Groundsure Limited
- Active
- Incorporated on 18 Aug 1997
Reg Address: Nile House, Nile Street, Brighton BN1 1HW, England
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.
Following are the details about companies which are mutual between director of this company.