GROSVENOR INVESTMENTS UK LIMITED

GROSVENOR INVESTMENTS UK LIMITED

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

    Company NameGROSVENOR INVESTMENTS UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03221129
    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 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 AddressNo

    What were the previous names of GROSVENOR INVESTMENTS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    GROSVENOR INTERNATIONAL INVESTMENTS LIMITEDJul 05, 1996Jul 05, 1996

    What are the latest accounts for GROSVENOR INVESTMENTS UK 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 INVESTMENTS UK LIMITED?

    Last Confirmation Statement Made Up ToJul 03, 2026
    Next Confirmation Statement DueJul 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 03, 2025
    OverdueNo

    What are the latest filings for GROSVENOR INVESTMENTS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    6 pagesAA

    Confirmation statement made on Jul 03, 2025 with no updates

    3 pagesCS01

    Termination of appointment of James Creyke Hulton Whitty-Lewis as a director on Mar 31, 2025

    1 pagesTM01

    Appointment of Mr David Robert Wright as a director on Mar 31, 2025

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2023

    6 pagesAA

    Confirmation statement made on Jul 03, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Ian Douglas Mair as a director on Jun 27, 2024

    1 pagesTM01

    Appointment of Mr Mark Robert Peachey as a director on Dec 31, 2023

    2 pagesAP01

    Termination of appointment of Ian Duncan Chisholm as a director on Dec 31, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2022

    6 pagesAA

    Confirmation statement made on Jul 03, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Rajul Gill as a director on Jun 30, 2023

    2 pagesAP01

    Termination of appointment of Jeremy Stephen Moore as a director on Jun 30, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2021

    4 pagesAA

    Confirmation statement made on Jul 03, 2022 with no updates

    3 pagesCS01

    Appointment of Dr Ian Douglas Mair as a director on Mar 28, 2022

    2 pagesAP01

    Termination of appointment of Mark Robin Preston as a director on Mar 28, 2022

    1 pagesTM01

    Appointment of Mr James Creyke Hulton Whitty-Lewis as a director on Mar 28, 2022

    2 pagesAP01

    Appointment of Mr Jeremy Stephen Moore as a director on Mar 28, 2022

    2 pagesAP01

    Appointment of Mr Ian Duncan Chisholm as a director on Mar 28, 2022

    2 pagesAP01

    Termination of appointment of Deborah Clare Lee as a director on Mar 28, 2022

    1 pagesTM01

    Termination of appointment of Robert Richard Davis as a director on Mar 28, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Confirmation statement made on Jul 03, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Who are the officers of GROSVENOR INVESTMENTS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCONNELL, Suzanne
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Secretary
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    262472220001
    GILL, Rajul
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    United KingdomBritishCompany Director128641840005
    PEACHEY, Mark Robert
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    United KingdomBritishCorporate Treasurer317815960001
    WRIGHT, David Robert
    70 Grosvenor Street
    London
    W1K 3JP
    Director
    70 Grosvenor Street
    London
    W1K 3JP
    United KingdomBritishAccountant182526700004
    BALL, Judith Patricia
    5 Langworthy
    Royston Grove
    HA5 4HE Hatch End
    Middlesex
    Secretary
    5 Langworthy
    Royston Grove
    HA5 4HE Hatch End
    Middlesex
    British105346390002
    HAGGER, Jonathon Osbourne
    White Roding 104 Warwick Park
    TN2 5EN Tunbridge Wells
    Kent
    Secretary
    White Roding 104 Warwick Park
    TN2 5EN Tunbridge Wells
    Kent
    British90975470001
    HARGREAVES, Alison Ann
    49 St Georges Avenue
    N7 0AJ London
    Secretary
    49 St Georges Avenue
    N7 0AJ London
    British35895680001
    TOLHURST, Caroline Mary
    First Floor
    14 Oxberry Avenue
    SW6 5SS London
    Secretary
    First Floor
    14 Oxberry Avenue
    SW6 5SS London
    British65695810002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALDRED, Martin
    16 Elliott Square
    NW3 3SU London
    Director
    16 Elliott Square
    NW3 3SU London
    BritishChartered Accountant935660002
    BEEVOR, Stuart Robert Hartley
    Yorktown
    Burgh Heath Road
    KT17 4LS Epsom
    Surrey
    Director
    Yorktown
    Burgh Heath Road
    KT17 4LS Epsom
    Surrey
    United KingdomBritishChartered Surveyor38901650004
    CHISHOLM, Ian Duncan
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    United KingdomBritishAccountant291101380001
    COCKBURN, George Ian Macloy
    20 Brokes Crescent
    RH2 9PS Reigate
    Surrey
    Director
    20 Brokes Crescent
    RH2 9PS Reigate
    Surrey
    BritishChartered Surveyor58892420001
    DAVIS, Robert Richard
    70 Grosvenor Street
    London
    W1K 3JP
    Director
    70 Grosvenor Street
    London
    W1K 3JP
    EnglandBritishFinance Director83730570002
    DE BROEKERT, Douglas Robert Jan
    22 Newcombe Park
    Mill Hill
    NW7 3QL London
    Director
    22 Newcombe Park
    Mill Hill
    NW7 3QL London
    BritishCivil Engineer14974000001
    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 KingdomBritishChartered Accountant14156410001
    JAMES, Anthony William Searson
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    United KingdomBritishAccountant86443750001
    JUKES, Christopher James
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    United KingdomBritishAccountant186481960002
    LEE, Deborah Clare
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    United KingdomBritishAccountant191892160001
    MAIR, Ian Douglas
    Grosvenor Street
    W1K 3JP London
    70
    England
    England
    Director
    Grosvenor Street
    W1K 3JP London
    70
    England
    England
    ScotlandBritishManaging Director - Digital Innovation277994520001
    MOORE, Jeremy Stephen
    Lesnewth
    PL35 0HR Boscastle
    Penpol
    Cornwall
    United Kingdom
    Director
    Lesnewth
    PL35 0HR Boscastle
    Penpol
    Cornwall
    United Kingdom
    United KingdomBritishManaging Director294149780001
    NEWSUM, Jeremy Henry Moore
    Priory House
    59 Station Road
    CB4 5QJ Swavesey
    Cambridgeshire
    Director
    Priory House
    59 Station Road
    CB4 5QJ Swavesey
    Cambridgeshire
    EnglandBritishChartered Surveyor146823020001
    PRESTON, Mark Robin
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    EnglandBritishChartered Surveyor114034480002
    PRESTON, Mark Robin
    71 Montholme Road
    SW11 6HX London
    Director
    71 Montholme Road
    SW11 6HX London
    BritishChartered Surveyor56271570002
    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,Chartered Accountant113933450003
    WHITTY-LEWIS, James Creyke Hulton
    Grosvenor Street
    W1K 3JP London
    70
    England
    England
    Director
    Grosvenor Street
    W1K 3JP London
    70
    England
    England
    United KingdomBritishAccountant213011280001
    WILLIAMS, Raymond Charles
    5 Weldon Rise
    Loughton Village
    MK5 8BW Milton Keynes
    Director
    5 Weldon Rise
    Loughton Village
    MK5 8BW Milton Keynes
    BritishChartered Certified Accountant45838930003

    Who are the persons with significant control of GROSVENOR INVESTMENTS UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Apr 06, 2016
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number601043
    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