GROSVENOR TECHNOLOGY LIMITED
Overview
| Company Name | GROSVENOR TECHNOLOGY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02412554 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GROSVENOR TECHNOLOGY LIMITED?
- Manufacture of other electrical equipment (27900) / Manufacturing
Where is GROSVENOR TECHNOLOGY LIMITED located?
| Registered Office Address | 91 Wimpole Street W1G 0EF London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GROSVENOR TECHNOLOGY LIMITED?
| Company Name | From | Until |
|---|---|---|
| GROSVENOR TECHNICAL MANAGEMENT LIMITED | Aug 10, 1989 | Aug 10, 1989 |
What are the latest accounts for GROSVENOR TECHNOLOGY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2025 |
| Next Accounts Due On | Jan 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for GROSVENOR TECHNOLOGY LIMITED?
| Last Confirmation Statement Made Up To | Jul 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 28, 2025 |
| Overdue | No |
What are the latest filings for GROSVENOR TECHNOLOGY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jul 28, 2025 with updates | 4 pages | CS01 | ||
Full accounts made up to Apr 30, 2024 | 34 pages | AA | ||
Confirmation statement made on Jul 28, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Apr 30, 2023 | 35 pages | AA | ||
Registration of charge 024125540012, created on Oct 30, 2023 | 13 pages | MR01 | ||
Termination of appointment of Michel Rapoport as a director on Jul 18, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jul 28, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Colin John Leatherbarrow on May 11, 2023 | 2 pages | CH01 | ||
Appointment of Mr Ben Roy Lagden as a director on May 01, 2023 | 2 pages | AP01 | ||
Full accounts made up to Apr 30, 2022 | 35 pages | AA | ||
Confirmation statement made on Jul 28, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Andrew Rainforth as a director on Mar 10, 2022 | 1 pages | TM01 | ||
Full accounts made up to Apr 30, 2021 | 33 pages | AA | ||
Appointment of Mr Paul Alexander Campbell-White as a director on Sep 17, 2021 | 2 pages | AP01 | ||
Termination of appointment of Graham Mark Thomas Feltham as a secretary on Sep 03, 2021 | 1 pages | TM02 | ||
Termination of appointment of Graham Mark Thomas Feltham as a director on Sep 03, 2021 | 1 pages | TM01 | ||
Termination of appointment of Patrick John Brennan as a director on Jul 31, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jul 28, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Apr 30, 2020 | 30 pages | AA | ||
Registration of charge 024125540011, created on Mar 31, 2021 | 14 pages | MR01 | ||
Termination of appointment of Eric James Dew as a director on Sep 30, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jul 28, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a medium company made up to Apr 30, 2019 | 30 pages | AA | ||
Appointment of Mr Patrick John Brennan as a director on Nov 01, 2019 | 2 pages | AP01 | ||
Termination of appointment of Brian Gordon Beecraft as a secretary on Oct 30, 2019 | 1 pages | TM02 | ||
Who are the officers of GROSVENOR TECHNOLOGY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CAMPBELL-WHITE, Paul Alexander | Director | Wimpole Street W1G 0EF London 91 England | England | British | 239730510001 | |||||
| DWEK, Marie-Claire | Director | c/o Newmark Security Plc Grosvenor Street W1K 3JB London 58 England | England | British | 169293480001 | |||||
| LAGDEN, Ben Roy | Director | Wimpole Street W1G 0EF London 91 England | England | British | 308609370001 | |||||
| LEATHERBARROW, Colin John | Director | Wimpole Street W1G 0EF London 91 England | United Kingdom | British | 252045720001 | |||||
| BEECRAFT, Brian Gordon | Secretary | Wimpole Street W1G 0EF London 91 England | British | 1334310002 | ||||||
| BLETHYN, Derek John Edward | Secretary | Grosvenor Street W1K 3JB London 58 England | British | 16628620002 | ||||||
| FELTHAM, Graham Mark Thomas | Secretary | Wimpole Street W1G 0EF London 91 England | 263948180001 | |||||||
| ABRAHAM, Lee Darren | Director | Grosvenor Street W1K 3JB London 58 England | England | British | 158344150001 | |||||
| BEECRAFT, Brian Gordon | Director | Wimpole Street W1G 0EF London 91 England | United Kingdom | British | 1334310004 | |||||
| BLETHYN, Derek John Edward | Director | Grosvenor Street W1K 3JB London 58 England | England | British | 16628620003 | |||||
| BRENNAN, Patrick John | Director | c/o Grosvenor Technology Limited Vantage Way BH12 4NU Poole Unit S England | England | Irish | 264046800001 | |||||
| BROOKS, Peter | Director | 20 Roman Way AL6 9RJ Welwyn Hertfordshire | British | 16628630001 | ||||||
| BURGESS, Alan Roy | Director | Brock House Manor Road CB10 1PJ Great Chesterford Essex | England | British | 16628640004 | |||||
| DEW, Eric James | Director | Wimpole Street W1G 0EF London 91 England | Essex | British | 44103320003 | |||||
| FELTHAM, Graham Mark Thomas | Director | Wimpole Street W1G 0EF London 91 England | England | British | 263945690001 | |||||
| KNIGHT, Mark Alan Richard | Director | Wimpole Street W1G 0EF London 91 England | England | Uk | 209000690001 | |||||
| RAINFORTH, Andrew | Director | Coopers End Road London Stansted Airport CM24 1SJ Stansted 2nd Floor Endeavour House Essex England | United Kingdom | British | 192650560001 | |||||
| RAJWAN, Sasson | Director | 36a Oakwood Court Abbotsbury Road W14 8JX London | Israeli | 36056850002 | ||||||
| RAPOPORT, Michel | Director | Wimpole Street W1G 0EF London 91 England | United States | American | 81559160005 | |||||
| REID, Alexander Stuart | Director | 12 Chelsea Park Gardens SW3 6AA London | United Kingdom | British | 768160001 | |||||
| TURNER, John | Director | Grosvenor Street W1K 3JB London 58 England | England | British | 188533520001 |
Who are the persons with significant control of GROSVENOR TECHNOLOGY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Newmark Security Plc | Jul 01, 2016 | Grosvenor Street W1K 3JB London 58 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0