Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GREBOT DONNELLY LTD
Company Information for

GREBOT DONNELLY LTD

Suite 4, First Floor, Millennium House, Eden Street, KINGSTON UPON THAMES, KT1 1BL,
Company Registration Number
04725222
Private Limited Company
Active

Company Overview

About Grebot Donnelly Ltd
GREBOT DONNELLY LTD was founded on 2003-04-07 and has its registered office in Eden Street. The organisation's status is listed as "Active". Grebot Donnelly Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GREBOT DONNELLY LTD
 
Legal Registered Office
Suite 4, First Floor
Millennium House
Eden Street
KINGSTON UPON THAMES
KT1 1BL
Other companies in W1F
 
Previous Names
GREBOT DONNELLY ASSOCIATES LIMITED11/04/2022
Filing Information
Company Number 04725222
Company ID Number 04725222
Date formed 2003-04-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-02-28
Account next due 2024-11-30
Latest return 2024-06-13
Return next due 2025-06-27
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB816408533  
Last Datalog update: 2024-06-18 17:10:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREBOT DONNELLY LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GREBOT DONNELLY LTD

Current Directors
Officer Role Date Appointed
HALCO SECRETARIES LIMITED
Company Secretary 2016-01-01
PHILLIP MARTIN MARITZ
Director 2016-06-30
TIMOTHY JAMES PEPPIATT
Director 2014-01-07
ANTHONY LINO RAPACIOLI
Director 2014-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
ISABELLA AMATA DONNELLY
Director 2003-04-15 2018-05-31
DAVID JOHN FINCH
Director 2014-01-07 2016-06-30
HANOVER SECRETARIES LIMITED
Company Secretary 2014-01-07 2016-01-01
MACIA GREBOT
Company Secretary 2003-04-15 2014-01-07
MACIA GREBOT
Director 2003-04-15 2014-01-07
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-04-07 2003-04-15
INSTANT COMPANIES LIMITED
Nominated Director 2003-04-07 2003-04-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HALCO SECRETARIES LIMITED STONEWEG CAPITAL ADVISERS LTD. Company Secretary 2018-06-14 CURRENT 2018-06-14 Active
HALCO SECRETARIES LIMITED Q SQUARED SOLUTIONS CHINA LIMITED Company Secretary 2018-06-05 CURRENT 2015-06-19 Active
HALCO SECRETARIES LIMITED Q SQUARED SOLUTIONS LIMITED Company Secretary 2018-06-05 CURRENT 2015-06-12 Active
HALCO SECRETARIES LIMITED Q SQUARED SOLUTIONS CHINA (QUEST) LIMITED Company Secretary 2018-06-05 CURRENT 2015-07-08 Active
HALCO SECRETARIES LIMITED STREAMSIDE FARMS LTD Company Secretary 2018-04-10 CURRENT 2018-04-10 Active
HALCO SECRETARIES LIMITED IQVIA LTD. Company Secretary 2018-04-10 CURRENT 1995-02-15 Active
HALCO SECRETARIES LIMITED FABRIC REAL ESTATE LTD Company Secretary 2018-03-23 CURRENT 2018-03-23 Active
HALCO SECRETARIES LIMITED HONORIS UK LIMITED Company Secretary 2018-03-22 CURRENT 2018-03-22 Active
HALCO SECRETARIES LIMITED OPTIMUM CONTACT LIMITED Company Secretary 2018-03-08 CURRENT 2003-10-22 Active
HALCO SECRETARIES LIMITED FIRST AGENCY HOLDINGS LTD Company Secretary 2017-12-22 CURRENT 2011-11-28 Active
HALCO SECRETARIES LIMITED ORIGINATE INTERNATIONAL LIMITED Company Secretary 2017-10-04 CURRENT 2017-10-04 Active
HALCO SECRETARIES LIMITED BRYANSTON NURSERY @ MARBLE ARCH LIMITED Company Secretary 2017-10-03 CURRENT 2017-10-03 Active
HALCO SECRETARIES LIMITED MISS CALIN LIMITED Company Secretary 2017-08-25 CURRENT 2017-08-25 Active
HALCO SECRETARIES LIMITED HERMED BIOMEDICAL ENGINEERING UK LIMITED Company Secretary 2017-08-03 CURRENT 2017-08-03 Active
