Background WavePink WaveYellow Wave

LA GRANJA UK HOLDINGS LIMITED (05647302)

LA GRANJA UK HOLDINGS LIMITED (05647302) is an active UK company. incorporated on 7 December 2005. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LA GRANJA UK HOLDINGS LIMITED has been registered for 20 years. Current directors include ASHLEY, Gavin, BURLEY, Adam James, GLADSTON, John and 2 others.

Company Number
05647302
Status
active
Type
ltd
Incorporated
7 December 2005
Age
20 years
Address
The Heal's Building 1 Alfred Mews, London, W1T 7AA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ASHLEY, Gavin, BURLEY, Adam James, GLADSTON, John, LYONS, Geraldine Anne, PASCALL, Arthur Matthias
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LA GRANJA UK HOLDINGS LIMITED

LA GRANJA UK HOLDINGS LIMITED is an active company incorporated on 7 December 2005 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LA GRANJA UK HOLDINGS LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05647302

LTD Company

Age

20 Years

Incorporated 7 December 2005

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 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

RIO TINTO PERU LIMITED
From: 7 December 2005To: 25 August 2023
Contact
Address

The Heal's Building 1 Alfred Mews 2nd Floor London, W1T 7AA,

Previous Addresses

The Heal's Building 1 Alfred Mews London W1T 7AA United Kingdom
From: 16 September 2025To: 16 September 2025
4th Floor the Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom
From: 25 August 2023To: 16 September 2025
6 st James's Square London SW1Y 4AD
From: 27 May 2015To: 25 August 2023
2 Eastbourne Terrace London W2 6LG
From: 7 December 2005To: 27 May 2015
Timeline

43 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Dec 05
Director Joined
Jul 12
Director Left
Apr 13
Director Left
May 13
Director Joined
May 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Jun 14
Funding Round
Sept 14
Funding Round
Jun 15
Director Left
Aug 16
Director Joined
Oct 16
Funding Round
Sept 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Mar 18
Director Joined
Mar 18
Funding Round
Jul 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Mar 19
Funding Round
May 20
Funding Round
Feb 21
Funding Round
Apr 22
Funding Round
Apr 23
Capital Update
Jun 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Funding Round
Oct 23
Director Joined
May 24
Director Left
May 24
Director Left
Dec 25
Director Joined
Dec 25
10
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

6 Active
25 Resigned

JONES, Marcel Anthony

Active
1 Alfred Mews, LondonW1T 7AA
Secretary
Appointed 05 Mar 2025

ASHLEY, Gavin

Active
1 Alfred Mews, LondonW1T 7AA
Born March 1972
Director
Appointed 25 Aug 2023

BURLEY, Adam James

Active
1 Alfred Mews, LondonW1T 7AA
Born March 1978
Director
Appointed 09 Dec 2025

GLADSTON, John

Active
1 Alfred Mews, LondonW1T 7AA
Born October 1967
Director
Appointed 25 Aug 2023

LYONS, Geraldine Anne

Active
6 St James's Square, LondonSW1Y 4AD
Born March 1975
Director
Appointed 25 Apr 2024

PASCALL, Arthur Matthias

Active
1 Alfred Mews, LondonW1T 7AA
Born January 1950
Director
Appointed 25 Aug 2023

ALDRIDGE, Gemma Jane Constance

Resigned
2 Eastbourne TerraceW2 6LG
Secretary
Appointed 01 Apr 2010
Resigned 12 Dec 2014

DAY, Helen Christine

Resigned
St James's Square, LondonSW1Y 4AD
Secretary
Appointed 12 Dec 2014
Resigned 05 May 2017

DOWDING, Roger Peter

Resigned
2 Eastbourne TerraceW2 6LG
Secretary
Appointed 07 Dec 2005
Resigned 31 Mar 2010

WATERTON-ZHOU, Kemi

Resigned
The Charlotte Building, LondonW1T 1QL
Secretary
Appointed 25 Aug 2023
Resigned 05 Mar 2025

RIO TINTO SECRETARIAT LIMITED

Resigned
St James's Square, LondonSW1Y 4AD
Corporate secretary
Appointed 05 May 2017
Resigned 25 Aug 2023

