GROSVENOR OVERSEAS HOLDINGS LIMITED
Overview
| Company Name | GROSVENOR OVERSEAS HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02915888 |
| 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 OVERSEAS HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is GROSVENOR OVERSEAS HOLDINGS LIMITED located?
| Registered Office Address | 70 Grosvenor Street London W1K 3JP |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GROSVENOR OVERSEAS HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| TRUSHELFCO (NO.2003) LIMITED | Apr 06, 1994 | Apr 06, 1994 |
What are the latest accounts for GROSVENOR OVERSEAS HOLDINGS 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 OVERSEAS HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jul 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 03, 2025 |
| Overdue | No |
What are the latest filings for GROSVENOR OVERSEAS HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr David Robert Wright on Jan 20, 2026 | 2 pages | CH01 | ||||||||||||||||||||||
Confirmation statement made on Jul 03, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 25 pages | AA | ||||||||||||||||||||||
legacy | 119 pages | PARENT_ACC | ||||||||||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||||||||||
Termination of appointment of James Creyke Hulton Whitty-Lewis as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||||||||||||||
Appointment of Mr David Robert Wright as a director on Mar 31, 2025 | 2 pages | AP01 | ||||||||||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 26 pages | AA | ||||||||||||||||||||||
legacy | 118 pages | PARENT_ACC | ||||||||||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||||||||||
Confirmation statement made on Jul 03, 2024 with updates | 5 pages | CS01 | ||||||||||||||||||||||
Appointment of Ms Victoria Joan Stokes Burrows as a director on Jun 27, 2024 | 2 pages | AP01 | ||||||||||||||||||||||
Termination of appointment of Ian Douglas Mair as a director on Jun 27, 2024 | 1 pages | TM01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Dec 12, 2023
| 4 pages | SH01 | ||||||||||||||||||||||
Statement of capital on Jan 10, 2024
| 3 pages | SH19 | ||||||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||||||
Appointment of Mr Mark Robert Peachey as a director on Dec 31, 2023 | 2 pages | AP01 | ||||||||||||||||||||||
Termination of appointment of Ian Duncan Chisholm as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Who are the officers of GROSVENOR OVERSEAS HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCCONNELL, Suzanne | Secretary | Grosvenor Street W1K 3JP London 70 United Kingdom | 258844840001 | |||||||
| BURROWS, Victoria Joan Stokes | Director | 70 Grosvenor Street London W1K 3JP | United Kingdom | British | 324542360001 | |||||
| GILL, Rajul | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | United Kingdom | British | 128641840005 | |||||
| PEACHEY, Mark Robert | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | United Kingdom | British | 317815960001 | |||||
| WRIGHT, David Robert | Director | 70 Grosvenor Street London W1K 3JP | United Kingdom | British | 182526700005 | |||||
| BALL, Judith Patricia | Secretary | 5 Langworthy Royston Grove HA5 4HE Hatch End Middlesex | British | 105346390002 | ||||||
| HAGGER, Jonathan Osborne | Secretary | White Roding 104 Warwick Park TN2 5EN Tunbridge Wells Kent | British | 14156410001 | ||||||
| HARGREAVES, Alison Ann | Secretary | 49 St Georges Avenue N7 0AJ London | British | 35895680001 | ||||||
| TOLHURST, Caroline Mary | Secretary | First Floor 14 Oxberry Avenue SW6 5SS London | British | 65695810002 | ||||||
| TRUSEC LIMITED | Nominee Secretary | 35 Basinghall Street EC2V 5DB London | 900007200001 | |||||||
| BUDDEN, Timothy Leslie | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | England | British | 88984760003 | |||||
| CHANDLER, Christine Anne | Nominee Director | 31 Chesnut Grove New Malden Surrey | British | 900007180001 | ||||||
| CHISHOLM, Ian Duncan | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | United Kingdom | British | 291101380001 | |||||
| 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 | ||||||
| DOYLE LINDEN, Sally Margaret | Director | 10 Union Square N1 7DH London | British | 85648520001 | ||||||
| HAGGER, Jonathan Osborne | Director | White Roding 104 Warwick Park TN2 5EN Tunbridge Wells Kent | United Kingdom | British | 14156410001 | |||||
| HANDLEY, Richard Simon | Director | 21 Cormorant Lodge 10 Thomas More Street E1W 1AU London | British | 56271160002 | ||||||
| JAMES, Anthony William Searson | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | United Kingdom | British | 86443750001 | |||||
| JUKES, Christopher James | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | United Kingdom | British | 186481960002 | |||||
| LEE, Deborah Clare | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | United Kingdom | British | 191892160001 | |||||
| MAIR, Ian Douglas | Director | Grosvenor Street W1K 3JP London 70 England England | Scotland | British | 277994520001 | |||||
| MARSHALL, Richard Allan Jeffrey | Director | Grosvenor Street W1K 3JP London 70 England England | England | British | 151085170001 | |||||
| MOORE, Stephen Jeremy | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | United Kingdom | British | 125178410001 | |||||
| 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 | Grosvenor Street W1K 3JP London 70 United Kingdom | England | British | 114034480002 | |||||
| PRESTON, Mark Robin | Director | 71 Montholme Road SW11 6HX London | British | 56271570002 | ||||||
| REEVE, Robert Arthur | Nominee Director | 6 Wellesford Close SM7 2HL Banstead Surrey | British | 900007190001 | ||||||
| SCARLES, Nicholas Richard | Director | Doggetts Wood Lane HP8 4TJ Chalfont St Giles Hadley Bucks United Kingdom | England | British, | 113933450003 | |||||
| VERNON, Peter Sean | Director | Grosvenor Street W1K 3JP London 70 England England | England | British | 104440260001 | |||||
| WHITTY-LEWIS, James Creyke Hulton | Director | Grosvenor Street W1K 3JP London 70 England England | United Kingdom | British | 213011280001 |
Who are the persons with significant control of GROSVENOR OVERSEAS HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Grosvenor Estate Holdings | Apr 06, 2016 | Grosvenor Street W1K 3JP London 70 United Kingdom | No | ||||||||||
| |||||||||||||
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