Groundsure Limited

  • Active
  • Incorporated on 18 Aug 1997

Reg Address: Nile House, Nile Street, Brighton BN1 1HW, England

Previous Names:
Vesrate Limited - 2 Mar 2001
Vesrate Limited - 18 Aug 1997

Company Classifications:
70229 - Management consultancy activities other than financial management
63990 - Other information service activities n.e.c.
58190 - Other publishing activities


  • Summary The company with name "Groundsure Limited" is a ltd and located in Nile House, Nile Street, Brighton BN1 1HW. Groundsure Limited is currently in active status and it was incorporated on 18 Aug 1997 (27 years 1 months 1 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Mar 2025, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Groundsure Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Hanna Margareeta Myllyoja Secretary 18 Mar 2022 - Resigned
10 Jun 2022
2 Jonathan Mark Buckle Secretary 18 Mar 2022 - Active
3 Daniele Benedict Montagnani Director 27 Jan 2021 British Active
4 Daniele Benedict Montagnani Director 27 Jan 2021 British,Italian Active
5 David Lloyd Hill Director 20 Jan 2021 Australian Active
6 Stephen Paul Wood Director 20 Jan 2021 Australian Active
7 David Lloyd Hill Director 20 Jan 2021 Australian Active
8 Antonio Giacomo Ghiazza Secretary 20 Jan 2021 - Active
9 Stephen Paul Wood Director 20 Jan 2021 Australian Active
10 Antonio Giacomo Ghiazza Secretary 20 Jan 2021 - Resigned
18 Mar 2022
11 Louise Meads Secretary 6 Feb 2017 - Resigned
20 Jan 2021
12 Stefan Beurier Director 25 Apr 2016 French Resigned
10 Dec 2020
13 Stefan Beurier Director 25 Apr 2016 French Resigned
10 Dec 2020
14 Natasha Isobel Christie-Miller Director 28 Jan 2016 British Resigned
12 Oct 2020
15 Amanda Jane Gradden Director 2 Jan 2013 British Resigned
20 Jan 2021
16 Michael James Douglas Woolfrey Director 2 Jan 2013 British Resigned
31 Dec 2014
17 Amanda Jane Gradden Director 2 Jan 2013 British Resigned
20 Jan 2021
18 Malcolm Howard Gough Director 3 Dec 2012 British Resigned
2 Jan 2013
19 Stephen Wilson Director 24 Oct 2012 British Resigned
3 Dec 2012
20 Susanna Freeman Secretary 24 Oct 2012 - Resigned
30 Jan 2014
21 John Keith Gulliver Director 11 Jun 2012 British Resigned
24 Oct 2012
22 Duncan Anthony Painter Director 22 Dec 2011 British Resigned
20 Jan 2021
23 Duncan Anthony Painter Director 22 Dec 2011 British Resigned
20 Jan 2021
24 Emily Henrietta Gestetner Director 17 May 2011 British Resigned
29 Jun 2012
25 Helen Frances Hay Secretary 7 Sep 2009 - Resigned
4 Mar 2010
26 Martyn John Hindley Director 3 Nov 2008 British Resigned
22 Dec 2011
27 Tracey Marie Gray Director 18 Jul 2008 British Resigned
21 Dec 2011
28 Shanny Looi Secretary 6 Jun 2008 British Resigned
20 Jan 2021
29 David Stuart Gilbertson Director 31 Mar 2008 British Resigned
23 May 2011
30 David Stuart Gilbertson Director 31 Mar 2008 British Resigned
23 May 2011
31 Torugbene Eniyekeye Narebor Secretary 28 Sep 2007 - Resigned
6 Jun 2008
32 Richard Emmerson Elliot Director 8 Jun 2007 British Resigned
18 Jul 2008
33 Kate Graham Secretary 8 Jun 2007 British Resigned
28 Sep 2007
34 Derek Raymond Anthony Carter Director 8 Jun 2007 British Resigned
31 Mar 2008
35 RWL REGISTRARS LIMITED Corporate Nominee Secretary 16 Dec 2003 - Resigned
8 Jun 2007
36 Michael Levin Director 9 Oct 2002 American Resigned
8 Jun 2007
37 Simon Paul Turner Director 27 May 2002 British Resigned
13 Nov 2003
38 Alexander Dounie Hunter Director 7 Dec 2001 British Resigned
8 Jun 2007
39 Alexander Dounie Hunter Director 7 Dec 2001 British Resigned
8 Jun 2007
40 Jayne Ellison Macdonald Director 5 Jul 2001 British Resigned
8 Jun 2007
41 Mark Hadley Director 27 Feb 2001 British Resigned
8 Mar 2002
42 Timothy Michael Ulph Director 27 Feb 2001 British Resigned
8 Jun 2007
43 Nicholas John Wood Director 27 Feb 2001 British Resigned
8 Jun 2007
44 Paul Andrew Livett Director 3 Nov 1998 - Resigned
8 Jun 2007
45 Jayne Ellison Macdonald Director 16 Sep 1997 British Resigned
27 Feb 2001
46 Paul Andrew Livett Secretary 16 Sep 1997 - Resigned
16 Dec 2003
47 WATERLOW SECRETARIES LIMITED Corporate Nominee Secretary 18 Aug 1997 - Resigned
16 Sep 1997
48 WATERLOW NOMINEES LIMITED Corporate Nominee Director 18 Aug 1997 - Resigned
16 Sep 1997


