GROSVENOR INVESTMENTS UK LIMITED
Overview
Company Name | GROSVENOR INVESTMENTS UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03221129 |
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 INVESTMENTS UK LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is GROSVENOR INVESTMENTS UK LIMITED located?
Registered Office Address | 70 Grosvenor Street London W1K 3JP |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GROSVENOR INVESTMENTS UK LIMITED?
Company Name | From | Until |
---|---|---|
GROSVENOR INTERNATIONAL INVESTMENTS LIMITED | Jul 05, 1996 | Jul 05, 1996 |
What are the latest accounts for GROSVENOR INVESTMENTS UK 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 INVESTMENTS UK 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 INVESTMENTS UK LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Jul 03, 2025 with no updates | 3 pages | CS01 | ||
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 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 6 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 | ||
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 | ||
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 | ||
Appointment of Mr Rajul Gill as a director on Jun 30, 2023 | 2 pages | AP01 | ||
Termination of appointment of Jeremy Stephen Moore as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 4 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 | ||
Termination of appointment of Mark Robin Preston as a director on Mar 28, 2022 | 1 pages | TM01 | ||
Appointment of Mr James Creyke Hulton Whitty-Lewis as a director on Mar 28, 2022 | 2 pages | AP01 | ||
Appointment of Mr Jeremy Stephen Moore as a director on Mar 28, 2022 | 2 pages | AP01 | ||
Appointment of Mr Ian Duncan Chisholm as a director on Mar 28, 2022 | 2 pages | AP01 | ||
Termination of appointment of Deborah Clare Lee as a director on Mar 28, 2022 | 1 pages | TM01 | ||
Termination of appointment of Robert Richard Davis as a director on Mar 28, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Jul 03, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||
Who are the officers of GROSVENOR INVESTMENTS UK 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 | 262472220001 | |||||||
GILL, Rajul | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | United Kingdom | British | Company Director | 128641840005 | ||||
PEACHEY, Mark Robert | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | United Kingdom | British | Corporate Treasurer | 317815960001 | ||||
WRIGHT, David Robert | Director | 70 Grosvenor Street London W1K 3JP | United Kingdom | British | Accountant | 182526700004 | ||||
BALL, Judith Patricia | Secretary | 5 Langworthy Royston Grove HA5 4HE Hatch End Middlesex | British | 105346390002 | ||||||
HAGGER, Jonathon Osbourne | Secretary | White Roding 104 Warwick Park TN2 5EN Tunbridge Wells Kent | British | 90975470001 | ||||||
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 | |||||||
ALDRED, Martin | Director | 16 Elliott Square NW3 3SU London | British | Chartered Accountant | 935660002 | |||||
BEEVOR, Stuart Robert Hartley | Director | Yorktown Burgh Heath Road KT17 4LS Epsom Surrey | United Kingdom | British | Chartered Surveyor | 38901650004 | ||||
CHISHOLM, Ian Duncan | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | United Kingdom | British | Accountant | 291101380001 | ||||
COCKBURN, George Ian Macloy | Director | 20 Brokes Crescent RH2 9PS Reigate Surrey | British | Chartered Surveyor | 58892420001 | |||||
DAVIS, Robert Richard | Director | 70 Grosvenor Street London W1K 3JP | England | British | Finance Director | 83730570002 | ||||
DE BROEKERT, Douglas Robert Jan | Director | 22 Newcombe Park Mill Hill NW7 3QL London | British | Civil Engineer | 14974000001 | |||||
HAGGER, Jonathan Osborne | Director | White Roding 104 Warwick Park TN2 5EN Tunbridge Wells Kent | United Kingdom | British | Chartered Accountant | 14156410001 | ||||
JAMES, Anthony William Searson | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | United Kingdom | British | Accountant | 86443750001 | ||||
JUKES, Christopher James | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | United Kingdom | British | Accountant | 186481960002 | ||||
LEE, Deborah Clare | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | United Kingdom | British | Accountant | 191892160001 | ||||
MAIR, Ian Douglas | Director | Grosvenor Street W1K 3JP London 70 England England | Scotland | British | Managing Director - Digital Innovation | 277994520001 | ||||
MOORE, Jeremy Stephen | Director | Lesnewth PL35 0HR Boscastle Penpol Cornwall United Kingdom | United Kingdom | British | Managing Director | 294149780001 | ||||
NEWSUM, Jeremy Henry Moore | Director | Priory House 59 Station Road CB4 5QJ Swavesey Cambridgeshire | England | British | Chartered Surveyor | 146823020001 | ||||
PRESTON, Mark Robin | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | England | British | Chartered Surveyor | 114034480002 | ||||
PRESTON, Mark Robin | Director | 71 Montholme Road SW11 6HX London | British | Chartered Surveyor | 56271570002 | |||||
SCARLES, Nicholas Richard | Director | Doggetts Wood Lane HP8 4TJ Chalfont St Giles Hadley Bucks United Kingdom | England | British, | Chartered Accountant | 113933450003 | ||||
WHITTY-LEWIS, James Creyke Hulton | Director | Grosvenor Street W1K 3JP London 70 England England | United Kingdom | British | Accountant | 213011280001 | ||||
WILLIAMS, Raymond Charles | Director | 5 Weldon Rise Loughton Village MK5 8BW Milton Keynes | British | Chartered Certified Accountant | 45838930003 |
Who are the persons with significant control of GROSVENOR INVESTMENTS UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Grosvenor Westminster Holdings Limited | 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