GROSVENOR LIMITED

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

    Company NameGROSVENOR LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02874626
    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 LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is GROSVENOR LIMITED located?

    Registered Office Address
    70 Grosvenor Street
    London
    W1K 3JP
    Undeliverable Registered Office AddressNo

    What were the previous names of GROSVENOR LIMITED?

    Previous Company Names
    Company NameFromUntil
    GROSVENOR BRITISH ISLES LIMITED Aug 25, 1999Aug 25, 1999
    GROSVENOR (GB) LIMITEDJun 18, 1999Jun 18, 1999
    GROSVENOR CITY INVESTMENTS LIMITEDJan 07, 1994Jan 07, 1994
    NONBRAY LIMITEDNov 24, 1993Nov 24, 1993

    What are the latest accounts for GROSVENOR 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 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 LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Jonathon Roderick Alan Bond as a director on Nov 30, 2025

    1 pagesTM01

    Appointment of Mr James Creyke Hulton Whitty-Lewis as a director on Dec 01, 2025

    2 pagesAP01

    Confirmation statement made on Jul 30, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2024

    80 pagesAA

    Termination of appointment of Melanie Gee as a director on Dec 31, 2024

    1 pagesTM01

    Appointment of Mr Robert Charles Grenville Perrins as a director on Jan 01, 2025

    2 pagesAP01

    Registration of charge 028746260004, created on Dec 19, 2024

    16 pagesMR01

    Confirmation statement made on Jul 30, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Stephen Augustus Lovegrove as a director on Jul 03, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    79 pagesAA

    Confirmation statement made on Jul 30, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    81 pagesAA

    Termination of appointment of Roger Frederick Crawford Blundell as a director on Dec 31, 2022

    1 pagesTM01

    Appointment of Mrs Deborah Clare Lee as a director on Jan 01, 2023

    2 pagesAP01

    Confirmation statement made on Jul 30, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2021