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 Dec 2005
Resigned 07 Dec 2005

ALLEN, Steven Patrick

Resigned
St James's Square, LondonSW1Y 4AD
Born May 1971
Director
Appointed 25 Oct 2017
Resigned 01 Mar 2018

ANDREWES, Mark Damien

Resigned
2 Eastbourne TerraceW2 6LG
Born November 1964
Director
Appointed 24 Jul 2013
Resigned 05 Mar 2014

ATKINSON, Robert Douglas

Resigned
St James's Square, LondonSW1Y 4AD
Born October 1968
Director
Appointed 01 Jun 2014
Resigned 28 Feb 2019

BELLHOUSE, Robin Christian

Resigned
St James's Square, LondonSW1Y 4AD
Born May 1964
Director
Appointed 14 Mar 2018
Resigned 30 Nov 2018

BOSSICK, Michael Philip

Resigned
2 Eastbourne TerraceW2 6LG
Born December 1960
Director
Appointed 20 May 2013
Resigned 24 Jul 2013

EVANS, Eleanor Bronwen

Resigned
St James's Square, LondonSW1Y 4AD
Born June 1966
Director
Appointed 01 Jul 2013
Resigned 19 Aug 2016

HAMES, Victoria Elizabeth

Resigned
St James's Square, LondonSW1Y 4AD
Born October 1971
Director
Appointed 31 Oct 2016
Resigned 30 Sept 2017

HODGES, Andrew William

Resigned
The Charlotte Building, LondonW1T 1QL
Born June 1967
Director
Appointed 30 Nov 2018
Resigned 25 Aug 2023

JUGGINS, Janine Claire

Resigned
2 Eastbourne TerraceW2 6LG
Born September 1963
Director
Appointed 02 Jul 2012
Resigned 05 Apr 2013

LARSEN, Daniel Shane

Resigned
2 Eastbourne TerraceW2 6LG
Born December 1958
Director
Appointed 01 Jan 2006
Resigned 05 Mar 2014

LAWLESS, Anette Vendelbo

Resigned
64 Vallance Road, LondonN22 7UB
Born February 1957
Director
Appointed 07 Dec 2005
Resigned 31 Jul 2007

LENON, Christopher

Resigned
73 Cheyne Court, LondonSW3 5TT
Born June 1954
Director
Appointed 15 Dec 2005
Resigned 08 Dec 2008

LYE, Andrew Norman Charles

Resigned
St James’S Square, LondonSW1Y 4AD
Born June 1970
Director
Appointed 25 Aug 2023
Resigned 25 Apr 2024

MATHEWS, Benedict John Spurway

Resigned
Eastbourne Terrace, LondonW2 6LG
Born February 1967
Director
Appointed 01 Aug 2007
Resigned 03 May 2013

QUELLMANN, Ulf

Resigned
St James's Square, LondonSW1Y 4AD
Born April 1965
Director
Appointed 25 Apr 2008
Resigned 30 Jul 2018

RATNAGE, Ian Clay

Resigned
Frieslawn House, WrothamTN15 7LH
Born May 1949
Director
Appointed 15 Dec 2005
Resigned 25 Apr 2008

SCAFIDAS, Elias

Resigned
The Charlotte Building, LondonW1T 1QL
Born November 1977
Director
Appointed 30 Jul 2018
Resigned 25 Aug 2023

WALKER, Clayton David

Resigned
St James’S Square, LondonSW1Y 4AD
Born July 1969
Director
Appointed 25 Aug 2023
Resigned 01 Dec 2025

INSTANT COMPANIES LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 07 Dec 2005
Resigned 07 Dec 2005

Persons with significant control

1

St James's Square, LondonSW1Y 4AD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

