Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GRAND METROPOLITAN INTERNATIONAL HOLDINGS LIMITED
Company Information for

GRAND METROPOLITAN INTERNATIONAL HOLDINGS LIMITED

16 GREAT MARLBOROUGH STREET, LONDON, W1F 7HS,
Company Registration Number
00970624
Private Limited Company
Active

Company Overview

About Grand Metropolitan International Holdings Ltd
GRAND METROPOLITAN INTERNATIONAL HOLDINGS LIMITED was founded on 1970-01-21 and has its registered office in London. The organisation's status is listed as "Active". Grand Metropolitan International Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GRAND METROPOLITAN INTERNATIONAL HOLDINGS LIMITED
 
Legal Registered Office
16 GREAT MARLBOROUGH STREET
LONDON
W1F 7HS
Other companies in NW10
 
Filing Information
Company Number 00970624
Company ID Number 00970624
Date formed 1970-01-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 02/03/2016
Return next due 30/03/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 15:59:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRAND METROPOLITAN INTERNATIONAL HOLDINGS LIMITED
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 GRAND METROPOLITAN INTERNATIONAL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH ANNA, BROWN
Director 2018-05-30
JAMES MATTHEW CRAYDEN EDMUNDS
Director 2018-08-01
ANIKO MAHLER
Director 2015-11-05
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID FREDERICK HARLOCK
Director 2016-05-26 2018-08-01
KARA ELIZABETH MAJOR
Director 2018-08-01 2018-08-01
JAMES MATTHEW CRAYDEN EDMUNDS
Director 2018-03-08 2018-05-30
JONATHAN MICHAEL GUTTRIDGE
Company Secretary 2018-01-05 2018-04-20
JOHN JAMES NICHOLLS
Director 2011-03-24 2018-03-09
CLAIRE ELIZABETH MATTHEWS
Company Secretary 2012-02-02 2018-01-05
VICTORIA COOPER
Company Secretary 2015-11-05 2017-03-23
IAN ANTHONY HOCKNEY
Director 2014-10-01 2015-11-05
NANDOR MAKOS
Director 2006-07-27 2014-08-01
JOHN JAMES NICHOLLS
Company Secretary 2002-03-15 2012-02-02
STEPHEN JOHN BOLTON
Director 2011-04-01 2012-02-02
GAVIN PAUL CRICKMORE
Director 2007-06-28 2012-02-02
JOSE ALBERTO IBEAS FRANCO
Director 2011-12-16 2012-02-02
DAVID HEGINBOTTOM
Director 2011-03-24 2012-02-02
CHARLES DAWSON COASE
Director 2005-04-07 2011-03-31
SALLY CATHERINE MOORE
Director 2007-06-28 2011-03-24
ADELE ANN ABIGAIL
Director 2008-08-07 2009-10-01
JILL KYNE
Director 2007-06-28 2009-06-29
MICHAEL CHRISTOPHER FLYNN
Director 2005-04-07 2008-06-15
SUSANNE MARGARET BUNN
Director 2000-11-10 2008-01-04
CHRISTOPHER RICHARD ROFF MARSH
Director 2006-02-17 2007-09-30
MATTHEW JOHN LESTER
Director 2003-01-31 2006-08-31
PAVITER SINGH BINNING
Director 2003-01-31 2003-10-03
ROGER HUGH MYDDELTON
Director 1992-03-16 2003-03-31
ROBERT JOSEPH MOORE
Director 2001-01-15 2003-01-31
SUSANNE MARGARET BUNN
Company Secretary 1996-03-21 2002-03-15
IAN STEWART CRAY
Director 2000-06-30 2001-01-12
MARK DAVID PETERS
Director 1998-03-27 2000-11-10
PHILLIP KEAGUE BENTLEY
Director 1996-09-24 2000-06-30
GERALD MICHAEL NOLAN CORBETT
Director 1994-09-02 1997-07-08
BARRY EDWARD WICKHAM
Company Secretary 1992-03-16 1996-03-21
DAVID PERCY NASH
Director 1992-03-16 1995-10-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH ANNA, BROWN DIAGEO DV LIMITED Director 2017-12-13 CURRENT 1880-06-09 Active
JAMES MATTHEW CRAYDEN EDMUNDS TRAFALGAR METROPOLITAN HOMES LIMITED Director 2018-05-21 CURRENT 1988-10-19 Active
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO DV LIMITED Director 2018-03-09 CURRENT 1880-06-09 Active
