GROSVENOR VENTURES LIMITED

GROSVENOR VENTURES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGROSVENOR VENTURES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02513741
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GROSVENOR VENTURES LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is GROSVENOR VENTURES LIMITED located?

    Registered Office Address
    12 Throgmorton Avenue
    EC2N 2DL London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GROSVENOR VENTURES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for GROSVENOR VENTURES LIMITED?

    Last Confirmation Statement Made Up ToJun 19, 2026
    Next Confirmation Statement DueJul 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 19, 2025
    OverdueNo

    What are the latest filings for GROSVENOR VENTURES LIMITED?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: reorganisation / directors directed to undertake the steps required as part of an interal blackrock reorganistion project including but not LIMITED to any steps set out in the reorganisation steps plan / directors authority / conflict of interest / company business 03/12/2025
    RES13

    Accounts for a dormant company made up to Dec 31, 2024

    3 pagesAA

    Confirmation statement made on Jun 19, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Jun 19, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    3 pagesAA

    Director's details changed for Sam Fawcett on Sep 16, 2022

    2 pagesCH01

    Confirmation statement made on Jun 19, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on Jun 19, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Termination of appointment of Fiona Jane Hunter as a director on Apr 01, 2021

    1 pagesTM01

    Appointment of Sam Fawcett as a director on Jul 15, 2021

    2 pagesAP01

    Confirmation statement made on Jun 19, 2021 with no updates

    3 pagesCS01

    Appointment of Benjamin James Glendinning Bryden as a director on Jan 13, 2021

    2 pagesAP01

    Termination of appointment of Colin Roy Thomson as a director on Jan 15, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on Jun 19, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    7 pagesAA

    Confirmation statement made on Jun 19, 2019 with updates

    4 pagesCS01

    Appointment of Fiona Jane Hunter as a director on Feb 27, 2019

    2 pagesAP01

    Termination of appointment of Scott Docherty as a director on Feb 27, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 25/09/2018
    RES13

    Notification of Blackrock Finance Europe Limited as a person with significant control on Aug 17, 2018