HALCO SECRETARIES LIMITED BLACKWOOD SEVEN UK LTD Company Secretary 2017-06-20 CURRENT 2017-06-20 Liquidation
HALCO SECRETARIES LIMITED ACTIS STELLAR (UK) LIMITED Company Secretary 2017-06-20 CURRENT 2017-06-20 Dissolved 2018-05-29
HALCO SECRETARIES LIMITED CLIPSTONE 13 LIMITED Company Secretary 2017-05-30 CURRENT 2017-05-30 Active
HALCO SECRETARIES LIMITED CAVENDISH PARK 2017 LIMITED Company Secretary 2017-05-30 CURRENT 2017-05-30 Active
HALCO SECRETARIES LIMITED CREATIVE PARKING GROUP LIMITED Company Secretary 2017-05-09 CURRENT 2017-05-09 Dissolved 2018-04-17
HALCO SECRETARIES LIMITED THEMIS LIMITED Company Secretary 2017-04-03 CURRENT 1993-07-14 Active
HALCO SECRETARIES LIMITED SINANCO DIAMONDS LTD Company Secretary 2017-02-09 CURRENT 2017-02-09 Dissolved 2018-06-05
HALCO SECRETARIES LIMITED MOBNSTERS LTD Company Secretary 2017-02-09 CURRENT 2017-02-09 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED UNIP TECHNOLOGIES LIMITED Company Secretary 2017-01-09 CURRENT 2017-01-09 Dissolved 2018-06-05
HALCO SECRETARIES LIMITED BRIDGE COURT HOLDINGS LIMITED Company Secretary 2016-11-07 CURRENT 1998-01-23 Active
HALCO SECRETARIES LIMITED BHM CONSTRUCTION INTERNATIONAL (UK) LTD Company Secretary 2016-10-13 CURRENT 2016-10-13 Active
HALCO SECRETARIES LIMITED WOOLRICH INTERNATIONAL LIMITED Company Secretary 2016-09-08 CURRENT 2016-07-29 Active
HALCO SECRETARIES LIMITED HICKEY FAMILY LIMITED Company Secretary 2016-09-07 CURRENT 2016-09-07 Active
HALCO SECRETARIES LIMITED REDSITE LIMITED Company Secretary 2016-08-02 CURRENT 2000-06-06 Active
HALCO SECRETARIES LIMITED NEURAL GAME STUDIOS LIMITED Company Secretary 2016-07-21 CURRENT 2016-07-21 Dissolved 2018-06-05
HALCO SECRETARIES LIMITED KYMAX LIMITED Company Secretary 2016-05-26 CURRENT 2016-05-26 Dissolved 2018-06-05
HALCO SECRETARIES LIMITED ECLARO INTERNATIONAL U.K. LIMITED Company Secretary 2016-05-09 CURRENT 2016-05-09 Active
HALCO SECRETARIES LIMITED HEMOGENYX UK LIMITED Company Secretary 2016-04-12 CURRENT 2016-04-12 Active
HALCO SECRETARIES LIMITED AVALARA EUROPE LTD Company Secretary 2016-04-01 CURRENT 2013-03-15 Active
HALCO SECRETARIES LIMITED ONERAGTIME PLATFORM LIMITED Company Secretary 2016-03-21 CURRENT 2016-03-21 Active
HALCO SECRETARIES LIMITED ULTRA CAPITAL LIMITED Company Secretary 2016-03-11 CURRENT 2016-03-11 Liquidation
HALCO SECRETARIES LIMITED HUMPHREYS & PARTNERS UK LIMITED Company Secretary 2016-03-08 CURRENT 2016-03-08 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED ZETA GLOBAL LTD. Company Secretary 2016-03-07 CURRENT 2004-07-30 Active
HALCO SECRETARIES LIMITED ENNCO LIMITED Company Secretary 2016-02-17 CURRENT 2016-02-17 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED SHAW EUROPE HOLDINGS LIMITED Company Secretary 2016-01-12 CURRENT 2016-01-12 Active
HALCO SECRETARIES LIMITED ANDROGENIX PHARMACEUTICALS LTD Company Secretary 2016-01-06 CURRENT 2016-01-06 Dissolved 2018-01-16
HALCO SECRETARIES LIMITED F.T.P. DIGITAL LIMITED Company Secretary 2016-01-01 CURRENT 1997-12-08 Dissolved 2016-11-15
HALCO SECRETARIES LIMITED DESPARK UK LIMITED Company Secretary 2016-01-01 CURRENT 2014-12-10 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED PAPERHAT EMPLOYEE BENEFIT TRUSTEE COMPANY LIMITED Company Secretary 2016-01-01 CURRENT 2004-11-24 Dissolved 2018-07-31
HALCO SECRETARIES LIMITED PAPERHAT FTP LIMITED Company Secretary 2016-01-01 CURRENT 2009-09-22 Liquidation
