Background WavePink WaveYellow Wave

GRESHAM HOUSE CARRY WAREHOUSING II LIMITED (09536397)

GRESHAM HOUSE CARRY WAREHOUSING II LIMITED (09536397) is an active UK company. incorporated on 10 April 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. GRESHAM HOUSE CARRY WAREHOUSING II LIMITED has been registered for 10 years. Current directors include ACTON, Kevin John, DALWOOD, Anthony Lionel.

Company Number
09536397
Status
active
Type
ltd
Incorporated
10 April 2015
Age
10 years
Address
5 New Street Square, London, EC4A 3TW
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ACTON, Kevin John, DALWOOD, Anthony Lionel
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRESHAM HOUSE CARRY WAREHOUSING II LIMITED

GRESHAM HOUSE CARRY WAREHOUSING II LIMITED is an active company incorporated on 10 April 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. GRESHAM HOUSE CARRY WAREHOUSING II LIMITED was registered 10 years ago.(SIC: 64999)

Status

active

Active since 10 years ago

Company No

09536397

LTD Company

Age

10 Years

Incorporated 10 April 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 29 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

4 weeks left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026

Previous Company Names

GRESHAM HOUSE VALUE LIMITED
From: 22 October 2015To: 25 June 2024
DE FACTO 2193 LIMITED
From: 10 April 2015To: 22 October 2015
Contact
Address

5 New Street Square London, EC4A 3TW,

Previous Addresses

, 10 Snow Hill London, EC1A 2AL, England
From: 10 April 2015To: 3 December 2015
Timeline

10 key events • 2015 - 2017

Funding Officers Ownership
Company Founded
Apr 15
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Jan 17
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

ACTON, Kevin John

Active
New Street Square, LondonEC4A 3TW
Born September 1977
Director
Appointed 24 Jun 2016

DALWOOD, Anthony Lionel

Active
New Street Square, LondonEC4A 3TW
Born October 1970
Director
Appointed 01 Dec 2015

CRESSWELL, Gary

Resigned
New Street Square, LondonEC4A 3TW
Secretary
Appointed 31 Dec 2016
Resigned 31 Mar 2023

TRAVERS SMITH SECRETARIES LIMITED

Resigned
LondonEC1A 2AL
Corporate secretary
Appointed 10 Apr 2015
Resigned 01 Dec 2015

ABBOT, Duncan James Langlands

Resigned
New Street Square, LondonEC4A 3TW
Born November 1955
Director
Appointed 01 Dec 2015
Resigned 24 Jun 2016

PHILLIPS, Michael Charles

Resigned
New Street Square, LondonEC4A 3TW
Born March 1962
Director
Appointed 01 Dec 2015
Resigned 31 Dec 2016

SPEDDING, Richard Rolland

Resigned
New Street Square, LondonEC4A 3TW
Born August 1971
Director
Appointed 10 Apr 2015
Resigned 01 Dec 2015

TRAVERS SMITH LIMITED

Resigned
LondonEC1A 2AL
Corporate director
Appointed 10 Apr 2015
Resigned 01 Dec 2015

TRAVERS SMITH SECRETARIES LIMITED

Resigned
LondonEC1A 2AL
Corporate director
Appointed 10 Apr 2015
Resigned 01 Dec 2015

Persons with significant control

1

New Street Square, LondonEC4A 3TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
15 May 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2024
AAAnnual Accounts
Memorandum Articles
3 July 2024
MAMA
Resolution
3 July 2024
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 June 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 April 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
1 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 January 2017
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
2 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Move Registers To Sail Company With New Address
14 April 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 April 2016
AD02Notification of Single Alternative Inspection Location
Resolution
14 December 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
3 December 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 December 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 December 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
22 October 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 April 2015
NEWINCIncorporation