    100 pagesAA

    Director's details changed for Mr James Gilles Raynor on May 11, 2022

    2 pagesCH01

    Appointment of Mr Alistair Charles Elliott as a director on Apr 01, 2022

    2 pagesAP01

    Appointment of Miss Fiona Clare Boyce as a secretary on Apr 01, 2022

    2 pagesAP03

    Termination of appointment of Derek John Lewis as a secretary on Mar 31, 2022

    1 pagesTM02

    Termination of appointment of Peter Sean Vernon as a director on Sep 01, 2021

    1 pagesTM01

    Confirmation statement made on Jul 30, 2021 with no updates

    3 pagesCS01

    Appointment of Ms Melanie Gee as a director on Jun 29, 2021

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2020

    99 pagesAA

    Confirmation statement made on Jul 30, 2020 with updates

    4 pagesCS01

    Who are the officers of GROSVENOR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOYCE, Fiona Clare
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Secretary
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    294322770001
    AIREY, Dawn Elizabeth
    Grosvenor Street
    W1K 3JP London
    70
    England
    England
    Director
    Grosvenor Street
    W1K 3JP London
    70
    England
    England
    United KingdomBritish103696570003
    DAVIS, Robert Richard
    70 Grosvenor Street
    London
    W1K 3JP
    Director
    70 Grosvenor Street
    London
    W1K 3JP
    EnglandBritish83730570002
    ELLIOTT, Alistair Charles
    70 Grosvenor Street
    London
    W1K 3JP
    Director
    70 Grosvenor Street
    London
    W1K 3JP
    EnglandBritish54725130004
    LEE, Deborah Clare
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    United KingdomBritish191892160001
    PERRINS, Robert Charles Grenville
    70 Grosvenor Street
    London
    W1K 3JP
    Director
    70 Grosvenor Street
    London
    W1K 3JP
    United KingdomBritish40362930005
    RAYNOR, James Gilles
    70 Grosvenor Street
    London
    W1K 3JP
    Director
    70 Grosvenor Street
    London
    W1K 3JP
    United KingdomBritish103011950004
    WHITTY-LEWIS, James Creyke Hulton
    Grosvenor Street
    W1K 3JP London
    70
    England
    England
    Director
    Grosvenor Street
    W1K 3JP London
    70
    England
    England
    United KingdomBritish213011280001
    HARGREAVES, Alison Ann
    49 St Georges Avenue
    N7 0AJ London
    Secretary
    49 St Georges Avenue
    N7 0AJ London
    British35895680001
    HARGREAVES, Alison Ann
    49 St Georges Avenue
    N7 0AJ London
    Secretary
    49 St Georges Avenue
    N7 0AJ London
    British35895680001
    LEWIS, Derek John
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Secretary
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    247194630001
    ROBINSON, Katharine Emma
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Secretary
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    British54624010001
    TOLHURST, Caroline Mary
    Flat B
    10 Oxberry Avenue
    SW6 5SS London
    Secretary
    Flat B
    10 Oxberry Avenue
    SW6 5SS London
    British65695810004
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    BAUM, Andrew Ellis
    Bridge House
    Thames Road, Goring
    RG8 9AH Reading
    Berkshire
    Director
    Bridge House
    Thames Road, Goring
    RG8 9AH Reading
    Berkshire
    United KingdomBritish67075810001
    BAX, William Robert
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    United KingdomBritish160323420004
    BLUNDELL, Roger Frederick Crawford
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    EnglandBritish56525730002
    BOND, Jonathon Roderick Alan
    70 Grosvenor Street
    London
    W1K 3JP
    Director
    70 Grosvenor Street
    London
    W1K 3JP
    United KingdomBritish183950240001
    CLARE, Richard John
    331 Ice Wharf
    New Wharf Road
    N1 9RW London
    Director
    331 Ice Wharf
    New Wharf Road
    N1 9RW London
    United KingdomBritish59989620002
    CLARKE, Giles Andrew
    Onslow Gardens
    N10 3JU London
    26
    United Kingdom
    Director
    Onslow Gardens
    N10 3JU London
    26
    United Kingdom
    United KingdomBritish125111950003
    COCKBURN, George Ian Macloy
    20 Brokes Crescent
    RH2 9PS Reigate
    Surrey
    Director
    20 Brokes Crescent
    RH2 9PS Reigate
    Surrey
    British58892420001
    GEE, Melanie
    70 Grosvenor Street
    London
    W1K 3JP
    Director
    70 Grosvenor Street
    London
    W1K 3JP
    United KingdomBritish220046340001
    GRADON, Richard Michael
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    United KingdomBritish48859920002
    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
    HARDING-ROOTS, Simon Geoffrey
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    EnglandBritish197442980001
    HOWARD, Mervyn
    5 Park Avenue South
    N8 8LU London
    Director
    5 Park Avenue South
    N8 8LU London
    United KingdomBritish52891020001
    IRVINE, John Edward
    5 Cumin Place
    EH9 2JX Edinburgh
    Director
    5 Cumin Place
    EH9 2JX Edinburgh
    ScotlandBritish30846210002
    KENT, Roderick David
    Mount Prosperous
    RG17 0RP Hungerford
    Berkshire
    Director
    Mount Prosperous
    RG17 0RP Hungerford
    Berkshire
    EnglandBritish2874070002
    LOVEGROVE, Stephen Augustus
    Grosvenor Street
    W1K 3JP London
    70
    England
    England
    Director
    Grosvenor Street
    W1K 3JP London
    70
    England
    England
    United KingdomBritish125732910001
    MCWILLIAM, Craig David, Mr.
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    United KingdomBritish152487970001
    MCWILLIAM, Craig David, Mr.
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    United KingdomBritish152487970001
    MENDONCA, Jorge Emanuel
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    EnglandBritish182865630001
    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

    Who are the persons with significant control of GROSVENOR LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    May 11, 2016
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    No
    Legal FormUnlimited With Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number1414189
    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