Background WavePink WaveYellow Wave

GRP STERLING LIMITED (10121686)

GRP STERLING LIMITED (10121686) is a dissolved UK company. incorporated on 13 April 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. GRP STERLING LIMITED has been registered for 9 years. Current directors include BRUCE, Michael Andrew.

Company Number
10121686
Status
dissolved
Type
ltd
Incorporated
13 April 2016
Age
9 years
Address
7th Floor Corn Exchange, London, EC3R 7NE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BRUCE, Michael Andrew
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRP STERLING LIMITED

GRP STERLING LIMITED is an dissolved company incorporated on 13 April 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. GRP STERLING LIMITED was registered 9 years ago.(SIC: 64205)

Status

dissolved

Active since 9 years ago

Company No

10121686

LTD Company

Age

9 Years

Incorporated 13 April 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (6 months ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 12 August 2025 (7 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by N/A
Contact
Address

7th Floor Corn Exchange 55 Mark Lane London, EC3R 7NE,

Previous Addresses

2nd Floor 50 Fenchurch Street London EC3M 3JY United Kingdom
From: 13 April 2016To: 1 May 2021
Timeline

20 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Apr 16
Director Left
May 16
Director Joined
May 16
Director Joined
Jun 16
Director Joined
Jun 16
Funding Round
Jun 16
Share Issue
Jul 16
Capital Reduction
Dec 17
Share Buyback
Dec 17
Share Buyback
Dec 17
Share Buyback
Dec 17
Funding Round
Sept 18
Funding Round
Jan 19
Capital Reduction
Dec 19
Share Buyback
Dec 19
Director Left
Jun 20
Director Left
Aug 20
Capital Update
Feb 24
Director Left
Mar 24
Capital Update
Aug 24
12
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HUNTER, Andrew

Active
Corn Exchange, LondonEC3R 7NE
Secretary
Appointed 13 Apr 2016

BRUCE, Michael Andrew

Active
Corn Exchange, LondonEC3R 7NE
Born September 1962
Director
Appointed 22 Apr 2016

MARGRETT, David Basil

Resigned
50 Fenchurch Street, LondonEC3M 3JY
Born October 1953
Director
Appointed 13 Apr 2016
Resigned 12 Jun 2020

PEXTON, David Christopher Justin

Resigned
Corn Exchange, LondonEC3R 7NE
Born April 1957
Director
Appointed 25 May 2016
Resigned 31 Jan 2024

ROSS, Stephen Alan

Resigned
50 Fenchurch Street, LondonEC3M 3JY
Born February 1968
Director
Appointed 13 Apr 2016
Resigned 22 Apr 2016

VINTEN, Duncan James Gordon

Resigned
50 Fenchurch Street, LondonEC3M 3JY
Born May 1958
Director
Appointed 25 May 2016
Resigned 10 Aug 2020

Persons with significant control

1

Corn Exchange, LondonEC3R 7NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Gazette Dissolved Voluntary
23 December 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
7 October 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
24 September 2025
DS01DS01
Accounts With Accounts Type Audit Exemption Subsiduary
5 September 2025
AAAnnual Accounts
Legacy
5 September 2025
PARENT_ACCPARENT_ACC
Legacy
5 September 2025
GUARANTEE2GUARANTEE2
Legacy
5 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2024
AAAnnual Accounts
Legacy
17 October 2024
PARENT_ACCPARENT_ACC
Legacy
17 October 2024
AGREEMENT2AGREEMENT2
Legacy
17 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
12 August 2024
CS01Confirmation Statement
Legacy
8 August 2024
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 August 2024
SH19Statement of Capital
Legacy
8 August 2024
CAP-SSCAP-SS
Resolution
8 August 2024
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
20 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
26 February 2024
SH19Statement of Capital
Legacy
26 February 2024
SH20SH20
Legacy
26 February 2024
CAP-SSCAP-SS
Resolution
26 February 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2023
AAAnnual Accounts
Legacy
13 October 2023
PARENT_ACCPARENT_ACC
Legacy
13 October 2023
AGREEMENT2AGREEMENT2
Legacy
13 October 2023
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
15 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
15 September 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 January 2023
AAAnnual Accounts
Legacy
26 January 2023
PARENT_ACCPARENT_ACC
Legacy
26 January 2023
AGREEMENT2AGREEMENT2
Legacy
26 January 2023
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Current Shortened
25 August 2022
AA01Change of Accounting Reference Date
Resolution
24 August 2022
RESOLUTIONSResolutions
Memorandum Articles
24 August 2022
MAMA
Confirmation Statement With Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2022
AAAnnual Accounts
Legacy
11 January 2022
PARENT_ACCPARENT_ACC
Legacy
11 January 2022
AGREEMENT2AGREEMENT2
Legacy
11 January 2022
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
1 May 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 April 2021
AAAnnual Accounts
Legacy
10 April 2021
PARENT_ACCPARENT_ACC
Legacy
10 April 2021
GUARANTEE2GUARANTEE2
Legacy
10 April 2021
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Confirmation Statement With Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2020
AAAnnual Accounts
Legacy
7 January 2020
PARENT_ACCPARENT_ACC
Legacy
7 January 2020
AGREEMENT2AGREEMENT2
Legacy
7 January 2020
GUARANTEE2GUARANTEE2
Capital Cancellation Shares
17 December 2019
SH06Cancellation of Shares
Resolution
17 December 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
17 December 2019
SH03Return of Purchase of Own Shares
Move Registers To Sail Company With New Address
5 June 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 June 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
25 April 2019
CS01Confirmation Statement
Capital Allotment Shares
8 January 2019
SH01Allotment of Shares
Resolution
8 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2018
AAAnnual Accounts
Legacy
23 December 2018
PARENT_ACCPARENT_ACC
Legacy
23 December 2018
GUARANTEE2GUARANTEE2
Legacy
23 December 2018
AGREEMENT2AGREEMENT2
Capital Allotment Shares
20 September 2018
SH01Allotment of Shares
Resolution
14 August 2018
RESOLUTIONSResolutions
Resolution
14 August 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2017
AAAnnual Accounts
Capital Cancellation Shares
8 December 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 December 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
8 December 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
8 December 2017
SH03Return of Purchase of Own Shares
Resolution
22 November 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
3 March 2017
AA01Change of Accounting Reference Date
Memorandum Articles
27 October 2016
MAMA
Resolution
27 October 2016
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
13 July 2016
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
13 July 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
13 July 2016
SH10Notice of Particulars of Variation
Resolution
12 July 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 June 2016
AP01Appointment of Director
Capital Allotment Shares
10 June 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Incorporation Company
13 April 2016
NEWINCIncorporation