Grosvenor Waterside Investments Limited LONDON


Founded in 1983, Grosvenor Waterside Investments, classified under reg no. 01706433 is an active company. Currently registered at 25 Bedford Street WC2E 9ES, London the company has been in the business for fourty one years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2021. Since April 27, 1998 Grosvenor Waterside Investments Limited is no longer carrying the name Grosvenor Square Properties Investments.

The company has 2 directors, namely Ian H., Julian W.. Of them, Julian W. has been with the company the longest, being appointed on 23 September 2019 and Ian H. has been with the company for the least time - from 30 June 2023. 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.

Grosvenor Waterside Investments Limited Address / Contact

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

Company Information / Profile

Registration Number 01706433
Date of Incorporation Tue, 15th Mar 1983
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 41 years old
Account next due date Sat, 30th Sep 2023 (214 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 27th Aug 2024 (2024-08-27)
Last confirmation statement dated Sun, 13th Aug 2023

Company staff

Ian H.

Position: Director

Appointed: 30 June 2023

Julian W.

Position: Director

Appointed: 23 September 2019

Abp Secretariat Services Limited

Position: Corporate Secretary

Appointed: 16 July 2015

Huw T.

Position: Director

Appointed: 04 December 2018

Resigned: 30 June 2023

Jens N.

Position: Director

Appointed: 27 June 2018

Resigned: 30 November 2018

Geoffrey M.

Position: Secretary

Appointed: 25 March 2014

Resigned: 16 July 2015

Elaine R.

Position: Secretary

Appointed: 27 November 2013

Resigned: 17 January 2014

James C.

Position: Director

Appointed: 30 June 2013

Resigned: 29 June 2018

George B.

Position: Director

Appointed: 11 March 2011

Resigned: 12 February 2019

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

Richard A.

Position: Director

Appointed: 11 May 2004

Resigned: 28 February 2007

Phillip W.

Position: Director

Appointed: 02 April 2001

Resigned: 30 June 2013

Bo L.

Position: Director

Appointed: 19 December 2000

Resigned: 31 March 2007

David T.

Position: Director

Appointed: 24 October 2000

Resigned: 31 December 2006

Patrick B.

Position: Director

Appointed: 19 January 1999

Resigned: 17 October 2000

Hywel R.

Position: Director

Appointed: 16 September 1998

Resigned: 30 September 2009

James M.

Position: Director

Appointed: 31 July 1998

Resigned: 05 May 2000

Michael S.

Position: Director

Appointed: 12 April 1997

Resigned: 28 August 1998

Jonathan G.

Position: Director

Appointed: 20 November 1995

Resigned: 30 April 1998

Philip P.

Position: Director

Appointed: 20 November 1995

Resigned: 04 November 2005

Julian S.

Position: Director

Appointed: 30 April 1994

Resigned: 11 April 1997

Maurice F.

Position: Director

Appointed: 07 June 1993

Resigned: 31 March 1994

Terence O.

Position: Director

Appointed: 19 June 1992

Resigned: 19 October 2006

David G.

Position: Director

Appointed: 07 June 1992

Resigned: 30 April 1994

James S.

Position: Director

Appointed: 07 June 1992

Resigned: 30 June 2001

Maxwell C.

Position: Director

Appointed: 07 June 1992

Resigned: 26 April 1994

Avril W.

Position: Secretary

Appointed: 07 June 1992

Resigned: 23 June 2006

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats identified, there is Grosvenor Waterside (Holdings) Limited from London, United Kingdom. The abovementioned PSC is categorised 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

Grosvenor Square Properties Investments April 27, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 27th, November 2023
Free Download (21 pages)

Company search

Advertisements