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Ati Uk Holdings Ltd
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
20 Jan 2021 - Active
2 Ascential Group Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
11 Dec 2020 - Ceased
20 Jan 2021
3 Bep Holdco Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Ceased
11 Dec 2020


Latest Filing Activity

List of company filings like confirmation statements, accounts for Groundsure Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 21 Jun 2024 Download PDF
2 Accounts - Full 12 Apr 2024 Download PDF
3 Confirmation Statement - No Updates 27 Mar 2024 Download PDF
4 Address - Change Registered Office Company With Date Old New 31 Jan 2023 Download PDF
5 Mortgage - Create With Deed With Charge Number Charge Creation Date 6 Jul 2022 Download PDF
41 Pages
6 Resolution 15 Jun 2022 Download PDF
7 Officers - Termination Secretary Company With Name Termination Date 10 Jun 2022 Download PDF
1 Pages
8 Mortgage - Create With Deed With Charge Number Charge Creation Date 9 Jun 2021 Download PDF
9 Mortgage - Create With Deed With Charge Number Charge Creation Date 9 Jun 2021 Download PDF
10 Accounts - Change Account Reference Date Company Current Shortened 28 Apr 2021 Download PDF
11 Confirmation Statement - Updates 31 Mar 2021 Download PDF
12 Officers - Appoint Person Director Company With Name Date 27 Jan 2021 Download PDF
2 Pages
13 Address - Change Registered Office Company With Date Old New 27 Jan 2021 Download PDF
1 Pages
14 Address - Change Registered Office Company With Date Old New 21 Jan 2021 Download PDF
1 Pages
15 Officers - Termination Director Company With Name Termination Date 21 Jan 2021 Download PDF
1 Pages
16 Officers - Appoint Person Director Company With Name Date 21 Jan 2021 Download PDF
2 Pages
17 Officers - Appoint Person Director Company With Name Date 21 Jan 2021 Download PDF
2 Pages
18 Officers - Appoint Person Secretary Company With Name Date 21 Jan 2021 Download PDF
2 Pages
19 Persons With Significant Control - Notification Of A Person With Significant Control 21 Jan 2021 Download PDF
2 Pages
20 Officers - Termination Secretary Company With Name Termination Date 21 Jan 2021 Download PDF
1 Pages
21 Officers - Termination Director Company With Name Termination Date 21 Jan 2021 Download PDF
1 Pages
22 Officers - Termination Secretary Company With Name Termination Date 21 Jan 2021 Download PDF
1 Pages
23 Persons With Significant Control - Cessation Of A Person With Significant Control 21 Jan 2021 Download PDF
1 Pages
24 Persons With Significant Control - Cessation Of A Person With Significant Control 11 Dec 2020 Download PDF
1 Pages
25 Persons With Significant Control - Notification Of A Person With Significant Control 11 Dec 2020 Download PDF
2 Pages
26 Officers - Termination Director Company With Name Termination Date 10 Dec 2020 Download PDF
1 Pages
27 Change Of Constitution - Statement Of Companys Objects 3 Dec 2020 Download PDF
