LIVERPOOL ONE GP LIMITED
Overview
| Company Name | LIVERPOOL ONE GP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05228438 |
| 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 LIVERPOOL ONE GP LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is LIVERPOOL ONE GP LIMITED located?
| Registered Office Address | 100 Victoria Street SW1E 5JL London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LIVERPOOL ONE GP LIMITED?
| Company Name | From | Until |
|---|---|---|
| GROSVENOR LIVERPOOL LIMITED | Sep 14, 2004 | Sep 14, 2004 |
| GROSVENOR THIRTY THREE LIMITED | Sep 10, 2004 | Sep 10, 2004 |
What are the latest accounts for LIVERPOOL ONE GP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LIVERPOOL ONE GP LIMITED?
| 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 LIVERPOOL ONE GP LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Sub-division of shares on Sep 08, 2025 | 4 pages | SH02 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 39 pages | MA | ||||||||||||||
Confirmation statement made on Jul 30, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Second filing for the notification of Ls Liverpool Limited as a person with significant control | 6 pages | RP04PSC02 | ||||||||||||||
Satisfaction of charge 052284380016 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 052284380017 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 052284380018 in full | 1 pages | MR04 | ||||||||||||||
Current accounting period extended from Dec 31, 2025 to Mar 31, 2026 | 1 pages | AA01 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 21 pages | AA | ||||||||||||||
Certificate of change of name Company name changed grosvenor liverpool LIMITED\certificate issued on 03/03/25 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Notification of Liverpool Property Investments Limited as a person with significant control on Feb 26, 2025 | 3 pages | PSC02 | ||||||||||||||
| ||||||||||||||||
Cessation of Grosvenor Investments Holdco Limited as a person with significant control on Feb 26, 2025 | 1 pages | PSC07 | ||||||||||||||
Appointment of Mr Charles Timothy Treadwell as a director on Feb 26, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Ls Director Limited as a director on Feb 26, 2025 | 2 pages | AP02 | ||||||||||||||
Appointment of Land Securities Management Services Limited as a director on Feb 26, 2025 | 2 pages | AP02 | ||||||||||||||
Appointment of Ls Company Secretaries Limited as a secretary on Feb 26, 2025 | 2 pages | AP04 | ||||||||||||||
Termination of appointment of Julie Anne Woods-Moss as a director on Feb 26, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Rachel Dickie as a director on Feb 26, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Ian Bryan Womack as a director on Feb 26, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Fiona Clare Boyce as a secretary on Feb 26, 2025 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Stephanie Frances Ball as a director on Feb 26, 2025 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from 70 Grosvenor Street London W1K 3JP to 100 Victoria Street London SW1E 5JL on Mar 03, 2025 | 1 pages | AD01 | ||||||||||||||
Who are the officers of LIVERPOOL ONE GP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LS COMPANY SECRETARIES LIMITED | Secretary | Victoria Street SW1E 5JL London 100 England |
| 159674790001 | ||||||||||
| TREADWELL, Charles Timothy | Director | Victoria Street SW1E 5JL London 100 England | United Kingdom | British | 332942050001 | |||||||||
| LAND SECURITIES MANAGEMENT SERVICES LIMITED | Director | Victoria Street SW1E 5JL London 100 England |
| 74974580001 | ||||||||||
| LS DIRECTOR LIMITED | Director | Victoria Street SW1E 5JL London 100 England |
| 133814600001 | ||||||||||
| BOYCE, Fiona Clare | Secretary | Grosvenor Street W1K 3JP London 70 United Kingdom | 294322790001 | |||||||||||
| DUNCAN, Virginia | Secretary | Grosvenor Street W1K 3JP London 70 United Kingdom | 181495860001 | |||||||||||
| HINCHLIFFE, Caroline | Secretary | Yukon Road SW12 9PY London 31a | British | 131590610002 | ||||||||||
