Graimberg Ventures Limited LONDON


Graimberg Ventures started in year 1997 as Private Limited Company with registration number 03344028. The Graimberg Ventures company has been functioning successfully for 27 years now and its status is active. The firm's office is based in London at 6th Floor. Postal code: NW1 3BG.

The firm has one director. Edward M., appointed on 15 January 2014. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Graimberg Ventures Limited Address / Contact

Office Address 6th Floor
Office Address2 338 Euston Road
Town London
Post code NW1 3BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03344028
Date of Incorporation Wed, 2nd Apr 1997
Industry Development of building projects
End of financial Year 30th September
Company age 27 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Ctc Directorships Ltd

Position: Corporate Director

Appointed: 22 October 2020

Edward M.

Position: Director

Appointed: 15 January 2014

Capital Trading Companies Secretaries Limited

Position: Corporate Secretary

Appointed: 20 March 2006

Gordon C.

Position: Director

Appointed: 16 April 2013

Resigned: 22 October 2020

Nigel F.

Position: Director

Appointed: 12 September 2011

Resigned: 22 October 2020

Kieran L.

Position: Director

Appointed: 06 July 2008

Resigned: 12 September 2011

Leonard Y.

Position: Director

Appointed: 22 August 2007

Resigned: 06 July 2008

Dean B.

Position: Director

Appointed: 02 July 2007

Resigned: 15 January 2014

David A.

Position: Director

Appointed: 01 November 2006

Resigned: 16 April 2013

William O.

Position: Secretary

Appointed: 26 April 2005

Resigned: 20 March 2006

Bruce M.

Position: Secretary

Appointed: 16 December 2003

Resigned: 26 April 2005

Jonathan G.

Position: Secretary

Appointed: 30 December 2002

Resigned: 16 December 2003

Stephen M.

Position: Director

Appointed: 14 December 2001

Resigned: 02 July 2007

Martin T.

Position: Secretary

Appointed: 29 August 2000

Resigned: 30 December 2002

Alexander R.

Position: Secretary

Appointed: 07 September 1998

Resigned: 15 September 2000

Mark S.

Position: Director

Appointed: 02 June 1997

Resigned: 22 August 2007

David W.

Position: Director

Appointed: 07 April 1997

Resigned: 02 June 1997

William D.

Position: Secretary

Appointed: 07 April 1997

Resigned: 12 May 2000

Peter R.

Position: Director

Appointed: 07 April 1997

Resigned: 14 December 2001

Timothy J.

Position: Director

Appointed: 07 April 1997

Resigned: 31 March 2006

Chalfen Nominees Limited

Position: Nominee Director

Appointed: 02 April 1997

Resigned: 02 April 1997

Chalfen Secretaries Limited

Position: Nominee Secretary

Appointed: 02 April 1997

Resigned: 02 April 1997

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats established, there is Roy H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Roy H.

Notified on 2 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th September 2022
filed on: 17th, June 2023
Free Download (8 pages)

Company search

Advertisements