Background WavePink WaveYellow Wave

GRESHAM HOUSE HOLDINGS LIMITED (09514560)

GRESHAM HOUSE HOLDINGS LIMITED (09514560) is an active UK company. incorporated on 27 March 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GRESHAM HOUSE HOLDINGS LIMITED has been registered for 11 years. Current directors include ACTON, Kevin John, DALWOOD, Anthony Lionel.

Company Number
09514560
Status
active
Type
ltd
Incorporated
27 March 2015
Age
11 years
Address
5 New Street Square, London, EC4A 3TW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ACTON, Kevin John, DALWOOD, Anthony Lionel
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRESHAM HOUSE HOLDINGS LIMITED

GRESHAM HOUSE HOLDINGS LIMITED is an active company incorporated on 27 March 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GRESHAM HOUSE HOLDINGS LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09514560

LTD Company

Age

11 Years

Incorporated 27 March 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 March 2026 (2 months ago)
Submitted on 30 March 2026 (2 months ago)

Next Due

Due by 10 April 2027
For period ending 27 March 2027

Previous Company Names

DE FACTO 2184 LIMITED
From: 27 March 2015To: 14 October 2015
Contact
Address

5 New Street Square London, EC4A 3TW,

Previous Addresses

, 10 Snow Hill London, EC1A 2AL, England
From: 27 March 2015To: 14 October 2015
Timeline

29 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Mar 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Funding Round
Feb 16
Director Left
Jun 16
Director Joined
Jun 16
Funding Round
Aug 16
Director Left
Jan 17
Funding Round
Oct 17
Funding Round
Dec 17
Funding Round
Jan 18
Funding Round
Jul 18
Funding Round
Aug 18
Loan Secured
Dec 18
Funding Round
Dec 18
Loan Cleared
Sept 19
Funding Round
Jan 20
Loan Secured
Dec 20
Capital Update
Oct 21
Loan Secured
Jan 22
Loan Secured
Dec 22
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Secured
Feb 24
Loan Secured
Jan 26
10
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

MARTINS, Roberto James

Active
New Street Square, LondonEC4A 3TW
Secretary
Appointed 06 May 2025

ACTON, Kevin John

Active
New Street Square, LondonEC4A 3TW
Born September 1977
Director
Appointed 24 Jun 2016

DALWOOD, Anthony Lionel

Active
New Street Square, LondonEC4A 3TW
Born October 1970
Director
Appointed 14 Oct 2015

CRESSWELL, Gary

Resigned
New Street Square, LondonEC4A 3TW
Secretary
Appointed 31 Dec 2016
Resigned 31 Mar 2023

STANDALOFT, Patricia

Resigned
New Street Square, LondonEC4A 3TW
Secretary
Appointed 01 Apr 2023
Resigned 06 May 2025

TRAVERS SMITH SECRETARIES LIMITED

Resigned
LondonEC1A 2AL
Corporate secretary
Appointed 27 Mar 2015
Resigned 14 Oct 2015

ABBOT, Duncan James Langlands

Resigned
New Street Square, LondonEC4A 3TW
Born November 1955
Director
Appointed 14 Oct 2015
Resigned 24 Jun 2016

PHILLIPS, Michael Charles

Resigned
New Street Square, LondonEC4A 3TW
Born March 1962
Director
Appointed 14 Oct 2015
Resigned 31 Dec 2016

SPEDDING, Richard Rolland

Resigned
New Street Square, LondonEC4A 3TW
Born August 1971
Director
Appointed 27 Mar 2015
Resigned 14 Oct 2015

TRAVERS SMITH LIMITED

Resigned
LondonEC1A 2AL
Corporate director
Appointed 27 Mar 2015
Resigned 14 Oct 2015

TRAVERS SMITH SECRETARIES LIMITED

Resigned
LondonEC1A 2AL
Corporate director
Appointed 27 Mar 2015
Resigned 14 Oct 2015

Persons with significant control

1

New Street Square, LondonEC4A 3TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With Updates
30 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Full
26 August 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 May 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 May 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
16 January 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
20 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2024
CS01Confirmation Statement
Memorandum Articles
22 February 2024
MAMA
Memorandum Articles
22 February 2024
MAMA
Resolution
22 February 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2024
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
9 February 2024
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
21 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 December 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 April 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 April 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2022
MR01Registration of a Charge
Confirmation Statement With Updates
13 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2022
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
12 October 2021
SH19Statement of Capital
Legacy
6 October 2021
SH20SH20
Legacy
6 October 2021
CAP-SSCAP-SS
Resolution
6 October 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
13 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2020
CS01Confirmation Statement
Capital Allotment Shares
6 January 2020
SH01Allotment of Shares
Resolution
6 January 2020
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
18 September 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2019
CS01Confirmation Statement
Capital Allotment Shares
21 December 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2018
MR01Registration of a Charge
Resolution
23 November 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 September 2018
AAAnnual Accounts
Capital Allotment Shares
9 August 2018
SH01Allotment of Shares
Capital Allotment Shares
19 July 2018
SH01Allotment of Shares
Confirmation Statement With Updates
28 March 2018
CS01Confirmation Statement
Capital Allotment Shares
25 January 2018
SH01Allotment of Shares
Resolution
24 January 2018
RESOLUTIONSResolutions
Capital Allotment Shares
12 December 2017
SH01Allotment of Shares
Capital Allotment Shares
23 October 2017
SH01Allotment of Shares
Resolution
5 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 January 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Capital Allotment Shares
15 August 2016
SH01Allotment of Shares
Resolution
8 August 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Second Filing Of Form With Form Type
26 April 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Move Registers To Sail Company With New Address
19 April 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
19 April 2016
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
24 February 2016
SH01Allotment of Shares
Resolution
24 February 2016
RESOLUTIONSResolutions
Resolution
24 February 2016
RESOLUTIONSResolutions
Resolution
24 February 2016
RESOLUTIONSResolutions
Resolution
24 February 2016
RESOLUTIONSResolutions
Resolution
23 December 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
14 October 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 October 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 October 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2015
AP01Appointment of Director
Certificate Change Of Name Company
14 October 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 March 2015
NEWINCIncorporation