    2 pagesPSC02

    Who are the officers of GROSVENOR VENTURES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLACKROCK COMPANY SECRETARIAL SERVICES (UK) LIMITED
    Throgmorton Avenue
    EC2N 2DL London
    12
    England
    Secretary
    Throgmorton Avenue
    EC2N 2DL London
    12
    England
    Identification TypeUK Limited Company
    Registration Number01997392
    204454920001
    BRYDEN, Benjamin James Glendinning
    Throgmorton Avenue
    EC2N 2DL London
    12
    Director
    Throgmorton Avenue
    EC2N 2DL London
    12
    United KingdomBritish280192450001
    FAWCETT, Sam
    Throgmorton Avenue
    EC2N 2DL London
    12
    Director
    Throgmorton Avenue
    EC2N 2DL London
    12
    United KingdomBritish280192440002
    CABAN, Agnieszka
    Throgmorton Avenue
    EC2N 2DL London
    12
    United Kingdom
    Secretary
    Throgmorton Avenue
    EC2N 2DL London
    12
    United Kingdom
    174520540001
    CRAIG, Gregor Alexander
    Throgmorton Avenue
    EC2N 2DL London
    12
    United Kingdom
    Secretary
    Throgmorton Avenue
    EC2N 2DL London
    12
    United Kingdom
    174520430001
    DEAN, Julian Mark
    157 Fleetham Gardens
    Lower Earley
    RG6 4HL Reading
    Berkshire
    Secretary
    157 Fleetham Gardens
    Lower Earley
    RG6 4HL Reading
    Berkshire
    British47136600001
    DYKE, Adrian Brettell
    Throgmorton Avenue
    EC2N 2DL London
    12
    United Kingdom
    Secretary
    Throgmorton Avenue
    EC2N 2DL London
    12
    United Kingdom
    British48493300002
    EDGE, William
    Triboges House
    Berries Road
    SL6 9SD Cookham
    Berkshire
    Secretary
    Triboges House
    Berries Road
    SL6 9SD Cookham
    Berkshire
    British35575760002
    HALL, Nicholas Charles Dalton
    Throgmorton Avenue
    EC2N 2DL London
    12
    United Kingdom
    Secretary
    Throgmorton Avenue
    EC2N 2DL London
    12
    United Kingdom
    British29199320002
    MANKTELOW, Susan Mary
    Oakwood Eagle Lodge
    Mile Path
    GU22 0JX Woking
    Surrey
    Secretary
    Oakwood Eagle Lodge
    Mile Path
    GU22 0JX Woking
    Surrey
    British47613220001
    PERKINS, Helen Margaret
    27 Westmont Road
    Hinchley Wood
    KT10 9BE Esher
    Surrey
    Secretary
    27 Westmont Road
    Hinchley Wood
    KT10 9BE Esher
    Surrey
    British35079080002
    PORTAL, Jonathan Francis, Sir
    Ashe
    RG25 3AG Basingstoke
    Burley Wood
    Hants
    Secretary
    Ashe
    RG25 3AG Basingstoke
    Burley Wood
    Hants
    British130980610001
    SEARLE, Debra Anne
    38 Roding Way
    RM13 9QD Rainham
    Essex
    Secretary
    38 Roding Way
    RM13 9QD Rainham
    Essex
    British36706250001
    TAYLOR, Janet
    Throgmorton Avenue
    EC2N 2DL London
    12
    United Kingdom
    Secretary
    Throgmorton Avenue
    EC2N 2DL London
    12
    United Kingdom
    193573530001
    THOMAS, Ramon Lorenzo
    Midcroft Chorleywood Road
    Chorleywood
    WD3 4EU Rickmansworth
    Hertfordshire
    Secretary
    Midcroft Chorleywood Road
    Chorleywood
    WD3 4EU Rickmansworth
    Hertfordshire
    British7910490001
    MERRILL LYNCH CORPORATE SERVICES LIMITED
    Merrill Lynch Financial Centre
    2 King Edward Street
    EC1A 1HQ London
    Secretary
    Merrill Lynch Financial Centre
    2 King Edward Street
    EC1A 1HQ London
    93977210001
    ANDERSON, Eileen Janis
    1 Bell Leys
    Wingrave
    HP22 4QD Aylesbury
    Buckinghamshire
    Director
    1 Bell Leys
    Wingrave
    HP22 4QD Aylesbury
    Buckinghamshire
    EnglandBritish1654630001
    ARMITAGE, Ian
    8 Lichfield Road
    Kew
    TW9 3JR Richmond
    Surrey
    Director
    8 Lichfield Road
    Kew
    TW9 3JR Richmond
    Surrey
    EnglandBritish19597270002
    BEATTIE, David Wilson
    Caldbeck
    Nursery Walk
    SL7 2LL Marlow
    Bucks
    Director
    Caldbeck
    Nursery Walk
    SL7 2LL Marlow
    Bucks
    British7910510001
    BEATTIE, Pauline
    Caldbeck
    Nursery Walk
    SL7 2LL Marlow
    Bucks
    Director
    Caldbeck
    Nursery Walk
    SL7 2LL Marlow
    Bucks
    EnglandBritish2239710001
    BOUGH, Stephen Michael
    Uplands
    Harewood Road
    HP8 4UB Chalfont St Giles
    Buckinghamshire
    Director
    Uplands
    Harewood Road
    HP8 4UB Chalfont St Giles
    Buckinghamshire
    United KingdomBritish119071450001
    CROOK, Anthony Dudley Vincent
    Watergate 9 Assheton Road
    HP9 2NP Beaconsfield
    Bucks
    Director
    Watergate 9 Assheton Road
    HP9 2NP Beaconsfield
    Bucks
    British2239720001
    DESMARAIS, James Fenelon
    Throgmorton Avenue
    EC2N 2DL London
    12
    United Kingdom
    Director
    Throgmorton Avenue
    EC2N 2DL London
    12
    United Kingdom
    United KingdomAmerican139808000002
    DOCHERTY, Scott
    Throgmorton Avenue
    EC2N 2DL London
    12
    Director
    Throgmorton Avenue
    EC2N 2DL London
    12
    United KingdomBritish198918850001
    DRUMMOND, Robert Malcolm
    Inwood Manor Hogs Back
    Seale
    GU10 1HE Farnham
    Surrey
    Director
    Inwood Manor Hogs Back
    Seale
    GU10 1HE Farnham
    Surrey
    United KingdomBritish7910520004
    EDGE, William
    Triboges House
    Berries Road
    SL6 9SD Cookham
    Berkshire
    Director
    Triboges House
    Berries Road
    SL6 9SD Cookham
    Berkshire
    British35575760002
    EDWARDS, Stephen Peter
    The Grange
    Lamberhurst Quarter
    TN3 8AN Tunbridge Wells
    Kent
    Director
    The Grange
    Lamberhurst Quarter
    TN3 8AN Tunbridge Wells
    Kent
    United KingdomBritish147275950001
    GLOVER, Michael John
    Commerce House
    2-6 Bath Street
    Slough
    Berkshire
    Director
    Commerce House
    2-6 Bath Street
    Slough
    Berkshire
    British2239730001
    HALL, Nicholas Charles Dalton
    Throgmorton Avenue
    EC2N 2DL London
    12
    United Kingdom
    Director
    Throgmorton Avenue
    EC2N 2DL London
    12
    United Kingdom
    United KingdomBritish29199320002
    HUNTER, Fiona Jane
    Throgmorton Avenue
    EC2N 2DL London
    12
    United Kingdom
    Director
    Throgmorton Avenue
    EC2N 2DL London
    12
    United Kingdom
    United KingdomBritish258674070001
    JACOB, Frances Carol
    11 Augustus Court
    Augustus Road Southfields
    SW19 6NA London
    Director
    11 Augustus Court
    Augustus Road Southfields
    SW19 6NA London
    British38154840001
    KHOSLA, Manoj
    21 Lombard Street
    EC3V 9AH London
    Director
    21 Lombard Street
    EC3V 9AH London
    British115248360001
    O'NEILL, Sandra Christine
    170 Amyand Park Road
    St Margarets
    TW1 3HY Twickenham
    Director
    170 Amyand Park Road
    St Margarets
    TW1 3HY Twickenham
    British74232130002
    SCHWALLER, Dieter
    Throgmorton Avenue
    EC2N 2DL London
    12
    Director
    Throgmorton Avenue
    EC2N 2DL London
    12
    SwitzerlandSwiss193573500001
    SHAH, Palvi
    8 Flambard Road
    HA1 2NA Harrow
    Middlesex
    Director
    8 Flambard Road
    HA1 2NA Harrow
    Middlesex
    EnglandBritish104351340001

    Who are the persons with significant control of GROSVENOR VENTURES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Throgmorton Avenue
    EC2N 2DL London
    12
    United Kingdom
    Aug 17, 2018
    Throgmorton Avenue
    EC2N 2DL London
    12
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number07075607
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Blackrock Group Limited
    Throgmorton Avenue
    EC2N 2DL London
    12
    England
    Apr 06, 2016
    Throgmorton Avenue
    EC2N 2DL London
    12
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom Companies House
    Registration Number00951043
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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