GROSVENOR GROUP HOLDINGS LIMITED
Overview
| Company Name | GROSVENOR GROUP HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03219943 |
| 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 GROUP HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is GROSVENOR GROUP HOLDINGS LIMITED located?
| Registered Office Address | 70 Grosvenor Street London W1K 3JP |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GROSVENOR GROUP HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| GGL GROUP NUMBER TWO LIMITED | Oct 08, 2020 | Oct 08, 2020 |
| GROSVENOR GROUP LIMITED | Jan 09, 2004 | Jan 09, 2004 |
| GROSVENOR GROUP HOLDINGS LIMITED | Mar 01, 2000 | Mar 01, 2000 |
| GROSVENOR LIMITED | Jun 18, 1999 | Jun 18, 1999 |
| GROSVENOR WORLDWIDE PROPERTIES LIMITED | Jul 03, 1996 | Jul 03, 1996 |
What are the latest accounts for GROSVENOR GROUP 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 GROUP 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 GROUP HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 7 pages | AA | ||||||||||||||
Termination of appointment of Jonathon Roderick Alan Bond as a director on Sep 16, 2025 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jul 03, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Certificate of change of name Company name changed ggl group number two LIMITED\certificate issued on 03/03/25 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Mark Robert Peachey as a director on Feb 12, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Rajul Gill as a director on Feb 12, 2025 | 2 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Jul 03, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Ian Douglas Mair as a director on Jun 27, 2024 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Jul 03, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 19 pages | AA | ||||||||||||||
Confirmation statement made on Jul 03, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Dr Ian Douglas Mair as a director on Mar 28, 2022 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Jonathon Roderick Alan Bond as a director on Mar 28, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Peter Sean Vernon as a director on Sep 30, 2021 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 23 pages | AA | ||||||||||||||
Confirmation statement made on Jul 03, 2021 with updates | 7 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2019 | 104 pages | AA | ||||||||||||||
Change of details for Ggl Group Number Two Limited as a person with significant control on Oct 08, 2020 | 2 pages | PSC05 | ||||||||||||||
Certificate of change of name Company name changed grosvenor group LIMITED\certificate issued on 08/10/20 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Statement of capital on Sep 10, 2020
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Who are the officers of GROSVENOR GROUP 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 | 252845620001 | |||||||
| DAVIS, Robert Richard | Director | 70 Grosvenor Street London W1K 3JP | England | British | 83730570002 | |||||
| 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 | |||||
| PRESTON, Mark Robin | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | England | British | 114034480002 | |||||
| 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 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ABELMANN, William J | Director | 409 Paradise Drive Tiburon Ca 94920 Usa | American | 85394800002 | ||||||
| ALDRED, Martin | Director | 16 Elliott Square NW3 3SU London | British | 935660002 | ||||||
| BARZUN, Matthew Winthrop | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | United States | American | 247663210001 | |||||
| BEEVOR, Stuart Robert Hartley | Director | Yorktown Burgh Heath Road KT17 4LS Epsom Surrey | United Kingdom | British | 38901650004 | |||||
| BIBBY, Andrew John | Director | 3716 West 48th Street Vancouver British Columbia V6n 3r3 Canada | British Canadian | 135708010001 | ||||||
| BOND, Jonathon Roderick Alan | Director | 70 Grosvenor Street London W1K 3JP | United Kingdom | British | 183950240001 | |||||
| BROADHURST, Robin Shedden | Director | 21 Addison Avenue W11 2QS London | England | British | 20089560003 | |||||
| CAVENDISH, Gerald, His Grace The Duke Of Westminster | Director | Eaton Hall CH4 9ET Eccleston Cheshire | British | 70818050001 | ||||||
| COCKBURN, George Ian Macloy | Director | 20 Brokes Crescent RH2 9PS Reigate Surrey | British | 58892420001 | ||||||
| DE BROEKERT, Douglas Robert Jan | Director | 22 Newcombe Park Mill Hill NW7 3QL London | British | 14974000001 | ||||||
| DILLEY, Philip Graham, Sir | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | United Kingdom | British | 34272410011 | |||||
| GEORGE, Edward Alan John, Lord | Director | New Court St Swithin's Lane EC4P 4DU London | British | 93327830004 | ||||||
| HAGGER, Jonathan Osborne | Director | White Roding 104 Warwick Park TN2 5EN Tunbridge Wells Kent | United Kingdom | British | 14156410001 | |||||
| HAYWARD, Ralph William | Director | 171 Avenida Mira Flores Tiburon California Ca 96920 United States | British | 67216690002 | ||||||
| HOME, David Alexander Cospatrick, The Earl Of Home | Director | 99 Dovehouse Street SW3 6JZ London | United Kingdom | British | 46400001 | |||||
| HOME, David Alexander Cospatrick, The Earl Of Home | Director | 99 Dovehouse Street SW3 6JZ London | United Kingdom | British | 46400001 | |||||
| JAMES, John Nigel Courtenay, Sir | Director | West Bucknowle House Bucknowle BH20 5PQ Wareham Dorset | Dorset | British | 35255350002 | |||||
| JONES, Neil | Director | Appartment 12 28 Avenue Duquesne FOREIGN Paris 75007 France | British | 94405760002 | ||||||
| KENT, Roderick David | Director | Mount Prosperous RG17 0RP Hungerford Berkshire | England | British | 2874070002 | |||||
| KERR, Robert Byers | Director | Alexander Street, Tamarama Nsw Australia 2026 Sydney 15 Australia | Australian | 132689240001 | ||||||
| KNOX, Lesley Mary Samuel | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | United Kingdom | British | 30063800004 | |||||
| KUX, Barbara | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | Switzerland | Swiss | 260076740001 | |||||
| LOUP, Nicholas James | Director | Ruby Court 55 South Bay Road 38,Tower 1, Hong Kong China | British | 132612500001 | ||||||
| LOVEDAY, Mark Antony | Director | 42 Royal Avenue SW3 4QF London | England | British | 141639980001 | |||||
| MAIR, Ian Douglas | Director | Grosvenor Street W1K 3JP London 70 England England | Scotland | British | 277994520001 |
Who are the persons with significant control of GROSVENOR GROUP HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Grosvenor Group Limited | Aug 03, 2020 | Grosvenor Street W1K 3JP London 70 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Dame Fiona Claire Reynolds | Sep 13, 2018 | Grosvenor Street W1K 3JP London 70 England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Mark Robin Preston | Dec 31, 2016 | Grosvenor Street W1K 3JP London 70 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| William Bruce Kendall | Apr 06, 2016 | Grosvenor Street W1K 3JP London 70 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Francis Alexander Scott | Apr 06, 2016 | Grosvenor Street W1K 3JP London 70 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Michael George Alexander Mclintock | Apr 06, 2016 | Grosvenor Street W1K 3JP London 70 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Jeremy Henry Moore Newsum | Apr 06, 2016 | Grosvenor Street W1K 3JP London 70 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Lesley Mary Samuel Knox | Apr 06, 2016 | Grosvenor Street W1K 3JP London 70 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| His Grace Gerald Cavendish The Duke Of Westminster | Apr 06, 2016 | Grosvenor Street W1K 3JP London 70 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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