Background WavePink WaveYellow Wave

GRACE LAND GROUP LIMITED (06846807)

GRACE LAND GROUP LIMITED (06846807) is an active UK company. incorporated on 13 March 2009. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. GRACE LAND GROUP LIMITED has been registered for 17 years. Current directors include AKERLUND, Jon Andreas, CHATWIN, Anselm John.

Company Number
06846807
Status
active
Type
ltd
Incorporated
13 March 2009
Age
17 years
Address
The Axe, London, N16 7HR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
AKERLUND, Jon Andreas, CHATWIN, Anselm John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRACE LAND GROUP LIMITED

GRACE LAND GROUP LIMITED is an active company incorporated on 13 March 2009 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. GRACE LAND GROUP LIMITED was registered 17 years ago.(SIC: 70100)

Status

active

Active since 17 years ago

Company No

06846807

LTD Company

Age

17 Years

Incorporated 13 March 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 25 March 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (2 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

The Axe 18 Northwold Road London, N16 7HR,

Previous Addresses

Stanmore Business & Innovation Centre Howard Road Stanmore HA7 1GB United Kingdom
From: 2 June 2020To: 11 November 2020
130 Railway Arches Macfarlane Road London W12 7LA United Kingdom
From: 27 March 2019To: 2 June 2020
23 Exmouth Market London EC1R 4QL
From: 28 September 2011To: 27 March 2019
Unit 3 1 Hoxton Street Hackney London N1 6NL
From: 13 March 2009To: 28 September 2011
Timeline

15 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Mar 09
Funding Round
Jul 10
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Dec 15
Loan Secured
Aug 17
Loan Secured
Nov 18
Loan Cleared
Nov 18
Loan Secured
Jun 20
Director Left
Nov 20
Director Left
Nov 20
New Owner
Nov 20
Loan Cleared
Feb 21
Loan Cleared
Feb 25
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

AKERLUND, Jon Andreas

Active
Mapesbury Road, LondonNW2 4HX
Born January 1971
Director
Appointed 06 Mar 2012

CHATWIN, Anselm John

Active
Whewell Road, LondonN19 4LS
Born July 1979
Director
Appointed 13 Mar 2009

AKERLUND, Andreas

Resigned
Mapesbury Road, LondonNW2 4HX
Secretary
Appointed 14 Jul 2009
Resigned 29 Feb 2016

FRANCIS-BAUM, Marc

Resigned
Richmond Road, LondonE8 3QN
Born February 1971
Director
Appointed 06 Mar 2012
Resigned 18 Sept 2020

FRANZEN, Patrik Ulf Mattias

Resigned
Dorton, AylesburyHP18 9NH
Born February 1971
Director
Appointed 08 Dec 2015
Resigned 18 Sept 2020

FRANZEN, Patrik Ulf Mattias

Resigned
Dorton, BuckinghamshireHP18 9NH
Born February 1971
Director
Appointed 13 Mar 2009
Resigned 06 Mar 2012

Persons with significant control

2

Mr Jon Andreas Akerlund

Active
18 Northwold Road, LondonN16 7HR
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Sept 2020

Mr Anselm John Chatwin

Active
18 Northwold Road, LondonN16 7HR
Born July 1979

Nature of Control

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

Filing History

61

Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 February 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2024
AAAnnual Accounts
Memorandum Articles
26 May 2023
MAMA
Resolution
26 May 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 February 2021
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
11 November 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Notification Of A Person With Significant Control
11 November 2020
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
2 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 March 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
8 November 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2017
MR01Registration of a Charge
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
27 March 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Termination Secretary Company With Name Termination Date
4 March 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Change Person Director Company With Change Date
23 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 February 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Change Person Director Company With Change Date
31 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Change Person Director Company With Change Date
21 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 January 2013
AAAnnual Accounts
Termination Director Company With Name
23 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 November 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 December 2010
AAAnnual Accounts
Capital Allotment Shares
13 July 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Account Reference Date Company Current Extended
8 March 2010
AA01Change of Accounting Reference Date
Legacy
14 July 2009
288aAppointment of Director or Secretary
Incorporation Company
13 March 2009
NEWINCIncorporation