You are here: bizstats.co.uk > a-z index > 5 list > 51 list

51-54 Gracechurch Street (no.1) Limited


Founded in 2001, 51-54 Gracechurch Street (no.1), classified under reg no. 04156637 is an active company. Currently registered at 10 Upper Berkeley Street W1H 7PE, Marylebone the company has been in the business for 23 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022. Since Mon, 26th Feb 2001 51-54 Gracechurch Street (no.1) Limited is no longer carrying the name Shelfco (no.2117).

At present there are 3 directors in the the firm, namely Niki C., Steven C. and Mark S.. In addition one secretary - Mark S. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Peter D. who worked with the the firm until 30 November 2001.

51-54 Gracechurch Street (no.1) Limited Address / Contact

Office Address 10 Upper Berkeley Street
Office Address2 London
Town Marylebone
Post code W1H 7PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04156637
Date of Incorporation Thu, 8th Feb 2001
Industry Development of building projects
End of financial Year 30th June
Company age 23 years old
Account next due date Sun, 31st Mar 2024 (3 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Niki C.

Position: Director

Appointed: 26 April 2023

Steven C.

Position: Director

Appointed: 30 November 2001

Mark S.

Position: Secretary

Appointed: 30 November 2001

Mark S.

Position: Director

Appointed: 30 November 2001

Christopher W.

Position: Director

Appointed: 10 September 2002

Resigned: 14 September 2002

Terence C.

Position: Director

Appointed: 30 November 2001

Resigned: 26 April 2023

Peter D.

Position: Secretary

Appointed: 22 February 2001

Resigned: 30 November 2001

Land Securities Management Services Limited

Position: Corporate Director

Appointed: 22 February 2001

Resigned: 30 November 2001

Mikjon Limited

Position: Corporate Director

Appointed: 08 February 2001

Resigned: 22 February 2001

Eps Secretaries Limited

Position: Corporate Secretary

Appointed: 08 February 2001

Resigned: 22 February 2001

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we found, there is C.g.i.s. (Gracechurch Street) Limited from London, United Kingdom. This PSC is classified as "a private company limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

C.G.I.S. (Gracechurch Street) Limited

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England
Registration number 4257269
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Shelfco (no.2117) February 26, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Net Assets Liabilities22222
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset22222
Number Shares Allotted 2222
Par Value Share 1111

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts made up to Thu, 30th Jun 2022
filed on: 30th, March 2023
Free Download (2 pages)

Company search

Advertisements