JAMES MATTHEW CRAYDEN EDMUNDS THE PIERRE SMIRNOFF COMPANY,LIMITED Director 2018-03-08 CURRENT 1992-10-01 Active
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO UNITED KINGDOM LIMITED Director 2018-03-08 CURRENT 1956-01-28 Active - Proposal to Strike off
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO SCOTLAND INVESTMENT LIMITED Director 2018-03-08 CURRENT 1967-06-08 Active
JAMES MATTHEW CRAYDEN EDMUNDS DISTILLERS COMPANY (BIOCHEMICALS) LIMITED(THE) Director 2018-03-08 CURRENT 1953-03-31 Active
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO INVESTMENT HOLDINGS LIMITED Director 2018-03-08 CURRENT 1990-03-02 Active
JAMES MATTHEW CRAYDEN EDMUNDS ANYSLAM LIMITED Director 2018-03-08 CURRENT 1997-10-24 Liquidation
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO EMPLOYEE SHARES NOMINEES LIMITED Director 2018-03-08 CURRENT 2000-10-16 Active
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO EIRE FINANCE & CO Director 2018-03-08 CURRENT 2004-02-16 Active
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO US INVESTMENTS Director 2018-03-08 CURRENT 2006-01-04 Liquidation
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO UK TURKEY HOLDINGS LIMITED Director 2018-03-08 CURRENT 2013-03-15 Active
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO UK TURKEY FINANCE LIMITED Director 2018-03-08 CURRENT 2014-05-02 Active - Proposal to Strike off
JAMES MATTHEW CRAYDEN EDMUNDS USL HOLDINGS (UK) LIMITED Director 2018-03-08 CURRENT 2007-02-26 Active
JAMES MATTHEW CRAYDEN EDMUNDS UNITED SPIRITS (GREAT BRITAIN) LIMITED Director 2018-03-08 CURRENT 2007-02-26 Active
JAMES MATTHEW CRAYDEN EDMUNDS UNITED SPIRITS (UK) LIMITED Director 2018-03-08 CURRENT 2007-02-26 Active
JAMES MATTHEW CRAYDEN EDMUNDS UDV (SJ) HOLDINGS LIMITED Director 2018-03-08 CURRENT 2008-12-15 Active
JAMES MATTHEW CRAYDEN EDMUNDS UNITED DISTILLERS & VINTNERS (SJ) B.V. Director 2018-03-08 CURRENT 2007-11-20 Active
JAMES MATTHEW CRAYDEN EDMUNDS WILLIAM SANDERSON & SON, LIMITED Director 2018-03-08 CURRENT 1896-05-19 Active
JAMES MATTHEW CRAYDEN EDMUNDS ZEPF TECHNOLOGIES UK LIMITED Director 2018-03-08 CURRENT 1894-12-21 Active
JAMES MATTHEW CRAYDEN EDMUNDS GRANDMET FOODS (UK) LIMITED Director 2018-03-08 CURRENT 1949-08-26 Active - Proposal to Strike off
JAMES MATTHEW CRAYDEN EDMUNDS GUINNESS LIMITED Director 2018-03-08 CURRENT 1952-08-16 Active
JAMES MATTHEW CRAYDEN EDMUNDS GRAND METROPOLITAN CAPITAL COMPANY LIMITED Director 2018-03-08 CURRENT 1996-09-16 Active
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO OVERSEAS HOLDINGS LIMITED Director 2018-03-08 CURRENT 1997-03-27 Active
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO HOLDINGS LIMITED Director 2018-03-08 CURRENT 1998-08-24 Active
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO (IH) LIMITED Director 2018-03-08 CURRENT 2001-05-24 Active
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO FINANCING TURKEY LIMITED Director 2018-03-08 CURRENT 2012-08-23 Active
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO UK TURKEY LIMITED Director 2018-03-08 CURRENT 2013-03-18 Active
JAMES MATTHEW CRAYDEN EDMUNDS THE LOCHNAGAR DISTILLERY LIMITED Director 2018-03-08 CURRENT 1914-07-28 Active
JAMES MATTHEW CRAYDEN EDMUNDS ARTHUR BELL & SONS LIMITED Director 2018-03-08 CURRENT 1921-12-19 Active
JAMES MATTHEW CRAYDEN EDMUNDS JOHN HAIG & COMPANY LIMITED Director 2018-03-08 CURRENT 1925-05-08 Active
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO CAPITAL PLC Director 2018-03-08 CURRENT 1964-08-10 Active
