Background WavePink WaveYellow Wave

GRANVILLE CAPITAL MANAGEMENT LIMITED (05814801)

GRANVILLE CAPITAL MANAGEMENT LIMITED (05814801) is an active UK company. incorporated on 12 May 2006. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. GRANVILLE CAPITAL MANAGEMENT LIMITED has been registered for 19 years. Current directors include ALVANO, Wolfgang, Dr, HEALD, Andrew Peter, MARTIN, David George and 1 others.

Company Number
05814801
Status
active
Type
ltd
Incorporated
12 May 2006
Age
19 years
Address
Finsbury Circus House, London, EC2M 7EB
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ALVANO, Wolfgang, Dr, HEALD, Andrew Peter, MARTIN, David George, SCHIRMER, Mathias
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANVILLE CAPITAL MANAGEMENT LIMITED

GRANVILLE CAPITAL MANAGEMENT LIMITED is an active company incorporated on 12 May 2006 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 CAPITAL MANAGEMENT LIMITED was registered 19 years ago.(SIC: 64999)

Status

active

Active since 19 years ago

Company No

05814801

LTD Company

Age

19 Years

Incorporated 12 May 2006

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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 12 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026

Previous Company Names

GRANVILLE BAIRD LIMITED
From: 18 July 2006To: 16 August 2011
HILLWEIGHT LIMITED
From: 12 May 2006To: 18 July 2006
Contact
Address

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

Previous Addresses

Mint House 77 Mansell Street London E1 8AF
From: 12 May 2006To: 16 June 2014
Timeline

10 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
May 06
Director Left
May 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Mar 12
Director Left
Feb 13
Director Joined
Dec 13
Director Left
May 21
Director Joined
Feb 24
Director Left
Feb 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

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

ALVANO, Wolfgang, Dr

Active
Hamburg22605
Born February 1959
Director
Appointed 06 Feb 2007

HEALD, Andrew Peter

Active
15 Finsbury Circus, LondonEC2M 7EB
Born March 1974
Director
Appointed 02 Feb 2024

MARTIN, David George

Active
15 Finsbury Circus, LondonEC2M 7EB
Born January 1950
Director
Appointed 06 Feb 2007

SCHIRMER, Mathias

Active
Hamburg20255
Born September 1968
Director
Appointed 03 May 2011

HOAD, Keith Anthony

Resigned
19 Hillcrest, LondonN21 1AT
Secretary
Appointed 30 Jun 2006
Resigned 12 Jan 2007

MAWLAW SECRETARIES LIMITED

Resigned
Bishopsgate, LondonEC2M 3AF
Corporate secretary
Appointed 12 Jan 2007
Resigned 29 Oct 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 May 2006
Resigned 30 Jun 2006

CARBONE, Paul

Resigned
East Wisconsin Avenue, Milwaukee53202
Born June 1961
Director
Appointed 06 Feb 2007
Resigned 24 Feb 2012

HICHERT, Volker

Resigned
Sierichstrabe 48, HamburgFOREIGN
Born March 1965
Director
Appointed 06 Feb 2007
Resigned 14 Aug 2007

HOAD, Keith Anthony

Resigned
19 Hillcrest, LondonN21 1AT
Born December 1965
Director
Appointed 06 Feb 2007
Resigned 31 Aug 2008

PROUDLOCK, Michael John Oliver

Resigned
15 Finsbury Circus, LondonEC2M 7EB
Born May 1949
Director
Appointed 13 Apr 2011
Resigned 10 May 2021

PROUDLOCK, Michael John Oliver

Resigned
77 Mansell Street, LondonE1 8AF
Born May 1949
Director
Appointed 30 Jun 2006
Resigned 13 Apr 2011

SKIE, Scott Gregory

Resigned
15 Finsbury Circus, LondonEC2M 7EB
Born May 1950
Director
Appointed 01 Dec 2013
Resigned 02 Feb 2024

WEIR, Bruce Allan

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

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 12 May 2006
Resigned 30 Jun 2006

Persons with significant control

3

David George Martin

Active
15 Finsbury Circus, LondonEC2M 7EB
Born January 1950

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

Dr Wolfgang Alvano

Active
Hamburg22605
Born February 1959

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

100

Accounts With Accounts Type Group
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2025
CH01Change of Director Details
Accounts With Accounts Type Group
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 October 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
15 August 2023
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
27 July 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 May 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 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
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
19 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
13 April 2017
AAAnnual Accounts
Move Registers To Sail Company With New Address
8 September 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Group
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Change Person Director Company With Change Date
13 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2015
CH01Change of Director Details
Accounts With Accounts Type Group
30 April 2015
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 May 2014
AR01AR01
Change Person Director Company With Change Date
14 May 2014
CH01Change of Director Details
Accounts With Accounts Type Group
9 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
3 December 2013
AP01Appointment of Director
Accounts With Accounts Type Group
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Termination Director Company With Name
15 February 2013
TM01Termination of Director
Accounts With Accounts Type Group
18 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Termination Director Company With Name
19 March 2012
TM01Termination of Director
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
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
Certificate Change Of Name Company
16 August 2011
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
19 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Termination Director Company With Name
27 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Accounts With Accounts Type Group
17 May 2011
AAAnnual Accounts
Change Sail Address Company With Old Address
29 November 2010
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name
29 November 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
29 November 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Accounts With Accounts Type Group
21 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 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
Legacy
14 May 2009
363aAnnual Return
Accounts With Accounts Type Group
7 April 2009
AAAnnual Accounts
Legacy
31 March 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
288cChange of Particulars
Legacy
4 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
13 June 2008
AAAnnual Accounts
Legacy
13 May 2008
363aAnnual Return
Accounts With Accounts Type Full
28 October 2007
AAAnnual Accounts
Legacy
6 September 2007
288bResignation of Director or Secretary
Legacy
23 July 2007
363aAnnual Return
Legacy
6 July 2007
288bResignation of Director or Secretary
Legacy
5 April 2007
88(2)R88(2)R
Legacy
5 April 2007
123Notice of Increase in Nominal Capital
Resolution
5 April 2007
RESOLUTIONSResolutions
Resolution
5 April 2007
RESOLUTIONSResolutions
Resolution
5 April 2007
RESOLUTIONSResolutions
Legacy
15 March 2007
288cChange of Particulars
Legacy
6 March 2007
288aAppointment of Director or Secretary
Legacy
1 March 2007
225Change of Accounting Reference Date
Legacy
1 March 2007
88(2)R88(2)R
Legacy
1 March 2007
288aAppointment of Director or Secretary
Legacy
1 March 2007
288aAppointment of Director or Secretary
Legacy
1 March 2007
288aAppointment of Director or Secretary
Legacy
1 March 2007
288aAppointment of Director or Secretary
Legacy
1 March 2007
288aAppointment of Director or Secretary
Resolution
9 January 2007
RESOLUTIONSResolutions
Memorandum Articles
26 July 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
18 July 2006
CERTNMCertificate of Incorporation on Change of Name
Resolution
12 July 2006
RESOLUTIONSResolutions
Legacy
5 July 2006
287Change of Registered Office
Legacy
5 July 2006
288bResignation of Director or Secretary
Legacy
5 July 2006
288bResignation of Director or Secretary
Legacy
5 July 2006
288aAppointment of Director or Secretary
Legacy
5 July 2006
288aAppointment of Director or Secretary
Incorporation Company
12 May 2006
NEWINCIncorporation