Greybridge Search & Selection Ltd

General information

Name:

Greybridge Search & Selection Limited

Office Address:

16a Parade CV32 4DW Leamington Spa

Number: 08202028

Incorporation date: 2012-09-05

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Greybridge Search & Selection came into being in 2012 as a company enlisted under no 08202028, located at CV32 4DW Leamington Spa at 16a Parade. The company has been in business for twelve years and its current status is active. This enterprise's registered with SIC code 78109 and their NACE code stands for Other activities of employment placement agencies. Greybridge Search & Selection Limited released its latest accounts for the financial period up to 2022-12-31. The company's latest annual confirmation statement was released on 2023-09-05.

This company has just one director at present supervising this particular company, specifically Andrew M. who has been doing the director's obligations since 2012-09-05. The following company had been directed by Richard A. until one year ago. What is more another director, namely Thomas H. resigned on 2023-07-21.

Financial data based on annual reports

Company staff

Andrew M.

Role: Director

Appointed: 21 July 2023

Latest update: 2 March 2024

People with significant control

The companies that control this firm are: Mackbridge International Limited owns over 1/2 to 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Leamington Spa at Parade, CV32 4DW, Warwickshire and was registered as a PSC under the registration number 14974722.

Mackbridge International Limited
Address: 16a Parade, Leamington Spa, Warwickshire, CV32 4DW, England
Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 14974722
Notified on 21 July 2023
Nature of control:
over 1/2 to 3/4 of shares
3/4 to full of voting rights
right to manage directors
Matthew N.
Notified on 30 June 2016
Ceased on 21 July 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Paige N.
Notified on 30 June 2016
Ceased on 1 April 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 19 September 2024
Confirmation statement last made up date 05 September 2023
Annual Accounts 12 November 2014
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 12 November 2014
Annual Accounts 9 December 2015
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 9 December 2015
Annual Accounts 5 January 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 5 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 10 December 2013
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 10 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Change of share class name or designation (SH08)
filed on: 4th, October 2023
capital
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

Adam House 7-10 Adam Street

Post code:

WC2N 6AA

City / Town:

London

HQ address,
2014

Address:

Adam House 7-10 Adam Street

Post code:

WC2N 6AA

City / Town:

London

HQ address,
2015

Address:

Union House 7-9 Union Street

Post code:

CV37 6QT

City / Town:

Stratford Upon Avon

HQ address,
2016

Address:

Union House 7-9 Union Street

Post code:

CV37 6QT

City / Town:

Stratford Upon Avon

Search other companies

Services (by SIC Code)

  • 78109 : Other activities of employment placement agencies
11
Company Age

Closest Companies - by postcode