HALCO SECRETARIES LIMITED PAPERHAT COMMUNICATIONS LIMITED Company Secretary 2016-01-01 CURRENT 2015-02-16 In Administration
HALCO SECRETARIES LIMITED PAPERHAT GROUP LIMITED Company Secretary 2016-01-01 CURRENT 1995-11-15 In Administration/Administrative Receiver
HALCO SECRETARIES LIMITED PAPERHAT LIMITED Company Secretary 2016-01-01 CURRENT 2000-10-23 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED PRESSING MATTERS UK LIMITED Company Secretary 2016-01-01 CURRENT 2002-02-14 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED CTI DIGITAL LIMITED Company Secretary 2016-01-01 CURRENT 2003-09-02 Active
HALCO SECRETARIES LIMITED IASIST HOLDCO LIMITED Company Secretary 2015-12-02 CURRENT 2015-03-20 Active
HALCO SECRETARIES LIMITED ALBATROSS FINANCIAL SOLUTIONS LTD. Company Secretary 2015-11-30 CURRENT 2009-05-11 Active
HALCO SECRETARIES LIMITED BMLL TECHNOLOGIES LIMITED Company Secretary 2015-11-20 CURRENT 2014-04-09 Active
HALCO SECRETARIES LIMITED VIDERUM LTD Company Secretary 2015-10-22 CURRENT 2015-10-22 Active
HALCO SECRETARIES LIMITED BAYSHILL SECRETARIES LIMITED Company Secretary 2015-07-08 CURRENT 1979-08-22 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED BAYSHILL MANAGEMENT LIMITED Company Secretary 2015-07-08 CURRENT 1983-01-05 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED CHARCO NOMINEES LIMITED Company Secretary 2015-07-08 CURRENT 1978-04-19 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED FIRST PROTOCOL LIMITED Company Secretary 2015-06-11 CURRENT 2015-06-11 Dissolved 2017-07-11
HALCO SECRETARIES LIMITED DATALINE SOFTWARE LIMITED Company Secretary 2015-06-04 CURRENT 1983-04-25 Active
HALCO SECRETARIES LIMITED ASDL RESIDENTS PROPERTY MANAGEMENT LIMITED Company Secretary 2015-06-01 CURRENT 2007-08-03 Active
HALCO SECRETARIES LIMITED IMS TECHNOLOGY SOLUTIONS UK LIMITED Company Secretary 2015-04-01 CURRENT 1994-04-29 Active
HALCO SECRETARIES LIMITED INFOPHARM LIMITED Company Secretary 2015-04-01 CURRENT 2001-11-06 Active
HALCO SECRETARIES LIMITED HOSPITAL MARKETING SERVICES LIMITED Company Secretary 2015-04-01 CURRENT 1993-03-15 Active
HALCO SECRETARIES LIMITED IMS INFORMATION SOLUTIONS UK LIMITED Company Secretary 2015-04-01 CURRENT 2000-01-17 Active
HALCO SECRETARIES LIMITED IMS INFORMATION SOLUTIONS MEDICAL RESEARCH LIMITED Company Secretary 2015-04-01 CURRENT 2004-12-23 Active
HALCO SECRETARIES LIMITED CRAY U.K. LIMITED Company Secretary 2015-02-27 CURRENT 2000-03-07 Liquidation
HALCO SECRETARIES LIMITED FIRST PROTOCOL EVENT MANAGEMENT LIMITED Company Secretary 2014-10-01 CURRENT 1996-09-17 Active
HALCO SECRETARIES LIMITED FIRST PROTOCOL GROUP LIMITED Company Secretary 2014-10-01 CURRENT 1996-09-17 Active
HALCO SECRETARIES LIMITED OIKIA (UK) LIMITED Company Secretary 2014-09-29 CURRENT 2014-09-29 Active
HALCO SECRETARIES LIMITED SHALE RESOURCES LIMITED Company Secretary 2014-07-15 CURRENT 2014-07-15 Dissolved 2017-10-24
HALCO SECRETARIES LIMITED FORENSIQ LIMITED Company Secretary 2014-05-13 CURRENT 2014-05-13 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED KRAMUTS LIMITED Company Secretary 2014-04-29 CURRENT 2014-04-29 Dissolved 2016-05-24
HALCO SECRETARIES LIMITED QUANTANCE MEDIA, LTD Company Secretary 2014-04-28 CURRENT 2014-04-28 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED IQVIA SOLUTIONS FINANCE UK V LTD. Company Secretary 2013-11-06 CURRENT 2013-11-06 Active
