Belgravia Leases Limited


Belgravia Leases started in year 1996 as Private Limited Company with registration number 03219965. The Belgravia Leases company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in at 70 Grosvenor Street. Postal code: W1K 3JP. Since 2007-02-28 Belgravia Leases Limited is no longer carrying the name Grosvenor Asset Management Uk.

At the moment there are 5 directors in the the company, namely Jane M., Piers T. and Matthew C. and others. In addition one secretary - Fiona B. - is with the firm. At the moment 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.

Belgravia Leases 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 03219965
Date of Incorporation Wed, 3rd Jul 1996
Industry Non-trading company
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (286 days after)
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

Jane M.

Position: Director

Appointed: 01 December 2022

Piers T.

Position: Director

Appointed: 01 December 2022

Fiona B.

Position: Secretary

Appointed: 01 April 2022

Matthew C.

Position: Director

Appointed: 04 January 2022

Chantal H.

Position: Director

Appointed: 01 July 2020

Douglas C.

Position: Director

Appointed: 28 April 2016

Amelia B.

Position: Director

Appointed: 10 October 2022

Resigned: 12 December 2024

Deborah L.

Position: Director

Appointed: 01 April 2022

Resigned: 10 October 2022

Amelia B.

Position: Director

Appointed: 01 July 2021

Resigned: 11 March 2022

Stephanie B.

Position: Director

Appointed: 16 December 2020

Resigned: 31 December 2021

Jorge M.

Position: Director

Appointed: 01 July 2020

Resigned: 23 October 2020

James R.

Position: Director

Appointed: 30 September 2019

Resigned: 30 June 2020

Derek L.

Position: Secretary

Appointed: 07 June 2018

Resigned: 31 March 2022

Anna B.

Position: Director

Appointed: 21 May 2018

Resigned: 23 August 2019

Paul O.

Position: Director

Appointed: 07 July 2017

Resigned: 20 October 2023

Amelia B.

Position: Director

Appointed: 07 July 2017

Resigned: 22 October 2020

Simon H.

Position: Director

Appointed: 28 April 2016

Resigned: 31 December 2019

Richard J.

Position: Director

Appointed: 11 January 2016

Resigned: 31 December 2019

Chantal H.

Position: Director

Appointed: 17 October 2014

Resigned: 31 December 2019

Keith B.

Position: Director

Appointed: 01 August 2014

Resigned: 31 December 2019

Jorge M.

Position: Director

Appointed: 07 November 2013

Resigned: 21 May 2018

Craig M.

Position: Director

Appointed: 07 November 2013

Resigned: 10 January 2020

Ian M.

Position: Director

Appointed: 07 November 2013

Resigned: 07 May 2015

Haydn C.

Position: Director

Appointed: 04 June 2013

Resigned: 19 February 2016

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

Sarah-Jane C.

Position: Director

Appointed: 16 November 2010

Resigned: 16 November 2010

Nigel H.

Position: Director

Appointed: 15 November 2010

Resigned: 27 March 2019

Victoria H.

Position: Director

Appointed: 15 November 2010

Resigned: 25 April 2013

Catherine S.

Position: Director

Appointed: 15 November 2010

Resigned: 07 July 2017

Jenefer G.

Position: Director

Appointed: 15 November 2010

Resigned: 31 December 2012

Tim R.

Position: Director

Appointed: 15 November 2010

Resigned: 01 August 2014

Simon E.

Position: Director

Appointed: 10 July 2009

Resigned: 11 March 2016

Gary P.

Position: Director

Appointed: 02 March 2009

Resigned: 03 December 2012

Katharine R.

Position: Secretary

Appointed: 01 July 2008

Resigned: 07 June 2018

John C.

Position: Director

Appointed: 01 July 2008

Resigned: 17 October 2014

Roger B.

Position: Director

Appointed: 03 April 2008

Resigned: 30 June 2020

Giles C.

Position: Director

Appointed: 01 October 2007

Resigned: 07 November 2013

Sarah-Jane C.

Position: Director

Appointed: 26 February 2007

Resigned: 15 November 2010

Lauren B.

Position: Director

Appointed: 26 February 2007

Resigned: 15 November 2010

Darren R.

Position: Director

Appointed: 26 February 2007

Resigned: 31 December 2008

Peter V.

Position: Director

Appointed: 26 February 2007

Resigned: 31 December 2016

Mark P.

Position: Director

Appointed: 30 June 2006

Resigned: 30 June 2008

Stephen M.

Position: Director

Appointed: 10 April 2000

Resigned: 30 June 2006

Richard H.

Position: Director

Appointed: 10 April 2000

Resigned: 03 April 2008

Caroline T.

Position: Secretary

Appointed: 13 August 1999

Resigned: 01 July 2008

Martin A.

Position: Director

Appointed: 10 December 1998

Resigned: 31 March 2000

Raymond W.

Position: Director

Appointed: 10 December 1998

Resigned: 26 February 2007

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 03 July 1996

Resigned: 03 July 1996

Jonathan H.

Position: Director

Appointed: 03 July 1996

Resigned: 10 April 2000

Douglas D.

Position: Director

Appointed: 03 July 1996

Resigned: 10 December 1998

Alison H.

Position: Secretary

Appointed: 03 July 1996

Resigned: 13 August 1999

George C.

Position: Director

Appointed: 03 July 1996

Resigned: 31 December 1997

Jeremy N.

Position: Director

Appointed: 03 July 1996

Resigned: 10 April 2000

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we established, there is Grosvenor Limited from London, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This 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 Asset Management Uk February 28, 2007

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Other Resolution
Audit exemption subsidiary accounts made up to 2023-12-31
filed on: 26th, July 2024
Free Download (21 pages)

Company search

Advertisements