9-13 GROSVENOR STREET NOMINEES NO. 1 LIMITED

9-13 GROSVENOR STREET NOMINEES NO. 1 LIMITED

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

    Company Name9-13 GROSVENOR STREET NOMINEES NO. 1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04068551
    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 9-13 GROSVENOR STREET NOMINEES NO. 1 LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is 9-13 GROSVENOR STREET NOMINEES NO. 1 LIMITED located?

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

    What were the previous names of 9-13 GROSVENOR STREET NOMINEES NO. 1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRECIS (1938) LIMITEDSep 08, 2000Sep 08, 2000

    What are the latest accounts for 9-13 GROSVENOR STREET NOMINEES NO. 1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for 9-13 GROSVENOR STREET NOMINEES NO. 1 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

    Confirmation statement made on Jun 14, 2022 with no updates

    3 pagesCS01

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

    4 pagesAA

    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

    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

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

    4 pagesAA

    Confirmation statement made on Jun 14, 2020 with updates

    4 pagesCS01

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

    4 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 Miles George Sutherland Dunnett as a director on Apr 30, 2019

    1 pagesTM01

    Appointment of Mr Stuart Ross Hope as a director on Apr 30, 2019

    2 pagesAP01

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

    4 pagesAA

    Confirmation statement made on Jun 14, 2018 with updates

    4 pagesCS01

    Termination of appointment of Scott Mark Rowland as a director on Sep 15, 2017

    1 pagesTM01

    Appointment of Mr Miles Dunnett as a director on Sep 15, 2017

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2016

    4 pagesAA

    Confirmation statement made on Jun 08, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Annual return made up to Jun 16, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 17, 2016

