE DAVIES NOMINEES LIMITED (02056408)

GRANVILLE DAVIES NOMINEES LIMITED (02056408) is an active UK company. incorporated on 18 September 1986. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. GRANVILLE DAVIES NOMINEES LIMITED has been registered for 39 years. Current directors include HEALD, Andrew Peter, PANHUYS, Jennifer Van, SCHULTZ, Paul.

Company Number
02056408
Status
active
Type
ltd
Incorporated
18 September 1986
Age
39 years
Address
Finsbury Circus House, London, EC2M 7EB
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
HEALD, Andrew Peter, PANHUYS, Jennifer Van, SCHULTZ, Paul
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANVILLE DAVIES NOMINEES LIMITED

GRANVILLE DAVIES NOMINEES LIMITED is an active company incorporated on 18 September 1986 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. GRANVILLE DAVIES NOMINEES LIMITED was registered 39 years ago.(SIC: 64999)

Status

active

Active since 39 years ago

Company No

02056408

LTD Company

Age

39 Years

Incorporated 18 September 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

Finsbury Circus House 15 Finsbury Circus London, EC2M 7EB,

Previous Addresses

Mint House 77 Mansell Street London E1 8AF
From: 18 September 1986To: 16 June 2014
Timeline

7 key events • 1986 - 2016

Funding Officers Ownership
Company Founded
Sept 86
Director Left
Feb 13
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Sept 16
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Active
One Angel Court, LondonEC2R 7HJ
Corporate secretary
Appointed 29 Oct 2010

HEALD, Andrew Peter

Active
15 Finsbury Circus, LondonEC2M 7EB
Born March 1974
Director
Appointed 30 Jun 2016

PANHUYS, Jennifer Van

Active
15 Finsbury Circus, LondonEC2M 7EB
Born June 1982
Director
Appointed 04 Jul 2016

SCHULTZ, Paul

Active
East Wisconsin Avenue, Milwaukee53202
Born September 1965
Director
Appointed 30 Jun 2016

SUSSMAN, Steven Anthony

Resigned
Tilty Hill Farm Cherry Street, DunmowCM6 2EE
Secretary
Appointed N/A
Resigned 31 Dec 1996

GRANVILLE BAIRD SECRETARIES LIMITED

Resigned
Mint House, LondonE1 8AF
Corporate secretary
Appointed 31 Dec 1996
Resigned 28 Mar 2006

MAWLAW SECRETARIES LIMITED

Resigned
Bishopsgate, LondonEC2M 3AF
Corporate secretary
Appointed 28 Mar 2006
Resigned 29 Oct 2010

BAKER, Andrew Peter

Resigned
Claremont House, OtterdenME13 0BY
Born August 1961
Director
Appointed 19 Sept 2000
Resigned 11 Nov 2005

DRAKE, William Eric

Resigned
Twinstead Manor, SudburyCO10 7NA
Born December 1953
Director
Appointed N/A
Resigned 31 Dec 1997

FORDHAM, John Anthony

Resigned
15 Finsbury Circus, LondonEC2M 7EB
Born June 1948
Director
Appointed 31 Dec 2001
Resigned 30 Jun 2016

FREER, Penelope Anne

Resigned
Larchwood House Green Dene, LeatherheadKT24 5TA
Born September 1960
Director
Appointed 19 Sept 2000
Resigned 11 Nov 2005

HOAD, Keith Anthony

Resigned
19 Hillcrest, LondonN21 1AT
Born December 1965
Director
Appointed 11 Nov 2005
Resigned 31 Aug 2008

HODGSON, Robin Granville, Lord

Resigned
15 Scarsdale Villas, LondonW8 6PT
Born April 1942
Director
Appointed N/A
Resigned 03 Apr 1995

KING, David Charles

Resigned
25 Lauradale Road, LondonN2 9LT
Born October 1957
Director
Appointed N/A
Resigned 19 Oct 1995

MOY, Cecil Harold Nicholas, Mr.

Resigned
37 Jameson Street, LondonW8 7SH
Born December 1938
Director
Appointed N/A
Resigned 18 May 2000

NALLY, Michael

Resigned
16 Woodstock Road, BroxbourneEN10 7NX
Born August 1953
Director
Appointed 19 Sept 2000
Resigned 31 Jan 2003

WATSON, Peter George

Resigned
15 Finsbury Circus, LondonEC2M 7EB
Born July 1955
Director
Appointed 28 Aug 2008
Resigned 29 Jun 2016

WEIR, Bruce Allan

Resigned
77 Mansell Street, LondonE1 8AF
Born October 1973
Director
Appointed 02 Mar 2009
Resigned 15 Feb 2013

WILLIAMSON, David Simon

Resigned
Grove Park Gardens, LondonW4 3RY
Born October 1957
Director
Appointed 03 Apr 1995
Resigned 13 Nov 2001

WRIGHT, John

Resigned
Eves Cottage Chelmsford Road, ChelmsfordCM1 4PU
Born January 1951
Director
Appointed N/A
Resigned 31 Dec 2005

Persons with significant control

2

15 Finsbury Circus, LondonEC2M 7EB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
15 Finsbury Circus, LondonEC2M 7EB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

