Conway Van Gelder Grant Limited LONDON


Conway Van Gelder Grant started in year 1992 as Private Limited Company with registration number 02715066. The Conway Van Gelder Grant company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in London at Venture House 4th Floor. Postal code: W1B 5DF. Since 2006-03-28 Conway Van Gelder Grant Limited is no longer carrying the name Conway Van Gelder.

The company has 3 directors, namely Alexandra H., John G. and Nicola V.. Of them, Nicola V. has been with the company the longest, being appointed on 9 June 1992 and Alexandra H. has been with the company for the least time - from 9 June 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Conway Van Gelder Grant Limited Address / Contact

Office Address Venture House 4th Floor
Office Address2 27/29 Glasshouse Street
Town London
Post code W1B 5DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02715066
Date of Incorporation Fri, 15th May 1992
Industry Other service activities not elsewhere classified
End of financial Year 30th April
Company age 32 years old
Account next due date Fri, 31st Jan 2025 (267 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Alexandra H.

Position: Director

Appointed: 09 June 2023

John G.

Position: Director

Appointed: 01 August 1997

Nicola V.

Position: Director

Appointed: 09 June 1992

Harriet R.

Position: Director

Appointed: 08 September 1994

Resigned: 02 September 1996

Olivia T.

Position: Secretary

Appointed: 20 April 1993

Resigned: 16 December 1994

Barbara S.

Position: Secretary

Appointed: 09 June 1992

Resigned: 31 August 2019

Jeremy C.

Position: Director

Appointed: 09 June 1992

Resigned: 30 April 2015

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 15 May 1992

Resigned: 09 June 1992

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 May 1992

Resigned: 09 June 1992

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we identified, there is John G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Nicola V. This PSC owns 25-50% shares and has 25-50% voting rights.

John G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Nicola V.

Notified on 6 April 2016
Ceased on 6 November 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Conway Van Gelder March 28, 2006
Conway Van Gelder Robinson October 14, 1996
Conway Van Gelder October 5, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand2 055 3542 627 8563 066 4674 292 6045 270 790
Current Assets2 122 3132 784 8773 153 7904 414 4435 402 163
Debtors66 959157 02187 323121 839131 373
Other Debtors3 1523 718   
Property Plant Equipment44 46993 06776 36936 32635 682
Other
Accrued Liabilities Deferred Income613 951562 852349 535427 5891 128 292
Accumulated Depreciation Impairment Property Plant Equipment328 221344 422376 906423 518454 783
Average Number Employees During Period1617191926
Corporation Tax Payable214 642243 823203 880503 722324 998
Creditors1 135 328941 304837 2451 704 7321 958 026
Disposals Decrease In Depreciation Impairment Property Plant Equipment 15 106   
Disposals Property Plant Equipment 26 854   
Future Minimum Lease Payments Under Non-cancellable Operating Leases94 00094 00094 00094 00094 000
Increase From Depreciation Charge For Year Property Plant Equipment 31 30732 48446 61231 265
Net Current Assets Liabilities986 9851 843 5732 316 5452 709 7113 444 137
Nominal Value Shares Issued Specific Share Issue 1   
Number Shares Issued But Not Fully Paid 4   
Number Shares Issued Fully Paid 4444
Other Taxation Social Security Payable39 92183 006137 976110 866150 431
Par Value Share 1111
Prepayments Accrued Income31 93649 8098 2133 2853 285
Property Plant Equipment Gross Cost372 690437 489453 275459 844490 465
Total Additions Including From Business Combinations Property Plant Equipment 91 65315 7866 56930 621
Total Assets Less Current Liabilities1 031 4541 936 6402 392 9142 746 0373 479 819
Trade Creditors Trade Payables60 08233 44747 759157 463149 700
Trade Debtors Trade Receivables30 935103 49479 110118 554128 088

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-04-30
filed on: 7th, August 2023
Free Download (11 pages)

Company search

Advertisements