About

Registered Number: 09413521
Date of Incorporation: 30/01/2015 (9 years and 2 months ago)
Company Status: Active
Registered Address: 66-67 Newman Street, London, W1T 3EQ,

 

Established in 2015, Gracombex Ltd are based in London, it's status is listed as "Active". The companies directors are listed as Balcombe, Charles, Graham, Joshua James, Balcombe, Charles, Graham, Joshua in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALCOMBE, Charles 30 January 2015 - 1
GRAHAM, Joshua James 30 January 2015 - 1
Secretary Name Appointed Resigned Total Appointments
BALCOMBE, Charles 30 January 2015 01 January 2019 1
GRAHAM, Joshua 30 January 2015 01 January 2019 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
AA - Annual Accounts 11 May 2020
PSC08 - N/A 05 March 2020
PSC07 - N/A 04 March 2020
SH01 - Return of Allotment of shares 09 January 2020
AD01 - Change of registered office address 02 December 2019
AA - Annual Accounts 03 October 2019
SH01 - Return of Allotment of shares 01 October 2019
SH01 - Return of Allotment of shares 02 September 2019
SH01 - Return of Allotment of shares 09 August 2019
AP01 - Appointment of director 23 May 2019
CS01 - N/A 20 May 2019
SH01 - Return of Allotment of shares 20 May 2019
CS01 - N/A 30 April 2019
SH01 - Return of Allotment of shares 29 April 2019
SH01 - Return of Allotment of shares 27 March 2019
AP01 - Appointment of director 16 January 2019
PSC05 - N/A 15 January 2019
TM02 - Termination of appointment of secretary 14 January 2019
PSC07 - N/A 14 January 2019
CH01 - Change of particulars for director 14 January 2019
CH01 - Change of particulars for director 14 January 2019
CS01 - N/A 14 January 2019
CH01 - Change of particulars for director 14 January 2019
TM02 - Termination of appointment of secretary 14 January 2019
PSC07 - N/A 14 January 2019
SH01 - Return of Allotment of shares 07 January 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 January 2019
SH01 - Return of Allotment of shares 07 January 2019
RESOLUTIONS - N/A 04 January 2019
RESOLUTIONS - N/A 04 January 2019
AD01 - Change of registered office address 05 November 2018
RESOLUTIONS - N/A 06 June 2018
CS01 - N/A 06 June 2018
SH01 - Return of Allotment of shares 05 June 2018
AAMD - Amended Accounts 01 June 2018
AA - Annual Accounts 30 April 2018
SH01 - Return of Allotment of shares 05 March 2018
CS01 - N/A 14 November 2017
SH01 - Return of Allotment of shares 14 November 2017
RESOLUTIONS - N/A 11 August 2017
SH01 - Return of Allotment of shares 15 June 2017
AA - Annual Accounts 08 June 2017
SH01 - Return of Allotment of shares 12 April 2017
SH01 - Return of Allotment of shares 20 January 2017
AA - Annual Accounts 31 October 2016
CS01 - N/A 10 October 2016
RESOLUTIONS - N/A 21 June 2016
AR01 - Annual Return 19 February 2016
AD01 - Change of registered office address 19 August 2015
RESOLUTIONS - N/A 26 June 2015
RESOLUTIONS - N/A 26 June 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 26 June 2015
SH01 - Return of Allotment of shares 26 June 2015
SH01 - Return of Allotment of shares 26 June 2015
AP01 - Appointment of director 26 June 2015
NEWINC - New incorporation documents 30 January 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.