HALCO SECRETARIES LIMITED IQVIA SOLUTIONS FINANCE UK II LTD. Company Secretary 2013-11-06 CURRENT 2013-11-06 Active
HALCO SECRETARIES LIMITED IQVIA SOLUTIONS FINANCE UK I LTD. Company Secretary 2013-11-06 CURRENT 2013-11-06 Active
HALCO SECRETARIES LIMITED IQVIA SOLUTIONS FINANCE UK III LTD. Company Secretary 2013-11-06 CURRENT 2013-11-06 Active
HALCO SECRETARIES LIMITED 3D TOTAL SOLUTIONS LIMITED Company Secretary 2013-10-14 CURRENT 2013-10-14 Dissolved 2016-12-27
HALCO SECRETARIES LIMITED 66 PONT STREET LIMITED Company Secretary 2013-07-25 CURRENT 2000-07-14 Active
HALCO SECRETARIES LIMITED PHARMADEALS LIMITED Company Secretary 2013-07-18 CURRENT 2002-02-26 Active
HALCO SECRETARIES LIMITED AQUILA RENEWABLE LIMITED Company Secretary 2013-05-30 CURRENT 2013-05-16 Active
HALCO SECRETARIES LIMITED CARINA RENEWABLE LIMITED Company Secretary 2013-05-30 CURRENT 2013-05-16 Active
HALCO SECRETARIES LIMITED MEDER ELECTRONIC UK LTD. Company Secretary 2012-08-31 CURRENT 2006-09-06 Dissolved 2015-05-12
HALCO SECRETARIES LIMITED EVGA LONDON LTD Company Secretary 2012-07-27 CURRENT 2012-07-27 Liquidation
HALCO SECRETARIES LIMITED IQVIA TECHNOLOGY SERVICES LTD. Company Secretary 2012-05-15 CURRENT 1998-05-19 Active
HALCO SECRETARIES LIMITED INFOCUS HEALTH LIMITED Company Secretary 2012-03-30 CURRENT 2006-03-13 Active
HALCO SECRETARIES LIMITED ARDENTIA INTERNATIONAL LIMITED Company Secretary 2012-03-30 CURRENT 2006-03-14 Active
HALCO SECRETARIES LIMITED ZETA INTERACTIVE INTERNATIONAL LTD Company Secretary 2012-03-20 CURRENT 2010-01-26 Liquidation
HALCO SECRETARIES LIMITED LEWIS INSIGHT LIMITED Company Secretary 2012-03-06 CURRENT 2012-03-06 Active
HALCO SECRETARIES LIMITED ZETAXCHANGE LTD Company Secretary 2011-12-29 CURRENT 2011-12-29 Liquidation
HALCO SECRETARIES LIMITED ZETA INTERACTIVE EUROPE HOLDINGS LTD Company Secretary 2011-12-12 CURRENT 2011-12-12 Liquidation
HALCO SECRETARIES LIMITED SURREY CONNECTS LIMITED Company Secretary 2011-09-23 CURRENT 2011-09-23 Dissolved 2016-09-20
HALCO SECRETARIES LIMITED KHOO TECK PUAT UK FOUNDATION Company Secretary 2011-09-19 CURRENT 2011-06-08 Active
HALCO SECRETARIES LIMITED HUMANIGEN LTD. Company Secretary 2011-09-18 CURRENT 2007-09-19 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED KEMBREY WIRING SYSTEMS LIMITED Company Secretary 2011-07-01 CURRENT 1978-03-09 Dissolved 2017-09-30
HALCO SECRETARIES LIMITED PRECISION ENGINEERING INTERNATIONAL LIMITED Company Secretary 2011-03-07 CURRENT 1997-03-14 Active
HALCO SECRETARIES LIMITED SPINCRAFT ETG LIMITED Company Secretary 2011-03-07 CURRENT 1955-10-26 Active
HALCO SECRETARIES LIMITED MECHEL SERVICE UK LIMITED Company Secretary 2010-03-09 CURRENT 2010-03-09 Dissolved 2016-04-29
HALCO SECRETARIES LIMITED THINKBROADBAND LTD Company Secretary 2010-02-22 CURRENT 2006-02-03 Active - Proposal to Strike off
HALCO SECRETARIES LIMITED NETCONNEX BROADBAND LIMITED Company Secretary 2010-02-22 CURRENT 2000-07-24 Active
HALCO SECRETARIES LIMITED NETCONNEX LTD. Company Secretary 2010-02-22 CURRENT 1997-08-08 Active
HALCO SECRETARIES LIMITED IMS HEALTH GROUP LIMITED Company Secretary 2009-12-31 CURRENT 2000-05-26 Active
HALCO SECRETARIES LIMITED SOURCE INFORMATICS LIMITED Company Secretary 2009-12-31 CURRENT 1995-11-20 Active
HALCO SECRETARIES LIMITED IQVIA SOLUTIONS UK LIMITED Company Secretary 2009-12-31 CURRENT 1959-08-05 Active
HALCO SECRETARIES LIMITED CAMBRIDGE PHARMA CONSULTANCY LIMITED Company Secretary 2009-12-31 CURRENT 1988-09-19 Active
