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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 09 July 2010 | Fully Satisfied |
N/A |
Mortgage debenture | 26 June 1992 | Fully Satisfied |
N/A |