Grosvenor Management Limited


Grosvenor Management started in year 1997 as Private Limited Company with registration number 03406618. The Grosvenor Management company has been functioning successfully for 27 years now and its status is active. The firm's office is based in at 70 Grosvenor Street. Postal code: W1K 3JP. Since Wednesday 29th October 1997 Grosvenor Management Limited is no longer carrying the name Trushelfco (no.2283).

Currently there are 2 directors in the the company, namely Christopher J. and Stuart H.. In addition one secretary - Lisa S. - is with the firm. Currently 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 Management 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 03406618
Date of Incorporation Tue, 22nd Jul 1997
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (160 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

Lisa S.

Position: Secretary

Appointed: 09 December 2022

Christopher J.

Position: Director

Appointed: 12 July 2021

Resigned: 30 November 2022

Stuart H.

Position: Director

Appointed: 17 May 2019

Nathalie H.

Position: Director

Appointed: 08 September 2021

Resigned: 30 November 2022

Rachel D.

Position: Director

Appointed: 01 January 2021

Resigned: 07 September 2021

Fiona B.

Position: Secretary

Appointed: 01 January 2021

Resigned: 09 December 2022

Miles D.

Position: Director

Appointed: 04 January 2016

Resigned: 06 January 2016

Richard M.

Position: Director

Appointed: 08 October 2015

Resigned: 12 July 2021

Richard M.

Position: Director

Appointed: 01 August 2015

Resigned: 31 August 2015

Richard M.

Position: Director

Appointed: 11 September 2014

Resigned: 15 September 2014

Richard M.

Position: Director

Appointed: 04 August 2014

Resigned: 26 August 2014

Lisa S.

Position: Secretary

Appointed: 12 March 2014

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

Sebastien H.

Position: Director

Appointed: 27 February 2013

Resigned: 21 December 2020

Christopher J.

Position: Director

Appointed: 27 February 2013

Resigned: 11 June 2013

Sebastien H.

Position: Director

Appointed: 17 December 2012

Resigned: 07 January 2013

Nicholas P.

Position: Director

Appointed: 10 October 2012

Resigned: 31 January 2016

Antony C.

Position: Director

Appointed: 29 June 2012

Resigned: 29 June 2012

John G.

Position: Director

Appointed: 10 April 2012

Resigned: 10 October 2012

Antony C.

Position: Director

Appointed: 10 April 2012

Resigned: 10 October 2012

Christopher M.

Position: Director

Appointed: 17 March 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

Antony C.

Position: Director

Appointed: 05 October 2007

Resigned: 10 April 2012

Caroline T.

Position: Director

Appointed: 13 September 2007

Resigned: 01 October 2007

Robert D.

Position: Director

Appointed: 24 July 2006

Resigned: 17 May 2019

Richard M.

Position: Director

Appointed: 19 January 2005

Resigned: 29 June 2007

Stuart B.

Position: Director

Appointed: 19 January 2005

Resigned: 17 March 2011

Nicholas S.

Position: Director

Appointed: 19 January 2005

Resigned: 24 July 2006

Christopher T.

Position: Director

Appointed: 04 March 2004

Resigned: 28 April 2004

John L.

Position: Director

Appointed: 16 February 2004

Resigned: 20 September 2004

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: 22 November 1999

Resigned: 19 January 2005

Stephen M.

Position: Director

Appointed: 22 November 1999

Resigned: 19 January 2005

Mark P.

Position: Director

Appointed: 22 November 1999

Resigned: 10 April 2000

Caroline T.

Position: Secretary

Appointed: 13 August 1999

Resigned: 01 July 2008

Martin A.

Position: Director

Appointed: 10 December 1998

Resigned: 22 November 1999

Raymond W.

Position: Director

Appointed: 10 December 1998

Resigned: 28 April 2004

George C.

Position: Director

Appointed: 28 October 1997

Resigned: 31 December 1997

Jonathan H.

Position: Director

Appointed: 28 October 1997

Resigned: 22 November 1999

Alison H.

Position: Secretary

Appointed: 28 October 1997

Resigned: 13 August 1999

Douglas D.

Position: Director

Appointed: 28 October 1997

Resigned: 10 December 1998

Jeremy N.

Position: Director

Appointed: 28 October 1997

Resigned: 22 November 1999

Trusec Limited

Position: Corporate Nominee Secretary

Appointed: 22 July 1997

Resigned: 28 October 1997

Eleanor Z.

Position: Nominee Director

Appointed: 22 July 1997

Resigned: 28 October 1997

Drusilla R.

Position: Nominee Director

Appointed: 22 July 1997

Resigned: 28 October 1997

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we discovered, there is Grosvenor Investments Holdco 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. Another entity in the persons with significant control register is Grosvenor Fund Management Uk Limited that entered London, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Grosvenor Investments Holdco Limited

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

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 12820915
Notified on 1 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Grosvenor Fund Management Uk Limited

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

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 5228441
Notified on 6 April 2016
Ceased on 31 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Trushelfco (no.2283) October 29, 1997

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 16th, June 2023
Free Download (22 pages)

Company search

Advertisements