Background WavePink WaveYellow Wave

GRANGE ST. PAULS LIMITED (11044556)

GRANGE ST. PAULS LIMITED (11044556) is an active UK company. incorporated on 2 November 2017. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GRANGE ST. PAULS LIMITED has been registered for 8 years. Current directors include BENMANSOUR, Anouar, GUY, Darren, NISSENBAUM, Ronen Erwin and 1 others.

Company Number
11044556
Status
active
Type
ltd
Incorporated
2 November 2017
Age
8 years
Address
245 Broad Street, Birmingham, B1 2HQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BENMANSOUR, Anouar, GUY, Darren, NISSENBAUM, Ronen Erwin, WONG, Ka Lok
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANGE ST. PAULS LIMITED

GRANGE ST. PAULS LIMITED is an active company incorporated on 2 November 2017 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GRANGE ST. PAULS LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11044556

LTD Company

Age

8 Years

Incorporated 2 November 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

4 months overdue

Last Filed

Made up to 2 November 2024 (1 year ago)
Submitted on 24 February 2025 (1 year ago)

Next Due

Due by 16 November 2025
For period ending 2 November 2025
Contact
Address

245 Broad Street Birmingham, B1 2HQ,

Previous Addresses

10 Godliman Street London EC4V 5AJ England
From: 27 January 2020To: 12 June 2023
8 Hill Street London W1J 5NG England
From: 1 April 2019To: 27 January 2020
58 Rochester Row Westminster London SW1P 1JU United Kingdom
From: 2 November 2017To: 1 April 2019
Timeline

28 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Loan Secured
May 18
Loan Secured
Mar 19
Loan Secured
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Owner Exit
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Capital Update
Apr 19
Loan Secured
May 19
Director Left
Oct 20
Director Joined
Oct 20
Loan Secured
Jun 21
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Mar 24
Director Left
Mar 24
Loan Secured
Jul 24
New Owner
Feb 25
Owner Exit
Feb 25
1
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

BENMANSOUR, Anouar

Active
Broad Street, BirminghamB1 2HQ
Born December 1975
Director
Appointed 28 Feb 2024

GUY, Darren

Active
Broad Street, BirminghamB1 2HQ
Born January 1978
Director
Appointed 03 Apr 2023

NISSENBAUM, Ronen Erwin

Active
Broad Street, BirminghamB1 2HQ
Born May 1963
Director
Appointed 03 Apr 2023

WONG, Ka Lok

Active
1 - 3 Wyndham Street, Central Hong Kong
Born August 1976
Director
Appointed 03 Apr 2023

MATHARU, Harpal Singh

Resigned
Hill Street, LondonW1J 5NG
Secretary
Appointed 02 Nov 2017
Resigned 15 Mar 2019

DAMERDJI, Amir

Resigned
Broad Street, BirminghamB1 2HQ
Born February 1984
Director
Appointed 03 Apr 2023
Resigned 28 Feb 2024

KOW, Jason Hann Jeic

Resigned
Godliman Street, LondonEC4V 5AJ
Born April 1980
Director
Appointed 23 Oct 2020
Resigned 03 Apr 2023

MATHARU, Harpal Singh

Resigned
Hill Street, LondonW1J 5NG
Born December 1956
Director
Appointed 02 Nov 2017
Resigned 15 Mar 2019

MATHARU, Rajeshpal Singh

Resigned
Rochester Row, LondonSW1P 1JU
Born March 1958
Director
Appointed 02 Nov 2017
Resigned 15 Mar 2019

MATHARU, Tejinderpal Singh

Resigned
LondonSW1P 2BJ
Born December 1960
Director
Appointed 02 Nov 2017
Resigned 15 Mar 2019

MILLET, Jonathan James

Resigned
Godliman Street, LondonEC4V 5AJ
Born December 1982
Director
Appointed 15 Mar 2019
Resigned 23 Oct 2020

THIESSEN, Jueane

Resigned
Godliman Street, LondonEC4V 5AJ
Born June 1974
Director
Appointed 15 Mar 2019
Resigned 03 Apr 2023

Persons with significant control

3

1 Active
2 Ceased

Mr David Fattal

Active
Broad Street, BirminghamB1 2HQ
Born May 1957

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 03 Apr 2023
Hill Street, LondonW1J 5NG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Mar 2019
Ceased 03 Apr 2023
LondonSW1P 1JU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Nov 2017
Ceased 15 Mar 2019
Fundings
Financials
Latest Activities

Filing History

59

Replacement Filing Of Director Appointment With Name
1 April 2026
RP01AP01RP01AP01
Change Person Director Company With Change Date
16 March 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
6 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 February 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
3 January 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
18 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 June 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 July 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 January 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2019
MR01Registration of a Charge
Legacy
1 May 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
1 May 2019
SH19Statement of Capital
Legacy
1 May 2019
CAP-SSCAP-SS
Resolution
1 May 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
3 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2019
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
2 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 April 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 April 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 April 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Dormant
8 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 December 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
19 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Memorandum Articles
6 June 2018
MAMA
Resolution
6 June 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
28 November 2017
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
2 November 2017
AA01Change of Accounting Reference Date
Incorporation Company
2 November 2017
NEWINCIncorporation