166

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
23 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
15 August 2023
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
10 August 2023
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
27 July 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Resolution
16 September 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2021
CH01Change of Director Details
Resolution
29 January 2021
RESOLUTIONSResolutions
Resolution
20 January 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
14 August 2019
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
8 August 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
22 January 2018
CH01Change of Director Details
Confirmation Statement With Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
8 September 2016
AD03Change of Location of Company Records
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Dormant
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Change Person Director Company With Change Date
3 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Dormant
20 September 2013
AAAnnual Accounts
Termination Director Company With Name
15 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Change Person Director Company With Change Date
8 January 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 March 2012
AAAnnual Accounts
Move Registers To Sail Company
30 January 2012
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
27 January 2012
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Change Person Director Company With Change Date
16 January 2012
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
29 September 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Change Sail Address Company With Old Address
2 December 2010
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
2 December 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
2 December 2010
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
19 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Sail Address Company
13 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
26 May 2009
AAAnnual Accounts
Legacy
13 May 2009
353353
Legacy
31 March 2009
288aAppointment of Director or Secretary
Legacy
16 February 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
288cChange of Particulars
Legacy
30 January 2009
363aAnnual Return
Legacy
3 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 June 2008
AAAnnual Accounts
Legacy
4 February 2008
363aAnnual Return
Resolution
6 July 2007
RESOLUTIONSResolutions
Resolution
6 July 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
6 July 2007
AAAnnual Accounts
Legacy
26 January 2007
363aAnnual Return
Legacy
19 December 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
6 July 2006
AAAnnual Accounts
Legacy
6 April 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
288aAppointment of Director or Secretary
Legacy
3 March 2006
353353
Legacy
3 February 2006
363aAnnual Return
Accounts With Accounts Type Dormant
31 October 2005
AAAnnual Accounts
Legacy
4 February 2005
363aAnnual Return
Accounts With Accounts Type Dormant
4 November 2004
AAAnnual Accounts
Legacy
29 January 2004
363aAnnual Return
Accounts With Accounts Type Dormant
17 September 2003
AAAnnual Accounts
Legacy
16 September 2003
288bResignation of Director or Secretary
Legacy
3 February 2003
363aAnnual Return
Accounts With Accounts Type Dormant
31 October 2002
AAAnnual Accounts
Legacy
6 February 2002
363aAnnual Return
Legacy
6 February 2002
288bResignation of Director or Secretary
Legacy
6 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 June 2001
AAAnnual Accounts
Legacy
15 January 2001
363aAnnual Return
Legacy
20 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 October 2000
AAAnnual Accounts
Legacy
26 September 2000
288aAppointment of Director or Secretary
Legacy
26 September 2000
288aAppointment of Director or Secretary
Legacy
8 June 2000
288bResignation of Director or Secretary
Legacy
24 February 2000
363aAnnual Return
Legacy
20 December 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
6 October 1999
AAAnnual Accounts
Legacy
4 February 1999
363aAnnual Return
Accounts With Accounts Type Full
26 August 1998
AAAnnual Accounts
Legacy
9 March 1998
363aAnnual Return
Legacy
9 March 1998
288cChange of Particulars
Legacy
25 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 September 1997
AAAnnual Accounts
Legacy
21 April 1997
288cChange of Particulars
Accounts With Accounts Type Dormant
19 February 1997
AAAnnual Accounts
Resolution
19 February 1997
RESOLUTIONSResolutions
Legacy
17 February 1997
363aAnnual Return
Legacy
17 February 1997
288aAppointment of Director or Secretary
Legacy
17 February 1997
288bResignation of Director or Secretary
Legacy
5 March 1996
288288
Legacy
4 March 1996
363x363x
Legacy
4 March 1996
288288
Legacy
4 March 1996
288288
Legacy
23 October 1995
288288
Accounts With Accounts Type Full
28 July 1995
AAAnnual Accounts
Legacy
10 July 1995
288288
Legacy
10 July 1995
288288
Accounts With Accounts Type Full
30 January 1995
AAAnnual Accounts
Legacy
14 January 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 February 1994
363x363x
Accounts With Accounts Type Full
5 January 1994
AAAnnual Accounts
Legacy
31 January 1993
363x363x
Legacy
16 November 1992
288288
Legacy
16 November 1992
288288
Legacy
16 November 1992
288288
Legacy
16 November 1992
288288
Accounts With Accounts Type Full
1 October 1992
AAAnnual Accounts
Legacy
2 February 1992
363x363x
Legacy
31 October 1991
288288
Accounts With Accounts Type Full
7 October 1991
AAAnnual Accounts
Legacy
7 June 1991
288288
Legacy
23 May 1991
288288
Legacy
23 May 1991
288288
Legacy
23 May 1991
288288
Legacy
24 January 1991
363aAnnual Return
Accounts With Accounts Type Full
1 August 1990
AAAnnual Accounts
Accounts With Accounts Type Full
25 January 1990
AAAnnual Accounts
Legacy
25 January 1990
363363
Legacy
30 August 1989
287Change of Registered Office
Accounts With Accounts Type Full
3 February 1989
AAAnnual Accounts
Legacy
3 February 1989
363363
Legacy
29 September 1988
288288
Legacy
24 August 1988
288288
Accounts With Accounts Type Full
5 February 1988
AAAnnual Accounts
Legacy
5 February 1988
363363
Resolution
28 January 1988
RESOLUTIONSResolutions
Legacy
1 July 1987
288288
Legacy
16 April 1987
288288
Legacy
14 April 1987
GAZ(U)GAZ(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
18 September 1986
CERTINCCertificate of Incorporation
Incorporation Company
18 September 1986
NEWINCIncorporation