JAMES MATTHEW CRAYDEN EDMUNDS MCDOWELL & CO. (SCOTLAND) LTD. Director 2018-03-08 CURRENT 1993-07-01 Active
JAMES MATTHEW CRAYDEN EDMUNDS WINCHESTER HOUSE PROPERTY COMPANY LIMITED Director 2018-03-08 CURRENT 1936-05-04 Active - Proposal to Strike off
JAMES MATTHEW CRAYDEN EDMUNDS UNITED DISTILLERS INVESTMENTS LIMITED Director 2018-03-08 CURRENT 1911-06-15 Active - Proposal to Strike off
JAMES MATTHEW CRAYDEN EDMUNDS UNITED DISTILLERS FRANCE LIMITED Director 2018-03-08 CURRENT 1913-12-15 Active
JAMES MATTHEW CRAYDEN EDMUNDS THE PIMM'S DRINKS COMPANY LIMITED Director 2018-03-08 CURRENT 1903-12-02 Active
JAMES MATTHEW CRAYDEN EDMUNDS TANQUERAY GORDON AND COMPANY LIMITED Director 2018-03-08 CURRENT 1898-01-11 Active
JAMES MATTHEW CRAYDEN EDMUNDS SHAW WALLACE OVERSEAS LIMITED Director 2018-03-08 CURRENT 1934-01-05 Active
JAMES MATTHEW CRAYDEN EDMUNDS UDV (SJ) LIMITED Director 2018-03-08 CURRENT 1970-09-11 Active
JAMES MATTHEW CRAYDEN EDMUNDS PSP (SALES AND DISTRIBUTION) LIMITED Director 2018-03-08 CURRENT 1970-01-23 Active - Proposal to Strike off
JAMES MATTHEW CRAYDEN EDMUNDS JAMES BUCHANAN & COMPANY LIMITED Director 2018-03-08 CURRENT 1917-12-27 Active
JAMES MATTHEW CRAYDEN EDMUNDS JOHN WALKER AND SONS LIMITED Director 2018-03-08 CURRENT 1923-03-19 Active
JAMES MATTHEW CRAYDEN EDMUNDS GUINNESS OVERSEAS LIMITED Director 2018-03-08 CURRENT 1963-10-24 Active
JAMES MATTHEW CRAYDEN EDMUNDS GUINNESS OVERSEAS HOLDINGS LIMITED Director 2018-03-08 CURRENT 1980-04-01 Active
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO FINANCE US LIMITED Director 2018-03-08 CURRENT 2000-07-14 Active
JAMES MATTHEW CRAYDEN EDMUNDS ANYSLAM INVESTMENTS Director 2018-03-08 CURRENT 2000-11-16 Liquidation
JAMES MATTHEW CRAYDEN EDMUNDS ANYSLAM INVESTMENTS Director 2018-03-08 CURRENT 2000-11-16 Liquidation
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO US HOLDINGS Director 2018-03-08 CURRENT 2001-07-03 Liquidation
JAMES MATTHEW CRAYDEN EDMUNDS DIAGEO SHARE OWNERSHIP TRUSTEES LIMITED Director 2018-03-08 CURRENT 2001-07-12 Active
BRAVO BESSA BRAVOUALA LIMITED Director 2014-05-28 CURRENT 2014-05-28 Dissolved 2018-05-29
ANIKO MAHLER GRAND METROPOLITAN HOLDINGS LIMITED Director 2015-11-05 CURRENT 1949-02-23 Active - Proposal to Strike off
ANIKO MAHLER CARILLON U.K. LIMITED Director 2015-11-05 CURRENT 1961-01-20 Active - Proposal to Strike off
ANIKO MAHLER UNITED DISTILLERS UK LIMITED Director 2015-11-05 CURRENT 1991-12-18 Active - Proposal to Strike off
ANIKO MAHLER DIAGEO BALKANS LIMITED Director 2015-11-05 CURRENT 1986-07-14 Active - Proposal to Strike off
ANIKO MAHLER GRAND METROPOLITAN LIMITED Director 2015-11-05 CURRENT 1934-09-06 Active
ANIKO MAHLER W. & A. GILBEY LIMITED Director 2015-11-05 CURRENT 1957-12-30 Active - Proposal to Strike off
ANIKO MAHLER OTFORD ESTATES LIMITED Director 2015-11-05 CURRENT 1946-03-27 Active - Proposal to Strike off
ANIKO MAHLER CELLARERS (WINES) LIMITED Director 2015-11-05 CURRENT 1972-11-22 Active
ANIKO MAHLER DIAGEO HOLLAND INVESTMENTS LIMITED Director 2015-11-05 CURRENT 1985-07-31 Active
ANIKO MAHLER DIAGEO UNITED KINGDOM LIMITED Director 2015-11-05 CURRENT 1956-01-28 Active - Proposal to Strike off
ANIKO MAHLER DIAGEO SCOTLAND INVESTMENT LIMITED Director 2015-11-05 CURRENT 1967-06-08 Active
ANIKO MAHLER UDV (SJ) HOLDINGS LIMITED Director 2015-11-05 CURRENT 2008-12-15 Active
ANIKO MAHLER WILLIAM SANDERSON & SON, LIMITED Director 2015-11-05 CURRENT 1896-05-19 Active
ANIKO MAHLER ZEPF TECHNOLOGIES UK LIMITED Director 2015-11-05 CURRENT 1894-12-21 Active
