BELGRAVE HOUSE INVESTMENT LIMITED

BELGRAVE HOUSE INVESTMENT LIMITED

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

    Company NameBELGRAVE HOUSE INVESTMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03872192
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BELGRAVE HOUSE INVESTMENT LIMITED?

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

    Where is BELGRAVE HOUSE INVESTMENT LIMITED located?

    Registered Office Address
    45 Gresham Street
    EC2V 7BG London
    Undeliverable Registered Office AddressNo

    What were the previous names of BELGRAVE HOUSE INVESTMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    111 OLD BROAD STREET LIMITEDDec 03, 1999Dec 03, 1999
    TRUSHELFCO (NO.2562) LIMITEDNov 05, 1999Nov 05, 1999

    What are the latest accounts for BELGRAVE HOUSE INVESTMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What is the status of the latest confirmation statement for BELGRAVE HOUSE INVESTMENT LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 30, 2024

    What are the latest filings for BELGRAVE HOUSE INVESTMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Confirmation statement made on Jul 30, 2024 with no updates

    3 pagesCS01

    Return of final meeting in a members' voluntary winding up

    17 pagesLIQ13

    Liquidators' statement of receipts and payments to Mar 26, 2024

    23 pagesLIQ03

    Confirmation statement made on Jul 30, 2023 with no updates

    3 pagesCS01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 27, 2023

    LRESSP

    Registered office address changed from 70 Grosvenor Street London W1K 3JP to 45 Gresham Street London EC2V 7BG on Apr 08, 2023

    2 pagesAD01

    Declaration of solvency

    6 pagesLIQ01

    Appointment of Lisa Sorrell as a secretary on Jan 06, 2023

    2 pagesAP03

    Termination of appointment of Fiona Clare Boyce as a secretary on Jan 06, 2023

    1 pagesTM02

    Previous accounting period extended from Dec 31, 2021 to Jun 30, 2022

    1 pagesAA01

    Confirmation statement made on Jul 30, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 14, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    21 pagesAA

    Director's details changed for Mr Stuart Ross Hope on Jun 30, 2021

    2 pagesCH01

    Confirmation statement made on Jun 14, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Matthew David Buller Smith as a director on Jan 01, 2021

    2 pagesAP01

    Appointment of Miss Fiona Clare Boyce as a secretary on Jan 01, 2021

    2 pagesAP03

    Termination of appointment of David Robert Wright as a director on Dec 31, 2020

    1 pagesTM01

    Termination of appointment of Lisa Sorrell as a secretary on Dec 31, 2020

    1 pagesTM02

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

    23 pagesAA

    Confirmation statement made on Jun 14, 2020 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    18 pagesAA

