GROSVENOR PPP HOLDINGS LIMITED

GROSVENOR PPP HOLDINGS LIMITED

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

    Company NameGROSVENOR PPP HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05406150
    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 PPP HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is GROSVENOR PPP HOLDINGS LIMITED located?

    Registered Office Address
    Third Floor Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Undeliverable Registered Office AddressNo

    What were the previous names of GROSVENOR PPP HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GROSVENOR INFRASTRUCTURE CAPITAL (FUND 1) LIMITEDMar 29, 2005Mar 29, 2005

    What are the latest accounts for GROSVENOR PPP HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for GROSVENOR PPP HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToSep 17, 2026
    Next Confirmation Statement DueOct 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 17, 2025
    OverdueNo

    What are the latest filings for GROSVENOR PPP HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 17, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2025

    26 pagesAA

    Confirmation statement made on Mar 28, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    26 pagesAA

    Confirmation statement made on Mar 28, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    24 pagesAA

    Confirmation statement made on Mar 28, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Steven Mcgeown as a director on Dec 13, 2022

    1 pagesTM01

    Appointment of Mr Louis Javier Falero as a director on Nov 17, 2022

    2 pagesAP01

    Full accounts made up to Mar 31, 2022

    25 pagesAA

    Confirmation statement made on Mar 28, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    25 pagesAA

    Confirmation statement made on Mar 26, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Steven Mcgeown as a director on Oct 09, 2020

    2 pagesAP01

    Termination of appointment of Neil Rae as a director on Oct 09, 2020

    1 pagesTM01

    Full accounts made up to Mar 31, 2020

    24 pagesAA

    Confirmation statement made on Mar 27, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    23 pagesAA

    Confirmation statement made on Mar 29, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2018

    23 pagesAA

    Confirmation statement made on Mar 29, 2018 with no updates

    3 pagesCS01

    Withdrawal of a person with significant control statement on Dec 12, 2017

    2 pagesPSC09

    Notification of Semperian (Community Health) Grosvenor Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Full accounts made up to Mar 31, 2017

    22 pagesAA

    Appointment of Mr Neil Rae as a director on Nov 01, 2017

    2 pagesAP01

    Who are the officers of GROSVENOR PPP HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SEMPERIAN SECRETARIAT SERVICES LIMITED
    1 Gresham Street
    EC2V 7BX London
    4th Floor
    United Kingdom
    Secretary
    1 Gresham Street
    EC2V 7BX London
    4th Floor
    United Kingdom
    107624260005
    FALERO, Louis Javier
    1 Gresham Street
    EC2V 7BX London
    4th Floor
    United Kingdom
    Director
    1 Gresham Street
    EC2V 7BX London
    4th Floor
    United Kingdom
    EnglandBritish301858300001
    LITTLE, Richard Geoffrey, Mr.
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Director
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    EnglandBritish151062990002
    AUSTIN, Robert John
    Romiley House
    Station Road, Oakworth
    BD22 7RE Keighley
    West Yorkshire
    Secretary
    Romiley House
    Station Road, Oakworth
    BD22 7RE Keighley
    West Yorkshire
    British49285440005
    BARBER, David Alan
    14 Pinewood Gate
    HG2 0JF Harrogate
    North Yorkshire
    Secretary
    14 Pinewood Gate
    HG2 0JF Harrogate
    North Yorkshire
    British69879580002
    PARRY, Alexander Toby Shedden
    69 Mayfield Grove
    HG1 5HD Harrogate
    North Yorkshire
    Secretary
    69 Mayfield Grove
    HG1 5HD Harrogate
    North Yorkshire
    British147053160001
    AUSTIN, Robert John
    Gappe Stones Lothersdale Road
    Glusburn
    BD20 8JN Keighley
    North Yorkshire
    Director
    Gappe Stones Lothersdale Road
    Glusburn
    BD20 8JN Keighley
    North Yorkshire
    United KingdomBritish112565940001
    BACHMANN, Peter George
    117a Mortimer Road
    N1 4JY London
    Director
    117a Mortimer Road
    N1 4JY London
    United KingdomGerman109262260002
    BIRCH, Alan Edward
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Director
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    United KingdomBritish90700330001
    BLUNDELL, Christopher John
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Director
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    EnglandBritish126524790002
    COPLEY, Peter Paul
    113 Shepherds Lane
    DA1 2PA Dartford
    Kent
    Director
    113 Shepherds Lane
    DA1 2PA Dartford
    Kent
    EnglandBritish66206120002
    DANE, Aart
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Director
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    United KingdomDutch189113020001
    DODD, Phillip Joseph
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Director
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    United KingdomBritish77844000001
    GETHIN, Ian Richard
    1 Gresham Street
    EC2V 7BX London
    St. Martins House
    United Kingdom
    Director
    1 Gresham Street
    EC2V 7BX London
    St. Martins House
    United Kingdom
    United KingdomBritish91224510003
    MCGEOWN, Steven
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Director
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    United KingdomBritish248706230001
    RAE, Neil, Mr.
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Director
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    United KingdomBritish119437600003
    STOVOLD, Nicholas Howard
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Director
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    United KingdomBritish189002240002
    TAEE, Christopher Justin
    51 Ringmer Avenue
    SW6 5LP London
    Director
    51 Ringmer Avenue
    SW6 5LP London
    UkBritish95243920001
    TAEE, Nigel Duncan
    Scarlet Hollies
    Pinewood Road
    GU25 4PA Wentworth
    Surrey
    Director
    Scarlet Hollies
    Pinewood Road
    GU25 4PA Wentworth
    Surrey
    EnglandBritish126477140001
    WILLIAMS, Barry Simon, Mr.
    208 Worple Road
    Wimbledon
    SW20 8RH London
    Director
    208 Worple Road
    Wimbledon
    SW20 8RH London
    United KingdomBritish94341160001
    PPP NOMINEE DIRECTORS LIMITED
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Director
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06412237
    175499600001

    Who are the persons with significant control of GROSVENOR PPP HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gresham Street
    EC2V 7BX London
    4th Floor 1
    England
    Apr 06, 2016
    Gresham Street
    EC2V 7BX London
    4th Floor 1
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityUk (England & Wales)
    Place RegisteredCompanies House
    Registration Number05994394
    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.

    What are the latest statements on persons with significant control for GROSVENOR PPP HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 29, 2017May 11, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to 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