Background WavePink WaveYellow Wave

GRAND EUROPEAN SERVICES LIMITED (04941336)

GRAND EUROPEAN SERVICES LIMITED (04941336) is an active UK company. incorporated on 23 October 2003. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GRAND EUROPEAN SERVICES LIMITED has been registered for 22 years. Current directors include GATTRELL, Jillian Kathleen, HOWIE, Derek Ivol David.

Company Number
04941336
Status
active
Type
ltd
Incorporated
23 October 2003
Age
22 years
Address
123 Buckingham Palace Road, London, SW1W 9SH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GATTRELL, Jillian Kathleen, HOWIE, Derek Ivol David
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAND EUROPEAN SERVICES LIMITED

GRAND EUROPEAN SERVICES LIMITED is an active company incorporated on 23 October 2003 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GRAND EUROPEAN SERVICES LIMITED was registered 22 years ago.(SIC: 99999)

Status

active

Active since 22 years ago

Company No

04941336

LTD Company

Age

22 Years

Incorporated 23 October 2003

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 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026

Previous Company Names

SPEED 9774 LIMITED
From: 23 October 2003To: 5 November 2003
Contact
Address

123 Buckingham Palace Road London, SW1W 9SH,

Previous Addresses

15 Grosvenor Place London SW1X 7HH
From: 23 October 2003To: 1 April 2025
Timeline

9 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Oct 03
Director Left
Oct 10
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Feb 22
Director Left
Feb 22
Owner Exit
Nov 23
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

HOWIE, Derek Ivol David

Active
Buckingham Palace Road, LondonSW1W 9SH
Secretary
Appointed 06 Jan 2011

GATTRELL, Jillian Kathleen

Active
Buckingham Palace Road, LondonSW1W 9SH
Born December 1969
Director
Appointed 22 Feb 2022

HOWIE, Derek Ivol David

Active
Buckingham Palace Road, LondonSW1W 9SH
Born April 1965
Director
Appointed 31 May 2007

BUNNEY, Kevin Richard

Resigned
3 Fernwood Close, BromleyBR1 3EZ
Secretary
Appointed 30 Oct 2003
Resigned 06 Jan 2011

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 23 Oct 2003
Resigned 30 Oct 2003

BUNNEY, Kevin Richard

Resigned
3 Fernwood Close, BromleyBR1 3EZ
Born January 1963
Director
Appointed 30 Oct 2003
Resigned 06 Jan 2011

CHAPMAN, Annaliesa

Resigned
15 Grosvenor PlaceSW1X 7HH
Born March 1973
Director
Appointed 06 Jan 2011
Resigned 19 Feb 2018

GIBB, Howard Maxwell

Resigned
3 Woodlands Cottages St Monicas Road, TadworthKT20 6ET
Born July 1950
Director
Appointed 30 Oct 2003
Resigned 31 May 2007

HALL, Benjamin Robin

Resigned
15 Grosvenor PlaceSW1X 7HH
Born August 1971
Director
Appointed 19 Feb 2018
Resigned 22 Feb 2022

HUFFEN, Nigel John

Resigned
5 Templemans Way, SouthwellNG25 0EF
Born February 1956
Director
Appointed 30 Oct 2003
Resigned 25 Oct 2010

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 23 Oct 2003
Resigned 30 Oct 2003

Persons with significant control

2

1 Active
1 Ceased
Rue Du Manoir, GuernseyGY1 2JH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2023

Ms Victoria Tollman O'Hana

Ceased
15 Grosvenor PlaceSW1X 7HH
Born February 1963

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 01 Jan 2023
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
20 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
30 October 2017
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Accounts With Accounts Type Dormant
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Dormant
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Accounts With Accounts Type Dormant
21 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Change Person Director Company With Change Date
28 November 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts With Accounts Type Dormant
3 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
11 January 2011
AP03Appointment of Secretary
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Termination Secretary Company With Name
11 January 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Termination Director Company With Name
29 October 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
2 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 January 2009
AAAnnual Accounts
Legacy
13 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
17 January 2008
AAAnnual Accounts
Legacy
6 November 2007
363sAnnual Return (shuttle)
Legacy
18 October 2007
353353
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 January 2007
AAAnnual Accounts
Legacy
6 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 January 2006
AAAnnual Accounts
Legacy
12 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 May 2005
AAAnnual Accounts
Legacy
29 October 2004
363sAnnual Return (shuttle)
Resolution
18 December 2003
RESOLUTIONSResolutions
Resolution
18 December 2003
RESOLUTIONSResolutions
Resolution
18 December 2003
RESOLUTIONSResolutions
Resolution
18 December 2003
RESOLUTIONSResolutions
Legacy
2 December 2003
88(2)R88(2)R
Legacy
2 December 2003
225Change of Accounting Reference Date
Legacy
2 December 2003
353353
Memorandum Articles
21 November 2003
MEM/ARTSMEM/ARTS
Legacy
18 November 2003
288bResignation of Director or Secretary
Legacy
18 November 2003
288bResignation of Director or Secretary
Legacy
18 November 2003
123Notice of Increase in Nominal Capital
Resolution
18 November 2003
RESOLUTIONSResolutions
Resolution
18 November 2003
RESOLUTIONSResolutions
Legacy
18 November 2003
288aAppointment of Director or Secretary
Legacy
18 November 2003
288aAppointment of Director or Secretary
Legacy
18 November 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 November 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 November 2003
287Change of Registered Office
Incorporation Company
23 October 2003
NEWINCIncorporation