2 Pages
28 Accounts - Full 17 Nov 2020 Download PDF
25 Pages
29 Officers - Termination Director Company With Name Termination Date 12 Oct 2020 Download PDF
1 Pages
30 Persons With Significant Control - Change To A Person With Significant Control 9 Sep 2020 Download PDF
2 Pages
31 Confirmation Statement - No Updates 1 Apr 2020 Download PDF
3 Pages
32 Mortgage - Satisfy Charge Full 20 Jan 2020 Download PDF
1 Pages
33 Accounts - Full 9 Oct 2019 Download PDF
24 Pages
34 Confirmation Statement - No Updates 1 Apr 2019 Download PDF
3 Pages
35 Accounts - Full 5 Oct 2018 Download PDF
23 Pages
36 Confirmation Statement - Updates 10 Apr 2018 Download PDF
4 Pages
37 Accounts - Full 6 Oct 2017 Download PDF
24 Pages
38 Confirmation Statement - Updates 3 Apr 2017 Download PDF
5 Pages
39 Officers - Appoint Person Secretary Company With Name Date 10 Feb 2017 Download PDF
2 Pages
40 Accounts - Full 12 Oct 2016 Download PDF
25 Pages
41 Officers - Appoint Person Director Company With Name Date 25 Apr 2016 Download PDF
2 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 12 Apr 2016 Download PDF
4 Pages
43 Mortgage - Create With Deed With Charge Number Charge Creation Date 18 Mar 2016 Download PDF
52 Pages
44 Mortgage - Satisfy Charge Full 16 Feb 2016 Download PDF
1 Pages
45 Officers - Appoint Person Director Company With Name Date 1 Feb 2016 Download PDF
2 Pages
46 Address - Change Registered Office Company With Date Old New 14 Dec 2015 Download PDF
1 Pages
47 Accounts - Full 9 Oct 2015 Download PDF
17 Pages
48 Resolution 3 Jun 2015 Download PDF
36 Pages
49 Mortgage - Create With Deed With Charge Number Charge Creation Date 22 May 2015 Download PDF
50 Pages
50 Mortgage - Satisfy Charge Full 19 May 2015 Download PDF
2 Pages
51 Mortgage - Satisfy Charge Full 19 May 2015 Download PDF
2 Pages
52 Mortgage - Satisfy Charge Full 29 Apr 2015 Download PDF
1 Pages
53 Annual Return - Company With Made Up Date Full List Shareholders 1 Apr 2015 Download PDF
4 Pages
54 Officers - Termination Director Company With Name Termination Date 31 Dec 2014 Download PDF
1 Pages
55 Accounts - Full 1 Oct 2014 Download PDF
17 Pages
56 Annual Return - Company With Made Up Date Full List Shareholders 1 Apr 2014 Download PDF
4 Pages
57 Officers - Termination Secretary Company With Name 3 Feb 2014 Download PDF
1 Pages
58 Accounts - Full 16 Sep 2013 Download PDF
16 Pages
59 Annual Return - Company With Made Up Date Full List Shareholders 26 Apr 2013 Download PDF
5 Pages
60 Officers - Termination Director Company With Name 9 Jan 2013 Download PDF
1 Pages
61 Officers - Appoint Person Director Company With Name 9 Jan 2013 Download PDF
2 Pages
62 Officers - Appoint Person Director Company With Name 4 Jan 2013 Download PDF
2 Pages
63 Mortgage - Legacy 24 Dec 2012 Download PDF
14 Pages
64 Resolution 17 Dec 2012 Download PDF
36 Pages
65 Officers - Termination Director Company With Name 13 Dec 2012 Download PDF
