Grosvenor Waterside Asset Management Limited LONDON


Grosvenor Waterside Asset Management started in year 2000 as Private Limited Company with registration number 03960039. The Grosvenor Waterside Asset Management company has been functioning successfully for 24 years now and its status is active. The firm's office is based in London at 25 Bedford Street. Postal code: WC2E 9ES. Since Wed, 20th Sep 2000 Grosvenor Waterside Asset Management Limited is no longer carrying the name Athenaeum Nominee (2).

The firm has 2 directors, namely Lucinda J., Munroop A.. Of them, Lucinda J., Munroop A. have been with the company the longest, being appointed on 28 July 2022. At present 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 Waterside Asset Management Limited Address / Contact

Office Address 25 Bedford Street
Town London
Post code WC2E 9ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 03960039
Date of Incorporation Thu, 30th Mar 2000
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 18th Apr 2024 (2024-04-18)
Last confirmation statement dated Tue, 4th Apr 2023

Company staff

Lucinda J.

Position: Director

Appointed: 28 July 2022

Munroop A.

Position: Director

Appointed: 28 July 2022

Abp Secretariat Services Limited

Position: Corporate Secretary

Appointed: 16 July 2015

Daniel R.

Position: Director

Appointed: 06 May 2020

Resigned: 30 June 2022

Steven M.

Position: Director

Appointed: 12 February 2019

Resigned: 06 May 2020

Elaine R.

Position: Secretary

Appointed: 27 November 2013

Resigned: 17 January 2014

George B.

Position: Director

Appointed: 11 March 2011

Resigned: 12 February 2019

Phillip W.

Position: Director

Appointed: 05 January 2009

Resigned: 30 June 2013

Ann D.

Position: Secretary

Appointed: 17 December 2007

Resigned: 17 February 2015

Zafar K.

Position: Director

Appointed: 01 March 2007

Resigned: 11 March 2011

Colleen S.

Position: Secretary

Appointed: 23 June 2006

Resigned: 17 December 2007

Nick T.

Position: Director

Appointed: 01 November 2002

Resigned: 04 November 2005

Byron L.

Position: Director

Appointed: 18 December 2001

Resigned: 28 July 2022

Stephen P.

Position: Director

Appointed: 30 November 2001

Resigned: 31 December 2008

David H.

Position: Director

Appointed: 02 April 2001

Resigned: 31 October 2002

Andrew B.

Position: Director

Appointed: 19 January 2001

Resigned: 30 November 2001

Phillip W.

Position: Director

Appointed: 10 January 2001

Resigned: 02 April 2001

Richard A.

Position: Director

Appointed: 30 August 2000

Resigned: 28 February 2007

Avril W.

Position: Secretary

Appointed: 27 April 2000

Resigned: 23 June 2006

Patrick B.

Position: Director

Appointed: 27 April 2000

Resigned: 08 December 2000

James S.

Position: Director

Appointed: 27 April 2000

Resigned: 30 June 2001

Eps Secretaries Limited

Position: Corporate Secretary

Appointed: 30 March 2000

Resigned: 27 April 2000

Mikjon Limited

Position: Corporate Director

Appointed: 30 March 2000

Resigned: 27 April 2000

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we discovered, there is Grosvenor Waterside (Holdings) Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by 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 Waterside (Holdings) Limited

25 Bedford Street, London, WC2E 9ES, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 1463558
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

Athenaeum Nominee (2) September 20, 2000
Shelfco (no.1864) April 27, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 1st, August 2023
Free Download (6 pages)

Company search

Advertisements