Gio Investments Limited


Founded in 2007, Gio Investments, classified under reg no. 06301581 is an active company. Currently registered at 70 Grosvenor Street W1K 3JP, the company has been in the business for 17 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since April 5, 2012 Gio Investments Limited is no longer carrying the name Grosvenor Sixty Two.

At present there are 3 directors in the the company, namely Andrew Y., Christopher T. and Timothy B.. In addition one secretary - Suzanne M. - is with the firm. At present 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.

Gio Investments 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 06301581
Date of Incorporation Wed, 4th Jul 2007
Industry Non-trading company
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Andrew Y.

Position: Director

Appointed: 05 October 2022

Suzanne M.

Position: Secretary

Appointed: 04 April 2019

Christopher T.

Position: Director

Appointed: 02 April 2012

Timothy B.

Position: Director

Appointed: 02 April 2012

James W.

Position: Director

Appointed: 28 March 2022

Resigned: 05 October 2022

Deborah L.

Position: Director

Appointed: 27 September 2019

Resigned: 28 March 2022

Robert D.

Position: Director

Appointed: 01 June 2019

Resigned: 28 March 2022

Richard M.

Position: Director

Appointed: 12 June 2015

Resigned: 31 December 2021

Christopher J.

Position: Director

Appointed: 01 April 2014

Resigned: 27 September 2019

Judith B.

Position: Secretary

Appointed: 02 April 2012

Resigned: 04 April 2019

Stephen M.

Position: Director

Appointed: 02 April 2012

Resigned: 05 October 2022

Nicholas S.

Position: Director

Appointed: 02 April 2012

Resigned: 31 May 2019

Anthony J.

Position: Director

Appointed: 02 April 2012

Resigned: 12 September 2013

Ulrike S.

Position: Director

Appointed: 01 February 2011

Resigned: 02 April 2012

Katharine R.

Position: Secretary

Appointed: 01 July 2008

Resigned: 02 April 2012

Peter V.

Position: Director

Appointed: 01 July 2008

Resigned: 02 April 2012

Roger B.

Position: Director

Appointed: 03 April 2008

Resigned: 02 April 2012

Caroline T.

Position: Secretary

Appointed: 20 July 2007

Resigned: 01 July 2008

Mark P.

Position: Director

Appointed: 20 July 2007

Resigned: 30 June 2008

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 04 July 2007

Resigned: 04 July 2007

Raymond W.

Position: Director

Appointed: 04 July 2007

Resigned: 31 March 2009

Raymond W.

Position: Secretary

Appointed: 04 July 2007

Resigned: 20 July 2007

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 July 2007

Resigned: 04 July 2007

Richard H.

Position: Director

Appointed: 04 July 2007

Resigned: 03 April 2008

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we identified, there is Grosvenor International Investments 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 International Investments Limited

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

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 7489437
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 Sixty Two April 5, 2012

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 15th, July 2023
Free Download (18 pages)

Company search

Advertisements