Liverpool Property Investments Limited


Liverpool Property Investments started in year 1999 as Private Limited Company with registration number 03855591. The Liverpool Property Investments company has been functioning successfully for 25 years now and its status is active. The firm's office is based in at 70 Grosvenor Street. Postal code: W1K 3JP. Since 26th March 2001 Liverpool Property Investments Limited is no longer carrying the name Gracechurch Street Properties.

At the moment there are 2 directors in the the firm, namely Matthew C. and James R.. In addition one secretary - Fiona B. - is with the company. At the moment 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.

Liverpool Property Investments 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 03855591
Date of Incorporation Fri, 8th Oct 1999
Industry Non-trading company
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (164 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

Matthew C.

Position: Director

Appointed: 04 January 2022

Fiona B.

Position: Secretary

Appointed: 01 January 2021

James R.

Position: Director

Appointed: 01 January 2021

Stephanie B.

Position: Director

Appointed: 07 June 2021

Resigned: 31 December 2021

Roger B.

Position: Director

Appointed: 01 January 2021

Resigned: 26 January 2021

Alastair I.

Position: Director

Appointed: 01 January 2021

Resigned: 07 June 2021

Stephen M.

Position: Director

Appointed: 18 September 2019

Resigned: 31 December 2020

Jane G.

Position: Director

Appointed: 18 July 2017

Resigned: 31 December 2020

Danielle N.

Position: Director

Appointed: 31 January 2017

Resigned: 31 December 2020

David W.

Position: Director

Appointed: 24 January 2017

Resigned: 31 January 2017

James R.

Position: Director

Appointed: 24 January 2017

Resigned: 18 September 2019

Lisa S.

Position: Secretary

Appointed: 24 January 2017

Resigned: 31 December 2020

Simon H.

Position: Director

Appointed: 28 April 2016

Resigned: 24 January 2017

Chantal H.

Position: Director

Appointed: 17 October 2014

Resigned: 24 January 2017

Craig M.

Position: Director

Appointed: 07 November 2013

Resigned: 24 January 2017

Ian M.

Position: Director

Appointed: 03 December 2012

Resigned: 20 June 2014

Ulrike S.

Position: Director

Appointed: 01 February 2011

Resigned: 28 April 2016

Sarah-Jane C.

Position: Director

Appointed: 10 July 2009

Resigned: 15 November 2010

Gary P.

Position: Director

Appointed: 02 March 2009

Resigned: 03 December 2012

Giles C.

Position: Director

Appointed: 01 July 2008

Resigned: 07 November 2013

Katharine R.

Position: Secretary

Appointed: 01 July 2008

Resigned: 24 January 2017

Roger B.

Position: Director

Appointed: 03 April 2008

Resigned: 24 January 2017

Mark P.

Position: Director

Appointed: 30 June 2006

Resigned: 30 June 2008

Darren R.

Position: Director

Appointed: 01 February 2006

Resigned: 31 December 2008

Peter V.

Position: Director

Appointed: 17 June 2005

Resigned: 31 December 2016

William B.

Position: Director

Appointed: 29 March 2004

Resigned: 17 June 2005

Raymond W.

Position: Director

Appointed: 10 April 2000

Resigned: 01 February 2006

Richard H.

Position: Director

Appointed: 10 April 2000

Resigned: 03 April 2008

Caroline T.

Position: Secretary

Appointed: 29 October 1999

Resigned: 01 July 2008

Stephen M.

Position: Director

Appointed: 29 October 1999

Resigned: 30 June 2006

Michael G.

Position: Director

Appointed: 29 October 1999

Resigned: 16 March 2001

Jeremy T.

Position: Director

Appointed: 29 October 1999

Resigned: 29 March 2004

Martin A.

Position: Director

Appointed: 29 October 1999

Resigned: 31 March 2000

Robert S.

Position: Director

Appointed: 25 October 1999

Resigned: 29 October 1999

Huw M.

Position: Director

Appointed: 25 October 1999

Resigned: 29 October 1999

Eleanor Z.

Position: Nominee Director

Appointed: 08 October 1999

Resigned: 25 October 1999

Trusec Limited

Position: Corporate Nominee Secretary

Appointed: 08 October 1999

Resigned: 29 October 1999

Drusilla R.

Position: Nominee Director

Appointed: 08 October 1999

Resigned: 25 October 1999

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As we identified, there is Grosvenor Limited from London, United Kingdom. This PSC is categorised 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 Europe Investments Limited that entered London, United Kingdom as the official 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. The third one is Grosvenor Limited, who also meets the Companies House criteria to be categorised as a PSC. 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 Limited

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

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 2874626
Notified on 1 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Grosvenor Europe Investments 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 10148871
Notified on 24 January 2017
Ceased on 31 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Grosvenor Limited

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

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 2874626
Notified on 6 April 2016
Ceased on 24 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Gracechurch Street Properties March 26, 2001
Trushelfco (no.2545) November 4, 1999

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 16th, June 2023
Free Download (22 pages)

Company search

Advertisements