LIVERPOOL ONE GP LIMITED

LIVERPOOL ONE GP LIMITED

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

    Company NameLIVERPOOL ONE GP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05228438
    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 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 AddressNo

    What were the previous names of LIVERPOOL ONE GP LIMITED?

    Previous Company Names
    Company NameFromUntil
    GROSVENOR LIVERPOOL LIMITEDSep 14, 2004Sep 14, 2004
    GROSVENOR THIRTY THREE LIMITEDSep 10, 2004Sep 10, 2004

    What are the latest accounts for LIVERPOOL ONE GP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for LIVERPOOL ONE GP LIMITED?

    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 LIVERPOOL ONE GP LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Sub-division of shares on Sep 08, 2025

    4 pagesSH02

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: sub-division 08/09/2025
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    39 pagesMA

    Confirmation statement made on Jul 30, 2025 with updates

    4 pagesCS01

    Second filing for the notification of Ls Liverpool Limited as a person with significant control

    6 pagesRP04PSC02

    Satisfaction of charge 052284380016 in full

    1 pagesMR04

    Satisfaction of charge 052284380017 in full

    1 pagesMR04

    Satisfaction of charge 052284380018 in full

    1 pagesMR04

    Current accounting period extended from Dec 31, 2025 to Mar 31, 2026

    1 pagesAA01

    Full accounts made up to Dec 31, 2024

    21 pagesAA

    Certificate of change of name

    Company name changed grosvenor liverpool LIMITED\certificate issued on 03/03/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 03, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 26, 2025

    RES15

    Notification of Liverpool Property Investments Limited as a person with significant control on Feb 26, 2025

    3 pagesPSC02
    Annotations
    DateAnnotation
    Aug 26, 2025Clarification A second filed PSC02 was registered on 26/08/2025.

    Cessation of Grosvenor Investments Holdco Limited as a person with significant control on Feb 26, 2025

    1 pagesPSC07

    Appointment of Mr Charles Timothy Treadwell as a director on Feb 26, 2025

    2 pagesAP01

    Appointment of Ls Director Limited as a director on Feb 26, 2025

    2 pagesAP02

    Appointment of Land Securities Management Services Limited as a director on Feb 26, 2025

    2 pagesAP02

    Appointment of Ls Company Secretaries Limited as a secretary on Feb 26, 2025

    2 pagesAP04

    Termination of appointment of Julie Anne Woods-Moss as a director on Feb 26, 2025

    1 pagesTM01

    Termination of appointment of Rachel Dickie as a director on Feb 26, 2025

    1 pagesTM01

    Termination of appointment of Ian Bryan Womack as a director on Feb 26, 2025

    1 pagesTM01

    Termination of appointment of Fiona Clare Boyce as a secretary on Feb 26, 2025

    1 pagesTM02

    Termination of appointment of Stephanie Frances Ball as a director on Feb 26, 2025

    1 pagesTM01

    Registered office address changed from 70 Grosvenor Street London W1K 3JP to 100 Victoria Street London SW1E 5JL on Mar 03, 2025

