Background WavePink WaveYellow Wave

GRONER INVESTMENTS LIMITED (10984487)

GRONER INVESTMENTS LIMITED (10984487) is a dissolved UK company. incorporated on 27 September 2017. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. GRONER INVESTMENTS LIMITED has been registered for 8 years. Current directors include GRONER, Christoph Friedhelm.

Company Number
10984487
Status
dissolved
Type
ltd
Incorporated
27 September 2017
Age
8 years
Address
Gerald Edelman, London, EC3V 3QQ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
GRONER, Christoph Friedhelm
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRONER INVESTMENTS LIMITED

GRONER INVESTMENTS LIMITED is an dissolved company incorporated on 27 September 2017 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. GRONER INVESTMENTS LIMITED was registered 8 years ago.(SIC: 96090)

Status

dissolved

Active since 8 years ago

Company No

10984487

LTD Company

Age

8 Years

Incorporated 27 September 2017

Size

N/A

Accounts

ARD: 30/12

Up to Date

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 5 March 2024 (2 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 26 September 2024 (1 year ago)
Submitted on 6 November 2024 (1 year ago)

Next Due

Due by N/A

Previous Company Names

COLONIA INVESTMENT HOLDINGS LIMITED
From: 27 September 2017To: 9 September 2019
Contact
Address

Gerald Edelman 73 Cornhill London, EC3V 3QQ,

Previous Addresses

10 st. Bride Street London EC4A 4AD
From: 27 September 2017To: 2 September 2021
Timeline

7 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Sept 17
Director Joined
Sept 19
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Oct 21
Director Left
Jan 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

GRONER, Christoph Friedhelm

Active
73 Cornhill, LondonEC3V 3QQ
Born April 1968
Director
Appointed 27 Sept 2017

HILL, Matthew Charles

Resigned
73 Cornhill, LondonEC3V 3QQ
Born August 1965
Director
Appointed 08 Mar 2021
Resigned 16 Jan 2024

PREUSS, Frank

Resigned
St. Bride Street, LondonEC4A 4AD
Born March 1971
Director
Appointed 02 Sept 2019
Resigned 08 Mar 2021

RAMMENZWEIG, Jens

Resigned
73 Cornhill, LondonEC3V 3QQ
Born July 1970
Director
Appointed 08 Mar 2021
Resigned 01 Aug 2021

Persons with significant control

1

Christoph Friedhelm Groner

Active
73 Cornhill, LondonEC3V 3QQ
Born April 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Sept 2017
Fundings
Financials
Latest Activities

Filing History

29

Gazette Dissolved Compulsory
27 May 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
11 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
22 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 September 2021
AD01Change of Registered Office Address
Legacy
24 June 2021
AGREEMENT2AGREEMENT2
Legacy
24 June 2021
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
11 January 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
6 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Resolution
9 September 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Incorporation Company
27 September 2017
NEWINCIncorporation