Grannag Limited LONDON


Grannag started in year 1998 as Private Limited Company with registration number 03558837. The Grannag company has been functioning successfully for 26 years now and its status is active. The firm's office is based in London at Cannon Place. Postal code: EC4N 6AF. Since 12th February 1999 Grannag Limited is no longer carrying the name Listallow.

The firm has 2 directors, namely Mark K., John C.. Of them, John C. has been with the company the longest, being appointed on 25 January 2016 and Mark K. has been with the company for the least time - from 31 January 2023. 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.

Grannag Limited Address / Contact

Office Address Cannon Place
Office Address2 78 Cannon Street
Town London
Post code EC4N 6AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03558837
Date of Incorporation Wed, 6th May 1998
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Mark K.

Position: Director

Appointed: 31 January 2023

John C.

Position: Director

Appointed: 25 January 2016

Infrastructure Managers Limited

Position: Corporate Secretary

Appointed: 07 February 2006

Peter S.

Position: Director

Appointed: 29 June 2018

Resigned: 31 January 2023

Philip A.

Position: Director

Appointed: 25 July 2014

Resigned: 29 June 2018

Richard H.

Position: Director

Appointed: 11 July 2012

Resigned: 25 July 2014

Faraidon S.

Position: Director

Appointed: 01 August 2010

Resigned: 07 September 2012

Biif Corporate Services Limited

Position: Corporate Director

Appointed: 31 March 2009

Resigned: 25 January 2016

Laurence C.

Position: Director

Appointed: 19 March 2009

Resigned: 01 August 2010

John M.

Position: Director

Appointed: 07 February 2006

Resigned: 19 March 2009

Michael R.

Position: Director

Appointed: 07 February 2006

Resigned: 19 March 2009

Phillip C.

Position: Director

Appointed: 22 October 2003

Resigned: 06 July 2004

Simon B.

Position: Secretary

Appointed: 30 April 2003

Resigned: 07 February 2006

Michael S.

Position: Director

Appointed: 14 January 2002

Resigned: 19 February 2004

Michael B.

Position: Director

Appointed: 10 November 2000

Resigned: 18 November 2005

John S.

Position: Director

Appointed: 30 August 2000

Resigned: 03 November 2005

Christopher P.

Position: Director

Appointed: 27 June 2000

Resigned: 07 February 2006

Thomas A.

Position: Director

Appointed: 03 March 2000

Resigned: 29 April 2005

Peter W.

Position: Director

Appointed: 25 August 1999

Resigned: 30 August 2000

Rupert W.

Position: Director

Appointed: 05 March 1999

Resigned: 27 June 2000

Andrew P.

Position: Secretary

Appointed: 05 March 1999

Resigned: 30 April 2003

Robert H.

Position: Director

Appointed: 05 March 1999

Resigned: 14 January 2002

Richard B.

Position: Director

Appointed: 05 March 1999

Resigned: 07 February 2006

John H.

Position: Director

Appointed: 05 March 1999

Resigned: 25 August 1999

Gary Y.

Position: Director

Appointed: 05 March 1999

Resigned: 07 February 2006

Michael S.

Position: Director

Appointed: 05 March 1999

Resigned: 30 June 2003

Martin O.

Position: Director

Appointed: 05 March 1999

Resigned: 01 September 2000

Michael P.

Position: Secretary

Appointed: 29 May 1998

Resigned: 05 March 1999

Peter W.

Position: Director

Appointed: 29 May 1998

Resigned: 05 March 1999

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 06 May 1998

Resigned: 29 May 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 May 1998

Resigned: 29 May 1998

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats researched, there is Anavon Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Anavon Limited

Cannon Place 78 Cannon Street, London, EC4N 6AF, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03345300
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Listallow February 12, 1999

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 21st, June 2023
Free Download

Company search

Advertisements