GROSVENOR INVESTMENT MANAGEMENT LIMITED.

GROSVENOR INVESTMENT MANAGEMENT LIMITED.

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

    Company NameGROSVENOR INVESTMENT MANAGEMENT LIMITED.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02774291
    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 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 AddressNo

    What were the previous names of GROSVENOR INVESTMENT MANAGEMENT LIMITED.?

    Previous Company Names
    Company NameFromUntil
    TRUSHELFCO (NO. 1883) LIMITEDDec 17, 1992Dec 17, 1992

    What are the latest accounts for GROSVENOR INVESTMENT MANAGEMENT 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 INVESTMENT MANAGEMENT LIMITED.?

    Last Confirmation Statement Made Up ToJul 30, 2026
    Next Confirmation Statement DueAug 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 30, 2025
    OverdueNo

    What are the latest filings for GROSVENOR INVESTMENT MANAGEMENT LIMITED.?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 30, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    24 pagesAA

    Termination of appointment of Rachel Dickie as a director on Mar 31, 2025

    1 pagesTM01

    Confirmation statement made on Jul 30, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    22 pagesAA

    Termination of appointment of Matthew David Buller Smith as a director on Nov 13, 2023

    1 pagesTM01

    Confirmation statement made on Jul 30, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    23 pagesAA

    Appointment of Ms Rachel Dickie as a director on Mar 31, 2023

    2 pagesAP01

    Appointment of Ms Stephanie Frances Ball as a director on Mar 31, 2023

    2 pagesAP01

    Termination of appointment of Sebastien Dominique Hyest as a director on Mar 31, 2023

    1 pagesTM01

    Termination of appointment of Alison Jane Clegg as a director on Mar 03, 2023

    1 pagesTM01

    Confirmation statement made on Jul 30, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 14, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    23 pagesAA

    Confirmation statement made on Jun 14, 2021 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2020

    23 pagesAA

    Cessation of Grosvenor Fund Management Uk Limited as a person with significant control on Dec 31, 2020

    1 pagesPSC07

    Notification of Grosvenor Investments Holdco Limited as a person with significant control on Jan 01, 2021

    2 pagesPSC02

    Appointment of Mr Christopher James Jukes as a director on Jan 18, 2021

    2 pagesAP01

    Appointment of Miss Fiona Clare Boyce as a secretary on Jan 18, 2021

    2 pagesAP03

    Termination of appointment of Lisa Sorrell as a secretary on Jan 18, 2021

    1 pagesTM02

    Termination of appointment of Richard Brian Mallett as a director on Jan 18, 2021

    1 pagesTM01

    Termination of appointment of David Robert Wright as a director on Jan 04, 2021

    1 pagesTM01

    Appointment of Mr Matthew David Buller Smith as a director on Jan 04, 2021

    2 pagesAP01
    Annotations
    DateAnnotation
    Feb 17, 2021Other The address of any individual marked (#) was replaced with a service address or partially redacted on 17/02/2021 under section 1088 of the Companies Act 2006

