Background WavePink WaveYellow Wave

55 GRESHAM VENTURES LIMITED (11576021)

55 GRESHAM VENTURES LIMITED (11576021) is an active UK company. incorporated on 18 September 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. 55 GRESHAM VENTURES LIMITED has been registered for 7 years. Current directors include AKSELRAD, Ira, HERRING, John Anthony, MARTYR, Jonathan Hart.

Company Number
11576021
Status
active
Type
ltd
Incorporated
18 September 2018
Age
7 years
Address
2nd Floor Regis House, London, EC4R 9AN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
AKSELRAD, Ira, HERRING, John Anthony, MARTYR, Jonathan Hart
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

55 GRESHAM VENTURES LIMITED

55 GRESHAM VENTURES LIMITED is an active company incorporated on 18 September 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. 55 GRESHAM VENTURES LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11576021

LTD Company

Age

7 Years

Incorporated 18 September 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

2nd Floor Regis House 45 King William Street London, EC4R 9AN,

Previous Addresses

Bridge House London Bridge London SE1 9QR United Kingdom
From: 18 September 2018To: 4 March 2019
Timeline

22 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Sept 18
Director Joined
Nov 18
Director Joined
Nov 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Funding Round
Jul 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Aug 20
Funding Round
Jun 21
Funding Round
Jun 21
Funding Round
Jun 21
Funding Round
Jun 21
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Mar 22
17
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

AKSELRAD, Ira

Active
Regis House, LondonEC4R 9AN
Born November 1954
Director
Appointed 18 Sept 2018

HERRING, John Anthony

Active
Godalming, SurreyGU8 5JZ
Born November 1957
Director
Appointed 13 Nov 2018

MARTYR, Jonathan Hart

Active
Gerrard Road, LondonN1 8BA
Born March 1972
Director
Appointed 13 Nov 2018

Persons with significant control

1

Regis House, LondonEC4R 9AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Sept 2018
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 September 2024
CH01Change of Director Details
Accounts With Accounts Type Small
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 June 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
25 March 2022
RP04CS01RP04CS01
Capital Allotment Shares
24 March 2022
SH01Allotment of Shares
Capital Allotment Shares
24 March 2022
SH01Allotment of Shares
Capital Allotment Shares
24 March 2022
SH01Allotment of Shares
Capital Allotment Shares
24 March 2022
SH01Allotment of Shares
Confirmation Statement With Updates
21 September 2021
CS01Confirmation Statement
Resolution
15 June 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
14 June 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
4 June 2021
RP04CS01RP04CS01
Capital Allotment Shares
2 June 2021
SH01Allotment of Shares
Capital Allotment Shares
2 June 2021
SH01Allotment of Shares
Capital Allotment Shares
2 June 2021
SH01Allotment of Shares
Capital Allotment Shares
2 June 2021
SH01Allotment of Shares
Confirmation Statement With Updates
17 September 2020
CS01Confirmation Statement
Capital Allotment Shares
4 August 2020
SH01Allotment of Shares
Capital Allotment Shares
4 August 2020
SH01Allotment of Shares
Capital Allotment Shares
4 August 2020
SH01Allotment of Shares
Capital Allotment Shares
4 August 2020
SH01Allotment of Shares
Capital Allotment Shares
4 August 2020
SH01Allotment of Shares
Capital Allotment Shares
4 August 2020
SH01Allotment of Shares
Capital Allotment Shares
4 August 2020
SH01Allotment of Shares
Capital Allotment Shares
4 August 2020
SH01Allotment of Shares
Resolution
23 July 2020
RESOLUTIONSResolutions
Capital Allotment Shares
23 July 2020
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
10 July 2020
RP04CS01RP04CS01
Accounts With Accounts Type Small
6 July 2020
AAAnnual Accounts
Confirmation Statement
1 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
30 September 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
30 September 2019
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
4 September 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 March 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Incorporation Company
18 September 2018
NEWINCIncorporation