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

    2 pagesCH01

    Who are the officers of BELGRAVE HOUSE INVESTMENT 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
    303947720001
    HOPE, Stuart Ross
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    United KingdomBritish258289570002
    SMITH, Matthew David Buller
    Gresham Street
    EC2V 7BG London
    45
    Director
    Gresham Street
    EC2V 7BG London
    45
    United KingdomBritish273221770001
    BOYCE, Fiona Clare
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Secretary
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    278435680001
    DUNCAN, Virginia
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Secretary
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    181494250001
    HINCHLIFFE, Caroline
    Yukon Road
    SW12 9PY London
    31a
    Secretary
    Yukon Road
    SW12 9PY London
    31a
    British131590610002
    ROBINSON, Katharine Emma
    Gipsy Hill
    SE19 1QL London
    85a
    United Kingdom
    Secretary
    Gipsy Hill
    SE19 1QL London
    85a
    United Kingdom
    147938490001
    SORRELL, Lisa
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Secretary
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    185868390001
    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
    153200580001
    TRUSEC LIMITED
    35 Basinghall Street
    EC2V 5DB London
    Nominee Secretary
    35 Basinghall Street
    EC2V 5DB London
    900007200001
    BEEVOR, Stuart Robert Hartley
    Yorktown
    Burgh Heath Road
    KT17 4LS Epsom
    Surrey
    Director
    Yorktown
    Burgh Heath Road
    KT17 4LS Epsom
    Surrey
    United KingdomBritish38901650004
    CHRISTIE, Antony
    GL6 8JF Frampton Mansell
    Church Cottage
    Gloucestershire
    England
    Director
    GL6 8JF Frampton Mansell
    Church Cottage
    Gloucestershire
    England
    United KingdomBritish208481370001
    DAVIS, Robert Richard
    70 Grosvenor Street
    London
    W1K 3JP
    Director
    70 Grosvenor Street
    London
    W1K 3JP
    EnglandBritish83730570002
    HANDLEY, Richard Simon
    The Linhay
    Ilsington
    TQ13 9RS Newton Abbot
    Devon
    Director
    The Linhay
    Ilsington
    TQ13 9RS Newton Abbot
    Devon
    UkBritish56271160005
    HOWARD, Mervyn
    5 Park Avenue South
    N8 8LU London
    Director
    5 Park Avenue South
    N8 8LU London
    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
    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
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    EnglandBritish102822550001
    MALLETT, Richard Brian
    138 South Park Road
    SW19 8TA London
    Director
    138 South Park Road
    SW19 8TA London
    EnglandBritish102822550001
    MILLARD, Christopher
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    United KingdomBritish158566160001
    MILNE, Julian Richard, Mr.
    101 Court Lane
    Dulwich
    SE21 7EF London
    Director
    101 Court Lane
    Dulwich
    SE21 7EF London
    EnglandBritish43003530001
    MUSGRAVE, Stephen Howard Rhodes
    4 Haverfield Gardens
    Kew
    TW9 3DD Richmond
    Surrey
    Director
    4 Haverfield Gardens
    Kew
    TW9 3DD Richmond
    Surrey
    United KingdomBritish6981200001
    PRESTON, Mark Robin
    71 Montholme Road
    SW11 6HX London
    Director
    71 Montholme Road
    SW11 6HX London
    British56271570002
    PRESTON, Nicholas Oliver
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    United KingdomBritish172740620002
    RICE, Joseph Dermot
    5 Burghley Road
    SW19 5BG London
    Director
    5 Burghley Road
    SW19 5BG London
    United KingdomBritish109541360001
    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
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    United KingdomBritish123145990004
    SCARLES, Nicholas Richard
    Mills Folly
    Hawthorn Lane
    SL2 3TE Farnham Common
    Berkshire
    Director
    Mills Folly
    Hawthorn Lane
    SL2 3TE Farnham Common
    Berkshire
    British113933450001
    TITCHEN, Jeremy David Tredennick
    86 Forest Road
    Kew
    TW9 3BZ Richmond
    Surrey
    Director
    86 Forest Road
    Kew
    TW9 3BZ Richmond
    Surrey
    United KingdomBritish46768400004
    WHITE, Graham Peter
    Copsem Lane
    KT22 0NT Oxshott
    Woodlands House
    Surrey
    Director
    Copsem Lane
    KT22 0NT Oxshott
    Woodlands House
    Surrey
    United KingdomBritish4934020002
    WILLIAMS, Raymond Charles
    5 Weldon Rise
    Loughton Village
    MK5 8BW Milton Keynes
    Director
    5 Weldon Rise
    Loughton Village
    MK5 8BW Milton Keynes
    British45838930003
    WRIGHT, David Robert
    111 47 Stockholm
    Arsenalsgatan 2
    Sweden
    Director
    111 47 Stockholm
    Arsenalsgatan 2
    Sweden
    SwedenBritish182526700002

    Who are the persons with significant control of BELGRAVE HOUSE INVESTMENT 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 Number3406618
    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.

    Does BELGRAVE HOUSE INVESTMENT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 27, 2023Commencement of winding up
    Aug 30, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Kevin Ley
    45 Gresham Street
    EC2V 7BG London
    practitioner
    45 Gresham Street
    EC2V 7BG London
    Adam Henry Stephens
    45 Gresham Street
    EC2V 7BG London
    practitioner
    45 Gresham Street
    EC2V 7BG London

    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