ANIKO MAHLER GRANDMET FOODS (UK) LIMITED Director 2015-11-05 CURRENT 1949-08-26 Active - Proposal to Strike off
ANIKO MAHLER THE LOCHNAGAR DISTILLERY LIMITED Director 2015-11-05 CURRENT 1914-07-28 Active
ANIKO MAHLER ARTHUR BELL & SONS LIMITED Director 2015-11-05 CURRENT 1921-12-19 Active
ANIKO MAHLER JOHN HAIG & COMPANY LIMITED Director 2015-11-05 CURRENT 1925-05-08 Active
ANIKO MAHLER UNITED DISTILLERS FRANCE LIMITED Director 2015-11-05 CURRENT 1913-12-15 Active
ANIKO MAHLER THE PIMM'S DRINKS COMPANY LIMITED Director 2015-11-05 CURRENT 1903-12-02 Active
ANIKO MAHLER TANQUERAY GORDON AND COMPANY LIMITED Director 2015-11-05 CURRENT 1898-01-11 Active
ANIKO MAHLER PSP (SALES AND DISTRIBUTION) LIMITED Director 2015-11-05 CURRENT 1970-01-23 Active - Proposal to Strike off
ANIKO MAHLER JAMES BUCHANAN & COMPANY LIMITED Director 2015-11-05 CURRENT 1917-12-27 Active
ANIKO MAHLER JOHN WALKER AND SONS LIMITED Director 2015-11-05 CURRENT 1923-03-19 Active
ANIKO MAHLER GUINNESS OVERSEAS LIMITED Director 2015-11-05 CURRENT 1963-10-24 Active

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
2024-03-28CONFIRMATION STATEMENT MADE ON 28/03/24, WITH NO UPDATES
2024-02-28Director's details changed for Dora Keresztesi on 2024-02-28
2024-02-28Director's details changed for Dorotea Keresztesi on 2024-02-28
2023-07-20Resolutions passed:<ul><li>Resolution Dividends may be declared/company business 27/06/2023</ul>
2023-03-28FULL ACCOUNTS MADE UP TO 30/06/22
2023-03-28FULL ACCOUNTS MADE UP TO 30/06/22
2023-03-28CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2022-09-29Director's details changed for Kara Elizabeth Major on 2022-09-29
2022-03-30AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 25/03/22, WITH NO UPDATES
2022-03-23CH01Director's details changed for Kara Elizabeth Major on 2022-03-21
2022-03-21PSC05Change of details for Grand Metropolitan Limited as a person with significant control on 2022-03-21
2022-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/22 FROM Lakeside Drive Park Royal London NW10 7HQ
2021-09-30AP01DIRECTOR APPOINTED IAN THRUSTLE
2021-09-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARK LEWIN
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/21, WITH NO UPDATES
2021-03-08AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-09-16AP01DIRECTOR APPOINTED DORA KERESZTESI
2020-09-03TM01APPOINTMENT TERMINATED, DIRECTOR GABOR KOVACS
2020-08-03AP01DIRECTOR APPOINTED CHRISTOPHER MARK LEWIN
2020-08-03TM01APPOINTMENT TERMINATED, DIRECTOR PRABHAHARAN VISWANATHAN
2020-06-23AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES
2019-12-04AP01DIRECTOR APPOINTED MR PRABHAHARAN VISWANATHAN
2019-11-29SH20Statement by Directors
2019-11-29SH19Statement of capital on 2019-11-29 GBP 1
2019-11-29CAP-SSSolvency Statement dated 28/11/19
2019-11-29RES13Resolutions passed:
  • Cancellation of share premium account 28/11/2019
  • Resolution of reduction in issued share capital
2019-04-24SH0109/04/19 STATEMENT OF CAPITAL GBP 102816047
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES
2019-01-09AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-10-26AP01DIRECTOR APPOINTED GABOR KOVACS
2018-10-26TM01APPOINTMENT TERMINATED, DIRECTOR GABOR KOVACS
2018-10-12SH0117/08/18 STATEMENT OF CAPITAL GBP 102815891
2018-10-03AP01DIRECTOR APPOINTED GABOR KOVACS
2018-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ANIKO MAHLER
2018-09-28AP01DIRECTOR APPOINTED KARA ELIZABETH MAJOR
2018-09-28TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANNA, BROWN
