GROSVENOR VENTURES LIMITED
Overview
| Company Name | GROSVENOR VENTURES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02513741 |
| 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 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 Address | No |
What are the latest accounts for GROSVENOR VENTURES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GROSVENOR VENTURES LIMITED?
| Last Confirmation Statement Made Up To | Jun 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 19, 2025 |
| Overdue | No |
What are the latest filings for GROSVENOR VENTURES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 19, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 19, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 3 pages | AA | ||||||||||
Director's details changed for Sam Fawcett on Sep 16, 2022 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 19, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 19, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||||||||||
Termination of appointment of Fiona Jane Hunter as a director on Apr 01, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Sam Fawcett as a director on Jul 15, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 19, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Benjamin James Glendinning Bryden as a director on Jan 13, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Colin Roy Thomson as a director on Jan 15, 2021 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 19, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 19, 2019 with updates | 4 pages | CS01 | ||||||||||
Appointment of Fiona Jane Hunter as a director on Feb 27, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Scott Docherty as a director on Feb 27, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notification of Blackrock Finance Europe Limited as a person with significant control on Aug 17, 2018 | 2 pages | PSC02 | ||||||||||
Who are the officers of GROSVENOR VENTURES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BLACKROCK COMPANY SECRETARIAL SERVICES (UK) LIMITED | Secretary | Throgmorton Avenue EC2N 2DL London 12 England |
| 204454920001 | ||||||||||
| BRYDEN, Benjamin James Glendinning | Director | Throgmorton Avenue EC2N 2DL London 12 | United Kingdom | British | 280192450001 | |||||||||
| FAWCETT, Sam | Director | Throgmorton Avenue EC2N 2DL London 12 | United Kingdom | British | 280192440002 | |||||||||
| CABAN, Agnieszka | Secretary | Throgmorton Avenue EC2N 2DL London 12 United Kingdom | 174520540001 | |||||||||||
| CRAIG, Gregor Alexander | Secretary | Throgmorton Avenue EC2N 2DL London 12 United Kingdom | 174520430001 | |||||||||||
| DEAN, Julian Mark | Secretary | 157 Fleetham Gardens Lower Earley RG6 4HL Reading Berkshire | British | 47136600001 | ||||||||||
| DYKE, Adrian Brettell | Secretary | Throgmorton Avenue EC2N 2DL London 12 United Kingdom | British | 48493300002 | ||||||||||
| EDGE, William | Secretary | Triboges House Berries Road SL6 9SD Cookham Berkshire | British | 35575760002 | ||||||||||
| HALL, Nicholas Charles Dalton | Secretary | Throgmorton Avenue EC2N 2DL London 12 United Kingdom | British | 29199320002 | ||||||||||
| MANKTELOW, Susan Mary | Secretary | Oakwood Eagle Lodge Mile Path GU22 0JX Woking Surrey | British | 47613220001 | ||||||||||
| PERKINS, Helen Margaret | Secretary | 27 Westmont Road Hinchley Wood KT10 9BE Esher Surrey | British | 35079080002 | ||||||||||
| PORTAL, Jonathan Francis, Sir | Secretary | Ashe RG25 3AG Basingstoke Burley Wood Hants | British | 130980610001 | ||||||||||
| SEARLE, Debra Anne | Secretary | 38 Roding Way RM13 9QD Rainham Essex | British | 36706250001 | ||||||||||
| TAYLOR, Janet | Secretary | Throgmorton Avenue EC2N 2DL London 12 United Kingdom | 193573530001 | |||||||||||
| THOMAS, Ramon Lorenzo | Secretary | Midcroft Chorleywood Road Chorleywood WD3 4EU Rickmansworth Hertfordshire | British | 7910490001 | ||||||||||
| MERRILL LYNCH CORPORATE SERVICES LIMITED | Secretary | Merrill Lynch Financial Centre 2 King Edward Street EC1A 1HQ London | 93977210001 | |||||||||||
| ANDERSON, Eileen Janis | Director | 1 Bell Leys Wingrave HP22 4QD Aylesbury Buckinghamshire | England | British | 1654630001 | |||||||||
| ARMITAGE, Ian | Director | 8 Lichfield Road Kew TW9 3JR Richmond Surrey | England | British | 19597270002 | |||||||||
| BEATTIE, David Wilson | Director | Caldbeck Nursery Walk SL7 2LL Marlow Bucks | British | 7910510001 | ||||||||||
| BEATTIE, Pauline | Director | Caldbeck Nursery Walk SL7 2LL Marlow Bucks | England | British | 2239710001 | |||||||||
| BOUGH, Stephen Michael | Director | Uplands Harewood Road HP8 4UB Chalfont St Giles Buckinghamshire | United Kingdom | British | 119071450001 | |||||||||
| CROOK, Anthony Dudley Vincent | Director | Watergate 9 Assheton Road HP9 2NP Beaconsfield Bucks | British | 2239720001 | ||||||||||
| DESMARAIS, James Fenelon | Director | Throgmorton Avenue EC2N 2DL London 12 United Kingdom | United Kingdom | American | 139808000002 | |||||||||
| DOCHERTY, Scott | Director | Throgmorton Avenue EC2N 2DL London 12 | United Kingdom | British | 198918850001 | |||||||||
| DRUMMOND, Robert Malcolm | Director | Inwood Manor Hogs Back Seale GU10 1HE Farnham Surrey | United Kingdom | British | 7910520004 | |||||||||
| EDGE, William | Director | Triboges House Berries Road SL6 9SD Cookham Berkshire | British | 35575760002 | ||||||||||
| EDWARDS, Stephen Peter | Director | The Grange Lamberhurst Quarter TN3 8AN Tunbridge Wells Kent | United Kingdom | British | 147275950001 | |||||||||
| GLOVER, Michael John | Director | Commerce House 2-6 Bath Street Slough Berkshire | British | 2239730001 | ||||||||||
| HALL, Nicholas Charles Dalton | Director | Throgmorton Avenue EC2N 2DL London 12 United Kingdom | United Kingdom | British | 29199320002 | |||||||||
| HUNTER, Fiona Jane | Director | Throgmorton Avenue EC2N 2DL London 12 United Kingdom | United Kingdom | British | 258674070001 | |||||||||
| JACOB, Frances Carol | Director | 11 Augustus Court Augustus Road Southfields SW19 6NA London | British | 38154840001 | ||||||||||
| KHOSLA, Manoj | Director | 21 Lombard Street EC3V 9AH London | British | 115248360001 | ||||||||||
| O'NEILL, Sandra Christine | Director | 170 Amyand Park Road St Margarets TW1 3HY Twickenham | British | 74232130002 | ||||||||||
| SCHWALLER, Dieter | Director | Throgmorton Avenue EC2N 2DL London 12 | Switzerland | Swiss | 193573500001 | |||||||||
| SHAH, Palvi | Director | 8 Flambard Road HA1 2NA Harrow Middlesex | England | British | 104351340001 |
Who are the persons with significant control of GROSVENOR VENTURES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Blackrock Finance Europe Limited | Aug 17, 2018 | Throgmorton Avenue EC2N 2DL London 12 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Blackrock Group Limited | Apr 06, 2016 | Throgmorton Avenue EC2N 2DL London 12 England | Yes | ||||||||||
| |||||||||||||
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