Company NameGrove Performance Management Limited
Company StatusDissolved
Company Number07928578
CategoryPrivate Limited Company
Incorporation Date30 January 2012(12 years, 2 months ago)
Dissolution Date14 June 2022 (1 year, 9 months ago)
Previous NamesGrove Capital Services Limited and Performance Collections Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChristian John Burgess
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityAustralian
StatusClosed
Appointed27 June 2019(7 years, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 14 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Cannon Street
London
EC4N 6HL
Director NameMr Kevin Alexander Fuller
Date of BirthMay 1979 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hammersmith Broadway
London
W6 9DL
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Director NameMr Manoj Kumar Badale
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(2 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hammersmith Broadway
London
W6 9DL
Director NameKenneth Vecchione
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2014(2 years, 2 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 Paul Jaron Grinberg
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2014(2 years, 2 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
Secretary NameMr Kevin Alexander Fuller
StatusResigned
Appointed01 April 2014(2 years, 2 months after company formation)
Appointment Duration4 years (resigned 04 April 2018)
RoleCompany Director
Correspondence Address1 Hammersmith Broadway
London
W6 9DL
Director NameMr Ashish Masih
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed24 October 2017(5 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 June 2019)
RolePresident And CEO
Country of ResidenceUnited States
Correspondence Address1 Hammersmith Broadway
London
W6 9DL

Location

Registered Address80 Cannon Street
London
EC4N 6HL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Grove Holdings
100.00%
Ordinary

Financials

Year2014
Net Worth-£941,070
Cash£545,596
Current Liabilities£2,235,289

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 December

Filing History

1 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
18 November 2020Full accounts made up to 31 December 2019 (23 pages)
30 January 2020Confirmation statement made on 30 January 2020 with updates (5 pages)
20 September 2019Accounts for a small company made up to 31 December 2018 (11 pages)
2 September 2019Statement of capital following an allotment of shares on 31 July 2019
  • GBP 6,523,158
(8 pages)
2 July 2019Termination of appointment of Ashish Masih as a director on 27 June 2019 (1 page)
2 July 2019Registered office address changed from 1 Hammersmith Broadway London W6 9DL to 80 Cannon Street London EC4N 6HL on 2 July 2019 (1 page)
2 July 2019Appointment of Mr Christian John Burgess as a director on 27 June 2019 (2 pages)
26 February 2019Confirmation statement made on 30 January 2019 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 (12 pages)
24 April 2018Termination of appointment of Kevin Alexander Fuller as a secretary on 4 April 2018 (1 page)
28 February 2018Statement of capital following an allotment of shares on 23 February 2018
  • GBP 6,523,157
(3 pages)
9 February 2018Confirmation statement made on 30 January 2018 with updates (5 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 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)
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)
31 October 2017Appointment of Ashish Masih as a director on 24 October 2017 (2 pages)
31 October 2017Appointment of Ashish Masih as a director on 24 October 2017 (2 pages)
20 October 2017Accounts for a small company made up to 31 December 2016 (13 pages)
20 October 2017Accounts for a small company made up to 31 December 2016 (13 pages)
10 July 2017Statement of capital following an allotment of shares on 31 May 2017
  • GBP 4,308,357
(3 pages)
10 July 2017Statement of capital following an allotment of shares on 31 May 2017
  • GBP 4,308,357
(3 pages)
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 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
14 March 2017Termination of appointment of Manoj Kumar Badale as a director on 1 December 2016 (1 page)
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)
16 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(5 pages)
16 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(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)
16 March 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(5 pages)
16 March 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 May 2014Appointment of Mr Kevin Alexander Fuller as a secretary (2 pages)
6 May 2014Appointment of Paul Grinberg as a director (3 pages)
6 May 2014Appointment of Mr Kevin Alexander Fuller as a secretary (2 pages)
6 May 2014Appointment of Paul Grinberg as a director (3 pages)
28 April 2014Appointment of Kenneth Vecchione as a director (3 pages)
28 April 2014Appointment of Mr Manoj Kumar Badale as a director (3 pages)
28 April 2014Appointment of Mr Manoj Kumar Badale as a director (3 pages)
28 April 2014Termination of appointment of Kevin Fuller as a director (2 pages)
28 April 2014Termination of appointment of Kevin Fuller as a director (2 pages)
28 April 2014Appointment of Kenneth Vecchione as a director (3 pages)
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)
17 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(3 pages)
17 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(3 pages)
27 November 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
27 November 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
29 October 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
29 October 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
1 July 2013Company name changed performance collections LIMITED\certificate issued on 01/07/13
  • RES15 ‐ Change company name resolution on 2013-06-19
(2 pages)
1 July 2013Change of name notice (2 pages)
1 July 2013Company name changed performance collections LIMITED\certificate issued on 01/07/13
  • RES15 ‐ Change company name resolution on 2013-06-19
(2 pages)
1 July 2013Change of name notice (2 pages)
21 February 2013Register inspection address has been changed (1 page)
21 February 2013Register(s) moved to registered inspection location (1 page)
21 February 2013Register(s) moved to registered inspection location (1 page)
21 February 2013Register inspection address has been changed (1 page)
20 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
20 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
18 February 2013Director's details changed for Mr Kevin Alexander Fuller on 14 June 2012 (2 pages)
18 February 2013Director's details changed for Mr Kevin Alexander Fuller on 14 June 2012 (2 pages)
14 June 2012Registered office address changed from 2Nd Floor 26-28 Hammersmith Grove London W6 7AW United Kingdom on 14 June 2012 (1 page)
14 June 2012Registered office address changed from 2Nd Floor 26-28 Hammersmith Grove London W6 7AW United Kingdom on 14 June 2012 (1 page)
23 March 2012Company name changed grove capital services LIMITED\certificate issued on 23/03/12
  • RES15 ‐ Change company name resolution on 2012-03-16
(2 pages)
23 March 2012Change of name notice (2 pages)
23 March 2012Company name changed grove capital services LIMITED\certificate issued on 23/03/12
  • RES15 ‐ Change company name resolution on 2012-03-16
(2 pages)
23 March 2012Change of name notice (2 pages)
29 February 2012Appointment of Mr Kevin Alexander Fuller as a director (2 pages)
29 February 2012Appointment of Mr Kevin Alexander Fuller as a director (2 pages)
31 January 2012Termination of appointment of Graham Stephens as a director (1 page)
31 January 2012Termination of appointment of Graham Stephens as a director (1 page)
30 January 2012Incorporation (18 pages)
30 January 2012Incorporation (18 pages)