Belgrave House Investment Limited LONDON


Founded in 1999, Belgrave House Investment, classified under reg no. 03872192 is a liquidation company. Currently registered at 45 Gresham Street EC2V 7BG, London the company has been in the business for twenty five years. Its financial year was closed on June 30 and its latest financial statement was filed on Thu, 31st Dec 2020. Since Fri, 4th Jan 2008 Belgrave House Investment Limited is no longer carrying the name 111 Old Broad Street.

Belgrave House Investment Limited Address / Contact

Office Address 45 Gresham Street
Town London
Post code EC2V 7BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03872192
Date of Incorporation Fri, 5th Nov 1999
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 25 years old
Account next due date Fri, 31st Mar 2023 (392 days after)
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Lisa S.

Position: Secretary

Appointed: 06 January 2023

Matthew S.

Position: Director

Appointed: 01 January 2021

Stuart H.

Position: Director

Appointed: 30 April 2019

Fiona B.

Position: Secretary

Appointed: 01 January 2021

Resigned: 06 January 2023

Scott R.

Position: Director

Appointed: 16 December 2015

Resigned: 15 September 2017

Richard M.

Position: Director

Appointed: 11 September 2014

Resigned: 15 September 2014

Lisa S.

Position: Secretary

Appointed: 12 March 2014

Resigned: 31 December 2020

David W.

Position: Director

Appointed: 31 October 2013

Resigned: 31 December 2020

Virginia D.

Position: Secretary

Appointed: 20 September 2013

Resigned: 19 February 2014

Richard M.

Position: Director

Appointed: 19 August 2013

Resigned: 27 August 2013

Richard M.

Position: Director

Appointed: 19 July 2013

Resigned: 05 August 2013

Christopher J.

Position: Director

Appointed: 27 February 2013

Resigned: 31 October 2013

Sebastien H.

Position: Director

Appointed: 27 February 2013

Resigned: 08 October 2015

Nicholas P.

Position: Director

Appointed: 10 October 2012

Resigned: 31 January 2016

Antony C.

Position: Director

Appointed: 10 April 2012

Resigned: 10 October 2012

Christopher M.

Position: Director

Appointed: 11 May 2011

Resigned: 10 April 2012

Leonie W.

Position: Secretary

Appointed: 04 August 2010

Resigned: 20 September 2013

Katharine R.

Position: Secretary

Appointed: 31 December 2009

Resigned: 04 August 2010

Caroline H.

Position: Secretary

Appointed: 01 July 2008

Resigned: 31 December 2009

Robert D.

Position: Director

Appointed: 24 July 2006

Resigned: 30 April 2019

Richard M.

Position: Director

Appointed: 19 January 2005

Resigned: 27 February 2013

Stuart B.

Position: Director

Appointed: 19 January 2005

Resigned: 17 March 2011

Nicholas S.

Position: Director

Appointed: 19 January 2005

Resigned: 24 July 2006

Mervyn H.

Position: Director

Appointed: 08 September 2003

Resigned: 27 February 2013

Jeremy T.

Position: Director

Appointed: 10 April 2000

Resigned: 08 September 2003

Julian M.

Position: Director

Appointed: 10 April 2000

Resigned: 08 September 2003

Richard H.

Position: Director

Appointed: 08 December 1999

Resigned: 19 January 2005

Raymond W.

Position: Director

Appointed: 08 December 1999

Resigned: 19 January 2005

Stephen M.

Position: Director

Appointed: 08 December 1999

Resigned: 19 January 2005

Mark P.

Position: Director

Appointed: 08 December 1999

Resigned: 10 April 2000

Caroline T.

Position: Secretary

Appointed: 08 December 1999

Resigned: 01 July 2008

Graham W.

Position: Director

Appointed: 01 December 1999

Resigned: 08 December 1999

Joseph R.

Position: Director

Appointed: 01 December 1999

Resigned: 08 December 1999

Trusec Limited

Position: Corporate Nominee Secretary

Appointed: 05 November 1999

Resigned: 08 December 1999

Eleanor Z.

Position: Nominee Director

Appointed: 05 November 1999

Resigned: 01 December 1999

Drusilla R.

Position: Nominee Director

Appointed: 05 November 1999

Resigned: 01 December 1999

People with significant control

Grosvenor Management 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 3406618
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

111 Old Broad Street January 4, 2008
Trushelfco (no.2562) December 3, 1999

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Extension of accounting period to Thu, 30th Jun 2022 from Fri, 31st Dec 2021
filed on: 27th, September 2022
Free Download (1 page)

Company search