Background WavePink WaveYellow Wave

GRANITE HOLDINGS GLOBAL LIMITED (11737069)

GRANITE HOLDINGS GLOBAL LIMITED (11737069) is an active UK company. incorporated on 20 December 2018. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. GRANITE HOLDINGS GLOBAL LIMITED has been registered for 7 years. Current directors include BRINKMAN, Joseph Robert, DURHAM, Mark, EVANKO, Jillian Case.

Company Number
11737069
Status
active
Type
ltd
Incorporated
20 December 2018
Age
7 years
Address
1 Chamberlain Square Cs, Birmingham, B3 3AX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BRINKMAN, Joseph Robert, DURHAM, Mark, EVANKO, Jillian Case
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANITE HOLDINGS GLOBAL LIMITED

GRANITE HOLDINGS GLOBAL LIMITED is an active company incorporated on 20 December 2018 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. GRANITE HOLDINGS GLOBAL LIMITED was registered 7 years ago.(SIC: 74990)

Status

active

Active since 7 years ago

Company No

11737069

LTD Company

Age

7 Years

Incorporated 20 December 2018

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 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 20 December 2025 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

GRANITE HOLDINGS I LIMITED
From: 7 May 2019To: 8 May 2019
SNRDCO 3296 LIMITED
From: 20 December 2018To: 7 May 2019
Contact
Address

1 Chamberlain Square Cs Birmingham, B3 3AX,

Previous Addresses

Hays Galleria 1 Hays Lane London SE1 2rd England
From: 7 November 2019To: 3 March 2020
19 Cross Green Upton Chester CH2 1QR England
From: 17 June 2019To: 7 November 2019
One Fleet Place London EC4M 7WS England
From: 20 December 2018To: 17 June 2019
Timeline

24 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Dec 18
Owner Exit
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Loan Secured
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Loan Cleared
Mar 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Funding Round
Nov 23
Director Joined
Feb 24
Director Left
Feb 24
Funding Round
Mar 24
Capital Update
Dec 24
Funding Round
Dec 24
Owner Exit
Mar 25
4
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

BRINKMAN, Joseph Robert

Active
Chamberlain Square Cs, BirminghamB3 3AX
Born October 1969
Director
Appointed 23 Mar 2023

DURHAM, Mark

Active
Old Govan Road, RenfrewPA4 8XJ
Born September 1977
Director
Appointed 01 Feb 2024

EVANKO, Jillian Case

Active
Chamberlain Square Cs, BirminghamB3 3AX
Born February 1978
Director
Appointed 23 Mar 2023

DENTONS SECRETARIES LIMITED

Resigned
LondonEC4M 7WS
Corporate secretary
Appointed 20 Dec 2018
Resigned 17 Jun 2019

COX, Peter Charles

Resigned
LondonEC4M 7WS
Born January 1956
Director
Appointed 20 Dec 2018
Resigned 17 Jun 2019

HOTCHKISS, Herbert Garfield

Resigned
Chamberlain Square Cs, BirminghamB3 3AX
Born August 1970
Director
Appointed 23 Mar 2023
Resigned 23 Mar 2023

IRVINE, Alastair

Resigned
Old Govan Road, RenfrewPA4 8XJ
Born March 1981
Director
Appointed 30 Sept 2019
Resigned 23 Mar 2023

MCDONNELL, Alexander, Dr

Resigned
Cross Green, ChesterCH2 1QR
Born June 1966
Director
Appointed 17 Jun 2019
Resigned 30 Sept 2019

ROBERTSON, Jennifer

Resigned
Old Govan Road, RenfrewPA4 8XJ
Born January 1982
Director
Appointed 30 Sept 2019
Resigned 14 Feb 2024

SHUSTER, Ross

Resigned
Old Govan Road, RenfrewPA4 8XJ
Born November 1965
Director
Appointed 30 Sept 2019
Resigned 23 Mar 2023

DENTONS DIRECTORS LIMITED

Resigned
LondonEC4M 7WS
Corporate director
Appointed 20 Dec 2018
Resigned 17 Jun 2019

Persons with significant control

3

1 Active
2 Ceased
Chamberlain Square Cs, BirminghamB3 3AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2025
Keizersgracht 555, Amsterdam1017DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2019
Ceased 01 Mar 2025
LondonEC4M 7WS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2018
Ceased 17 Jun 2019
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With Updates
20 December 2025
CS01Confirmation Statement
Legacy
7 October 2025
RP01SH01RP01SH01
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
11 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
9 January 2025
AAAnnual Accounts
Capital Allotment Shares
31 December 2024
SH01Allotment of Shares
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
3 December 2024
SH19Statement of Capital
Legacy
3 December 2024
SH20SH20
Legacy
3 December 2024
CAP-SSCAP-SS
Resolution
3 December 2024
RESOLUTIONSResolutions
Capital Allotment Shares
5 March 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Confirmation Statement With Updates
21 December 2023
CS01Confirmation Statement
Capital Allotment Shares
11 November 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
17 March 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
31 March 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
30 March 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
30 March 2022
PSC09Update to PSC Statements
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
26 October 2021
RP04CS01RP04CS01
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Resolution
13 April 2021
RESOLUTIONSResolutions
Memorandum Articles
13 April 2021
MAMA
Resolution
18 March 2021
RESOLUTIONSResolutions
Resolution
5 February 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 November 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
28 June 2019
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
28 June 2019
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
21 June 2019
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 June 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
17 June 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Resolution
8 May 2019
RESOLUTIONSResolutions
Resolution
7 May 2019
RESOLUTIONSResolutions
Incorporation Company
20 December 2018
NEWINCIncorporation