GROSVENOR UK FINANCE PLC

GROSVENOR UK FINANCE PLC

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

    Company NameGROSVENOR UK FINANCE PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 04140116
    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 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 AddressNo

    What were the previous names of GROSVENOR UK FINANCE PLC?

    Previous Company Names
    Company NameFromUntil
    TRUSHELFCO (NO.2774) LIMITEDJan 12, 2001Jan 12, 2001

    What are the latest accounts for GROSVENOR UK FINANCE PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for GROSVENOR UK FINANCE PLC?

    Last Confirmation Statement Made Up ToJul 30, 2026
    Next Confirmation Statement DueAug 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 30, 2025
    OverdueNo

    What are the latest filings for GROSVENOR UK FINANCE PLC?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr James Creyke Hulton Whitty-Lewis as a director on Dec 01, 2025

    2 pagesAP01

    Termination of appointment of James Gilles Raynor as a director on Nov 30, 2025

    1 pagesTM01

    Confirmation statement made on Jul 30, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    27 pagesAA

    Appointment of Mrs Dawn Elizabeth Airey as a director on Jan 01, 2025

    2 pagesAP01

    Termination of appointment of Melanie Gee as a director on Dec 31, 2024

    1 pagesTM01

    Confirmation statement made on Jul 30, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Stephen Augustus Lovegrove as a director on Jul 03, 2024

    1 pagesTM01

    Appointment of Mr Alistair Charles Elliott as a director on Jul 04, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    27 pagesAA

    Confirmation statement made on Jul 30, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    28 pagesAA

    Appointment of Mrs Deborah Clare Lee as a director on Jan 01, 2023

    2 pagesAP01

    Termination of appointment of Roger Frederick Crawford Blundell as a director on Dec 31, 2022

    1 pagesTM01

    Register inspection address has been changed to Highdown House Yeoman Way Worthing West Sussex BN99 3HH

    1 pagesAD02

    Confirmation statement made on Jul 30, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    27 pagesAA

    Director's details changed for Mr James Gilles Raynor on May 11, 2022

    2 pagesCH01

    Appointment of Miss Fiona Clare Boyce as a secretary on Apr 01, 2022

    2 pagesAP03

    Termination of appointment of Derek John Lewis as a secretary on Mar 31, 2022

    1 pagesTM02

    Appointment of Ms Melanie Gee as a director on Sep 07, 2021

    2 pagesAP01

    Termination of appointment of Jonathon Roderick Alan Bond as a director on Sep 06, 2021

    1 pagesTM01

    Confirmation statement made on Jul 30, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    28 pagesAA

    Confirmation statement made on Jul 30, 2020 with updates

    4 pagesCS01

    Who are the officers of GROSVENOR UK FINANCE PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOYCE, Fiona Clare
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Secretary
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    294322840001
    AIREY, Dawn Elizabeth
    Grosvenor Street
    W1K 3JP London
    70
    England
    England
    Director
    Grosvenor Street
    W1K 3JP London
    70
    England
    England
    United KingdomBritish103696570003
    ELLIOTT, Alistair Charles
    70 Grosvenor Street
    London
    W1K 3JP
    Director
    70 Grosvenor Street
    London
    W1K 3JP
    EnglandBritish54725130004
    LEE, Deborah Clare
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    United KingdomBritish191892160001
    WHITTY-LEWIS, James Creyke Hulton
    Grosvenor Street
    W1K 3JP London
    70
    England
    England
    Director
    Grosvenor Street
    W1K 3JP London
    70
    England
    England
    United KingdomBritish213011280001
    LEWIS, Derek John
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Secretary
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    247194610001
    ROBINSON, Katharine Emma
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Secretary
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    British54624010001
    TOLHURST, Caroline Mary
    Flat B
    10 Oxberry Avenue
    SW6 5SS London
    Secretary
    Flat B
    10 Oxberry Avenue
    SW6 5SS London
    British65695810004
    TRUSEC LIMITED
    35 Basinghall Street
    EC2V 5DB London
    Nominee Secretary
    35 Basinghall Street
    EC2V 5DB London
    900007200001
    BLUNDELL, Roger Frederick Crawford
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    EnglandBritish56525730002
    BOND, Jonathon Roderick Alan
    70 Grosvenor Street
    London
    W1K 3JP
    Director
    70 Grosvenor Street
    London
    W1K 3JP
    United KingdomBritish183950240001
    GEE, Melanie
    70 Grosvenor Street
    London
    W1K 3JP
    Director
    70 Grosvenor Street
    London
    W1K 3JP
    United KingdomBritish220046340001
    HANDLEY, Richard Simon
    The Linhay
    Ilsington
    TQ13 9RS Newton Abbot
    Devon
    Director
    The Linhay
    Ilsington
    TQ13 9RS Newton Abbot
    Devon
    UkBritish56271160005
    HUTCHINSON, Marc Sandford
    77 Ronalds Road
    N5 1XB London
    Director
    77 Ronalds Road
    N5 1XB London
    Australian41799940001
    KENT, Roderick David
    Mount Prosperous
    RG17 0RP Hungerford
    Berkshire
    Director
    Mount Prosperous
    RG17 0RP Hungerford
    Berkshire
    EnglandBritish2874070002
    LEGG, Kerry Jane
    1 Duchess Close
    SM1 3BU Sutton
    Surrey
    Director
    1 Duchess Close
    SM1 3BU Sutton
    Surrey
    British74753870001
    LOVEGROVE, Stephen Augustus
    Grosvenor Street
    W1K 3JP London
    70
    England
    England
    Director
    Grosvenor Street
    W1K 3JP London
    70
    England
    England
    United KingdomBritish125732910001
    MCWILLIAM, Craig David, Mr.
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    United KingdomBritish152487970001
    MUSGRAVE, Stephen Howard Rhodes
    4 Haverfield Gardens
    Kew
    TW9 3DD Richmond
    Surrey
    Director
    4 Haverfield Gardens
    Kew
    TW9 3DD Richmond
    Surrey
    United KingdomBritish6981200001
    PIMLOTT, Graham Fenwick
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    EnglandBritish66134860004
    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
    RABBATTS, Heather Victoria
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    United KingdomBritish252100660001
    RAYNOR, James Gilles
    70 Grosvenor Street
    London
    W1K 3JP
    Director
    70 Grosvenor Street
    London
    W1K 3JP
    United KingdomBritish103011950004
    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
    SCHWARZ-RUNER, Ulrike
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    EnglandAustrian156709930002
    VERNON, Peter Sean
    17 Liskeard Gardens
    SE3 0PE London
    Director
    17 Liskeard Gardens
    SE3 0PE London
    United KingdomBritish104440260001
    ZUERCHER, Eleanor Jane
    14 St Mary's Court
    Tingewick
    MK18 4RE Buckingham
    Bucks
    Nominee Director
    14 St Mary's Court
    Tingewick
    MK18 4RE Buckingham
    Bucks
    British900019290001

    Who are the persons with significant control of GROSVENOR UK FINANCE PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    May 11, 2016
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2874626
    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