    1 pagesAD01

    Who are the officers of LIVERPOOL ONE GP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LS COMPANY SECRETARIES LIMITED
    Victoria Street
    SW1E 5JL London
    100
    England
    Secretary
    Victoria Street
    SW1E 5JL London
    100
    England
    Identification TypeUK Limited Company
    Registration Number04365193
    159674790001
    TREADWELL, Charles Timothy
    Victoria Street
    SW1E 5JL London
    100
    England
    Director
    Victoria Street
    SW1E 5JL London
    100
    England
    United KingdomBritish332942050001
    LAND SECURITIES MANAGEMENT SERVICES LIMITED
    Victoria Street
    SW1E 5JL London
    100
    England
    Director
    Victoria Street
    SW1E 5JL London
    100
    England
    Identification TypeUK Limited Company
    Registration Number04156575
    74974580001
    LS DIRECTOR LIMITED
    Victoria Street
    SW1E 5JL London
    100
    England
    Director
    Victoria Street
    SW1E 5JL London
    100
    England
    Identification TypeUK Limited Company
    Registration Number04299372
    133814600001
    BOYCE, Fiona Clare
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Secretary
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    294322790001
    DUNCAN, Virginia
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Secretary
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    181495860001
    HINCHLIFFE, Caroline
    Yukon Road
    SW12 9PY London
    31a
    Secretary
    Yukon Road
    SW12 9PY London
    31a
    British131590610002
    LEWIS, Derek John
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Secretary
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    278221630001
    ROBINSON, Katharine Emma
    Gipsy Hill
    SE19 1QL London
    85a
    United Kingdom
    Secretary
    Gipsy Hill
    SE19 1QL London
    85a
    United Kingdom
    147937220001
    SORRELL, Lisa
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Secretary
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    185868470001
    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
    153200850001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    BALL, Stephanie Frances
    Victoria Street
    SW1E 5JL London
    100
    England
    Director
    Victoria Street
    SW1E 5JL London
    100
    England
    United KingdomBritish276248200001
    BEEVOR, Stuart Robert Hartley
    Yorktown
    Burgh Heath Road
    KT17 4LS Epsom
    Surrey
    Director
    Yorktown
    Burgh Heath Road
    KT17 4LS Epsom
    Surrey
    United KingdomBritish38901650004
    DAVIS, Robert Richard
    70 Grosvenor Street
    London
    W1K 3JP
    Director
    70 Grosvenor Street
    London
    W1K 3JP
    EnglandBritish83730570002
    DICKIE, Rachel
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    United KingdomBritish205986430001
    DICKIE, Rachel
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    United KingdomBritish205986430001
    FLATTERY, Josephine Olivia
    10 Manor House Garden
    Wanstead
    E11 2RU London
    Director
    10 Manor House Garden
    Wanstead
    E11 2RU London
    United KingdomBritish102697260002
    GERMAN, John Francis
    Bramfield Road
    Battersea
    SW11 6RA London
    39
    United Kingdom
    Director
    Bramfield Road
    Battersea
    SW11 6RA London
    39
    United Kingdom
    United KingdomBritish116328670001
    HAKIM, Nathalie Marie Christine
    70 Grosvenor Street
    London
    W1K 3JP
    Director
    70 Grosvenor Street
    London
    W1K 3JP
    EnglandBritish287641440001
    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
    HUMPHRIES, Ann
    78 St Ann's Hill
    SW18 2RP London
    Director
    78 St Ann's Hill
    SW18 2RP London
    United KingdomBritish22777150001
    HYEST, Sebastien Dominique
    Boulevard Haussmann
    75008 Paris
    69
    France
    Director
    Boulevard Haussmann
    75008 Paris
    69
    France
    FranceFrench172561570018
    HYEST, Sebastien Dominique
    Boulevard Haussmann
    75008 Paris
    69
    France
    Director
    Boulevard Haussmann
    75008 Paris
    69
    France
    FranceFrench172561570018
    JUKES, Christopher James
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    United KingdomBritish186481960002
    LANE, Jonathan Lawrence
    46 Highgate West Hill
    N6 6DB London
    Dickinson House
    Director
    46 Highgate West Hill
    N6 6DB London
    Dickinson House
    United KingdomBritish98930590001
    LOW, Richard Anthony
    17 Little Dorrit
    CM1 4YQ Chelmsford
    Essex
    Director
    17 Little Dorrit
    CM1 4YQ Chelmsford
    Essex
    British2748160001
    LUCAS, Sara Elizabeth
    Boulevard Haussmann
    75008 Paris
    69
    France
    Director
    Boulevard Haussmann
    75008 Paris
    69
    France
    FranceBritish231867000001
    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
    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

    Who are the persons with significant control of LIVERPOOL ONE GP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Victoria Street
    SW1E 5JL London
    100
    England
    Feb 26, 2025
    Victoria Street
    SW1E 5JL London
    100
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Companies Act 2006
    Place RegisteredCompanies House
    Registration Number4222549
    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.
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Jan 01, 2021
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number12820915
    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.
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Apr 06, 2016
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number5228441
    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