20 Balderton Street Project 1 Limited LONDON


20 Balderton Street Project 1 started in year 2012 as Private Limited Company with registration number 08235525. The 20 Balderton Street Project 1 company has been functioning successfully for twelve years now and its status is active. The firm's office is based in London at 70 Grosvenor Street. Postal code: W1K 3JP. Since June 19, 2015 20 Balderton Street Project 1 Limited is no longer carrying the name Grosvenor Seventy.

At present there are 4 directors in the the company, namely Harry C., Matthew C. and Shivaji M. and others. In addition one secretary - Carolyn D. - 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.

20 Balderton Street Project 1 Limited Address / Contact

Office Address 70 Grosvenor Street
Town London
Post code W1K 3JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08235525
Date of Incorporation Mon, 1st Oct 2012
Industry Non-trading company
End of financial Year 31st December
Company age 12 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 Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Carolyn D.

Position: Secretary

Appointed: 06 November 2023

Harry C.

Position: Director

Appointed: 01 December 2022

Matthew C.

Position: Director

Appointed: 04 January 2022

Shivaji M.

Position: Director

Appointed: 23 July 2015

Julian M.

Position: Director

Appointed: 23 July 2015

Fiona B.

Position: Secretary

Appointed: 01 April 2022

Resigned: 06 November 2023

Piers T.

Position: Director

Appointed: 23 October 2020

Resigned: 30 November 2022

Stephanie B.

Position: Director

Appointed: 23 October 2020

Resigned: 31 December 2021

Derek L.

Position: Secretary

Appointed: 07 June 2018

Resigned: 31 March 2022

Amelia B.

Position: Director

Appointed: 01 June 2018

Resigned: 22 October 2020

William B.

Position: Director

Appointed: 01 January 2017

Resigned: 01 June 2018

Craig M.

Position: Director

Appointed: 23 July 2015

Resigned: 01 January 2017

Chantal H.

Position: Director

Appointed: 17 October 2014

Resigned: 23 October 2020

Ian M.

Position: Director

Appointed: 03 December 2012

Resigned: 20 June 2014

Katharine R.

Position: Secretary

Appointed: 01 October 2012

Resigned: 07 June 2018

Peter V.

Position: Director

Appointed: 01 October 2012

Resigned: 23 July 2015

Ulrike S.

Position: Director

Appointed: 01 October 2012

Resigned: 23 July 2015

Roger B.

Position: Director

Appointed: 01 October 2012

Resigned: 23 July 2015

People with significant control

The register of PSCs that own or have control over the company is made up of 4 names. As BizStats found, there is Mitri N. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Remi H. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Grosvenor West End Properties, who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has a legal form of "an unlimited with shares", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Mitri N.

Notified on 9 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Remi H.

Notified on 24 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Grosvenor West End Properties

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 956235
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Colette H.

Notified on 9 March 2018
Ceased on 24 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Grosvenor Seventy June 19, 2015

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Appointment (date: November 6, 2023) of a secretary
filed on: 6th, November 2023
Free Download (2 pages)

Company search

Advertisements