2018-08-16TM01APPOINTMENT TERMINATED, DIRECTOR KARA ELIZABETH MAJOR
2018-08-10AP01DIRECTOR APPOINTED KARA ELIZABETH MAJOR
2018-08-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FREDERICK HARLOCK
2018-08-10AP01DIRECTOR APPOINTED MR JAMES MATTHEW CRAYDEN EDMUNDS
2018-06-06AP01DIRECTOR APPOINTED MRS ELIZABETH ANNA, BROWN
2018-06-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MATTHEW CRAYDEN EDMUNDS
2018-04-23TM02Termination of appointment of Jonathan Michael Guttridge on 2018-04-20
2018-03-23LATEST SOC23/03/18 STATEMENT OF CAPITAL;GBP 102815194
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES
2018-03-09AP01DIRECTOR APPOINTED MR JAMES MATTHEW CRAYDEN EDMUNDS
2018-03-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JAMES NICHOLLS
2018-02-08AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-01-05AP03SECRETARY APPOINTED JONATHAN MICHAEL GUTTRIDGE
2018-01-05TM02APPOINTMENT TERMINATED, SECRETARY CLAIRE MATTHEWS
2018-01-05AP03SECRETARY APPOINTED JONATHAN MICHAEL GUTTRIDGE
2018-01-05TM02APPOINTMENT TERMINATED, SECRETARY CLAIRE MATTHEWS
2017-11-09CH01Director's details changed for Mr David Frederick Harlock on 2016-10-03
2017-07-20RES13Resolutions passed:
  • Interim dividend 26/06/2017
2017-03-30AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-03-23TM02Termination of appointment of Victoria Cooper on 2017-03-23
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 102815194
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TUNNACLIFFE
2016-05-26AP01DIRECTOR APPOINTED MR DAVID FREDERICK HARLOCK
2016-05-11RES13INTERIM DIVIDEND PAID, CO BUSINESS 21/04/2016
2016-05-09RES13INTERIM DIVIDEND 21/04/2016
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 102815194
2016-03-09AR0102/03/16 FULL LIST
2016-01-07AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-01-06AUDAUDITOR'S RESIGNATION
2015-11-17AP01DIRECTOR APPOINTED MRS ANIKO MAHLER
2015-11-16AP03SECRETARY APPOINTED MRS VICTORIA COOPER
2015-11-16TM01APPOINTMENT TERMINATED, DIRECTOR IAN HOCKNEY
2015-10-26CH03SECRETARY'S CHANGE OF PARTICULARS / MISS CLAIRE ELIZABETH KYNASTON / 30/09/2015
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 102815194
2015-03-25AR0102/03/15 FULL LIST
2014-10-06AP01DIRECTOR APPOINTED MR IAN ANTHONY HOCKNEY
2014-08-15TM01APPOINTMENT TERMINATED, DIRECTOR NANDOR MAKOS
2014-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-07-15AUDAUDITOR'S RESIGNATION
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 102815194
2014-04-03AR0102/03/14 FULL LIST
2014-03-21AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-03-27AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-03-22AR0102/03/13 FULL LIST
2012-08-08CC04STATEMENT OF COMPANY'S OBJECTS
2012-08-08RES01ADOPT ARTICLES 22/06/2012
2012-03-30AR0102/03/12 FULL LIST
2012-03-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH
2012-03-23AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-03-16TM01APPOINTMENT TERMINATED, DIRECTOR JOSE FRANCO
2012-03-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HEGINBOTTOM
2012-03-05TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN CRICKMORE
2012-03-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOLTON
2012-02-29TM02APPOINTMENT TERMINATED, SECRETARY JOHN NICHOLLS
2012-02-29AP03SECRETARY APPOINTED MISS CLAIRE ELIZABETH KYNASTON
2011-12-23AP01DIRECTOR APPOINTED MR JOSE ALBERTO IBEAS FRANCO
2011-05-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-05-10SH0127/04/11 STATEMENT OF CAPITAL GBP 102815194
2011-05-05AP01DIRECTOR APPOINTED MR STEPHEN JOHN BOLTON
