Background WavePink WaveYellow Wave

GRAND INVESTMENTS PVT LTD (06004320)

GRAND INVESTMENTS PVT LTD (06004320) is an active UK company. incorporated on 21 November 2006. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 3 other business activities. GRAND INVESTMENTS PVT LTD has been registered for 19 years. Current directors include KHAN, Irbaz, Dr, KHAN, Shamas.

Company Number
06004320
Status
active
Type
ltd
Incorporated
21 November 2006
Age
19 years
Address
167-169 Great Portland Street, London, W1W 5PF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KHAN, Irbaz, Dr, KHAN, Shamas
SIC Codes
68100, 68201, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAND INVESTMENTS PVT LTD

GRAND INVESTMENTS PVT LTD is an active company incorporated on 21 November 2006 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 3 other business activities. GRAND INVESTMENTS PVT LTD was registered 19 years ago.(SIC: 68100, 68201, 68209, 68320)

Status

active

Active since 19 years ago

Company No

06004320

LTD Company

Age

19 Years

Incorporated 21 November 2006

Size

N/A

Accounts

ARD: 31/3

Overdue

1 day overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 30 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

167-169 Great Portland Street London, W1W 5PF,

Previous Addresses

Berkeley Square House Berkeley Square London W1J 6BD England
From: 24 April 2019To: 13 September 2022
Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom
From: 1 July 2016To: 24 April 2019
Park House 26 North End Road London NW11 7PT
From: 21 July 2011To: 1 July 2016
C/O Anurag Bhatia 3 Dorset Mews London SW1X 7AA United Kingdom
From: 7 December 2009To: 21 July 2011
63 Curzon Street Mayfair London W1J 8PD
From: 21 November 2006To: 7 December 2009
Timeline

24 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Nov 06
New Owner
Apr 19
New Owner
Apr 19
Owner Exit
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Cleared
Oct 19
Loan Secured
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Secured
Jan 20
Loan Secured
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Secured
Sept 22
Loan Cleared
Mar 23
Loan Secured
Mar 23
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

KHAN, Irbaz, Dr

Active
Great Portland Street, LondonW1W 5PF
Born July 1991
Director
Appointed 12 Apr 2019

KHAN, Shamas

Active
Great Portland Street, LondonW1W 5PF
Born April 1993
Director
Appointed 12 Apr 2019

VAKIL, Kumar

Resigned
Harrow Business Center, HarrowHA1 4HN
Secretary
Appointed 21 Nov 2006
Resigned 12 Apr 2019

BHATIA, Anurag Kamal

Resigned
Harrow Business Center, HarrowHA1 4HN
Born May 1980
Director
Appointed 21 Nov 2006
Resigned 12 Apr 2019

Persons with significant control

3

2 Active
1 Ceased

Dr Irbaz Khan

Active
Berkeley Square, LondonW1J 6BD
Born July 1991

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 12 Apr 2019

Mr Shamas Khan

Active
Berkeley Square, LondonW1J 6BD
Born April 1993

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 12 Apr 2019

Mr Anurag Kamal Bhatia

Ceased
Harrow Business Center, HarrowHA1 4HN
Born May 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Nov 2016
Ceased 12 Apr 2019
Fundings
Financials
Latest Activities

Filing History

84

Gazette Filings Brought Up To Date
18 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
10 October 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
14 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 June 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 October 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2019
MR01Registration of a Charge
Confirmation Statement With Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 April 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
19 April 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 April 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 April 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
24 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
5 December 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 December 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2017
CH01Change of Director Details
Change To A Person With Significant Control
5 September 2017
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
5 September 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Legacy
6 January 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 November 2008
AAAnnual Accounts
Legacy
29 March 2008
225Change of Accounting Reference Date
Legacy
4 March 2008
395Particulars of Mortgage or Charge
Legacy
19 December 2007
363sAnnual Return (shuttle)
Legacy
18 October 2007
395Particulars of Mortgage or Charge
Legacy
9 October 2007
395Particulars of Mortgage or Charge
Legacy
3 January 2007
288cChange of Particulars
Incorporation Company
21 November 2006
NEWINCIncorporation