Grosvenor Keysign Limited


Grosvenor Keysign started in year 2000 as Private Limited Company with registration number 04027739. The Grosvenor Keysign company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in at 70 Grosvenor Street. Postal code: W1K 3JP. Since September 1, 2000 Grosvenor Keysign Limited is no longer carrying the name Trushelfco (no.2696).

At present there are 5 directors in the the company, namely Harry C., Joanna A. and Amelia B. and others. In addition one secretary - Fiona B. - 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.

Grosvenor Keysign 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 04027739
Date of Incorporation Wed, 5th Jul 2000
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (156 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

Harry C.

Position: Director

Appointed: 01 December 2022

Joanna A.

Position: Director

Appointed: 01 December 2022

Amelia B.

Position: Director

Appointed: 10 October 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

Paul O.

Position: Director

Appointed: 01 December 2022

Resigned: 20 October 2023

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

Piers T.

Position: Director

Appointed: 01 September 2020

Resigned: 30 November 2022

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: 31 December 2019

Amelia B.

Position: Director

Appointed: 07 July 2017

Resigned: 22 October 2020

Douglas C.

Position: Director

Appointed: 28 April 2016

Resigned: 31 December 2019

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 August 2020

Jorge M.

Position: Director

Appointed: 20 February 2014

Resigned: 21 May 2018

Ian M.

Position: Director

Appointed: 20 February 2014

Resigned: 07 May 2015

Craig M.

Position: Director

Appointed: 20 February 2014

Resigned: 10 January 2020

Haydn C.

Position: Director

Appointed: 04 June 2013

Resigned: 19 February 2016

Simon E.

Position: Director

Appointed: 25 April 2013

Resigned: 11 March 2016

William B.

Position: Director

Appointed: 25 April 2013

Resigned: 01 June 2018

Ian M.

Position: Director

Appointed: 03 December 2012

Resigned: 20 June 2014

Ulrike S.

Position: Director

Appointed: 01 February 2011

Resigned: 28 April 2016

Tim R.

Position: Director

Appointed: 15 November 2010

Resigned: 01 August 2014

Jenefer G.

Position: Director

Appointed: 15 November 2010

Resigned: 31 December 2012

Catherine S.

Position: Director

Appointed: 15 November 2010

Resigned: 07 July 2017

Nigel H.

Position: Director

Appointed: 15 November 2010

Resigned: 27 March 2019

Victoria H.

Position: Director

Appointed: 15 November 2010

Resigned: 25 April 2013

Gary P.

Position: Director

Appointed: 02 March 2009

Resigned: 03 December 2012

Katharine R.

Position: Secretary

Appointed: 01 July 2008

Resigned: 07 June 2018

Katharine R.

Position: Director

Appointed: 01 July 2008

Resigned: 01 July 2008

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

Lauren B.

Position: Director

Appointed: 25 July 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

Raymond W.

Position: Director

Appointed: 31 August 2000

Resigned: 01 February 2006

Stephen M.

Position: Director

Appointed: 31 August 2000

Resigned: 30 June 2006

Richard H.

Position: Director

Appointed: 31 August 2000

Resigned: 03 April 2008

Caroline T.

Position: Secretary

Appointed: 31 August 2000

Resigned: 01 July 2008

Julian M.

Position: Director

Appointed: 31 August 2000

Resigned: 26 May 2006

Sam F.

Position: Director

Appointed: 29 August 2000

Resigned: 31 August 2000

James F.

Position: Director

Appointed: 29 August 2000

Resigned: 31 August 2000

Trusec Limited

Position: Corporate Nominee Secretary

Appointed: 05 July 2000

Resigned: 31 August 2000

Eleanor Z.

Position: Nominee Director

Appointed: 05 July 2000

Resigned: 29 August 2000

Drusilla R.

Position: Nominee Director

Appointed: 05 July 2000

Resigned: 29 August 2000

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. This PSC is categorised 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

Trushelfco (no.2696) September 1, 2000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Full accounts with changes made up to December 31, 2022
filed on: 21st, August 2023
Free Download (27 pages)

Company search

Advertisements