Groves, John & Westrup Limited LONDON


Groves, John & Westrup started in year 1996 as Private Limited Company with registration number 03277391. The Groves, John & Westrup company has been functioning successfully for 28 years now and its status is active. The firm's office is based in London at St. Helens. Postal code: EC3A 8EE. Since Tuesday 21st January 1997 Groves, John & Westrup Limited is no longer carrying the name Dixongreen.

Currently there are 3 directors in the the company, namely Gareth H., Timur C. and Levent O.. In addition one secretary - John C. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Groves, John & Westrup Limited Address / Contact

Office Address St. Helens
Office Address2 1 Undershaft
Town London
Post code EC3A 8EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03277391
Date of Incorporation Tue, 12th Nov 1996
Industry Non-life insurance
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Gareth H.

Position: Director

Appointed: 16 March 2023

John C.

Position: Secretary

Appointed: 01 October 2018

Timur C.

Position: Director

Appointed: 06 February 2018

Levent O.

Position: Director

Appointed: 22 September 2016

Rhonda A.

Position: Director

Appointed: 06 October 2021

Resigned: 16 March 2023

Alexander L.

Position: Director

Appointed: 10 September 2020

Resigned: 12 January 2022

Christopher S.

Position: Director

Appointed: 17 June 2020

Resigned: 01 February 2022

Mesut H.

Position: Director

Appointed: 06 November 2019

Resigned: 16 September 2021

Dominick H.

Position: Director

Appointed: 01 October 2018

Resigned: 31 December 2021

Gareth H.

Position: Director

Appointed: 28 November 2017

Resigned: 01 October 2018

Paul C.

Position: Director

Appointed: 01 May 2017

Resigned: 06 January 2020

Charles B.

Position: Director

Appointed: 01 October 2016

Resigned: 31 December 2021

Dominick H.

Position: Director

Appointed: 08 September 2015

Resigned: 31 December 2017

Eamonn R.

Position: Director

Appointed: 08 September 2015

Resigned: 31 December 2017

Thomas A.

Position: Director

Appointed: 08 September 2015

Resigned: 31 December 2017

John W.

Position: Director

Appointed: 08 September 2015

Resigned: 31 December 2017

David P.

Position: Director

Appointed: 01 November 2011

Resigned: 31 December 2017

Martin Z.

Position: Director

Appointed: 03 February 2006

Resigned: 13 July 2018

Oliver C.

Position: Director

Appointed: 27 January 2005

Resigned: 12 November 2015

Michael S.

Position: Director

Appointed: 01 April 2001

Resigned: 01 October 2018

Timur C.

Position: Secretary

Appointed: 08 February 2001

Resigned: 06 February 2018

Nicholas G.

Position: Secretary

Appointed: 02 October 2000

Resigned: 08 February 2001

Mark W.

Position: Director

Appointed: 02 October 2000

Resigned: 21 April 2016

Roderic G.

Position: Director

Appointed: 02 October 2000

Resigned: 04 June 2015

Christopher R.

Position: Secretary

Appointed: 28 April 2000

Resigned: 02 October 2000

Maria B.

Position: Director

Appointed: 22 April 1999

Resigned: 02 October 2000

Nicholas P.

Position: Director

Appointed: 22 April 1999

Resigned: 02 October 2000

Steven G.

Position: Secretary

Appointed: 12 February 1997

Resigned: 28 April 2000

Michael P.

Position: Director

Appointed: 31 December 1996

Resigned: 31 December 2015

Kevin D.

Position: Director

Appointed: 31 December 1996

Resigned: 06 October 2016

David L.

Position: Director

Appointed: 31 December 1996

Resigned: 27 July 1998

Ian W.

Position: Director

Appointed: 17 December 1996

Resigned: 30 April 1999

Jill R.

Position: Secretary

Appointed: 17 December 1996

Resigned: 12 February 1997

Colin C.

Position: Director

Appointed: 17 December 1996

Resigned: 02 October 2000

Donald M.

Position: Director

Appointed: 16 December 1996

Resigned: 02 October 2000

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 November 1996

Resigned: 12 November 1996

Quickness Limited

Position: Director

Appointed: 12 November 1996

Resigned: 17 December 1996

Excellet Investments Limited

Position: Secretary

Appointed: 12 November 1996

Resigned: 17 December 1996

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 12 November 1996

Resigned: 12 November 1996

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats researched, there is Munich Re Speciality Group Limited from London, England. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Munich Re Speciality Group Limited

St Helens Undershaft, London, EC3A 8EE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Uk Companies House
Registration number 03399109
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Dixongreen January 21, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 9th, August 2023
Free Download (27 pages)

Company search