Background WavePink WaveYellow Wave

PROJECT GRACE HOLDINGS (06383980)

PROJECT GRACE HOLDINGS (06383980) is an active UK company. incorporated on 27 September 2007. with registered office in Addlestone. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PROJECT GRACE HOLDINGS has been registered for 18 years. Current directors include AKOPIAN, Mariam, CORLEY, Dominic.

Company Number
06383980
Status
active
Type
private-unlimited
Incorporated
27 September 2007
Age
18 years
Address
Building 500 Dashwood Lang Road, Addlestone, KT15 2NX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
AKOPIAN, Mariam, CORLEY, Dominic
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT GRACE HOLDINGS

PROJECT GRACE HOLDINGS is an active company incorporated on 27 September 2007 with the registered office located in Addlestone. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PROJECT GRACE HOLDINGS was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06383980

PRIVATE-UNLIMITED Company

Age

18 Years

Incorporated 27 September 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (7 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026

Previous Company Names

PROJECT GRACE HOLDINGS LIMITED
From: 27 September 2007To: 23 January 2009
Contact
Address

Building 500 Dashwood Lang Road Borne Business Park Addlestone, KT15 2NX,

Previous Addresses

, 400 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, KT15 2NX, United Kingdom
From: 1 August 2019To: 11 May 2023
, Unit 19 Redbrook Business Park, Wilthorpe Road, Barnsley, South Yorkshire, S75 1JN
From: 10 June 2014To: 1 August 2019
, Unit 8 Freshwaters Park Road, Holmewood Industrial Park, Chesterfield, Derbyshire, S42 5UY
From: 27 September 2007To: 10 June 2014
Timeline

36 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Sept 07
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Jun 14
Director Joined
Jun 14
Director Left
May 15
Director Joined
Jul 15
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Jul 18
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Dec 20
Owner Exit
Dec 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Sept 22
Director Left
Sept 22
0
Funding
34
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
Floor, AltrinchamWA14 2DT
Corporate secretary
Appointed 01 Apr 2011

AKOPIAN, Mariam

Active
Dashwood Lang Road, AddlestoneKT15 2NX
Born April 1985
Director
Appointed 15 Sept 2022

CORLEY, Dominic

Active
Ground Floor, West Wing, WarringtonWA3 6YF
Born February 1967
Director
Appointed 15 Feb 2022

PIPER, Mark Richard John

Resigned
Orchard House, PewseySN9 6JA
Secretary
Appointed 04 Apr 2008
Resigned 31 Dec 2008

DAVIES WALLIS FOYSTER SECRETARIAL SERVICES LIMITED

Resigned
Centurion House, ManchesterM3 3AA
Corporate secretary
Appointed 27 Sept 2007
Resigned 04 Apr 2008

DWF SECRETARIAL SERVICES LTD

Resigned
129 Deansgate, ManchesterM3 3AA
Corporate secretary
Appointed 31 Dec 2008
Resigned 31 Mar 2011

ASSINDER, Peter

Resigned
Dashwood Lang Road, AddlestoneKT15 2NX
Born June 1971
Director
Appointed 08 Dec 2017
Resigned 01 Jun 2020

BEIER, Detlev William

Resigned
Managing Director Minova Holding Gmbh, Essen45307
Born March 1959
Director
Appointed 05 Jan 2011
Resigned 26 Jan 2012

BORNHEIM, Thomas

Resigned
Bahnstrasse 41, Troisdorf
Born January 1970
Director
Appointed 27 Sept 2007
Resigned 05 Jan 2011

BROWN, Richard

Resigned
Muelheimer Strasse, Troisdorf53840
Born April 1968
Director
Appointed 16 Apr 2015
Resigned 15 Jun 2016

CAHILL, Matthew Thomas

Resigned
Ground Floor, West Wing, WarringtonWA3 6YF
Born March 1980
Director
Appointed 15 Feb 2022
Resigned 15 Sept 2022

COLLINS, Matthew Ian

Resigned
Redbrook Business Park, BarnsleyS75 1JN
Born May 1972
Director
Appointed 04 Nov 2016
Resigned 15 Jun 2018

GEHLEN, Gerd

Resigned
Wennerscheider Strasse. 90, Neunkirchen-Seelscheid
Born December 1960
Director
Appointed 27 Sept 2007
Resigned 05 Jan 2011

