Company NameGrove Capital Management Limited
Company StatusDissolved
Company Number07380798
CategoryPrivate Limited Company
Incorporation Date20 September 2010(13 years, 7 months ago)
Dissolution Date8 December 2020 (3 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameChristian John Burgess
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityAustralian
StatusClosed
Appointed27 June 2019(8 years, 9 months after company formation)
Appointment Duration1 year, 5 months (closed 08 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Cannon Street, London, England Cannon Street
London
EC4N 6HL
Director NameMr Manoj Kumar Badale
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCamburgh House 27 New Dover Road
Canterbury
Kent
CT1 3DN
Director NameMr Hazem Ben-Gacem
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2011(4 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 29 May 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Grosvenor Street
London
W1K 3HW
Director NameMr Charles Stuart Mindenhall
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2011(4 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCamburgh House 27 New Dover Road
Canterbury
Kent
CT1 3DN
Director NameMr Mark James Onyett
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2011(4 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 01 April 2014)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address1 Hammersmith Broadway
London
W6 9DL
Director NameMr Gilbert Benjamin Kamieniecky
Date of BirthApril 1981 (Born 43 years ago)
NationalityGerman
StatusResigned
Appointed26 January 2011(4 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 01 April 2014)
RoleSenior Vice President
Country of ResidenceUnited Kingdom
Correspondence Address48 Grosvenor Street
London
W1K 3HW
Secretary NameKevin Fuller
NationalityBritish
StatusResigned
Appointed18 May 2011(8 months after company formation)
Appointment Duration6 years, 10 months (resigned 04 April 2018)
RoleCompany Director
Correspondence Address1 Hammersmith Broadway
London
W6 9DL
Director NameMr Nigel William Morris
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2012(1 year, 5 months after company formation)
Appointment Duration2 years (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Hammersmith Broadway
London
W6 9DL
Director NameMr Paul Jaron Grinberg
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed10 April 2014(3 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 November 2017)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address1 Hammersmith Broadway
London
W6 9DL
Director NameKenneth Vecchione
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed15 April 2014(3 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 June 2017)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address1 Hammersmith Broadway
London
W6 9DL
Director NameMr Ashish Masih
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed10 November 2017(7 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 27 June 2019)
RolePresident And CEO
Country of ResidenceUnited States
Correspondence Address1 Hammersmith Broadway
London
W6 9DL

Contact

Websitewww.grove-cm.com/
Telephone020 80806480
Telephone regionLondon

Location

Registered Address80 Cannon Street, London, England
Cannon Street
London
EC4N 6HL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Shareholders