HALCO SECRETARIES LIMITED PHARMA STRATEGY GROUP LIMITED Company Secretary 2009-12-31 CURRENT 1973-02-20 Active
HALCO SECRETARIES LIMITED IMS HEALTH NETWORKS LIMITED Company Secretary 2009-12-31 CURRENT 1991-12-13 Active
HALCO SECRETARIES LIMITED IQVIA HOLDINGS (UK) LTD. Company Secretary 2009-12-31 CURRENT 1980-10-22 Active
HALCO SECRETARIES LIMITED IMS HOSPITAL GROUP LIMITED Company Secretary 2009-12-31 CURRENT 1985-08-20 Active
HALCO SECRETARIES LIMITED IQVIA WORLD PUBLICATIONS LTD. Company Secretary 2009-12-31 CURRENT 1973-07-26 Active
HALCO SECRETARIES LIMITED IMS HEALTH SURVEYS LIMITED Company Secretary 2009-12-31 CURRENT 1978-11-23 Active
HALCO SECRETARIES LIMITED IQVIA SOLUTIONS HQ LTD. Company Secretary 2009-12-31 CURRENT 1998-08-12 Active
HALCO SECRETARIES LIMITED IQVIA SOLUTIONS UK INVESTMENTS LTD. Company Secretary 2009-12-31 CURRENT 2008-10-27 Active
HALCO SECRETARIES LIMITED IQVIA SOLUTIONS GLOBAL HOLDINGS UK LTD. Company Secretary 2009-12-31 CURRENT 2008-10-27 Active
HALCO SECRETARIES LIMITED IMS (UK) PENSION PLAN TRUSTEE COMPANY LIMITED Company Secretary 2009-12-30 CURRENT 1996-12-23 Active
PHILLIP MARTIN MARITZ DESPARK UK LIMITED Director 2016-06-30 CURRENT 2014-12-10 Active - Proposal to Strike off
PHILLIP MARTIN MARITZ PAPERHAT FTP LIMITED Director 2016-06-30 CURRENT 2009-09-22 Liquidation
TIMOTHY JAMES PEPPIATT NIRVANA SOLUTIONS LIMITED Director 2016-09-01 CURRENT 2002-04-11 Active
TIMOTHY JAMES PEPPIATT PAPERHAT COMMUNICATIONS LIMITED Director 2015-02-16 CURRENT 2015-02-16 In Administration
TIMOTHY JAMES PEPPIATT CTI DIGITAL LIMITED Director 2014-12-18 CURRENT 2003-09-02 Active
ANTHONY LINO RAPACIOLI PAPERHAT COMMUNICATIONS LIMITED Director 2016-02-05 CURRENT 2015-02-16 In Administration
ANTHONY LINO RAPACIOLI CTI DIGITAL LIMITED Director 2015-03-10 CURRENT 2003-09-02 Active
ANTHONY LINO RAPACIOLI DESPARK UK LIMITED Director 2014-12-23 CURRENT 2014-12-10 Active - Proposal to Strike off
ANTHONY LINO RAPACIOLI HADLEY COURT (WINCHMORE HILL) MANAGEMENT LIMITED Director 2014-05-20 CURRENT 2000-06-08 Active
ANTHONY LINO RAPACIOLI PAPERHAT FTP LIMITED Director 2012-03-01 CURRENT 2009-09-22 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-18CONFIRMATION STATEMENT MADE ON 13/06/24, WITH NO UPDATES
2023-07-08Compulsory strike-off action has been discontinued
2023-07-05CONFIRMATION STATEMENT MADE ON 13/06/23, WITH UPDATES
2023-07-04FIRST GAZETTE notice for compulsory strike-off
2022-06-15AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 07/04/22, WITH NO UPDATES
2022-04-11CERTNMCompany name changed grebot donnelly associates LIMITED\certificate issued on 11/04/22
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 07/04/21, WITH UPDATES
2021-05-26AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-25CS01CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES
2020-06-10AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-29AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047252220003
2019-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AIMEE KATHRYN MONTEITH
2019-07-19AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/18
2019-07-18CH01Director's details changed for Mr Anthony Lino Rapacioli on 2019-07-08
2019-07-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047252220002
2019-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/19 FROM 2nd Floor 110 Cannon Street London EC4N 6EU United Kingdom
2019-07-10AP01DIRECTOR APPOINTED MRS AIMEE KATHRYN MONTEITH
