Background WavePink WaveYellow Wave

GRODZINSKI STAMFORD HILL HOLDINGS LIMITED (12096691)

GRODZINSKI STAMFORD HILL HOLDINGS LIMITED (12096691) is an active UK company. incorporated on 11 July 2019. 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.. GRODZINSKI STAMFORD HILL HOLDINGS LIMITED has been registered for 6 years. Current directors include KOHN, Yisroel, POSEN, Jacob.

Company Number
12096691
Status
active
Type
ltd
Incorporated
11 July 2019
Age
6 years
Address
186a Lordship Road, London, N16 5ES
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KOHN, Yisroel, POSEN, Jacob
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRODZINSKI STAMFORD HILL HOLDINGS LIMITED

GRODZINSKI STAMFORD HILL HOLDINGS LIMITED is an active company incorporated on 11 July 2019 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.. GRODZINSKI STAMFORD HILL HOLDINGS LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12096691

LTD Company

Age

6 Years

Incorporated 11 July 2019

Size

N/A

Accounts

ARD: 30/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 1 September 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 October 2026
Period: 1 February 2025 - 30 January 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 11 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

186a Lordship Road London, N16 5ES,

Timeline

8 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Jul 19
Funding Round
Jan 20
Owner Exit
Jan 20
New Owner
Jun 20
New Owner
Jun 20
Owner Exit
Jun 20
Director Joined
Jun 20
Owner Exit
Aug 21
1
Funding
1
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

2

KOHN, Yisroel

Active
Lordship Road, LondonN16 5ES
Born April 1977
Director
Appointed 11 Jul 2019

POSEN, Jacob

Active
Lordship Road, LondonN16 5ES
Born September 1968
Director
Appointed 20 Dec 2019

Persons with significant control

5

2 Active
3 Ceased
LondonE5 9AB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Apr 2021

Mr Yisroel Kohn

Ceased
Lordship Road, LondonN16 5ES
Born April 1977

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 20 Dec 2019
Ceased 20 Dec 2019

Mr Jacob Posen

Active
Lordship Road, LondonN16 5ES
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Dec 2019
Clapton Common, LondonE5 9AB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 17 Dec 2019
Ceased 20 Dec 2019

Mr Yisroel Kohn

Ceased
Lordship Road, LondonN16 5ES
Born April 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Jul 2019
Ceased 17 Dec 2019
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Total Exemption Full
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 August 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
4 June 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
30 April 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
29 April 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
29 April 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
9 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 June 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Capital Allotment Shares
7 January 2020
SH01Allotment of Shares
Cessation Of A Person With Significant Control
7 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 January 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
7 January 2020
PSC04Change of PSC Details
Incorporation Company
11 July 2019
NEWINCIncorporation