Grosvenor Limited


Grosvenor started in year 1993 as Private Limited Company with registration number 02874626. The Grosvenor company has been functioning successfully for 31 years now and its status is active. The firm's office is based in at 70 Grosvenor Street. Postal code: W1K 3JP. Since 1st March 2000 Grosvenor Limited is no longer carrying the name Grosvenor British Isles.

At the moment there are 8 directors in the the firm, namely Deborah L., Alistair E. and Melanie G. and others. In addition one secretary - Fiona B. - is with the company. At the moment 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.

Grosvenor 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 02874626
Date of Incorporation Wed, 24th Nov 1993
Industry Activities of head offices
End of financial Year 31st December
Company age 31 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

Deborah L.

Position: Director

Appointed: 01 January 2023

Fiona B.

Position: Secretary

Appointed: 01 April 2022

Alistair E.

Position: Director

Appointed: 01 April 2022

Melanie G.

Position: Director

Appointed: 29 June 2021

James R.

Position: Director

Appointed: 30 September 2019

Jonathon B.

Position: Director

Appointed: 29 July 2019

Robert D.

Position: Director

Appointed: 01 June 2019

Dawn A.

Position: Director

Appointed: 01 March 2019

Stephen L.

Position: Director

Appointed: 04 February 2016

Jorge M.

Position: Director

Appointed: 07 June 2018

Resigned: 30 June 2020

Derek L.

Position: Secretary

Appointed: 07 June 2018

Resigned: 31 March 2022

William B.

Position: Director

Appointed: 01 January 2017

Resigned: 01 June 2018

Simon H.

Position: Director

Appointed: 07 May 2015

Resigned: 30 June 2020

Richard P.

Position: Director

Appointed: 01 May 2014

Resigned: 28 April 2016

Craig M.

Position: Director

Appointed: 01 May 2014

Resigned: 10 January 2020

Ulrike S.

Position: Director

Appointed: 05 January 2011

Resigned: 28 April 2016

Craig M.

Position: Director

Appointed: 01 July 2010

Resigned: 01 May 2014

Heather R.

Position: Director

Appointed: 05 November 2009

Resigned: 02 May 2019

Graham P.

Position: Director

Appointed: 01 January 2009

Resigned: 03 December 2019

Katharine R.

Position: Director

Appointed: 01 July 2008

Resigned: 01 July 2008

Giles C.

Position: Director

Appointed: 01 July 2008

Resigned: 07 November 2013

Katharine R.

Position: Secretary

Appointed: 01 July 2008

Resigned: 29 June 2018

Roger B.

Position: Director

Appointed: 03 April 2008

Resigned: 31 December 2022

Richard G.

Position: Director

Appointed: 01 November 2007

Resigned: 31 October 2015

Mark P.

Position: Director

Appointed: 30 June 2006

Resigned: 31 December 2016

Nicholas S.

Position: Director

Appointed: 01 June 2006

Resigned: 31 May 2019

John I.

Position: Director

Appointed: 07 July 2005

Resigned: 31 March 2010

Peter V.

Position: Director

Appointed: 07 April 2005

Resigned: 01 September 2021

Jeremy T.

Position: Director

Appointed: 01 January 2003

Resigned: 07 April 2005

Mervyn H.

Position: Director

Appointed: 01 January 2003

Resigned: 01 January 2006

Richard C.

Position: Director

Appointed: 01 March 2001

Resigned: 01 January 2009

Andrew B.

Position: Director

Appointed: 01 July 2000

Resigned: 05 July 2007

Richard H.

Position: Director

Appointed: 08 March 2000

Resigned: 03 April 2008

Roderick K.

Position: Director

Appointed: 08 March 2000

Resigned: 04 June 2009

Caroline T.

Position: Secretary

Appointed: 13 August 1999

Resigned: 01 July 2008

Stephen M.

Position: Director

Appointed: 10 June 1999

Resigned: 30 June 2006

Jonathan H.

Position: Director

Appointed: 28 May 1998

Resigned: 31 May 2006

Alison H.

Position: Secretary

Appointed: 24 November 1994

Resigned: 13 August 1999

George C.

Position: Director

Appointed: 02 December 1993

Resigned: 31 December 1997

Alison H.

Position: Secretary

Appointed: 02 December 1993

Resigned: 02 December 1993

Jeremy N.

Position: Director

Appointed: 02 December 1993

Resigned: 30 June 2008

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 24 November 1993

Resigned: 24 November 1994

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 24 November 1993

Resigned: 02 December 1993

Combined Nominees Limited

Position: Nominee Director

Appointed: 24 November 1993

Resigned: 02 December 1993

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats established, there is Grosvenor Estate Holdings from London, United Kingdom. The abovementioned PSC is classified as "an unlimited with 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 Estate Holdings

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

Legal authority United Kingdom (England)
Legal form Unlimited With Shares
Country registered England
Place registered Companies House
Registration number 1414189
Notified on 11 May 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Grosvenor British Isles March 1, 2000
Grosvenor (gb) August 25, 1999
Grosvenor City Investments June 18, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 11th, May 2023
Free Download (81 pages)

Company search

Advertisements