2019-07-10PSC07CESSATION OF PAPERHAT GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-07-10TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES PEPPIATT
2019-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/19 FROM 5 Fleet Place London EC4M 7rd England
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES
2019-02-04TM02Termination of appointment of Halco Secretaries Limited on 2019-02-01
2019-01-30DISS40Compulsory strike-off action has been discontinued
2019-01-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP MARTIN MARITZ
2018-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ISABELLA AMATA DONNELLY
2018-04-23CH01Director's details changed for Mr Phillip Martin Maritz on 2018-04-12
2018-04-19LATEST SOC19/04/18 STATEMENT OF CAPITAL;GBP 2
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES
2017-12-05AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 047252220003
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES
2016-11-22AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-08-17CH01Director's details changed for Isabella Amata Donnelly on 2016-07-31
2016-08-16CH01Director's details changed for Timothy James Pepiatt on 2016-07-31
2016-07-22AP01DIRECTOR APPOINTED MR PHILLIP MARTIN MARITZ
2016-07-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN FINCH
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-09AR0107/04/16 ANNUAL RETURN FULL LIST
2016-01-04TM02Termination of appointment of Hanover Secretaries Limited on 2016-01-01
2016-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/16 FROM Waverley House 7-12 Noel Street London W1F 8GQ
2016-01-04AP04Appointment of Halco Secretaries Limited as company secretary on 2016-01-01
2015-12-04AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/15
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-08AR0107/04/15 FULL LIST
2015-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY LINO RAPACIOLI / 07/04/2015
2014-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 047252220002
2014-11-25AP01DIRECTOR APPOINTED MR ANTHONY LINO RAPACIOLI
2014-11-14AA28/02/14 TOTAL EXEMPTION SMALL
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-28AR0107/04/14 FULL LIST
2014-04-17ANNOTATIONClarification
2014-04-17RP04SECOND FILING FOR FORM AP04
2014-04-14AP01DIRECTOR APPOINTED DAVID FINCH
2014-02-10AA01CURRSHO FROM 31/05/2014 TO 28/02/2014
2014-02-03AP01DIRECTOR APPOINTED TIMOTHY JAMES PEPIATT
2014-02-03AP04CORPORATE SECRETARY APPOINTED HANOVER SECURITIES LIMITED
2014-01-23TM02APPOINTMENT TERMINATED, SECRETARY MACIA GREBOT
2014-01-23TM01APPOINTMENT TERMINATED, DIRECTOR MACIA GREBOT
2014-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/2014 FROM GDA HOUSE 1 THE MEWS BRIDGE ROAD TWICKENHAM MIDDLESEX TW1 1RE
2014-01-23RES01ADOPT ARTICLES 07/01/2014
2014-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 047252220001
2013-10-22AA31/05/13 TOTAL EXEMPTION SMALL
2013-08-13SH02SUB-DIVISION 07/08/13
2013-04-09AR0107/04/13 FULL LIST
2013-04-09CH03SECRETARY'S CHANGE OF PARTICULARS / MACIA GREBOT / 01/01/2013
2013-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MACIA GREBOT / 01/01/2013
2012-11-15AA31/05/12 TOTAL EXEMPTION SMALL
2012-04-16AR0107/04/12 FULL LIST
2012-01-26AA31/05/11 TOTAL EXEMPTION SMALL
2011-04-11AR0107/04/11 FULL LIST
2010-09-27AA31/05/10 TOTAL EXEMPTION SMALL
2010-04-15AR0107/04/10 FULL LIST
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MACIA GREBOT / 01/10/2009
