Grosvenor Stow Projects 2 Limited


Founded in 2006, Grosvenor Stow Projects 2, classified under reg no. 05883691 is an active company. Currently registered at 70 Grosvenor Street W1K 3JP, the company has been in the business for eighteen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2006-12-20 Grosvenor Stow Projects 2 Limited is no longer carrying the name Grosvenor Forty Nine.

At the moment there are 4 directors in the the company, namely Harry C., Matthew C. and Julian M. and others. In addition one secretary - Carolyn D. - is with the firm. At the moment 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 Stow Projects 2 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 05883691
Date of Incorporation Fri, 21st Jul 2006
Industry Non-trading company
End of financial Year 31st December
Company age 18 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

Carolyn D.

Position: Secretary

Appointed: 06 November 2023

Harry C.

Position: Director

Appointed: 01 December 2022

Matthew C.

Position: Director

Appointed: 04 January 2022

Julian M.

Position: Director

Appointed: 08 January 2007

Shivaji M.

Position: Director

Appointed: 08 January 2007

Fiona B.

Position: Secretary

Appointed: 10 September 2021

Resigned: 06 November 2023

Stephanie B.

Position: Director

Appointed: 23 October 2020

Resigned: 31 December 2021

Piers T.

Position: Director

Appointed: 23 October 2020

Resigned: 30 November 2022

Derek L.

Position: Secretary

Appointed: 07 June 2018

Resigned: 09 September 2021

Amelia B.

Position: Director

Appointed: 01 June 2018

Resigned: 22 October 2020

William B.

Position: Director

Appointed: 01 January 2017

Resigned: 01 June 2018

Chantal H.

Position: Director

Appointed: 17 October 2014

Resigned: 23 October 2020

Craig M.

Position: Director

Appointed: 07 November 2013

Resigned: 01 January 2017

David Y.

Position: Director

Appointed: 03 December 2012

Resigned: 17 October 2014

William B.

Position: Director

Appointed: 01 February 2011

Resigned: 01 February 2011

Giles C.

Position: Director

Appointed: 30 June 2009

Resigned: 07 November 2013

Gary P.

Position: Director

Appointed: 31 March 2009

Resigned: 03 December 2012

Raymond W.

Position: Director

Appointed: 01 July 2008

Resigned: 31 March 2009

Katharine R.

Position: Secretary

Appointed: 01 July 2008

Resigned: 07 June 2018

Michael B.

Position: Director

Appointed: 01 March 2007

Resigned: 30 June 2009

Charles R.

Position: Director

Appointed: 08 January 2007

Resigned: 31 December 2011

Darren R.

Position: Director

Appointed: 18 December 2006

Resigned: 01 July 2008

Peter V.

Position: Director

Appointed: 18 December 2006

Resigned: 01 March 2007

Caroline T.

Position: Secretary

Appointed: 21 July 2006

Resigned: 01 July 2008

Mark P.

Position: Director

Appointed: 21 July 2006

Resigned: 08 January 2007

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 21 July 2006

Resigned: 21 July 2006

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 July 2006

Resigned: 21 July 2006

Raymond W.

Position: Director

Appointed: 21 July 2006

Resigned: 08 January 2007

Richard H.

Position: Director

Appointed: 21 July 2006

Resigned: 08 January 2007

People with significant control

The list of PSCs that own or control the company includes 4 names. As we found, there is Mitri N. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Remi H. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is 29-37 Davies Street Limited, who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has a legal form of "a limited by 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

29-37 Davies Street 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 5883368
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 Forty Nine December 20, 2006

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Secretary appointment termination on 2023-11-06
filed on: 6th, November 2023
Free Download (1 page)

Company search

Advertisements