GROSVENOR ASSET MANAGEMENT LIMITED

GROSVENOR ASSET MANAGEMENT LIMITED

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

    Company NameGROSVENOR ASSET MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03406617
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GROSVENOR ASSET MANAGEMENT LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is GROSVENOR ASSET MANAGEMENT LIMITED located?

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

    What were the previous names of GROSVENOR ASSET MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRUSHELFCO (NO.2284) LIMITEDJul 22, 1997Jul 22, 1997

    What are the latest accounts for GROSVENOR ASSET MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for GROSVENOR ASSET MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Director's details changed for Mr David Robert Wright on Aug 01, 2021

    2 pagesCH01

    Director's details changed for Mr David Robert Wright on Aug 01, 2021

    2 pagesCH01

    Termination of appointment of Richard Brian Mallett as a director on Jul 27, 2021

    1 pagesTM01

    Appointment of Sebastien Dominique Hyest as a director on Jul 27, 2021

    2 pagesAP01

    Confirmation statement made on Jun 14, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    18 pagesAA

    Confirmation statement made on Jun 14, 2020 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2018

    17 pagesAA

    Director's details changed for Mr David Robert Wright on Jul 01, 2019

    2 pagesCH01

    Director's details changed for Mr David Robert Wright on Jul 01, 2019

    2 pagesCH01

    Confirmation statement made on Jun 14, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Robert Richard Davis as a director on May 17, 2019

    1 pagesTM01

    Appointment of Mr Richard Brian Mallett as a director on May 17, 2019

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2017

    19 pagesAA

    Confirmation statement made on Jun 14, 2018 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2016

    16 pagesAA

    Confirmation statement made on Jun 08, 2017 with updates

    5 pagesCS01

    Director's details changed for Mr Robert Richard Davis on May 10, 2017

    2 pagesCH01

    Annual return made up to Jun 21, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 21, 2016

    Statement of capital on Jun 21, 2016

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 31, 2015

    17 pagesAA

    Termination of appointment of Nicholas Oliver Preston as a director on Jan 31, 2016

    1 pagesTM01

    Termination of appointment of Sebastien Dominique Hyest as a director on Oct 08, 2015

    1 pagesTM01

    Who are the officers of GROSVENOR ASSET MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SORRELL, Lisa
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Secretary
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    185868510001
    HYEST, Sebastien Dominique
    Boulevard Haussmann
    75008 Paris
    69
    France
    Director
    Boulevard Haussmann
    75008 Paris
    69
    France
    FranceFrench172561570018
    WRIGHT, David Robert
    70 Grosvenor Street
    London
    W1K 3JP
    Director
    70 Grosvenor Street
    London
    W1K 3JP
    EnglandBritish182526700003
    DUNCAN, Virginia
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Secretary
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    181495280001
    HARGREAVES, Alison Ann
    49 St Georges Avenue
    N7 0AJ London
    Secretary
    49 St Georges Avenue
    N7 0AJ London
    British35895680001
    ROBINSON, Katharine Emma
    85a Gipsy Hill
    SE19 1QL London
    Secretary
    85a Gipsy Hill
    SE19 1QL London
    British54624010001
    TOLHURST, Caroline Mary
    Flat B
    10 Oxberry Avenue
    SW6 5SS London
    Secretary
    Flat B
    10 Oxberry Avenue
    SW6 5SS London
    British65695810004
    WATSON-BROCK, Leonie
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Secretary
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    158566100001
    TRUSEC LIMITED
    35 Basinghall Street
    EC2V 5DB London
    Nominee Secretary
    35 Basinghall Street
    EC2V 5DB London
    900007200001
    BLUNDELL, Roger Frederick Crawford
    Vineyard Hill Road
    SW19 7JL London
    61
    Director
    Vineyard Hill Road
    SW19 7JL London
    61
    EnglandBritish56525730002
    COCKBURN, George Ian Macloy
    20 Brokes Crescent
    RH2 9PS Reigate
    Surrey
    Director
    20 Brokes Crescent
    RH2 9PS Reigate
    Surrey
    British58892420001
    DAVIS, Robert Richard
    70 Grosvenor Street
    London
    W1K 3JP
    Director
    70 Grosvenor Street
    London
    W1K 3JP
    EnglandBritish83730570002
    DE BROEKERT, Douglas Robert Jan
    22 Newcombe Park
    Mill Hill
    NW7 3QL London
    Director
    22 Newcombe Park
    Mill Hill
    NW7 3QL London
    British14974000001
    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
    HOWARD, Mervyn
    Park Avenue South
    N8 8LU London
    5
    United Kingdom
    Director
    Park Avenue South
    N8 8LU London
    5
    United Kingdom
    United KingdomBritish52891020001
    HYEST, Sebastien Dominique
    Grosvenor Street
    W1K 3JP London
    70
    England
    Director
    Grosvenor Street
    W1K 3JP London
    70
    England
    United KingdomFrench172561570002
    JUKES, Christopher James
    Grosvenor Street
    W1K 3JP London
    70
    England
    Director
    Grosvenor Street
    W1K 3JP London
    70
    England
    EnglandBritish186481960001
    MALLETT, Richard Brian
    70 Grosvenor Street
    London
    W1K 3JP
    Director
    70 Grosvenor Street
    London
    W1K 3JP
    EnglandBritish102822550001
    MALLETT, Richard Brian
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    EnglandBritish102822550001
    MALLETT, Richard Brian
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    EnglandBritish102822550001
    MALLETT, Richard Brian
    South Park Road
    SW19 8TA London
    138
    United Kingdom
    Director
    South Park Road
    SW19 8TA London
    138
    United Kingdom
    EnglandBritish102822550001
    MILLARD, Christopher
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    United KingdomBritish158566160001
    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
    PRESTON, Mark Robin
    Allerston Manor
    Thornton Le Dale
    YO18 7PF Pickering
    North Yorkshire
    Director
    Allerston Manor
    Thornton Le Dale
    YO18 7PF Pickering
    North Yorkshire
    British114034480001
    PRESTON, Nicholas Oliver
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    United KingdomBritish172740620002
    ROWE, Drusilla Charlotte Jane
    Flat E
    13 Saint Georges Drive
    SW1V 4DJ London
    Nominee Director
    Flat E
    13 Saint Georges Drive
    SW1V 4DJ London
    British900010990001
    ROWLAND, Scott Mark
    Miller Place
    Gerrards Cross
    SL9 7QQ Buckinghamshire
    11
    United Kingdom
    Director
    Miller Place
    Gerrards Cross
    SL9 7QQ Buckinghamshire
    11
    United Kingdom
    United KingdomBritish123145990002
    SCHWARZ-RUNER, Ulrike
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    United KingdomAustrian156709930001
    VERNON, Peter Sean
    17 Liskeard Gardens
    SE3 0PE London
    Director
    17 Liskeard Gardens
    SE3 0PE London
    United KingdomBritish104440260001
    WILLIAMS, Raymond Charles
    5 Weldon Rise
    Loughton Village
    MK5 8BW Milton Keynes
    Director
    5 Weldon Rise
    Loughton Village
    MK5 8BW Milton Keynes
    British45838930003
    ZUERCHER, Eleanor Jane
    26 Springfield Road
    Linslade
    LU7 7QS Leighton Buzzard
    Bedfordshire
    Nominee Director
    26 Springfield Road
    Linslade
    LU7 7QS Leighton Buzzard
    Bedfordshire
    British900014530001

    Who are the persons with significant control of GROSVENOR ASSET MANAGEMENT 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 And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number5228441
    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