1.3m at £1Grove Holdings
100.00%
Ordinary

Financials

Year2014
Net Worth£1,204,031
Cash£33,359
Current Liabilities£716,113

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

8 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2020First Gazette notice for voluntary strike-off (1 page)
9 September 2020Application to strike the company off the register (1 page)
12 December 2019Registered office address changed from 80 Cannon Street London EC4N 8HL England to 80 Cannon Street, London, England Cannon Street London EC4N 6HL on 12 December 2019 (1 page)
20 September 2019Accounts for a small company made up to 31 December 2018 (5 pages)
20 September 2019Confirmation statement made on 20 September 2019 with updates (5 pages)
2 July 2019Registered office address changed from 1 Hammersmith Broadway London W6 9DL to 80 Cannon Street London EC4N 8HL on 2 July 2019 (1 page)
2 July 2019Termination of appointment of Ashish Masih as a director on 27 June 2019 (1 page)
2 July 2019Appointment of Mr Christian John Burgess as a director on 27 June 2019 (2 pages)
12 November 2018Confirmation statement made on 20 September 2018 with updates (4 pages)
12 November 2018Director's details changed for Mr Ashish Masih on 18 May 2018 (2 pages)
3 October 2018Accounts for a small company made up to 31 December 2017 (6 pages)
24 April 2018Termination of appointment of Kevin Fuller as a secretary on 4 April 2018 (1 page)
6 December 2017Withdrawal of a person with significant control statement on 6 December 2017 (2 pages)
6 December 2017Notification of Encore Capital Group, Inc as a person with significant control on 6 April 2016 (2 pages)
6 December 2017Withdrawal of a person with significant control statement on 6 December 2017 (2 pages)
6 December 2017Notification of Encore Capital Group, Inc as a person with significant control on 6 April 2016 (2 pages)
15 November 2017Appointment of Mr Ashish Masih as a director on 10 November 2017 (2 pages)
15 November 2017Appointment of Mr Ashish Masih as a director on 10 November 2017 (2 pages)
14 November 2017Termination of appointment of Paul Jaron Grinberg as a director on 10 November 2017 (1 page)
14 November 2017Termination of appointment of Paul Jaron Grinberg as a director on 10 November 2017 (1 page)
7 November 2017Confirmation statement made on 20 September 2017 with updates (5 pages)
7 November 2017Confirmation statement made on 20 September 2017 with updates (5 pages)
27 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
27 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
14 July 2017Statement by Directors (1 page)
14 July 2017Statement by Directors (1 page)
14 July 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 July 2017Statement of capital on 14 July 2017
  • GBP 100
(3 pages)
14 July 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 July 2017Solvency Statement dated 31/05/17 (1 page)
14 July 2017Statement of capital on 14 July 2017
  • GBP 100
(3 pages)
14 July 2017Solvency Statement dated 31/05/17 (1 page)
28 June 2017Termination of appointment of Kenneth Vecchione as a director on 23 June 2017 (1 page)
28 June 2017Termination of appointment of Kenneth Vecchione as a director on 23 June 2017 (1 page)
14 March 2017Termination of appointment of Manoj Kumar Badale as a director on 1 December 2016 (1 page)
14 March 2017Termination of appointment of Manoj Kumar Badale as a director on 1 December 2016 (1 page)
14 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
16 June 2016Accounts for a small company made up to 31 December 2015 (7 pages)
16 June 2016Accounts for a small company made up to 31 December 2015 (7 pages)
20 November 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,285,000
(5 pages)
20 November 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,285,000
(5 pages)
8 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
8 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
29 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,285,000
(5 pages)
29 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,285,000
(5 pages)
19 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
19 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
13 June 2014Appointment of Kenneth Vecchione as a director (3 pages)
13 June 2014Appointment of Paul Grinberg as a director (3 pages)
13 June 2014Appointment of Kenneth Vecchione as a director (3 pages)
13 June 2014Appointment of Paul Grinberg as a director (3 pages)
5 June 2014Termination of appointment of Gilbert Kamieniecky as a director (1 page)
5 June 2014Termination of appointment of Nigel Morris as a director (1 page)
5 June 2014Termination of appointment of Gilbert Kamieniecky as a director (1 page)
5 June 2014Termination of appointment of Mark Onyett as a director (1 page)
5 June 2014Termination of appointment of Charles Mindenhall as a director (1 page)
5 June 2014Termination of appointment of Charles Mindenhall as a director (1 page)
5 June 2014Termination of appointment of Nigel Morris as a director (1 page)
5 June 2014Termination of appointment of Mark Onyett as a director (1 page)
16 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
16 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
4 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
4 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
2 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 470,000
(7 pages)
2 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 470,000
(7 pages)
25 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (8 pages)
25 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (8 pages)
24 October 2012Termination of appointment of Hazem Ben-Gacem as a director (1 page)
24 October 2012Termination of appointment of Hazem Ben-Gacem as a director (1 page)
2 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
20 June 2012Previous accounting period shortened from 30 September 2012 to 31 December 2011 (1 page)
20 June 2012Previous accounting period shortened from 30 September 2012 to 31 December 2011 (1 page)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
14 June 2012Registered office address changed from Second Floor, 26-28 Hammersmith Grove London W6 7AW United Kingdom on 14 June 2012 (1 page)
14 June 2012Registered office address changed from Second Floor, 26-28 Hammersmith Grove London W6 7AW United Kingdom on 14 June 2012 (1 page)
13 April 2012Appointment of Nigel Morris as a director (3 pages)
13 April 2012Appointment of Nigel Morris as a director (3 pages)
14 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 March 2012Statement of capital following an allotment of shares on 20 October 2011
  • GBP 470,000
(4 pages)
14 March 2012Statement of capital following an allotment of shares on 20 October 2011
  • GBP 470,000
(4 pages)
9 December 2011Director's details changed for Mr Manoj Kumar Badale on 1 October 2011 (2 pages)
9 December 2011Director's details changed for Mr Manoj Kumar Badale on 1 October 2011 (2 pages)
9 December 2011Director's details changed for Mr Manoj Kumar Badale on 1 October 2011 (2 pages)
28 November 2011Director's details changed for Mr Charles Stuart Mindenhall on 1 October 2011 (2 pages)
28 November 2011Director's details changed for Mr Charles Stuart Mindenhall on 1 October 2011 (2 pages)
28 November 2011Director's details changed for Mr Charles Stuart Mindenhall on 1 October 2011 (2 pages)
28 November 2011Director's details changed for Mr Charles Stuart Mindenhall on 1 October 2011 (2 pages)
28 November 2011Director's details changed for Mr Charles Stuart Mindenhall on 1 October 2011 (2 pages)
28 November 2011Director's details changed for Mr Charles Stuart Mindenhall on 1 October 2011 (2 pages)
28 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (8 pages)
28 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (8 pages)
4 July 2011Statement of capital following an allotment of shares on 13 June 2011
  • GBP 370,000.00
(4 pages)
4 July 2011Statement of capital following an allotment of shares on 13 June 2011
  • GBP 370,000.00
(4 pages)
9 June 2011Appointment of Kevin Fuller as a secretary (3 pages)
9 June 2011Appointment of Kevin Fuller as a secretary (3 pages)
7 February 2011Register inspection address has been changed (2 pages)
7 February 2011Appointment of Gilbert Kamieniecky as a director (3 pages)
7 February 2011Appointment of Charles Stuart Mindenhall as a director (3 pages)
7 February 2011Appointment of Mr. Hazem Ben-Gacem as a director (3 pages)
7 February 2011Register(s) moved to registered inspection location (2 pages)
7 February 2011Appointment of Charles Stuart Mindenhall as a director (3 pages)
7 February 2011Appointment of Gilbert Kamieniecky as a director (3 pages)
7 February 2011Register inspection address has been changed (2 pages)
7 February 2011Appointment of Mr Mark James Onyett as a director (3 pages)
7 February 2011Appointment of Mr Mark James Onyett as a director (3 pages)
7 February 2011Register(s) moved to registered inspection location (2 pages)
7 February 2011Appointment of Mr. Hazem Ben-Gacem as a director (3 pages)
20 September 2010Incorporation (43 pages)
20 September 2010Incorporation (43 pages)