GROSVENOR INVESTMENT MANAGEMENT LIMITED.
Overview
| Company Name | GROSVENOR INVESTMENT MANAGEMENT LIMITED. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02774291 |
| 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 INVESTMENT MANAGEMENT LIMITED.?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is GROSVENOR INVESTMENT MANAGEMENT LIMITED. located?
| Registered Office Address | 70 Grosvenor Street London W1K 3JP |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GROSVENOR INVESTMENT MANAGEMENT LIMITED.?
| Company Name | From | Until |
|---|---|---|
| TRUSHELFCO (NO. 1883) LIMITED | Dec 17, 1992 | Dec 17, 1992 |
What are the latest accounts for GROSVENOR INVESTMENT MANAGEMENT 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 INVESTMENT MANAGEMENT LIMITED.?
| Last Confirmation Statement Made Up To | Jul 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 30, 2025 |
| Overdue | No |
What are the latest filings for GROSVENOR INVESTMENT MANAGEMENT LIMITED.?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jul 30, 2025 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2024 | 24 pages | AA | ||||||
Termination of appointment of Rachel Dickie as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||
Confirmation statement made on Jul 30, 2024 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2023 | 22 pages | AA | ||||||
Termination of appointment of Matthew David Buller Smith as a director on Nov 13, 2023 | 1 pages | TM01 | ||||||
Confirmation statement made on Jul 30, 2023 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2022 | 23 pages | AA | ||||||
Appointment of Ms Rachel Dickie as a director on Mar 31, 2023 | 2 pages | AP01 | ||||||
Appointment of Ms Stephanie Frances Ball as a director on Mar 31, 2023 | 2 pages | AP01 | ||||||
Termination of appointment of Sebastien Dominique Hyest as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||
Termination of appointment of Alison Jane Clegg as a director on Mar 03, 2023 | 1 pages | TM01 | ||||||
Confirmation statement made on Jul 30, 2022 with no updates | 3 pages | CS01 | ||||||
Confirmation statement made on Jun 14, 2022 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2021 | 23 pages | AA | ||||||
Confirmation statement made on Jun 14, 2021 with updates | 4 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2020 | 23 pages | AA | ||||||
Cessation of Grosvenor Fund Management Uk Limited as a person with significant control on Dec 31, 2020 | 1 pages | PSC07 | ||||||
Notification of Grosvenor Investments Holdco Limited as a person with significant control on Jan 01, 2021 | 2 pages | PSC02 | ||||||
Appointment of Mr Christopher James Jukes as a director on Jan 18, 2021 | 2 pages | AP01 | ||||||
Appointment of Miss Fiona Clare Boyce as a secretary on Jan 18, 2021 | 2 pages | AP03 | ||||||
Termination of appointment of Lisa Sorrell as a secretary on Jan 18, 2021 | 1 pages | TM02 | ||||||
Termination of appointment of Richard Brian Mallett as a director on Jan 18, 2021 | 1 pages | TM01 | ||||||
Termination of appointment of David Robert Wright as a director on Jan 04, 2021 | 1 pages | TM01 | ||||||
Appointment of Mr Matthew David Buller Smith as a director on Jan 04, 2021 | 2 pages | AP01 | ||||||
| ||||||||
Who are the officers of GROSVENOR INVESTMENT MANAGEMENT LIMITED.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOYCE, Fiona Clare | Secretary | 70 Grosvenor Street London W1K 3JP | 279712990001 | |||||||
| BALL, Stephanie Frances | Director | 70 Grosvenor Street London W1K 3JP | United Kingdom | British | 276248200001 | |||||
| JUKES, Christopher James | Director | 70 Grosvenor Street London W1K 3JP | United Kingdom | British | 186481960002 | |||||
| DUNCAN, Virginia | Secretary | Grosvenor Street W1K 3JP London 70 United Kingdom | 181495480001 | |||||||
| HARGREAVES, Alison Ann | Secretary | 49 St Georges Avenue N7 0AJ London | British | 35895680001 | ||||||
| HINCHLIFFE, Caroline | Secretary | Yukon Road SW12 9PY London 31a | British | 131590610002 | ||||||
