Background WavePink WaveYellow Wave

HEPHER GRINCELL LIMITED (09340687)

HEPHER GRINCELL LIMITED (09340687) is an active UK company. incorporated on 4 December 2014. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HEPHER GRINCELL LIMITED has been registered for 11 years. Current directors include BELSTEN, Nicholas Mark, GRINCELL, Patrick Michael, HENLEY, Richard Justin and 1 others.

Company Number
09340687
Status
active
Type
ltd
Incorporated
4 December 2014
Age
11 years
Address
13 - 14 Welbeck Street, London, W1G 9XU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BELSTEN, Nicholas Mark, GRINCELL, Patrick Michael, HENLEY, Richard Justin, HEPHER, Roger Antony
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEPHER GRINCELL LIMITED

HEPHER GRINCELL LIMITED is an active company incorporated on 4 December 2014 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HEPHER GRINCELL LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09340687

LTD Company

Age

11 Years

Incorporated 4 December 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

14 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (4 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026

Previous Company Names

NQP DEVELOPMENT SERVICES LIMITED
From: 4 December 2014To: 5 May 2016
Contact
Address

13 - 14 Welbeck Street London, W1G 9XU,

Previous Addresses

13 - 14 Welbeck Steet London W1G 9XU England
From: 30 September 2025To: 30 September 2025
45 Welbeck Street London W1G 8DZ England
From: 12 May 2021To: 30 September 2025
Henwood House Henwood Ashford Kent TN24 8DH
From: 4 December 2014To: 12 May 2021
Timeline

7 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Dec 14
Director Joined
Nov 15
Director Joined
Jun 18
Share Issue
Feb 19
Owner Exit
Feb 19
Owner Exit
Dec 20
Director Joined
Aug 25
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

BELSTEN, Nicholas Mark

Active
Welbeck Street, LondonW1G 9XU
Born May 1974
Director
Appointed 15 Jul 2025

GRINCELL, Patrick Michael

Active
Welbeck Street, LondonW1G 9XU
Born April 1967
Director
Appointed 04 Dec 2014

HENLEY, Richard Justin

Active
Welbeck Street, LondonW1G 9XU
Born March 1972
Director
Appointed 31 Jan 2018

HEPHER, Roger Antony

Active
Welbeck Street, LondonW1G 9XU
Born January 1956
Director
Appointed 30 Oct 2015

Persons with significant control

3

1 Active
2 Ceased
Welbeck Street, LondonW1G 9XU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2021

Mr Roger Antony Hepher

Ceased
Henwood, AshfordTN24 8DH
Born January 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 May 2016
Ceased 18 Mar 2020

Mr Patrick Michael Grincell

Ceased
Henwood, AshfordTN24 8DH
Born April 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Apr 2016
Ceased 07 Mar 2018
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With Updates
21 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
20 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 January 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 September 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 September 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 August 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2023
CS01Confirmation Statement
Confirmation Statement With Updates
22 December 2021
CS01Confirmation Statement
Resolution
21 October 2021
RESOLUTIONSResolutions
Memorandum Articles
21 October 2021
MAMA
Accounts With Accounts Type Total Exemption Full
20 October 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
12 October 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 October 2021
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
12 May 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
23 December 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Resolution
30 December 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 December 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
29 October 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
8 February 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
7 February 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
7 February 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
6 February 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
21 December 2017
CH01Change of Director Details
Change To A Person With Significant Control
21 December 2017
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Capital Name Of Class Of Shares
31 January 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
27 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
2 September 2016
AAAnnual Accounts
Certificate Change Of Name Company
5 May 2016
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
1 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Change Person Director Company With Change Date
12 December 2014
CH01Change of Director Details
Incorporation Company
4 December 2014
NEWINCIncorporation