HOEKSTRA, Emile Philip

Resigned
Essen
Born November 1969
Director
Appointed 26 Jan 2012
Resigned 31 Mar 2014

HUMANN, Andreas

Resigned
Essen45307
Born June 1972
Director
Appointed 15 Jun 2016
Resigned 04 Nov 2016

MOUTON, Barend Johannes

Resigned
Redbrook Business Park, BarnsleyS75 1JN
Born July 1958
Director
Appointed 04 Nov 2016
Resigned 08 Dec 2017

NAPOLETANO, Michael Joseph

Resigned
Dashwood Lang Road, AddlestoneKT15 2NX
Born May 1967
Director
Appointed 04 Nov 2016
Resigned 15 Feb 2022

PATON, Andrew Thorburn

Resigned
Essen45307
Born December 1961
Director
Appointed 07 Nov 2011
Resigned 31 Dec 2014

PECZAK, Piotr Pawel

Resigned
Dashwood Lang Road, AddlestoneKT15 2NX
Born June 1964
Director
Appointed 01 Jun 2020
Resigned 15 Feb 2022

PELHAM, Hugh Marcus

Resigned
Dashwood Lang Road, AddlestoneKT15 2NX
Born January 1967
Director
Appointed 01 Jun 2020
Resigned 01 Dec 2020

PETZOLD, Jan Olaf, Dr

Resigned
Am Technologiepark 1, Essen45307
Born July 1964
Director
Appointed 05 Jan 2011
Resigned 07 Nov 2011

ROHDE, Manfred

Resigned
Essen45307
Born November 1960
Director
Appointed 15 Jun 2016
Resigned 04 Nov 2016

STAUBER, Helmut Johann

Resigned
Muelheimer Strasse, Troisdorf53840
Born March 1957
Director
Appointed 20 May 2014
Resigned 15 Jun 2016

Persons with significant control

1

0 Active
1 Ceased
1 Nicholson Street, East Melbourne

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Oct 2021
Ceased 29 Oct 2021
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Full
4 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
23 May 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2022
TM01Termination of Director
Notification Of A Person With Significant Control Statement
6 December 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 November 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
26 November 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2020
AP01Appointment of Director
Memorandum Articles
23 December 2019
MAMA
Resolution
23 December 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
31 August 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
31 August 2018
PSC09Update to PSC Statements
Change Person Director Company With Change Date
19 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Change Person Director Company With Change Date
18 July 2018
CH01Change of Director Details
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
11 January 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Accounts With Accounts Type Full
24 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Change Person Director Company With Change Date
9 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2014
CH01Change of Director Details
Accounts With Accounts Type Full
26 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
12 June 2014
AP01Appointment of Director
Termination Director Company With Name
10 June 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
10 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Change Corporate Secretary Company With Change Date
13 August 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Termination Director Company With Name
17 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 February 2012
AP01Appointment of Director
Termination Director Company With Name
22 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Termination Secretary Company With Name
29 September 2011
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
29 September 2011
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2011
CH01Change of Director Details
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
25 October 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Memorandum Articles
23 March 2009
MEM/ARTSMEM/ARTS
Resolution
23 March 2009
RESOLUTIONSResolutions
Resolution
23 March 2009
RESOLUTIONSResolutions
Legacy
7 February 2009
288bResignation of Director or Secretary
Legacy
7 February 2009
288aAppointment of Director or Secretary
Legacy
30 January 2009
363aAnnual Return
Legacy
29 January 2009
287Change of Registered Office
Certificate Re Registration Limited To Unlimited
23 January 2009
CERT3CERT3
Re Registration Memorandum Articles
23 January 2009
MARMAR
Legacy
23 January 2009
49(8)(b)49(8)(b)
Legacy
23 January 2009
49(8)(a)49(8)(a)
Legacy
23 January 2009
49(1)49(1)
Resolution
23 January 2009
RESOLUTIONSResolutions
Legacy
12 May 2008
287Change of Registered Office
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
288aAppointment of Director or Secretary
Memorandum Articles
17 October 2007
MEM/ARTSMEM/ARTS
Legacy
17 October 2007
88(2)R88(2)R
Legacy
17 October 2007
123Notice of Increase in Nominal Capital
Resolution
17 October 2007
RESOLUTIONSResolutions
Resolution
17 October 2007
RESOLUTIONSResolutions
Resolution
17 October 2007
RESOLUTIONSResolutions
Incorporation Company
27 September 2007
NEWINCIncorporation