    Who are the officers of GROSVENOR INVESTMENT MANAGEMENT LIMITED.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOYCE, Fiona Clare
    70 Grosvenor Street
    London
    W1K 3JP
    Secretary
    70 Grosvenor Street
    London
    W1K 3JP
    279712990001
    BALL, Stephanie Frances
    70 Grosvenor Street
    London
    W1K 3JP
    Director
    70 Grosvenor Street
    London
    W1K 3JP
    United KingdomBritish276248200001
    JUKES, Christopher James
    70 Grosvenor Street
    London
    W1K 3JP
    Director
    70 Grosvenor Street
    London
    W1K 3JP
    United KingdomBritish186481960002
    DUNCAN, Virginia
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Secretary
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    181495480001
    HARGREAVES, Alison Ann
    49 St Georges Avenue
    N7 0AJ London
    Secretary
    49 St Georges Avenue
    N7 0AJ London
    British35895680001
    HINCHLIFFE, Caroline
    Yukon Road
    SW12 9PY London
    31a
    Secretary
    Yukon Road
    SW12 9PY London
    31a
    British131590610002
    HOLLAND, William Robert
    3 Angel Cottages
    Milespit Hill
    NW7 1RD London
    Secretary
    3 Angel Cottages
    Milespit Hill
    NW7 1RD London
    British35486590001
    ROBINSON, Katharine Emma
    Gipsy Hill
    SE19 1QL London
    85a
    United Kingdom
    Secretary
    Gipsy Hill
    SE19 1QL London
    85a
    United Kingdom
    147937230001
    SORRELL, Lisa
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Secretary
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    185868480001
    TOLHURST, Caroline Mary
    Flat B
    10 Oxberry Avenue
    SW6 5SS London
    Secretary
    Flat B
    10 Oxberry Avenue
    SW6 5SS London
    British65695810004
    WATSON-BROCK, Leonie
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Secretary
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    153200840001
    TRUSEC LIMITED
    35 Basinghall Street
    EC2V 5DB London
    Nominee Secretary
    35 Basinghall Street
    EC2V 5DB London
    900007200001
    BEEVOR, Stuart Robert Hartley
    Yorktown
    Burgh Heath Road
    KT17 4LS Epsom
    Surrey
    Director
    Yorktown
    Burgh Heath Road
    KT17 4LS Epsom
    Surrey
    United KingdomBritish38901650004
    CHANDLER, Christine Anne
    31 Chesnut Grove
    New Malden
    Surrey
    Nominee Director
    31 Chesnut Grove
    New Malden
    Surrey
    British900007180001
    CHRISTIE, Antony
    GL6 8JF Frampton Mansell
    Church Cottage
    Gloucestershire
    England
    Director
    GL6 8JF Frampton Mansell
    Church Cottage
    Gloucestershire
    England
    United KingdomBritish208481370001
    CLEGG, Alison Jane
    5 Wall Street
    L1 8JQ Liverpool
    Liverpool One Management Suite
    United Kingdom
    Director
    5 Wall Street
    L1 8JQ Liverpool
    Liverpool One Management Suite
    United Kingdom
    United KingdomBritish184076100001
    COCKBURN, George Ian Macloy
    20 Brokes Crescent
    RH2 9PS Reigate
    Surrey
    Director
    20 Brokes Crescent
    RH2 9PS Reigate
    Surrey
    British58892420001
    DAVIS, Robert Richard
    70 Grosvenor Street
    London
    W1K 3JP
    Director
    70 Grosvenor Street
    London
    W1K 3JP
    EnglandBritish83730570002
    DE BROEKERT, Douglas Robert Jan
    22 Newcombe Park
    Mill Hill
    NW7 3QL London
    Director
    22 Newcombe Park
    Mill Hill
    NW7 3QL London
    British14974000001
    DICKIE, Rachel
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    United KingdomBritish205986430001
    HAGGER, Jonathan Osborne
    White Roding
    104 Warwick Park
    TN2 5EN Tunbridge Wells
    Kent
    Director
    White Roding
    104 Warwick Park
    TN2 5EN Tunbridge Wells
    Kent
    United KingdomBritish14156410001
    HANDLEY, Richard Simon
    The Linhay
    Ilsington
    TQ13 9RS Newton Abbot
    Devon
    Director
    The Linhay
    Ilsington
    TQ13 9RS Newton Abbot
    Devon
    UkBritish56271160005
    HOWARD, Mervyn
    5 Park Avenue South
    N8 8LU London
    Director
    5 Park Avenue South
    N8 8LU London
    United KingdomBritish52891020001
    HYEST, Sebastien Dominique
    Boulevard Haussmann
    75008 Paris
    69
    France
    Director
    Boulevard Haussmann
    75008 Paris
    69
    France
    FranceFrench172561570018
    MALLETT, Richard Brian
    70 Grosvenor Street
    London
    W1K 3JP
    Director
    70 Grosvenor Street
    London
    W1K 3JP
    EnglandBritish102822550001
    MILLARD, Christopher
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    United KingdomBritish158566160001
    MUSGRAVE, Stephen Howard Rhodes
    4 Haverfield Gardens
    Kew
    TW9 3DD Richmond
    Surrey
    Director
    4 Haverfield Gardens
    Kew
    TW9 3DD Richmond
    Surrey
    United KingdomBritish6981200001
    NEWSUM, Jeremy Henry Moore
    Priory House
    59 Station Road
    CB4 5QJ Swavesey
    Cambridgeshire
    Director
    Priory House
    59 Station Road
    CB4 5QJ Swavesey
    Cambridgeshire
    EnglandBritish146823020001
    PRESTON, Mark Robin
    551 Marin Avenue
    CA 94941 Mill Valley
    California
    Usa
    Director
    551 Marin Avenue
    CA 94941 Mill Valley
    California
    Usa
    British56271570003
    PRESTON, Nicholas Oliver
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    United KingdomBritish172740620002
    RAYNOR, James Gilles
    70 Grosvenor Street
    London
    W1K 3JP
    Director
    70 Grosvenor Street
    London
    W1K 3JP
    United KingdomBritish103011950003
    REEVE, Robert Arthur
    6 Wellesford Close
    SM7 2HL Banstead
    Surrey
    Nominee Director
    6 Wellesford Close
    SM7 2HL Banstead
    Surrey
    British900007190001
    ROWLAND, Scott Mark
    Miller Place
    Gerrards Cross
    SL9 7QQ Buckinghamshire
    11
    United Kingdom
    Director
    Miller Place
    Gerrards Cross
    SL9 7QQ Buckinghamshire
    11
    United Kingdom
    United KingdomBritish123145990002
    SCARLES, Nicholas Richard
    Doggetts Wood Lane
    HP8 4TJ Chalfont St Giles
    Hadley
    Bucks
    United Kingdom
    Director
    Doggetts Wood Lane
    HP8 4TJ Chalfont St Giles
    Hadley
    Bucks
    United Kingdom
    EnglandBritish,113933450003
    SMITH, Matthew David Buller
    Grosvenor Street
    W1K 3JP London
    70
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United KingdomBritish273221770001

    Who are the persons with significant control of GROSVENOR INVESTMENT MANAGEMENT LIMITED.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Jan 01, 2021
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number12820915
    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.
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Apr 06, 2016
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number5228441
    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