Company NameGCH Investments (2) Limited
DirectorsChristopher James Jukes and Rachel Dickie
Company StatusActive
Company Number08235495
CategoryPrivate Limited Company
Incorporation Date1 October 2012(11 years, 6 months ago)
Previous NameGrosvenor Sixty Eight Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher James Jukes
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(7 years, 9 months after company formation)
Appointment Duration3 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Secretary NameMiss Fiona Clare Boyce
StatusCurrent
Appointed01 April 2022(9 years, 6 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMs Rachel Dickie
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2022(9 years, 11 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMs Ulrike Schwarz-Runer
Date of BirthApril 1971 (Born 53 years ago)
NationalityAustrian
StatusResigned
Appointed01 October 2012(same day as company formation)
RoleLegal Counsel
Country of ResidenceEngland
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Peter Sean Vernon
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address17 Liskeard Gardens
London
SE3 0PE
Director NameMr Roger Frederick Crawford Blundell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Secretary NameKatharine Emma Robinson
StatusResigned
Appointed01 October 2012(same day as company formation)
RoleCompany Director
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameDr Ian Douglas Mair
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2012(2 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 June 2014)
RoleCommercial Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr David John Yaldron
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2013(7 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 28 April 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Craig David McWilliam
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2013(7 months, 3 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 07 November 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Richard Ian Powell
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2014(1 year, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 April 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMrs Deborah Clare Lee
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2014(2 years after company formation)
Appointment Duration4 years, 10 months (resigned 05 September 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Simon Geoffrey Harding-Roots
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2016(3 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr William Robert Bax
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2017(4 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 June 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Secretary NameMr Derek John Lewis
StatusResigned
Appointed07 June 2018(5 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2022)
RoleCompany Director
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Christopher James Jukes
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2019(6 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 December 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMrs Anna Clare Bond
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2020(7 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 January 2022)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Jack Edward Brewster
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2022(9 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 September 2022)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address70 Grosvenor Street
London
W1K 3JP

Contact

Websitegrosvenor.com

Location

Registered Address70 Grosvenor Street
London
W1K 3JP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Grosvenor Developments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£8,958,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Filing History