| LEWIS, Derek John | Secretary | Grosvenor Street W1K 3JP London 70 United Kingdom | 278221630001 | |||||||||||
| ROBINSON, Katharine Emma | Secretary | Gipsy Hill SE19 1QL London 85a United Kingdom | 147937220001 | |||||||||||
| SORRELL, Lisa | Secretary | Grosvenor Street W1K 3JP London 70 United Kingdom | 185868470001 | |||||||||||
| TOLHURST, Caroline Mary | Secretary | Flat B 10 Oxberry Avenue SW6 5SS London | British | 65695810004 | ||||||||||
| WATSON-BROCK, Leonie | Secretary | Grosvenor Street W1K 3JP London 70 United Kingdom | 153200850001 | |||||||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||||||
| BALL, Stephanie Frances | Director | Victoria Street SW1E 5JL London 100 England | United Kingdom | British | 276248200001 | |||||||||
| BEEVOR, Stuart Robert Hartley | Director | Yorktown Burgh Heath Road KT17 4LS Epsom Surrey | United Kingdom | British | 38901650004 | |||||||||
| DAVIS, Robert Richard | Director | 70 Grosvenor Street London W1K 3JP | England | British | 83730570002 | |||||||||
| DICKIE, Rachel | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | United Kingdom | British | 205986430001 | |||||||||
| DICKIE, Rachel | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | United Kingdom | British | 205986430001 | |||||||||
| FLATTERY, Josephine Olivia | Director | 10 Manor House Garden Wanstead E11 2RU London | United Kingdom | British | 102697260002 | |||||||||
| GERMAN, John Francis | Director | Bramfield Road Battersea SW11 6RA London 39 United Kingdom | United Kingdom | British | 116328670001 | |||||||||
| HAKIM, Nathalie Marie Christine | Director | 70 Grosvenor Street London W1K 3JP | England | British | 287641440001 | |||||||||
| HANDLEY, Richard Simon | Director | The Linhay Ilsington TQ13 9RS Newton Abbot Devon | Uk | British | 56271160005 | |||||||||
| HOWARD, Mervyn | Director | 5 Park Avenue South N8 8LU London | United Kingdom | British | 52891020001 | |||||||||
| HUMPHRIES, Ann | Director | 78 St Ann's Hill SW18 2RP London | United Kingdom | British | 22777150001 | |||||||||
| HYEST, Sebastien Dominique | Director | Boulevard Haussmann 75008 Paris 69 France | France | French | 172561570018 | |||||||||
| HYEST, Sebastien Dominique | Director | Boulevard Haussmann 75008 Paris 69 France | France | French | 172561570018 | |||||||||
| JUKES, Christopher James | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | United Kingdom | British | 186481960002 | |||||||||
| LANE, Jonathan Lawrence | Director | 46 Highgate West Hill N6 6DB London Dickinson House | United Kingdom | British | 98930590001 | |||||||||
| LOW, Richard Anthony | Director | 17 Little Dorrit CM1 4YQ Chelmsford Essex | British | 2748160001 | ||||||||||
| LUCAS, Sara Elizabeth | Director | Boulevard Haussmann 75008 Paris 69 France | France | British | 231867000001 | |||||||||
| MALLETT, Richard Brian | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | England | British | 102822550001 | |||||||||
| MALLETT, Richard Brian | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | England | British | 102822550001 | |||||||||
| MALLETT, Richard Brian | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | England | British | 102822550001 | |||||||||
| MALLETT, Richard Brian | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | England | British | 102822550001 | |||||||||
| MALLETT, Richard Brian | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | England | British | 102822550001 |
Who are the persons with significant control of LIVERPOOL ONE GP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ls Liverpool Limited | Feb 26, 2025 | Victoria Street SW1E 5JL London 100 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Grosvenor Investments Holdco Limited | Jan 01, 2021 | Grosvenor Street W1K 3JP London 70 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Grosvenor Fund Management Uk Limited | Apr 06, 2016 | Grosvenor Street W1K 3JP London 70 United Kingdom | Yes | ||||||||||
| |||||||||||||
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