Background WavePink WaveYellow Wave

GRASS VALLEY U.K. ACQUISITION LIMITED (12546998)

GRASS VALLEY U.K. ACQUISITION LIMITED (12546998) is an active UK company. incorporated on 6 April 2020. with registered office in Kingsclere. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GRASS VALLEY U.K. ACQUISITION LIMITED has been registered for 5 years. Current directors include WILSON, Jonathan.

Company Number
12546998
Status
active
Type
ltd
Incorporated
6 April 2020
Age
5 years
Address
12 Queen Eleanor House, Kingsclere, RG20 4SW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
WILSON, Jonathan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRASS VALLEY U.K. ACQUISITION LIMITED

GRASS VALLEY U.K. ACQUISITION LIMITED is an active company incorporated on 6 April 2020 with the registered office located in Kingsclere. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GRASS VALLEY U.K. ACQUISITION LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12546998

LTD Company

Age

5 Years

Incorporated 6 April 2020

Size

N/A

Accounts

ARD: 30/4

Overdue

2 years overdue

Last Filed

Made up to 30 April 2022 (3 years ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 May 2021 - 30 April 2022(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2024
Period: 1 May 2022 - 30 April 2023

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

12 Queen Eleanor House Kingsclere Park Kingsclere, RG20 4SW,

Previous Addresses

27 Old Gloucester Street London WC1N 3AX United Kingdom
From: 6 April 2020To: 17 April 2023
Timeline

19 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Apr 20
Funding Round
Jul 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Nov 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Jun 23
Director Left
Oct 23
Director Joined
Oct 23
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

WILSON, Jonathan

Active
Queen Eleanor House, KingsclereRG20 4SW
Born August 1982
Director
Appointed 01 Oct 2023

CONSIGLI, Daniel James

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born May 1970
Director
Appointed 07 Dec 2021
Resigned 06 Mar 2023

CONSIGLI, Daniel James

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born May 1970
Director
Appointed 06 Apr 2020
Resigned 01 Dec 2020

GOPAL, Sai

Resigned
Queen Eleanor House, KingsclereRG20 4SW
Born April 1969
Director
Appointed 06 Mar 2023
Resigned 01 Oct 2023

GREENFIELD, Timothy Bennard

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born April 1971
Director
Appointed 06 Apr 2020
Resigned 20 Oct 2021

SHOULDERS II, Timothy Lee

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born December 1979
Director
Appointed 01 Dec 2020
Resigned 07 Dec 2021

SUSSMAN, Richard

Resigned
Queen Eleanor House, KingsclereRG20 4SW
Born April 1971
Director
Appointed 07 Dec 2021
Resigned 22 May 2023

Persons with significant control

1

Louis Hernandez Jr.

Active
Queen Eleanor House, KingsclereRG20 4SW
Born September 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2020
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Full
17 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
7 November 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 April 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
3 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Gazette Filings Brought Up To Date
19 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
16 June 2023
TM01Termination of Director
Change To A Person With Significant Control
10 May 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 April 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Change Person Director Company With Change Date
10 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
18 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
24 January 2022
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Change To A Person With Significant Control
10 November 2021
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
13 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
12 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Gazette Notice Compulsory
27 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2020
MR01Registration of a Charge
Change To A Person With Significant Control
10 July 2020
PSC04Change of PSC Details
Capital Allotment Shares
3 July 2020
SH01Allotment of Shares
Incorporation Company
6 April 2020
NEWINCIncorporation