You are here: bizstats.co.uk > a-z index > 1 list > 1- list

1-5 Gp Management Limited


Founded in 2001, 1-5 Gp Management, classified under reg no. 04233692 is an active company. Currently registered at 70 Grosvenor Street W1K 3JP, the company has been in the business for twenty three years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2013/07/26 1-5 Gp Management Limited is no longer carrying the name Grosvenor Service Centre.

Currently there are 5 directors in the the firm, namely Matthew S., Stephanie B. and Matthew C. and others. In addition one secretary - Carolyn D. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

1-5 Gp Management Limited Address / Contact

Office Address 70 Grosvenor Street
Office Address2 London
Town
Post code W1K 3JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04233692
Date of Incorporation Wed, 13th Jun 2001
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Matthew S.

Position: Director

Appointed: 20 October 2023

Stephanie B.

Position: Director

Appointed: 01 December 2022

Matthew C.

Position: Director

Appointed: 01 December 2022

Alastair I.

Position: Director

Appointed: 01 December 2022

Fiona B.

Position: Director

Appointed: 01 April 2022

Carolyn D.

Position: Secretary

Appointed: 04 September 2021

Andrew T.

Position: Director

Appointed: 01 August 2022

Resigned: 20 October 2023

Christopher J.

Position: Director

Appointed: 01 August 2022

Resigned: 30 November 2022

Matthew S.

Position: Director

Appointed: 01 April 2022

Resigned: 31 October 2022

Andrew T.

Position: Director

Appointed: 01 July 2020

Resigned: 31 March 2022

Derek L.

Position: Director

Appointed: 01 July 2020

Resigned: 31 March 2022

James R.

Position: Director

Appointed: 30 September 2019

Resigned: 29 June 2021

Derek L.

Position: Secretary

Appointed: 07 June 2018

Resigned: 03 September 2021

Anna B.

Position: Director

Appointed: 21 May 2018

Resigned: 23 August 2019

Amelia B.

Position: Director

Appointed: 07 July 2017

Resigned: 31 December 2019

Paul O.

Position: Director

Appointed: 07 July 2017

Resigned: 31 December 2019

Douglas C.

Position: Director

Appointed: 29 April 2016

Resigned: 31 December 2019

Keith B.

Position: Director

Appointed: 28 April 2016

Resigned: 31 December 2019

Nigel H.

Position: Director

Appointed: 28 April 2016

Resigned: 27 March 2019

Simon H.

Position: Director

Appointed: 28 April 2016

Resigned: 30 June 2020

Richard J.

Position: Director

Appointed: 11 January 2016

Resigned: 31 December 2019

Chantal H.

Position: Director

Appointed: 17 October 2014

Resigned: 30 June 2020

Haydn C.

Position: Director

Appointed: 07 November 2013

Resigned: 19 February 2016

Craig M.

Position: Director

Appointed: 07 November 2013

Resigned: 10 January 2020

Jorge M.

Position: Director

Appointed: 07 November 2013

Resigned: 21 May 2018

Catherine S.

Position: Director

Appointed: 07 November 2013

Resigned: 07 July 2017

Ian M.

Position: Director

Appointed: 07 November 2013

Resigned: 07 May 2015

Ian M.

Position: Director

Appointed: 03 December 2012

Resigned: 20 June 2014

William B.

Position: Director

Appointed: 01 February 2011

Resigned: 01 June 2018

Ulrike S.

Position: Director

Appointed: 01 February 2011

Resigned: 28 April 2016

Simon E.

Position: Director

Appointed: 10 July 2009

Resigned: 11 March 2016

Gary P.

Position: Director

Appointed: 02 March 2009

Resigned: 03 December 2012

John C.

Position: Director

Appointed: 01 July 2008

Resigned: 17 October 2014

Katharine R.

Position: Secretary

Appointed: 01 July 2008

Resigned: 07 June 2018

Roger B.

Position: Director

Appointed: 03 April 2008

Resigned: 30 June 2020

Giles C.

Position: Director

Appointed: 01 October 2007

Resigned: 07 November 2013

Lauren B.

Position: Director

Appointed: 31 October 2006

Resigned: 15 November 2010

Mark P.

Position: Director

Appointed: 30 June 2006

Resigned: 30 June 2008

Darren R.

Position: Director

Appointed: 01 February 2006

Resigned: 31 December 2008

Peter V.

Position: Director

Appointed: 07 April 2005

Resigned: 31 December 2016

Sarah-Jane C.

Position: Director

Appointed: 11 July 2002

Resigned: 15 November 2010

Julian M.

Position: Director

Appointed: 11 July 2002

Resigned: 26 May 2006

Raymond W.

Position: Director

Appointed: 13 June 2001

Resigned: 01 February 2006

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 13 June 2001

Resigned: 13 June 2001

Combined Nominees Limited

Position: Nominee Director

Appointed: 13 June 2001

Resigned: 13 June 2001

Stephen M.

Position: Director

Appointed: 13 June 2001

Resigned: 30 June 2006

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 13 June 2001

Resigned: 13 June 2001

Richard H.

Position: Director

Appointed: 13 June 2001

Resigned: 03 April 2008

Caroline T.

Position: Secretary

Appointed: 13 June 2001

Resigned: 01 July 2008

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we established, there is Grosvenor Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Grosvenor Limited

70 Grosvenor Street, London, W1K 3JP, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 2874626
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Grosvenor Service Centre July 26, 2013
Grosvenor Eighteen July 25, 2002

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 10th, August 2023
Free Download (6 pages)

Company search

Advertisements