Background WavePink WaveYellow Wave

GRESHAM HOUSE INITIAL PARTNER LIMITED (09461250)

GRESHAM HOUSE INITIAL PARTNER LIMITED (09461250) is an active UK company. incorporated on 26 February 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. GRESHAM HOUSE INITIAL PARTNER LIMITED has been registered for 11 years. Current directors include ACTON, Kevin John, BECK, Stephen James, CRANSTONE, Wayne Robert Ian and 1 others.

Company Number
09461250
Status
active
Type
ltd
Incorporated
26 February 2015
Age
11 years
Address
5 New Street Square, London, EC4A 3TW
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
ACTON, Kevin John, BECK, Stephen James, CRANSTONE, Wayne Robert Ian, DALWOOD, Anthony Lionel
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRESHAM HOUSE INITIAL PARTNER LIMITED

GRESHAM HOUSE INITIAL PARTNER LIMITED is an active company incorporated on 26 February 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. GRESHAM HOUSE INITIAL PARTNER LIMITED was registered 11 years ago.(SIC: 66300)

Status

active

Active since 11 years ago

Company No

09461250

LTD Company

Age

11 Years

Incorporated 26 February 2015

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 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (1 month ago)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 12 March 2027
For period ending 26 February 2027

Previous Company Names

FIM INITIAL PARTNER LIMITED
From: 5 May 2015To: 4 September 2020
FIM TIMBERLAND INITIAL PARTNER 1 LIMITED
From: 26 February 2015To: 5 May 2015
Contact
Address

5 New Street Square London, EC4A 3TW,

Previous Addresses

Glebe Barn Great Barrington Burford Oxon OX18 4US United Kingdom
From: 26 February 2015To: 24 May 2018
Timeline

12 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Feb 15
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
May 18
Director Joined
May 18
Loan Secured
Dec 18
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Cleared
Jul 19
Director Left
Dec 19
Owner Exit
Mar 21
Loan Secured
Jan 22
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

BECK, Stephen James

Active
New Street Square, LondonEC4A 3TW
Secretary
Appointed 26 Feb 2015

ACTON, Kevin John

Active
New Street Square, LondonEC4A 3TW
Born September 1977
Director
Appointed 21 May 2018

BECK, Stephen James

Active
New Street Square, LondonEC4A 3TW
Born December 1973
Director
Appointed 26 Feb 2015

CRANSTONE, Wayne Robert Ian

Active
New Street Square, LondonEC4A 3TW
Born July 1969
Director
Appointed 12 May 2017

DALWOOD, Anthony Lionel

Active
New Street Square, LondonEC4A 3TW
Born October 1970
Director
Appointed 21 May 2018

DANIELS, Edward John

Resigned
New Street Square, LondonEC4A 3TW
Born July 1973
Director
Appointed 12 May 2017
Resigned 12 Nov 2019

Persons with significant control

2

1 Active
1 Ceased
New Street Square, LondonEC4A 3TW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Oct 2020
Great Barrington, BurfordOX18 4US

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 21 Oct 2020
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Dormant
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
31 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2021
CH01Change of Director Details
Resolution
4 September 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
21 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
22 August 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 July 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 January 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
13 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Certificate Change Of Name Company
5 May 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 May 2015
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
27 February 2015
AA01Change of Accounting Reference Date
Incorporation Company
26 February 2015
NEWINCIncorporation