    Statement of capital on Jun 17, 2016

    • Capital: GBP 2
    SH01

    Who are the officers of 9-13 GROSVENOR STREET NOMINEES NO. 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SORRELL, Lisa
    Grosvenor Street
    W1K 3JP London
    70
    Secretary
    Grosvenor Street
    W1K 3JP London
    70
    British190753820001
    HOPE, Stuart Ross
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    United KingdomBritish258289570002
    WRIGHT, David Robert
    Grosvenor Street
    W1K 3JP London
    70
    Director
    Grosvenor Street
    W1K 3JP London
    70
    EnglandBritish182526700003
    HAYDON, Stuart John
    Grosvenor Street
    W1K 4BJ London
    10
    England
    Secretary
    Grosvenor Street
    W1K 4BJ London
    10
    England
    British3175210001
    HAMMERSON COMPANY SECRETARIAL LIMITED
    Grosvenor Street
    W1K 4BJ London
    10
    England
    Secretary
    Grosvenor Street
    W1K 4BJ London
    10
    England
    Identification TypeEuropean Economic Area
    Registration Number7784823
    163656260001
    OFFICE ORGANIZATION & SERVICES LIMITED
    Level 1 Exchange House
    Primrose Stret
    EC2A 2HS London
    Nominee Secretary
    Level 1 Exchange House
    Primrose Stret
    EC2A 2HS London
    900019420001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AUSTIN, Warren Stuart
    Grosvenor Street
    W1K 4BJ London
    10
    United Kingdom
    Director
    Grosvenor Street
    W1K 4BJ London
    10
    United Kingdom
    United KingdomBritish135050800001
    BAKER, Michael John
    18 Seaton Close
    Lynden Gate Putney Heath
    SW15 3TJ London
    Director
    18 Seaton Close
    Lynden Gate Putney Heath
    SW15 3TJ London
    British77729120001
    BAKER, Michael John
    18 Seaton Close
    Lynden Gate Putney Heath
    SW15 3TJ London
    Director
    18 Seaton Close
    Lynden Gate Putney Heath
    SW15 3TJ London
    British77729120001
    BYWATER, John Andrew
    Craigens
    Hill Foot Lane Burn Bridge
    HG3 1NT Harrogate
    North Yorkshire
    Director
    Craigens
    Hill Foot Lane Burn Bridge
    HG3 1NT Harrogate
    North Yorkshire
    EnglandBritish71820020003
    COLE, Peter William Beaumont
    Grosvenor Street
    W1K 4BJ London
    10
    England
    Director
    Grosvenor Street
    W1K 4BJ London
    10
    England
    EnglandBritish51145990001
    CROWLEY, Kevin Michael
    Grosvenor Street
    W1K 4BJ London
    10
    United Kingdom
    Director
    Grosvenor Street
    W1K 4BJ London
    10
    United Kingdom
    United KingdomIrish177850590001
    DUNNETT, Miles George Sutherland
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    United KingdomBritish150654040001
    HARRIS, Iain Farlane Sim
    1 Red Lion Cottages
    WD25 8BB Aldenham
    Hertfordshire
    Director
    1 Red Lion Cottages
    WD25 8BB Aldenham
    Hertfordshire
    EnglandBritish56363000001
    HYEST, Sebastien Dominique
    Grosvenor Street
    W1K 4BJ London
    10
    United Kingdom
    Director
    Grosvenor Street
    W1K 4BJ London
    10
    United Kingdom
    United KingdomFrench172561570001
    JEPSON, Martin Clive
    Grosvenor Street
    W1K 4BJ London
    10
    England
    Director
    Grosvenor Street
    W1K 4BJ London
    10
    England
    United KingdomBritish92627900001
    JUKES, Christopher James
    10 Grosvenor Street
    London
    W1K 4BJ
    Director
    10 Grosvenor Street
    London
    W1K 4BJ
    EnglandBritish186481960001
    MALLETT, Richard Brian
    138 South Park Road
    SW19 8TA London
    Director
    138 South Park Road
    SW19 8TA London
    EnglandBritish102822550001
    MULQUEEN, John Patrick
    Grosvenor Street
    W1K 4BJ London
    10
    England
    Director
    Grosvenor Street
    W1K 4BJ London
    10
    England
    EnglandBritish123324080001
    MUSGRAVE, Stephen Howard Rhodes
    4 Haverfield Gardens
    Kew
    TW9 3DD Richmond
    Surrey
    Director
    4 Haverfield Gardens
    Kew
    TW9 3DD Richmond
    Surrey
    United KingdomBritish6981200001
    RAWCLIFFE, Darren James Patrick
    39 Fentiman Road
    Kennington
    SW8 1LD London
    Director
    39 Fentiman Road
    Kennington
    SW8 1LD London
    United KingdomBritish110808990001
    ROWLAND, Scott Mark
    Grosvenor Street
    W1K 3JP London
    70
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United KingdomBritish123145990004
    SHAW, Richard Geoffrey
    10 Grosvenor Street
    London
    W1K 4BJ
    Director
    10 Grosvenor Street
    London
    W1K 4BJ
    United KingdomBritish164073580003
    TITCHEN, Jeremy David Tredennick
    86 Forest Road
    Kew
    TW9 3BZ Richmond
    Surrey
    Director
    86 Forest Road
    Kew
    TW9 3BZ Richmond
    Surrey
    United KingdomBritish46768400004
    TOPEL, Sven Jurgen
    Wolverstone House Pine Grove
    CM23 5NP Bishops Stortford
    Hertfordshire
    Director
    Wolverstone House Pine Grove
    CM23 5NP Bishops Stortford
    Hertfordshire
    EnglandBritish61964730001
    TRAVIS, Simon Charles
    10 Grosvenor Street
    London
    W1K 4BJ
    Director
    10 Grosvenor Street
    London
    W1K 4BJ
    United KingdomBritish139105930001
    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
    WRIGHT, Geoffrey Harcroft
    Michaelmas House
    4 The Riddings
    CR3 6DW Caterham
    Surrey
    Director
    Michaelmas House
    4 The Riddings
    CR3 6DW Caterham
    Surrey
    British8585700001
    PEREGRINE SECRETARIAL SERVICES LIMITED
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    Nominee Director
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    900019410001

    Who are the persons with significant control of 9-13 GROSVENOR STREET NOMINEES NO. 1 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 Number4068541
    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