| HOLLAND, William Robert | Secretary | 3 Angel Cottages Milespit Hill NW7 1RD London | British | 35486590001 | ||||||
| ROBINSON, Katharine Emma | Secretary | Gipsy Hill SE19 1QL London 85a United Kingdom | 147937230001 | |||||||
| SORRELL, Lisa | Secretary | Grosvenor Street W1K 3JP London 70 United Kingdom | 185868480001 | |||||||
| TOLHURST, Caroline Mary | Secretary | Flat B 10 Oxberry Avenue SW6 5SS London | British | 65695810004 | ||||||
| WATSON-BROCK, Leonie | Secretary | Grosvenor Street W1K 3JP London 70 United Kingdom | 153200840001 | |||||||
| TRUSEC LIMITED | Nominee Secretary | 35 Basinghall Street EC2V 5DB London | 900007200001 | |||||||
| BEEVOR, Stuart Robert Hartley | Director | Yorktown Burgh Heath Road KT17 4LS Epsom Surrey | United Kingdom | British | 38901650004 | |||||
| CHANDLER, Christine Anne | Nominee Director | 31 Chesnut Grove New Malden Surrey | British | 900007180001 | ||||||
| CHRISTIE, Antony | Director | GL6 8JF Frampton Mansell Church Cottage Gloucestershire England | United Kingdom | British | 208481370001 | |||||
| CLEGG, Alison Jane | Director | 5 Wall Street L1 8JQ Liverpool Liverpool One Management Suite United Kingdom | United Kingdom | British | 184076100001 | |||||
| COCKBURN, George Ian Macloy | Director | 20 Brokes Crescent RH2 9PS Reigate Surrey | British | 58892420001 | ||||||
| DAVIS, Robert Richard | Director | 70 Grosvenor Street London W1K 3JP | England | British | 83730570002 | |||||
| DE BROEKERT, Douglas Robert Jan | Director | 22 Newcombe Park Mill Hill NW7 3QL London | British | 14974000001 | ||||||
| DICKIE, Rachel | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | United Kingdom | British | 205986430001 | |||||
| HAGGER, Jonathan Osborne | Director | White Roding 104 Warwick Park TN2 5EN Tunbridge Wells Kent | United Kingdom | British | 14156410001 | |||||
| HANDLEY, Richard Simon | Director | The Linhay Ilsington TQ13 9RS Newton Abbot Devon | Uk | British | 56271160005 | |||||
| HOWARD, Mervyn | Director | 5 Park Avenue South N8 8LU London | United Kingdom | British | 52891020001 | |||||
| HYEST, Sebastien Dominique | Director | Boulevard Haussmann 75008 Paris 69 France | France | French | 172561570018 | |||||
| MALLETT, Richard Brian | Director | 70 Grosvenor Street London W1K 3JP | England | British | 102822550001 | |||||
| MILLARD, Christopher | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | United Kingdom | British | 158566160001 | |||||
| MUSGRAVE, Stephen Howard Rhodes | Director | 4 Haverfield Gardens Kew TW9 3DD Richmond Surrey | United Kingdom | British | 6981200001 | |||||
| NEWSUM, Jeremy Henry Moore | Director | Priory House 59 Station Road CB4 5QJ Swavesey Cambridgeshire | England | British | 146823020001 | |||||
| PRESTON, Mark Robin | Director | 551 Marin Avenue CA 94941 Mill Valley California Usa | British | 56271570003 | ||||||
| PRESTON, Nicholas Oliver | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | United Kingdom | British | 172740620002 | |||||
| RAYNOR, James Gilles | Director | 70 Grosvenor Street London W1K 3JP | United Kingdom | British | 103011950003 | |||||
| REEVE, Robert Arthur | Nominee Director | 6 Wellesford Close SM7 2HL Banstead Surrey | British | 900007190001 | ||||||
| ROWLAND, Scott Mark | Director | Miller Place Gerrards Cross SL9 7QQ Buckinghamshire 11 United Kingdom | United Kingdom | British | 123145990002 | |||||
| SCARLES, Nicholas Richard | Director | Doggetts Wood Lane HP8 4TJ Chalfont St Giles Hadley Bucks United Kingdom | England | British, | 113933450003 | |||||
| SMITH, Matthew David Buller | Director | Grosvenor Street W1K 3JP London 70 | United Kingdom | British | 273221770001 |
Who are the persons with significant control of GROSVENOR INVESTMENT MANAGEMENT LIMITED.?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Grosvenor Investments Holdco Limited | Jan 01, 2021 | Grosvenor Street W1K 3JP London 70 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Grosvenor Fund Management Uk Limited | Apr 06, 2016 | Grosvenor Street W1K 3JP London 70 United Kingdom | 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