145

Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 September 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 September 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
10 March 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 March 2025
AP03Appointment of Secretary
Accounts With Accounts Type Full
4 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Confirmation Statement With Updates
12 December 2023
CS01Confirmation Statement
Second Filing Capital Allotment Shares
15 November 2023
RP04SH01RP04SH01
Capital Allotment Shares
23 October 2023
SH01Allotment of Shares
Change To A Person With Significant Control
23 October 2023
PSC05Notification that PSC Information has been Withdrawn
Resolution
4 September 2023
RESOLUTIONSResolutions
Memorandum Articles
4 September 2023
MAMA
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 August 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 August 2023
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 August 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
25 August 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Audit Exemption Subsiduary
13 July 2023
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
29 June 2023
SH19Statement of Capital
Legacy
29 June 2023
CAP-SSCAP-SS
Resolution
29 June 2023
RESOLUTIONSResolutions
Legacy
2 May 2023
AGREEMENT2AGREEMENT2
Capital Allotment Shares
18 April 2023
SH01Allotment of Shares
Legacy
28 March 2023
PARENT_ACCPARENT_ACC
Legacy
28 March 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Capital Allotment Shares
28 April 2022
SH01Allotment of Shares
Confirmation Statement With Updates
19 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Capital Allotment Shares
5 February 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
15 September 2020
AAAnnual Accounts
Capital Allotment Shares
15 May 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2019
TM01Termination of Director
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Accounts With Accounts Type Full
24 July 2018
AAAnnual Accounts
Capital Allotment Shares
11 July 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Confirmation Statement With Updates
22 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Capital Allotment Shares
22 September 2017
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
12 May 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
12 May 2017
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Change Person Director Company With Change Date
31 August 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Auditors Resignation Company
1 December 2015
AUDAUD
Accounts With Accounts Type Full
28 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
27 July 2015
CH01Change of Director Details
Capital Allotment Shares
23 June 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
27 May 2015
AD01Change of Registered Office Address
Resolution
16 January 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Termination Secretary Company With Name Termination Date
17 December 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 December 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Capital Allotment Shares
15 September 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
4 June 2014
AP01Appointment of Director
Termination Director Company With Name
20 March 2014
TM01Termination of Director
Termination Director Company With Name
17 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Appoint Person Director Company With Name
26 July 2013
AP01Appointment of Director
Termination Director Company With Name
26 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 May 2013
AP01Appointment of Director
Accounts With Accounts Type Full
17 May 2013
AAAnnual Accounts
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Termination Director Company With Name
10 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Change Person Director Company With Change Date
12 November 2012
CH01Change of Director Details
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Accounts With Accounts Type Full
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Full
8 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Accounts With Accounts Type Full
3 August 2010
AAAnnual Accounts
Resolution
3 August 2010
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
12 May 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
7 April 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 December 2009
AR01AR01
Change Person Director Company
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
12 May 2009
288cChange of Particulars
Legacy
6 March 2009
288cChange of Particulars
Legacy
21 January 2009
363aAnnual Return
Legacy
20 January 2009
288cChange of Particulars
Legacy
17 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 August 2008
AAAnnual Accounts
Legacy
8 July 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
29 January 2008
363aAnnual Return
Legacy
29 January 2008
288cChange of Particulars
Legacy
29 January 2008
88(2)R88(2)R
Legacy
29 January 2008
88(2)R88(2)R
Legacy
29 January 2008
288cChange of Particulars
Legacy
28 November 2007
287Change of Registered Office
Accounts With Accounts Type Full
19 October 2007
AAAnnual Accounts
Legacy
24 August 2007
288aAppointment of Director or Secretary
Legacy
24 August 2007
288bResignation of Director or Secretary
Legacy
14 August 2007
288cChange of Particulars
Legacy
25 June 2007
288cChange of Particulars
Legacy
25 January 2007
363aAnnual Return
Legacy
19 January 2007
288aAppointment of Director or Secretary
Legacy
19 January 2007
288aAppointment of Director or Secretary
Legacy
19 January 2007
288aAppointment of Director or Secretary
Resolution
4 April 2006
RESOLUTIONSResolutions
Resolution
4 April 2006
RESOLUTIONSResolutions
Resolution
4 April 2006
RESOLUTIONSResolutions
Resolution
4 April 2006
RESOLUTIONSResolutions
Resolution
4 April 2006
RESOLUTIONSResolutions
Memorandum Articles
30 March 2006
MEM/ARTSMEM/ARTS
Legacy
5 January 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
288aAppointment of Director or Secretary
Incorporation Company
7 December 2005
NEWINCIncorporation