About

Registered Number: 01508725
Date of Incorporation: 22/07/1980 (44 years and 8 months ago)
Company Status: Active
Registered Address: 29 Foley Street, London, W1W 7TH,

 

Based in London, Gresham Collective Ltd was founded on 22 July 1980, it has a status of "Active". There are 6 directors listed as Clark, Rupert Lindsay, Clayton, William Robert Neville, Ferry, Sheila, Marchant, Geraldine, O'connor, Edmund Joseph, O'connor, Margaret Elizabeth for Gresham Collective Ltd. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Rupert Lindsay 16 April 2019 - 1
CLAYTON, William Robert Neville 08 May 2009 16 April 2019 1
FERRY, Sheila N/A 08 May 2009 1
MARCHANT, Geraldine N/A 08 May 2009 1
O'CONNOR, Edmund Joseph N/A 08 May 2009 1
O'CONNOR, Margaret Elizabeth N/A 08 May 2009 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 26 June 2020
CS01 - N/A 13 August 2019
PSC02 - N/A 07 May 2019
RP04AR01 - N/A 18 April 2019
RP04AR01 - N/A 18 April 2019
AP01 - Appointment of director 16 April 2019
AD01 - Change of registered office address 16 April 2019
PSC07 - N/A 16 April 2019
TM02 - Termination of appointment of secretary 16 April 2019
TM01 - Termination of appointment of director 16 April 2019
AP01 - Appointment of director 16 April 2019
AA - Annual Accounts 04 April 2019
CS01 - N/A 23 July 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 01 August 2017
AA - Annual Accounts 04 May 2017
CS01 - N/A 26 July 2016
MR04 - N/A 15 April 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 13 April 2015
CERTNM - Change of name certificate 03 December 2014
CONNOT - N/A 03 December 2014
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 21 August 2013
CH01 - Change of particulars for director 21 August 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 21 October 2010
MG01 - Particulars of a mortgage or charge 20 July 2010
AA - Annual Accounts 31 March 2010
AR01 - Annual Return 29 October 2009
353 - Register of members 07 October 2009
287 - Change in situation or address of Registered Office 25 July 2009
288a - Notice of appointment of directors or secretaries 01 June 2009
288b - Notice of resignation of directors or secretaries 01 June 2009
288b - Notice of resignation of directors or secretaries 01 June 2009
288b - Notice of resignation of directors or secretaries 01 June 2009
288b - Notice of resignation of directors or secretaries 01 June 2009
288b - Notice of resignation of directors or secretaries 01 June 2009
RESOLUTIONS - N/A 06 May 2009
169 - Return by a company purchasing its own shares 06 May 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 22 August 2008
AA - Annual Accounts 19 December 2007
363a - Annual Return 14 September 2007
288c - Notice of change of directors or secretaries or in their particulars 14 September 2007
288c - Notice of change of directors or secretaries or in their particulars 14 September 2007
288c - Notice of change of directors or secretaries or in their particulars 14 September 2007
AA - Annual Accounts 14 February 2007
287 - Change in situation or address of Registered Office 05 January 2007
363a - Annual Return 15 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 2006
AA - Annual Accounts 25 January 2006
363a - Annual Return 07 September 2005
288c - Notice of change of directors or secretaries or in their particulars 06 September 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 12 August 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 21 August 2003
AA - Annual Accounts 04 December 2002
363s - Annual Return 28 August 2002
AA - Annual Accounts 22 January 2002
363s - Annual Return 31 August 2001
AA - Annual Accounts 29 December 2000
363s - Annual Return 19 September 2000
AA - Annual Accounts 01 December 1999
363a - Annual Return 18 August 1999
AA - Annual Accounts 25 February 1999
363a - Annual Return 19 August 1998
AA - Annual Accounts 30 December 1997
363a - Annual Return 08 August 1997
AA - Annual Accounts 23 December 1996
363a - Annual Return 02 October 1996
AA - Annual Accounts 01 May 1996
363x - Annual Return 06 September 1995
363(353) - N/A 06 September 1995
AA - Annual Accounts 28 February 1995
PRE95 - N/A 01 January 1995
363x - Annual Return 01 November 1994
AA - Annual Accounts 06 May 1994
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 06 May 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 April 1994
363x - Annual Return 07 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 1993
AA - Annual Accounts 23 June 1993
363x - Annual Return 19 August 1992
395 - Particulars of a mortgage or charge 27 June 1992
AA - Annual Accounts 15 June 1992
AA - Annual Accounts 12 August 1991
363x - Annual Return 26 July 1991
363 - Annual Return 19 September 1990
AA - Annual Accounts 17 August 1990
AA - Annual Accounts 06 April 1990
363 - Annual Return 19 January 1990
363 - Annual Return 15 May 1989
AA - Annual Accounts 09 February 1989
AA - Annual Accounts 27 July 1987
363 - Annual Return 27 July 1987
AA - Annual Accounts 15 October 1986
363 - Annual Return 15 October 1986
NEWINC - New incorporation documents 22 July 1980

Mortgages & Charges

Description Date Status Charge by
Debenture 09 July 2010 Fully Satisfied

N/A

Mortgage debenture 26 June 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.