CompanyTrack
L

LA GRANJA UK HOLDINGS LIMITED

Active London

Activities of head offices

0 employees
Activities of head offices
L

LA GRANJA UK HOLDINGS LIMITED

Activities of head offices

Founded 7 Dec 2005 Active London, United Kingdom 0 employees
Activities of head offices
Accounts Submitted 2 Oct 2025
Confirmation Statement Submitted 14 Nov 2025
Net assets £2.03M £9.32M 2023 year on year
Total assets £2.06M
Total Liabilities £29.85K £7.26M 2023 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

The Heal's Building 1 Alfred Mews 2nd Floor London W1T 7AA United Kingdom

Credit Report

Discover LA GRANJA UK HOLDINGS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2021–2023)

Cash in Bank

N/A

Net Assets

£2.03M

Increased by £9.32M (+128%)

Total Liabilities

£29.85k

Decreased by £7.26M (-100%)

Turnover

N/A

Employees

N/A

Debt Ratio

1%

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

8 Allotments 995,450,000 Shares £995.45m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
13 Apr 202339,450,000$39.45m$1
28 Apr 20224,000,000$4.00m$1
3 Feb 202125,000,000$25.00m$1
13 May 202021,000,000$21.00m$1
3 Jul 201822,000,000$22.00m$1

Officers

Officers

6 active 24 resigned
Status
Arthur Matthias PascallDirectorBritishUnited Kingdom7625 Aug 2023Active
Clayton David WalkerDirectorAmericanUnited States5625 Aug 2023Active
Gavin AshleyDirectorAustralianAustralia5325 Aug 2023Active
Geraldine Anne LyonsDirectorBritishUnited States5025 Apr 2024Active
John GladstonDirectorBritishUnited Kingdom5825 Aug 2023Active
Marcel Anthony JonesSecretaryUnknownUnknown5 Mar 2025Active

Shareholders

Shareholders (2)

Fqm Holdings Ltd.
55.0%
1,027,746,08612 Dec 2023
Rio Tinto Western Holdings Limited
45.0%
840,883,16112 Dec 2023

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Rio Tinto Western Holdings Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Group Structure

Group Structure

RIO TINTO WESTERN HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RIO TINTO EUROPEAN HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RIO TINTO PLC united kingdom
LA GRANJA UK HOLDINGS LIMITED Current Company
LA GRANJA HOLDINGS NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
9 Dec 2025OfficersTermination of Clayton David Walker as director on 2025-12-01View(1 page)
14 Nov 2025Confirmation StatementConfirmation statement made on 2025-11-14 with no updatesView(3 pages)
2 Oct 2025AccountsAnnual accounts made up to 2024-12-31View(23 pages)
16 Sept 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
16 Sept 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
9 Dec 2025 Officers

Termination of Clayton David Walker as director on 2025-12-01

14 Nov 2025 Confirmation Statement

Confirmation statement made on 2025-11-14 with no updates

2 Oct 2025 Accounts

Annual accounts made up to 2024-12-31

16 Sept 2025 Address

Change Registered Office Address Company With Date Old Address New Address

16 Sept 2025 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Termination of Clayton David Walker as director on 2025-12-01

2 months ago on 9 Dec 2025

Confirmation statement made on 2025-11-14 with no updates

3 months ago on 14 Nov 2025

Annual accounts made up to 2024-12-31

4 months ago on 2 Oct 2025

Change Registered Office Address Company With Date Old Address New Address

5 months ago on 16 Sept 2025

Change Registered Office Address Company With Date Old Address New Address

5 months ago on 16 Sept 2025