Get an alert when GRANVILLE CAPITAL MANAGEMENT LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-05-26 (this month)

Last made up 2025-05-12

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Abridged
Yes — abridged accounts (limited disclosure)
Audit opinion
Unaudited (audit-exempt)
Going concern
Affirmed

“The directors, having regard to the matters detailed above, have prepared the financial statements on a going concern basis. Whilst the group has made a loss, it is reporting net current assets of ", "€73,621 at 31 December 2024, which includes sufficient cash and cash equivalents to allow the directors to expect the Group to be able to continue to trade for at least the next twelve months from the date of signing.”

Group structure

  1. GRANVILLE CAPITAL MANAGEMENT LIMITED · parent
    1. Granville GmbH 100% · Germany · Private Equity
    2. GBD Irish GP Ltd 100% · Ireland · Private Equity
    3. GB Deutschland Parrallel Verwaltungs GmbH 100% · Germany · Private Equity

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

5 active · 11 resigned

Name Role Appointed Born Nationality
TMF CORPORATE ADMINISTRATION SERVICES LIMITED Corporate Secretary 2010-10-29
ALVANO, Wolfgang, Dr Director 2007-02-06 Feb 1959 German
HEALD, Andrew Peter Director 2024-02-02 Mar 1974 British
MARTIN, David George Director 2007-02-06 Jan 1950 British
SCHIRMER, Mathias Director 2011-05-03 Sep 1968 German
Show 11 resigned officers
Name Role Appointed Resigned
HOAD, Keith Anthony Secretary 2006-06-30 2007-01-12
MAWLAW SECRETARIES LIMITED Corporate Secretary 2007-01-12 2010-10-29
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2006-05-12 2006-06-30
CARBONE, Paul Director 2007-02-06 2012-02-24
HICHERT, Volker Director 2007-02-06 2007-08-14
HOAD, Keith Anthony Director 2007-02-06 2008-08-31
PROUDLOCK, Michael John Oliver Director 2011-04-13 2021-05-10
PROUDLOCK, Michael John Oliver Director 2006-06-30 2011-04-13
SKIE, Scott Gregory Director 2013-12-01 2024-02-02
WEIR, Bruce Allan Director 2009-03-02 2013-02-15
INSTANT COMPANIES LIMITED Corporate Nominee Director 2006-05-12 2006-06-30

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
David George Martin Individual Shares 25–50%, Voting 25–50%, Appoints directors 2016-04-06 Active
Dr Wolfgang Alvano Individual Shares 25–50%, Voting 25–50%, Appoints directors 2016-04-06 Active
Robert W. Baird Group Limited Corporate entity Shares 25–50%, Voting 25–50%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 100 total filings

Date Type Category Description
2025-09-26 AA accounts Accounts with accounts type group
2025-05-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-01-16 CH01 officers Change person director company with change date PDF
2024-10-02 AA accounts Accounts with accounts type group
2024-05-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-02-08 AP01 officers Appoint person director company with name date PDF
2024-02-08 TM01 officers Termination director company with name termination date PDF
2023-10-24 AA accounts Accounts with accounts type total exemption full
2023-08-15 AD02 address Change sail address company with old address new address PDF
2023-07-27 CH04 officers Change corporate secretary company with change date PDF
2023-05-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-09-26 AA accounts Accounts with accounts type total exemption full
2022-05-18 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-09-22 AA accounts Accounts with accounts type total exemption full
2021-05-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-05-14 TM01 officers Termination director company with name termination date PDF
2021-01-10 AA accounts Accounts with accounts type total exemption full
2020-05-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-05-15 CH01 officers Change person director company with change date PDF
2019-09-30 AA accounts Accounts with accounts type total exemption full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page