London
EC4N 6HL
Director Name | Mr Kevin Alexander Fuller |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hammersmith Broadway London W6 9DL |
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Director Name | Mr Manoj Kumar Badale |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hammersmith Broadway London W6 9DL |
Director Name | Kenneth Vecchione |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2014(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 June 2017) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 1 Hammersmith Broadway London W6 9DL |
Director Name | Mr Paul Jaron Grinberg |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2014(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 November 2017) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 1 Hammersmith Broadway London W6 9DL |
Secretary Name | Mr Kevin Alexander Fuller |
---|---|
Status | Resigned |
Appointed | 01 April 2014(2 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 04 April 2018) |
Role | Company Director |
Correspondence Address | 1 Hammersmith Broadway London W6 9DL |
Director Name | Mr Ashish Masih |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 October 2017(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 June 2019) |
Role | President And CEO |
Country of Residence | United States |
Correspondence Address | 1 Hammersmith Broadway London W6 9DL |
Registered Address | 80 Cannon Street London EC4N 6HL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Grove Holdings 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£941,070 |
Cash | £545,596 |
Current Liabilities | £2,235,289 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 December |
1 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
---|---|
18 November 2020 | Full accounts made up to 31 December 2019 (23 pages) |
30 January 2020 | Confirmation statement made on 30 January 2020 with updates (5 pages) |
20 September 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
2 September 2019 | Statement of capital following an allotment of shares on 31 July 2019
|
2 July 2019 | Termination of appointment of Ashish Masih as a director on 27 June 2019 (1 page) |
2 July 2019 | Registered 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 2019 | Appointment of Mr Christian John Burgess as a director on 27 June 2019 (2 pages) |
26 February 2019 | Confirmation statement made on 30 January 2019 with updates (4 pages) |
12 November 2018 | Director's details changed for Mr Ashish Masih on 18 May 2018 (2 pages) |
3 October 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
24 April 2018 | Termination of appointment of Kevin Alexander Fuller as a secretary on 4 April 2018 (1 page) |
28 February 2018 | Statement of capital following an allotment of shares on 23 February 2018
|
9 February 2018 | Confirmation statement made on 30 January 2018 with updates (5 pages) |
6 December 2017 | Notification of Encore Capital Group, Inc as a person with significant control on 6 April 2016 (2 pages) |
6 December 2017 | Withdrawal of a person with significant control statement on 6 December 2017 (2 pages) |
6 December 2017 | Withdrawal of a person with significant control statement on 6 December 2017 (2 pages) |
6 December 2017 | Notification of Encore Capital Group, Inc as a person with significant control on 6 April 2016 (2 pages) |
14 November 2017 | Termination of appointment of Paul Jaron Grinberg as a director on 10 November 2017 (1 page) |
14 November 2017 | Termination of appointment of Paul Jaron Grinberg as a director on 10 November 2017 (1 page) |
31 October 2017 | Appointment of Ashish Masih as a director on 24 October 2017 (2 pages) |
31 October 2017 | Appointment of Ashish Masih as a director on 24 October 2017 (2 pages) |
20 October 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
20 October 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
10 July 2017 | Statement of capital following an allotment of shares on 31 May 2017
|
10 July 2017 | Statement of capital following an allotment of shares on 31 May 2017
|
28 June 2017 | Termination of appointment of Kenneth Vecchione as a director on 23 June 2017 (1 page) |
28 June 2017 | Termination of appointment of Kenneth Vecchione as a director on 23 June 2017 (1 page) |
14 March 2017 | Termination of appointment of Manoj Kumar Badale as a director on 1 December 2016 (1 page) |
14 March 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
14 March 2017 | Termination of appointment of Manoj Kumar Badale as a director on 1 December 2016 (1 page) |
16 June 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
16 June 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
16 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
8 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
8 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
16 March 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 May 2014 | Appointment of Mr Kevin Alexander Fuller as a secretary (2 pages) |
6 May 2014 | Appointment of Paul Grinberg as a director (3 pages) |
6 May 2014 | Appointment of Mr Kevin Alexander Fuller as a secretary (2 pages) |
6 May 2014 | Appointment of Paul Grinberg as a director (3 pages) |
28 April 2014 | Appointment of Kenneth Vecchione as a director (3 pages) |
28 April 2014 | Appointment of Mr Manoj Kumar Badale as a director (3 pages) |
28 April 2014 | Appointment of Mr Manoj Kumar Badale as a director (3 pages) |
28 April 2014 | Termination of appointment of Kevin Fuller as a director (2 pages) |
28 April 2014 | Termination of appointment of Kevin Fuller as a director (2 pages) |
28 April 2014 | Appointment of Kenneth Vecchione as a director (3 pages) |
16 April 2014 | Resolutions
|
16 April 2014 | Resolutions
|
17 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
27 November 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
27 November 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
29 October 2013 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
29 October 2013 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
1 July 2013 | Company name changed performance collections LIMITED\certificate issued on 01/07/13
|
1 July 2013 | Change of name notice (2 pages) |
1 July 2013 | Company name changed performance collections LIMITED\certificate issued on 01/07/13
|
1 July 2013 | Change of name notice (2 pages) |
21 February 2013 | Register inspection address has been changed (1 page) |
21 February 2013 | Register(s) moved to registered inspection location (1 page) |
21 February 2013 | Register(s) moved to registered inspection location (1 page) |
21 February 2013 | Register inspection address has been changed (1 page) |
20 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (3 pages) |
18 February 2013 | Director's details changed for Mr Kevin Alexander Fuller on 14 June 2012 (2 pages) |
18 February 2013 | Director's details changed for Mr Kevin Alexander Fuller on 14 June 2012 (2 pages) |
14 June 2012 | Registered office address changed from 2Nd Floor 26-28 Hammersmith Grove London W6 7AW United Kingdom on 14 June 2012 (1 page) |
14 June 2012 | Registered office address changed from 2Nd Floor 26-28 Hammersmith Grove London W6 7AW United Kingdom on 14 June 2012 (1 page) |
23 March 2012 | Company name changed grove capital services LIMITED\certificate issued on 23/03/12
|
23 March 2012 | Change of name notice (2 pages) |
23 March 2012 | Company name changed grove capital services LIMITED\certificate issued on 23/03/12
|
23 March 2012 | Change of name notice (2 pages) |
29 February 2012 | Appointment of Mr Kevin Alexander Fuller as a director (2 pages) |
29 February 2012 | Appointment of Mr Kevin Alexander Fuller as a director (2 pages) |
31 January 2012 | Termination of appointment of Graham Stephens as a director (1 page) |
31 January 2012 | Termination of appointment of Graham Stephens as a director (1 page) |
30 January 2012 | Incorporation (18 pages) |
30 January 2012 | Incorporation (18 pages) |