Background WavePink WaveYellow Wave

THE GREYHOUND BOARD OF GREAT BRITAIN LIMITED (06740544)

THE GREYHOUND BOARD OF GREAT BRITAIN LIMITED (06740544) is an active UK company. incorporated on 4 November 2008. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. THE GREYHOUND BOARD OF GREAT BRITAIN LIMITED has been registered for 17 years. Current directors include BALDWIN, David Anthony Scott, BENNISON, Katie Elizabeth, BIRD, Mark and 8 others.

Company Number
06740544
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 November 2008
Age
17 years
Address
1 Knightrider Court, London, EC4V 5BJ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BALDWIN, David Anthony Scott, BENNISON, Katie Elizabeth, BIRD, Mark, BREALEY, Anthony William, CADMAN, Peter Harland, CAMPBELL, Madeleine Rachel Langley Higgins, Dr, DAVIES, Philip Andrew, Sir, FRANKLIN, Simon John, HARNDEN, Peter, SANZONE, Kim Marie, SMITH, Angela Christine
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GREYHOUND BOARD OF GREAT BRITAIN LIMITED

THE GREYHOUND BOARD OF GREAT BRITAIN LIMITED is an active company incorporated on 4 November 2008 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. THE GREYHOUND BOARD OF GREAT BRITAIN LIMITED was registered 17 years ago.(SIC: 96090)

Status

active

Active since 17 years ago

Company No

06740544

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 4 November 2008

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 11 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026
Contact
Address

1 Knightrider Court London, EC4V 5BJ,

Previous Addresses

1 1 Knightrider Court London EC4V 5BJ England
From: 8 January 2024To: 8 January 2024
Genesis House 17 Godliman Street London EC4V 5BD England
From: 8 April 2019To: 8 January 2024
6 - 7 New Bridge Street London EC4V 6AB
From: 23 May 2014To: 8 April 2019
Second Floor Procter House 1 Procter Street London WC1V 6DW
From: 4 November 2008To: 23 May 2014
Timeline

59 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Nov 08
Director Left
Dec 09
Director Left
Dec 09
Director Joined
May 10
Director Joined
Jul 10
Director Joined
Apr 11
Director Joined
May 11
Director Left
Mar 12
Director Joined
Mar 13
Loan Cleared
Jun 14
Director Left
Jan 15
Director Left
Jan 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
May 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Jan 16
Director Left
Nov 16
Director Joined
Mar 17
Director Joined
May 17
Director Left
Jun 17
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Oct 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Jan 21
Director Left
Feb 21
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Aug 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Dec 21
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
May 22
Director Left
Nov 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Feb 25
Director Left
Apr 25
Director Joined
May 25
Director Joined
Jun 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Feb 26
0
Funding
57
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

YILMAZ, Akin

Active
Knightrider Court, LondonEC4V 5BJ
Secretary
Appointed 12 Jun 2012

BALDWIN, David Anthony Scott

Active
Knightrider Court, LondonEC4V 5BJ
Born May 1962
Director
Appointed 05 Dec 2024

BENNISON, Katie Elizabeth

Active
Knightrider Court, LondonEC4V 5BJ
Born June 1987
Director
Appointed 04 Dec 2024

BIRD, Mark

Active
Knightrider Court, LondonEC4V 5BJ
Born May 1966
Director
Appointed 18 Sept 2017

BREALEY, Anthony William

Active
Knightrider Court, LondonEC4V 5BJ
Born April 1957
Director
Appointed 28 May 2025

CADMAN, Peter Harland

Active
Knightrider Court, LondonEC4V 5BJ
Born December 1950
Director
Appointed 01 Aug 2018

CAMPBELL, Madeleine Rachel Langley Higgins, Dr

Active
Knightrider Court, LondonEC4V 5BJ
Born July 1968
Director
Appointed 01 Sept 2021

DAVIES, Philip Andrew, Sir

Active
Knightrider Court, LondonEC4V 5BJ
Born January 1972
Director
Appointed 01 Sept 2025

FRANKLIN, Simon John

Active
Knightrider Court, LondonEC4V 5BJ
Born January 1968
Director
Appointed 19 May 2022

HARNDEN, Peter

Active
Knightrider Court, LondonEC4V 5BJ
Born August 1971
Director
Appointed 26 Jan 2017

SANZONE, Kim Marie

Active
Knightrider Court, LondonEC4V 5BJ
Born December 1964
Director
Appointed 28 May 2025

SMITH, Angela Christine

Active
Knightrider Court, LondonEC4V 5BJ
Born August 1961
Director
Appointed 05 Jul 2021

BRISTOWS SECRETARIAL LIMITED

Resigned
Floor, LondonEC4Y 0DH
Corporate secretary
Appointed 04 Nov 2008
Resigned 25 May 2012

CARPENTER, Paul John

Resigned
17 Godliman Street, LondonEC4V 5BD
Born August 1954
Director
Appointed 10 Aug 2021
Resigned 30 Nov 2021

COLEMAN, John Joseph

Resigned
17 Godliman Street, LondonEC4V 5BD
Born March 1935
Director
Appointed 24 Jul 2018
Resigned 23 Jul 2021

COOPER, Jeremy

Resigned
Knightrider Court, LondonEC4V 5BJ
Born November 1959
Director
Appointed 02 Jul 2018
Resigned 01 Sept 2025

CORDEN, Rachel Emma

Resigned
Colwick Park, NottinghamNG2 4BE
Born April 1969
Director
Appointed 17 Dec 2008
Resigned 05 Dec 2024

