About

Registered Number: 02840206
Date of Incorporation: 28/07/1993 (30 years and 8 months ago)
Company Status: Active
Registered Address: Lynton House 7-12, Tavistock Square, London, WC1H 9LT

 

Based in London, Grandeco Uk Ltd was established in 1993, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. There are 11 directors listed as Van Der Plaetsen, Herman, Molemans, Patrick Lucd, Van Der Plaetsen, Herman, Balcaen, Filiep, De Roo, Frank, Geeraert, Albert, Keppens, Alain, Lobel, Geert, Van De Voorde, Tom, Vergote, Jan, Warnier, Wim for Grandeco Uk Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOLEMANS, Patrick Lucd 01 April 2014 - 1
VAN DER PLAETSEN, Herman 18 March 2020 - 1
BALCAEN, Filiep 01 November 1997 10 August 2004 1
DE ROO, Frank 04 April 2005 23 December 2013 1
GEERAERT, Albert 28 July 1993 01 July 2000 1
KEPPENS, Alain 30 June 2007 17 May 2013 1
LOBEL, Geert 01 January 2002 30 June 2007 1
VAN DE VOORDE, Tom 17 May 2013 18 March 2020 1
VERGOTE, Jan 17 February 2003 30 June 2007 1
WARNIER, Wim 01 June 1999 15 January 2003 1
Secretary Name Appointed Resigned Total Appointments
VAN DER PLAETSEN, Herman 28 July 1993 - 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
AA - Annual Accounts 07 May 2020
RESOLUTIONS - N/A 21 April 2020
MA - Memorandum and Articles 21 April 2020
MR01 - N/A 31 March 2020
MR01 - N/A 23 March 2020
PSC08 - N/A 19 March 2020
PSC07 - N/A 19 March 2020
AP01 - Appointment of director 18 March 2020
TM01 - Termination of appointment of director 18 March 2020
AA - Annual Accounts 07 November 2019
CS01 - N/A 29 July 2019
CS01 - N/A 30 July 2018
AA - Annual Accounts 07 June 2018
PSC05 - N/A 14 September 2017
AA - Annual Accounts 22 August 2017
CS01 - N/A 21 August 2017
CS01 - N/A 19 August 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 28 July 2014
AP01 - Appointment of director 04 April 2014
AA - Annual Accounts 18 February 2014
TM01 - Termination of appointment of director 10 January 2014
AR01 - Annual Return 02 August 2013
AP01 - Appointment of director 17 May 2013
TM01 - Termination of appointment of director 17 May 2013
AA - Annual Accounts 18 February 2013
AD01 - Change of registered office address 26 November 2012
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 03 August 2012
AD01 - Change of registered office address 16 September 2011
AR01 - Annual Return 08 August 2011
CH03 - Change of particulars for secretary 08 August 2011
AA - Annual Accounts 18 February 2011
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CERTNM - Change of name certificate 13 July 2010
CONNOT - N/A 13 July 2010
AA - Annual Accounts 19 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 February 2010
AR01 - Annual Return 13 October 2009
AA - Annual Accounts 18 May 2009
363a - Annual Return 28 August 2008
AA - Annual Accounts 13 August 2008
363a - Annual Return 18 September 2007
288a - Notice of appointment of directors or secretaries 23 July 2007
288b - Notice of resignation of directors or secretaries 23 July 2007
288b - Notice of resignation of directors or secretaries 23 July 2007
288b - Notice of resignation of directors or secretaries 23 July 2007
AA - Annual Accounts 11 March 2007
363a - Annual Return 21 August 2006
AA - Annual Accounts 21 April 2006
363a - Annual Return 01 August 2005
AA - Annual Accounts 25 April 2005
288a - Notice of appointment of directors or secretaries 13 April 2005
288c - Notice of change of directors or secretaries or in their particulars 21 March 2005
288b - Notice of resignation of directors or secretaries 23 August 2004
395 - Particulars of a mortgage or charge 19 August 2004
363s - Annual Return 19 August 2004
AA - Annual Accounts 11 May 2004
363s - Annual Return 23 August 2003
AA - Annual Accounts 20 June 2003
288a - Notice of appointment of directors or secretaries 10 April 2003
288b - Notice of resignation of directors or secretaries 03 April 2003
363s - Annual Return 25 September 2002
AA - Annual Accounts 08 May 2002
288a - Notice of appointment of directors or secretaries 22 March 2002
288a - Notice of appointment of directors or secretaries 08 February 2002
363s - Annual Return 03 August 2001
AA - Annual Accounts 04 June 2001
363s - Annual Return 15 August 2000
288b - Notice of resignation of directors or secretaries 06 July 2000
AA - Annual Accounts 08 June 2000
363a - Annual Return 26 August 1999
AA - Annual Accounts 06 June 1999
288a - Notice of appointment of directors or secretaries 06 June 1999
363a - Annual Return 24 August 1998
AA - Annual Accounts 28 April 1998
288a - Notice of appointment of directors or secretaries 30 October 1997
363s - Annual Return 31 July 1997
AA - Annual Accounts 03 June 1997
363s - Annual Return 03 August 1996
AA - Annual Accounts 29 March 1996
363s - Annual Return 01 August 1995
AA - Annual Accounts 04 May 1995
287 - Change in situation or address of Registered Office 25 January 1995
363s - Annual Return 06 September 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 1993
NEWINC - New incorporation documents 28 July 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 March 2020 Outstanding

N/A

A registered charge 19 March 2020 Outstanding

N/A

Debenture 10 August 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.