1 Pages
66 Officers - Appoint Person Director Company With Name 4 Dec 2012 Download PDF
2 Pages
67 Address - Change Registered Office Company With Date Old 1 Nov 2012 Download PDF
1 Pages
68 Officers - Appoint Person Director Company With Name 29 Oct 2012 Download PDF
2 Pages
69 Officers - Termination Director Company With Name 29 Oct 2012 Download PDF
1 Pages
70 Officers - Appoint Person Secretary Company With Name 25 Oct 2012 Download PDF
1 Pages
71 Officers - Termination Director Company With Name 29 Jun 2012 Download PDF
1 Pages
72 Officers - Appoint Person Director Company With Name 25 Jun 2012 Download PDF
2 Pages
73 Accounts - Full 8 Jun 2012 Download PDF
16 Pages
74 Officers - Change Person Director Company With Change Date 3 Apr 2012 Download PDF
2 Pages
75 Annual Return - Company With Made Up Date Full List Shareholders 2 Apr 2012 Download PDF
4 Pages
76 Officers - Termination Director Company With Name 3 Jan 2012 Download PDF
1 Pages
77 Officers - Appoint Person Director Company With Name 3 Jan 2012 Download PDF
2 Pages
78 Officers - Termination Director Company With Name 21 Dec 2011 Download PDF
1 Pages
79 Accounts - Full 28 Sep 2011 Download PDF
18 Pages
80 Officers - Termination Director Company With Name 23 May 2011 Download PDF
1 Pages
81 Officers - Appoint Person Director Company With Name 17 May 2011 Download PDF
2 Pages
82 Annual Return - Company With Made Up Date Full List Shareholders 18 Apr 2011 Download PDF
4 Pages
83 Auditors - Resignation Company 4 Nov 2010 Download PDF
4 Pages
84 Resolution 4 Nov 2010 Download PDF
2 Pages
85 Miscellaneous 3 Nov 2010 Download PDF
2 Pages
86 Capital - Name Of Class Of Shares 22 Oct 2010 Download PDF
2 Pages
87 Resolution 20 Oct 2010 Download PDF
30 Pages
88 Officers - Change Person Director Company With Change Date 4 Oct 2010 Download PDF
2 Pages
89 Accounts - Full 27 Sep 2010 Download PDF
16 Pages
90 Officers - Change Person Director Company With Change Date 17 May 2010 Download PDF
2 Pages
91 Annual Return - Company With Made Up Date Full List Shareholders 14 Apr 2010 Download PDF
5 Pages
92 Officers - Change Person Director Company With Change Date 10 Mar 2010 Download PDF
2 Pages
93 Officers - Change Person Secretary Company With Change Date 10 Mar 2010 Download PDF
1 Pages
94 Officers - Change Person Director Company With Change Date 9 Mar 2010 Download PDF
2 Pages
95 Officers - Change Person Director Company With Change Date 9 Mar 2010 Download PDF
2 Pages
96 Officers - Termination Secretary Company With Name 8 Mar 2010 Download PDF
1 Pages
97 Accounts - Full 29 Dec 2009 Download PDF
14 Pages
98 Officers - Appoint Person Secretary Company With Name 23 Oct 2009 Download PDF
1 Pages
99 Accounts - Legacy 1 Jun 2009 Download PDF
1 Pages
100 Annual Return - Legacy 8 Apr 2009 Download PDF
4 Pages


Mutual Companies

List of companies mutual between directors of this company.