2011-04-20TM01APPOINTMENT TERMINATED, DIRECTOR SALLY MOORE
2011-04-18AP01DIRECTOR APPOINTED MR DAVID HEGINBOTTOM
2011-04-18AP01DIRECTOR APPOINTED MR JOHN JAMES NICHOLLS
2011-04-15TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES COASE
2011-03-22AR0102/03/11 FULL LIST
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH
2011-03-02AP01DIRECTOR APPOINTED MR ANDREW MARK SMITH
2010-12-17AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NANDOR MAKOS / 08/12/2010
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN PAUL CRICKMORE / 29/10/2010
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DEREK TUNNACLIFFE / 29/10/2010
2010-11-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN JAMES NICHOLLS / 29/10/2010
2010-03-24AR0102/03/10 FULL LIST
2010-03-15AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MILNER SMITH / 29/06/2009
2009-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2009 FROM 8 HENRIETTA PLACE LONDON W1G 0NB
2009-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2009 FROM, 8 HENRIETTA PLACE, LONDON, W1G 0NB
2009-11-06TM01APPOINTMENT TERMINATED, DIRECTOR ADELE ABIGAIL
2009-08-04288aDIRECTOR APPOINTED ANDREW MILNER SMITH
2009-07-30288bAPPOINTMENT TERMINATED DIRECTOR JILL KYNE
2009-04-02363aRETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS
2009-03-17AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-08-12288aDIRECTOR APPOINTED ADELE ANN ABIGAIL
2008-07-09288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL FLYNN
2008-04-29AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-03-29363aRETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS
2008-02-05288aNEW DIRECTOR APPOINTED
2008-01-11288bDIRECTOR RESIGNED
2007-10-19288bDIRECTOR RESIGNED
2007-09-17288aNEW DIRECTOR APPOINTED
2007-08-07288aNEW DIRECTOR APPOINTED
2007-08-03288aNEW DIRECTOR APPOINTED
2007-05-10AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-03-28363aRETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS
2006-11-30288aNEW DIRECTOR APPOINTED
2006-11-20288bDIRECTOR RESIGNED
2006-05-02363aRETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS
2006-04-18288aNEW DIRECTOR APPOINTED
2006-01-31AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-09-05288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to GRAND METROPOLITAN INTERNATIONAL HOLDINGS LIMITED 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 GRAND METROPOLITAN INTERNATIONAL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GRAND METROPOLITAN INTERNATIONAL HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30

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 GRAND METROPOLITAN INTERNATIONAL HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of GRAND METROPOLITAN INTERNATIONAL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRAND METROPOLITAN INTERNATIONAL HOLDINGS LIMITED
Trademarks
We have not found any records of GRAND METROPOLITAN INTERNATIONAL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRAND METROPOLITAN INTERNATIONAL HOLDINGS LIMITED. 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 (70100 - Activities of head offices) as GRAND METROPOLITAN INTERNATIONAL HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where GRAND METROPOLITAN INTERNATIONAL HOLDINGS LIMITED 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 GRAND METROPOLITAN INTERNATIONAL HOLDINGS LIMITED 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 GRAND METROPOLITAN INTERNATIONAL HOLDINGS LIMITED 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.