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ISABELLA AMATA DONNELLY / 01/10/2009
2009-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/2009 FROM PRIORY HOUSE PILGRIMS COURT SYDENHAM ROAD GUILDFORD SURREY GU1 3RX UNITED KINGDOM
2009-10-14AA31/05/09 TOTAL EXEMPTION SMALL
2009-04-27363aRETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS
2009-04-27287REGISTERED OFFICE CHANGED ON 27/04/2009 FROM PRIORY HOUSE, PILGRIMS COURT SYDENHAM ROAD GUILDFORD SURREY GU1 3RX UNITED KINGDOM
2009-04-27353LOCATION OF REGISTER OF MEMBERS
2008-11-05AA31/05/08 TOTAL EXEMPTION SMALL
2008-08-28287REGISTERED OFFICE CHANGED ON 28/08/2008 FROM HAYDON HOUSE 14 HAYDON PLACE GUILDFORD SURREY GU1 4LL
2008-06-02363aRETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS
2007-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-04-26363sRETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS
2007-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-04-27363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-27363sRETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS
2005-12-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-04-25363sRETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS
2004-12-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2004-11-11225ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/05/04
2004-05-14363sRETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS
2004-05-1088(2)RAD 23/04/04--------- £ SI 1@1=1 £ IC 1/2
2003-06-04287REGISTERED OFFICE CHANGED ON 04/06/03 FROM: GAMER BLEASDALE CHANDLER HAYDON HOUSE 14 HAYDON PLACE GUILDFORD SURREY GU1 4LL
2003-05-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-05-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-05-13287REGISTERED OFFICE CHANGED ON 13/05/03 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2003-05-13288aNEW DIRECTOR APPOINTED
2003-05-09CERTNMCOMPANY NAME CHANGED FLIGHTTITAN LIMITED CERTIFICATE ISSUED ON 09/05/03
2003-05-07288bDIRECTOR RESIGNED
2003-05-07288bSECRETARY RESIGNED
2003-04-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to GREBOT DONNELLY LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GREBOT DONNELLY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-23 Outstanding CLOSE BROTHERS LIMITED (THE “SECURITY TRUSTEE”)
2014-12-16 Outstanding BARCLAYS BANK PLC
2014-01-18 Outstanding COUTTS & COMPANY
Creditors
Creditors Due Within One Year 2012-06-01 £ 116,106

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GREBOT DONNELLY LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 2
Cash Bank In Hand 2012-06-01 £ 84,623
Current Assets 2012-06-01 £ 207,171
Debtors 2012-06-01 £ 122,548
Fixed Assets 2012-06-01 £ 18,984
Shareholder Funds 2012-06-01 £ 110,049
Tangible Fixed Assets 2012-06-01 £ 18,984

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GREBOT DONNELLY LTD registering or being granted any patents
Domain Names

GREBOT DONNELLY LTD owns 2 domain names.

grebotdonnelly.co.uk   gsbltd.co.uk  

Trademarks
We have not found any records of GREBOT DONNELLY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREBOT DONNELLY LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as GREBOT DONNELLY LTD are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where GREBOT DONNELLY LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREBOT DONNELLY LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GREBOT DONNELLY LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.