GRESHAM TECHNOLOGIES LIMITED
Activities of head offices
GRESHAM TECHNOLOGIES LIMITED
Activities of head offices
Previous Company Names
Contact & Details
Contact
Registered Address
Aldermary House 10-15 Queen Street London EC4N 1TX
Full company profile for GRESHAM TECHNOLOGIES LIMITED (01072032), an active financial services company based in London, United Kingdom. Incorporated 14 Sept 1972. Activities of head offices. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2013–2023)
Cash in Bank
£4.77M
Net Assets
£50.47M
Total Liabilities
£28.66M
Turnover
£49.01M
Employees
223
Debt Ratio
36%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 43 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Alliance Bidco Ltd
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Brew House, Jacob Street, Tower Hill, Bristol (BS2 0EQ) CITY OF BRISTOL | Leasehold | - | 22 Apr 2016 |
Part Fourth Floor Premises, Aldermary House, 10-15 Queen Street, London (EC4N 1TX) CITY OF LONDON | Leasehold | - | 17 Jul 2013 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 14 Feb 2026 | Resolution | Resolutions | |
| 5 Feb 2026 | Officers | Termination of Alice Frances Burch as director on 2026-01-01 | |
| 14 Jan 2026 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 8 Jan 2026 | Accounts | Annual accounts made up to 2025-03-31 | |
| 26 Nov 2025 | Officers | Termination of Ian Mark Manocha as director on 2025-08-14 |
Resolutions
Termination of Alice Frances Burch as director on 2026-01-01
Mortgage Create With Deed With Charge Number Charge Creation Date
Annual accounts made up to 2025-03-31
Termination of Ian Mark Manocha as director on 2025-08-14
Recent Activity
Latest Activity
Resolutions
2 months ago on 14 Feb 2026
Termination of Alice Frances Burch as director on 2026-01-01
2 months ago on 5 Feb 2026
Mortgage Create With Deed With Charge Number Charge Creation Date
3 months ago on 14 Jan 2026
Annual accounts made up to 2025-03-31
3 months ago on 8 Jan 2026
Termination of Ian Mark Manocha as director on 2025-08-14
4 months ago on 26 Nov 2025