CURRAN, John

Resigned
New Bridge Street, LondonEC4V 6AB
Born August 1943
Director
Appointed 16 Jul 2015
Resigned 19 Oct 2017

DUFF, Gordon, Sir

Resigned
1 Procter Street, LondonWC1V 6DW
Born December 1947
Director
Appointed 02 Feb 2009
Resigned 31 Dec 2014

EPHREMSEN, Paul Julian

Resigned
New Bridge Street, LondonEC4V 6AB
Born February 1969
Director
Appointed 18 May 2017
Resigned 25 Jan 2018

FAULKNER, Barry

Resigned
New Bridge Street, LondonEC4V 6AB
Born November 1952
Director
Appointed 14 May 2010
Resigned 15 Sept 2017

FELTHAM, Clive Frank

Resigned
York Road, BirminghamB28 8LQ
Born October 1958
Director
Appointed 17 Dec 2008
Resigned 13 Dec 2017

FORBES-LEITH, Simon Anthony, Dr

Resigned
17 Godliman Street, LondonEC4V 5BD
Born December 1966
Director
Appointed 02 Feb 2009
Resigned 01 Feb 2026

FOSTER, Ian Campbell

Resigned
Knightrider Court, LondonEC4V 5BJ
Born September 1960
Director
Appointed 05 Apr 2022
Resigned 11 Apr 2025

FRANKLIN, Simon John

Resigned
17 Godliman Street, LondonEC4V 5BD
Born January 1968
Director
Appointed 25 Jan 2018
Resigned 21 Jan 2021

GILBURN, John Richard

Resigned
New Bridge Street, LondonEC4V 6AB
Born November 1952
Director
Appointed 25 Jan 2018
Resigned 10 Oct 2018

GLASS, William Alexander

Resigned
Abbey Stadium, BlunsdonSN25 4DN
Born December 1953
Director
Appointed 17 Dec 2008
Resigned 06 Feb 2025

GRIFFITHS, Robert

Resigned
New Bridge Street, LondonEC4V 6AB
Born September 1948
Director
Appointed 16 Jul 2015
Resigned 29 Jun 2018

HAYNES, John

Resigned
New Bridge Street, LondonEC4V 6AB
Born January 1941
Director
Appointed 12 Mar 2010
Resigned 14 Oct 2016

HOLLOWAY, Ricky

Resigned
New Bridge Street, LondonEC4V 6AB
Born June 1961
Director
Appointed 16 Jul 2015
Resigned 28 Jan 2016

KELLY, Thomas Francis

Resigned
New Bridge Street, LondonEC4V 6AB
Born August 1943
Director
Appointed 14 May 2015
Resigned 23 Mar 2017

LOCKE-HART, Stuart

Resigned
39 Station Road, BeaconsfieldHP9 1QG
Born March 1948
Director
Appointed 17 Dec 2008
Resigned 27 Nov 2009

MCKENNA, Jeffrey Charles

Resigned
Knightrider Court, LondonEC4V 5BJ
Born June 1962
Director
Appointed 18 Oct 2018
Resigned 27 Nov 2024

REYNOLDS, Ian Peter

Resigned
1 Procter Street, LondonWC1V 6DW
Born March 1951
Director
Appointed 17 Dec 2008
Resigned 14 Dec 2009

SHIELDS, Thomas Mcgregor

Resigned
Temple, LondonEC4Y 7EL
Born October 1950
Director
Appointed 24 May 2012
Resigned 31 Jan 2015
Fundings
Financials
Latest Activities

Filing History

129

Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Accounts With Accounts Type Small
11 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 January 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
11 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
19 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Memorandum Articles
3 March 2022
MAMA
Change Person Director Company With Change Date
1 March 2022
CH01Change of Director Details
Resolution
18 February 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Accounts With Accounts Type Small
29 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 April 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Accounts With Accounts Type Small
31 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Change Person Director Company With Change Date
21 July 2017
CH01Change of Director Details
Accounts With Accounts Type Small
12 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Accounts With Accounts Type Small
31 August 2016
AAAnnual Accounts
Resolution
17 June 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
29 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 November 2015
AR01AR01
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Resolution
18 June 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Small
6 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Resolution
2 April 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2015
TM01Termination of Director
Memorandum Articles
4 December 2014
MAMA
Resolution
4 December 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
26 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 July 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 June 2014
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address
23 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
26 November 2013
AR01AR01
Accounts With Accounts Type Small
12 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
27 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 November 2012
AR01AR01
Appoint Person Secretary Company With Name
19 June 2012
AP03Appointment of Secretary
Accounts With Accounts Type Small
18 June 2012
AAAnnual Accounts
Termination Secretary Company With Name
6 June 2012
TM02Termination of Secretary
Termination Director Company With Name
27 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 November 2011
AR01AR01
Accounts With Accounts Type Small
11 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Change Person Director Company With Change Date
1 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
10 November 2010
AR01AR01
Accounts With Accounts Type Small
10 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
6 July 2010
AP01Appointment of Director
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
18 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 December 2009
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Termination Director Company With Name
21 December 2009
TM01Termination of Director
Termination Director Company With Name
21 December 2009
TM01Termination of Director
Change Corporate Secretary Company With Change Date
21 December 2009
CH04Change of Corporate Secretary Details
Legacy
23 September 2009
288bResignation of Director or Secretary
Legacy
28 April 2009
288aAppointment of Director or Secretary
Legacy
28 April 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
10 December 2008
287Change of Registered Office
Legacy
3 December 2008
395Particulars of Mortgage or Charge
Legacy
25 November 2008
225Change of Accounting Reference Date
Incorporation Company
4 November 2008
NEWINCIncorporation