2 August 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
5 July 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
16 December 2022Termination of appointment of Christopher James Jukes as a director on 30 November 2022 (1 page)
9 December 2022Appointment of Ms Stephanie Frances Ball as a director on 1 December 2022 (2 pages)
22 September 2022Appointment of Ms Rachel Dickie as a director on 2 September 2022 (2 pages)
9 September 2022Termination of appointment of Jack Edward Brewster as a director on 1 September 2022 (1 page)
3 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
24 June 2022Full accounts made up to 31 December 2021 (22 pages)
1 April 2022Appointment of Miss Fiona Clare Boyce as a secretary on 1 April 2022 (2 pages)
1 April 2022Termination of appointment of Derek John Lewis as a secretary on 31 March 2022 (1 page)
11 February 2022Appointment of Mr Jack Edward Brewster as a director on 17 January 2022 (2 pages)
11 February 2022Termination of appointment of Anna Clare Bond as a director on 14 January 2022 (1 page)
19 August 2021Full accounts made up to 31 December 2020 (21 pages)
9 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
24 August 2020Full accounts made up to 31 December 2019 (21 pages)
10 August 2020Confirmation statement made on 30 July 2020 with updates (4 pages)
13 July 2020Appointment of Mrs Anna Clare Bond as a director on 1 July 2020 (2 pages)
7 July 2020Termination of appointment of Roger Frederick Crawford Blundell as a director on 30 June 2020 (1 page)
2 July 2020Termination of appointment of Simon Geoffrey Harding-Roots as a director on 30 June 2020 (1 page)
2 July 2020Appointment of Mr Christopher James Jukes as a director on 1 July 2020 (2 pages)
29 May 2020Confirmation statement made on 23 May 2020 with updates (4 pages)
15 January 2020Termination of appointment of Craig David Mcwilliam as a director on 10 January 2020 (1 page)
8 January 2020Termination of appointment of Christopher James Jukes as a director on 31 December 2019 (1 page)
5 September 2019Termination of appointment of Deborah Clare Lee as a director on 5 September 2019 (1 page)
5 September 2019Appointment of Mr Christopher James Jukes as a director on 5 September 2019 (2 pages)
25 June 2019Accounts for a small company made up to 31 December 2018 (21 pages)
23 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
7 June 2018Termination of appointment of Katharine Emma Robinson as a secretary on 7 June 2018 (1 page)
7 June 2018Appointment of Mr Derek John Lewis as a secretary on 7 June 2018 (2 pages)
1 June 2018Termination of appointment of William Robert Bax as a director on 1 June 2018 (1 page)
22 May 2018Accounts for a small company made up to 31 December 2017 (20 pages)
18 May 2018Confirmation statement made on 18 May 2018 with updates (4 pages)
31 May 2017Full accounts made up to 31 December 2016 (17 pages)
31 May 2017Full accounts made up to 31 December 2016 (17 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
28 April 2017Termination of appointment of David Yaldron as a director on 28 April 2017 (1 page)
28 April 2017Termination of appointment of David Yaldron as a director on 28 April 2017 (1 page)
5 January 2017Appointment of Mr William Robert Bax as a director on 5 January 2017 (2 pages)
5 January 2017Appointment of Mr William Robert Bax as a director on 5 January 2017 (2 pages)
3 January 2017Termination of appointment of Peter Sean Vernon as a director on 31 December 2016 (1 page)
3 January 2017Termination of appointment of Peter Sean Vernon as a director on 31 December 2016 (1 page)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(9 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(9 pages)
6 May 2016Full accounts made up to 31 December 2015 (17 pages)
6 May 2016Full accounts made up to 31 December 2015 (17 pages)
4 May 2016Appointment of Craig Mcwilliam as a director on 28 April 2016 (2 pages)
4 May 2016Appointment of Craig Mcwilliam as a director on 28 April 2016 (2 pages)
3 May 2016Appointment of Mr Simon Harding-Roots as a director on 28 April 2016 (2 pages)
3 May 2016Appointment of Mr Simon Harding-Roots as a director on 28 April 2016 (2 pages)
29 April 2016Termination of appointment of Richard Ian Powell as a director on 28 April 2016 (1 page)
29 April 2016Termination of appointment of Ulrike Schwarz-Runer as a director on 28 April 2016 (1 page)
29 April 2016Termination of appointment of Richard Ian Powell as a director on 28 April 2016 (1 page)
29 April 2016Termination of appointment of Ulrike Schwarz-Runer as a director on 28 April 2016 (1 page)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(9 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(9 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(9 pages)
1 September 2015Director's details changed for Mr David Yaldron on 1 September 2015 (2 pages)
1 September 2015Director's details changed for Mr David Yaldron on 1 September 2015 (2 pages)
1 September 2015Director's details changed for Mr David Yaldron on 1 September 2015 (2 pages)
31 July 2015Director's details changed for Roger Frederick Crawford Blundell on 31 July 2015 (2 pages)
31 July 2015Director's details changed for Roger Frederick Crawford Blundell on 31 July 2015 (2 pages)
30 July 2015Secretary's details changed for Katharine Emma Robinson on 29 July 2015 (1 page)
30 July 2015Secretary's details changed for Katharine Emma Robinson on 29 July 2015 (1 page)
16 May 2015Full accounts made up to 31 December 2014 (12 pages)
16 May 2015Full accounts made up to 31 December 2014 (12 pages)
17 October 2014Appointment of Mrs Deborah Clare Lee as a director on 17 October 2014 (2 pages)
17 October 2014Appointment of Mrs Deborah Clare Lee as a director on 17 October 2014 (2 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(8 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(8 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(8 pages)
3 July 2014Full accounts made up to 31 December 2013 (10 pages)
3 July 2014Full accounts made up to 31 December 2013 (10 pages)
23 June 2014Termination of appointment of Ian Mair as a director (1 page)
23 June 2014Termination of appointment of Ian Mair as a director (1 page)
5 June 2014Appointment of Mr Richard Ian Powell as a director (2 pages)
5 June 2014Appointment of Mr Richard Ian Powell as a director (2 pages)
7 November 2013Termination of appointment of Craig Mcwilliam as a director (1 page)
7 November 2013Termination of appointment of Craig Mcwilliam as a director (1 page)
2 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
(9 pages)
2 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
(9 pages)
2 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
(9 pages)
29 May 2013Appointment of Mr David Yaldron as a director (2 pages)
29 May 2013Appointment of Mr David Yaldron as a director (2 pages)
28 May 2013Appointment of Craig Mcwilliam as a director (2 pages)
28 May 2013Appointment of Craig Mcwilliam as a director (2 pages)
23 May 2013Company name changed grosvenor sixty eight LIMITED\certificate issued on 23/05/13
  • CONNOT ‐
(3 pages)
23 May 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-05-20
(1 page)
23 May 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-05-20
(1 page)
23 May 2013Company name changed grosvenor sixty eight LIMITED\certificate issued on 23/05/13
  • CONNOT ‐
(3 pages)
17 December 2012Director's details changed for Ulrike Schwarz-Runer on 17 December 2012 (2 pages)
17 December 2012Director's details changed for Ulrike Schwarz-Runer on 17 December 2012 (2 pages)
7 December 2012Appointment of Dr Ian Douglas Mair as a director (2 pages)
7 December 2012Appointment of Dr Ian Douglas Mair as a director (2 pages)
12 October 2012Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
12 October 2012Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
10 October 2012Appointment of Katharine Emma Robinson as a secretary (2 pages)
10 October 2012Appointment of Roger Frederick Crawford Blundell as a director (2 pages)
10 October 2012Appointment of Katharine Emma Robinson as a secretary (2 pages)
10 October 2012Appointment of Peter Sean Vernon as a director (2 pages)
10 October 2012Appointment of Roger Frederick Crawford Blundell as a director (2 pages)
10 October 2012Appointment of Peter Sean Vernon as a director (2 pages)
1 October 2012Incorporation (37 pages)
1 October 2012Incorporation (37 pages)