General information

Name:

Granicus Ltd

Office Address:

Acre House 11/15 William Road NW1 3ER London

Number: 06747478

Incorporation date: 2008-11-12

Dissolution date: 2021-05-11

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Granicus began its business in the year 2008 as a Private Limited Company with reg. no. 06747478. The company's registered office was registered in London at Acre House. This particular Granicus Limited business had been on the market for at least 13 years. The company has a history in name change. Up till now this firm had two different company names. Until 2018 this firm was run under the name of Govdelivery Europe and before that the official company name was Informatika Solutions.

As suggested by the following firm's executives data, there were ten directors to name just a few: Mark H. and Ryan A..

Robert S. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Granicus Limited 2018-11-30
  • Govdelivery Europe Limited 2014-04-08
  • Informatika Solutions Limited 2008-11-12

Financial data based on annual reports

Company staff

Mark H.

Role: Director

Appointed: 27 February 2017

Latest update: 30 March 2024

Ryan A.

Role: Director

Appointed: 18 October 2016

Latest update: 30 March 2024

People with significant control

Robert S.
Notified on 20 October 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Actua Corporation
Address: 555 E Lancaster Avenue, Suite 640, Radnor, 19087, Usa
Legal authority United States (Delaware)
Legal form Corporate
Country registered Delaware
Place registered Nasdaq
Registration number 2999983
Notified on 6 April 2016
Ceased on 20 October 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2021
Account last made up date 31 December 2019
Confirmation statement next due date 24 December 2020
Confirmation statement last made up date 12 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 05 April 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 05 April 2014
Annual Accounts 14 February 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 14 February 2013
Annual Accounts 3 January 2014
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 3 January 2014
Annual Accounts 11 April 2014
Date Approval Accounts 11 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Director's appointment terminated on 2021/02/17 (TM01)
filed on: 17th, February 2021
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

4 St Hildas Close Pound Hill

Post code:

RH10 3HN

City / Town:

Crawley

HQ address,
2013

Address:

4 St Hildas Close Pound Hill

Post code:

RH10 3HN

City / Town:

Crawley

HQ address,
2014

Address:

4 St Hildas Close Pound Hill

Post code:

RH10 3HN

City / Town:

Crawley

Accountant/Auditor,
2012 - 2013

Name:

Sjd Accountancy

Address:

3000 Cathedral Hill

Post code:

GU2 7YB

City / Town:

Guildford

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
12
Company Age

Similar companies nearby

Closest companies