About

Registered Number: 10519700
Date of Incorporation: 12/12/2016 (7 years and 4 months ago)
Company Status: Active
Registered Address: Tuscany House, White Hart Lane, Basingstoke, Hampshire, RG21 4AF,

 

Founded in 2016, Grandir Uk Ltd has its registered office in Basingstoke, it has a status of "Active". We don't know the number of employees at the company. This company has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LE SOURD, Grégoire 03 August 2017 - 1
RODOCANACHI, Jean-Emmanuel 12 December 2016 - 1
VERDIER, Louis 25 July 2017 03 August 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 18 August 2020
AP01 - Appointment of director 18 August 2020
CH01 - Change of particulars for director 17 June 2020
CH01 - Change of particulars for director 09 June 2020
CH01 - Change of particulars for director 08 June 2020
CH01 - Change of particulars for director 08 June 2020
MR01 - N/A 11 May 2020
SH01 - Return of Allotment of shares 17 December 2019
CS01 - N/A 11 December 2019
AA - Annual Accounts 10 October 2019
CH04 - Change of particulars for corporate secretary 07 August 2019
RESOLUTIONS - N/A 11 July 2019
MR01 - N/A 26 April 2019
CS01 - N/A 19 December 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 October 2018
AD01 - Change of registered office address 04 October 2018
AA - Annual Accounts 17 September 2018
CH01 - Change of particulars for director 17 January 2018
CH01 - Change of particulars for director 10 January 2018
PSC04 - N/A 09 January 2018
CH01 - Change of particulars for director 09 January 2018
CS01 - N/A 22 December 2017
TM02 - Termination of appointment of secretary 16 November 2017
AP04 - Appointment of corporate secretary 16 November 2017
AP01 - Appointment of director 16 November 2017
AD01 - Change of registered office address 14 November 2017
SH01 - Return of Allotment of shares 12 October 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 August 2017
SH01 - Return of Allotment of shares 22 August 2017
RESOLUTIONS - N/A 10 August 2017
MR01 - N/A 10 August 2017
AP01 - Appointment of director 07 August 2017
TM01 - Termination of appointment of director 04 August 2017
AP01 - Appointment of director 31 July 2017
AP01 - Appointment of director 28 July 2017
MR01 - N/A 03 January 2017
NEWINC - New incorporation documents 12 December 2016

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 April 2020 Outstanding

N/A

A registered charge 19 April 2019 Outstanding

N/A

A registered charge 26 July 2017 Outstanding

N/A

A registered charge 03 January 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.