GROSVENOR UK FINANCE PLC
Overview
| Company Name | GROSVENOR UK FINANCE PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 04140116 |
| 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 UK FINANCE PLC?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is GROSVENOR UK FINANCE PLC located?
| Registered Office Address | 70 Grosvenor Street London W1K 3JP |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GROSVENOR UK FINANCE PLC?
| Company Name | From | Until |
|---|---|---|
| TRUSHELFCO (NO.2774) LIMITED | Jan 12, 2001 | Jan 12, 2001 |
What are the latest accounts for GROSVENOR UK FINANCE PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GROSVENOR UK FINANCE PLC?
| Last Confirmation Statement Made Up To | Jul 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 30, 2025 |
| Overdue | No |
What are the latest filings for GROSVENOR UK FINANCE PLC?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr James Creyke Hulton Whitty-Lewis as a director on Dec 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of James Gilles Raynor as a director on Nov 30, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jul 30, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 27 pages | AA | ||
Appointment of Mrs Dawn Elizabeth Airey as a director on Jan 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Melanie Gee as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jul 30, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Stephen Augustus Lovegrove as a director on Jul 03, 2024 | 1 pages | TM01 | ||
Appointment of Mr Alistair Charles Elliott as a director on Jul 04, 2024 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2023 | 27 pages | AA | ||
Confirmation statement made on Jul 30, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 28 pages | AA | ||
Appointment of Mrs Deborah Clare Lee as a director on Jan 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Roger Frederick Crawford Blundell as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Register inspection address has been changed to Highdown House Yeoman Way Worthing West Sussex BN99 3HH | 1 pages | AD02 | ||
Confirmation statement made on Jul 30, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 27 pages | AA | ||
Director's details changed for Mr James Gilles Raynor on May 11, 2022 | 2 pages | CH01 | ||
Appointment of Miss Fiona Clare Boyce as a secretary on Apr 01, 2022 | 2 pages | AP03 | ||
Termination of appointment of Derek John Lewis as a secretary on Mar 31, 2022 | 1 pages | TM02 | ||
Appointment of Ms Melanie Gee as a director on Sep 07, 2021 | 2 pages | AP01 | ||
Termination of appointment of Jonathon Roderick Alan Bond as a director on Sep 06, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jul 30, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 28 pages | AA | ||
Confirmation statement made on Jul 30, 2020 with updates | 4 pages | CS01 | ||
Who are the officers of GROSVENOR UK FINANCE PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOYCE, Fiona Clare | Secretary | Grosvenor Street W1K 3JP London 70 United Kingdom | 294322840001 | |||||||
| AIREY, Dawn Elizabeth | Director | Grosvenor Street W1K 3JP London 70 England England | United Kingdom | British | 103696570003 | |||||
| ELLIOTT, Alistair Charles | Director | 70 Grosvenor Street London W1K 3JP | England | British | 54725130004 | |||||
| LEE, Deborah Clare | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | United Kingdom | British | 191892160001 | |||||
| WHITTY-LEWIS, James Creyke Hulton | Director | Grosvenor Street W1K 3JP London 70 England England | United Kingdom | British | 213011280001 | |||||
| LEWIS, Derek John | Secretary | Grosvenor Street W1K 3JP London 70 United Kingdom | 247194610001 | |||||||
| ROBINSON, Katharine Emma | Secretary | Grosvenor Street W1K 3JP London 70 United Kingdom | British | 54624010001 | ||||||
| TOLHURST, Caroline Mary | Secretary | Flat B 10 Oxberry Avenue SW6 5SS London | British | 65695810004 | ||||||
| TRUSEC LIMITED | Nominee Secretary | 35 Basinghall Street EC2V 5DB London | 900007200001 | |||||||
| BLUNDELL, Roger Frederick Crawford | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | England | British | 56525730002 | |||||
| BOND, Jonathon Roderick Alan | Director | 70 Grosvenor Street London W1K 3JP | United Kingdom | British | 183950240001 | |||||
| GEE, Melanie | Director | 70 Grosvenor Street London W1K 3JP | United Kingdom | British | 220046340001 | |||||
| HANDLEY, Richard Simon | Director | The Linhay Ilsington TQ13 9RS Newton Abbot Devon | Uk | British | 56271160005 | |||||
| HUTCHINSON, Marc Sandford | Director | 77 Ronalds Road N5 1XB London | Australian | 41799940001 | ||||||
| KENT, Roderick David | Director | Mount Prosperous RG17 0RP Hungerford Berkshire | England | British | 2874070002 | |||||
| LEGG, Kerry Jane | Director | 1 Duchess Close SM1 3BU Sutton Surrey | British | 74753870001 | ||||||
| LOVEGROVE, Stephen Augustus | Director | Grosvenor Street W1K 3JP London 70 England England | United Kingdom | British | 125732910001 | |||||
| MCWILLIAM, Craig David, Mr. | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | United Kingdom | British | 152487970001 | |||||
| MUSGRAVE, Stephen Howard Rhodes | Director | 4 Haverfield Gardens Kew TW9 3DD Richmond Surrey | United Kingdom | British | 6981200001 | |||||
| PIMLOTT, Graham Fenwick | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | England | British | 66134860004 | |||||
| PRESTON, Mark Robin | Director | Allerston Manor Thornton Le Dale YO18 7PF Pickering North Yorkshire | British | 114034480001 | ||||||
| RABBATTS, Heather Victoria | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | United Kingdom | British | 252100660001 | |||||
| RAYNOR, James Gilles | Director | 70 Grosvenor Street London W1K 3JP | United Kingdom | British | 103011950004 | |||||
| ROWE, Drusilla Charlotte Jane | Nominee Director | Flat E 13 Saint Georges Drive SW1V 4DJ London | British | 900010990001 | ||||||
| SCHWARZ-RUNER, Ulrike | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | England | Austrian | 156709930002 | |||||
| VERNON, Peter Sean | Director | 17 Liskeard Gardens SE3 0PE London | United Kingdom | British | 104440260001 | |||||
| ZUERCHER, Eleanor Jane | Nominee Director | 14 St Mary's Court Tingewick MK18 4RE Buckingham Bucks | British | 900019290001 |
Who are the persons with significant control of GROSVENOR UK FINANCE PLC?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Grosvenor Limited | May 11, 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