Company NameGrovepoint (UK) Limited
Company StatusDissolved
Company Number08451304
CategoryPrivate Limited Company
Incorporation Date19 March 2013(11 years, 1 month ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NameGrovepoint Limited

Business Activity

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

Directors

Director NameMr Leon Saul Blitz
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-12 York Gate
London
NW1 4QG
Director NameSir Bradley Fried
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-12 York Gate
London
NW1 4QG
Secretary NameMr Leon Saul Blitz
StatusClosed
Appointed19 March 2013(same day as company formation)
RoleCompany Director
Correspondence Address8-12 York Gate
London
NW1 4QG
Director NameMr Gary Howard Narunsky
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2017(4 years after company formation)
Appointment Duration3 years, 11 months (closed 16 March 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address8-12 York Gate
London
NW1 4QG
Director NameMr Dennis Michael Levine
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2013(4 weeks, 1 day after company formation)
Appointment Duration2 years, 7 months (resigned 07 December 2015)
RoleBanker
Country of ResidenceEngland
Correspondence Address8-12 York Gate
London
NW1 4QG
Director NameMr Nicholas James Clark
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2015(2 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-12 York Gate
London
NW1 4QG

Contact

Websitegrovepoint.co.uk
Email address[email protected]
Telephone020 74865954
Telephone regionLondon

Location

Registered Address8-12 York Gate
London
NW1 4QG
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

900 at £1Grovepoint Capital LLP
90.00%
Ordinary A
100 at £1Heleni Investments LTD
10.00%
Ordinary B

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2020First Gazette notice for voluntary strike-off (1 page)
11 November 2020Application to strike the company off the register (3 pages)
8 October 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
3 August 2020Director's details changed for Mr Bradley Fried on 3 August 2020 (2 pages)
24 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
12 December 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
20 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
11 January 2019Director's details changed for Mr Leon Saul Blitz on 17 December 2018 (2 pages)
27 November 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
11 April 2018Director's details changed for Mr Bradley Fried on 9 January 2018 (2 pages)
6 April 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
20 March 2018Register(s) moved to registered inspection location 3rd Floor 114a Cromwell Road London SW7 4AG (1 page)
20 March 2018Register inspection address has been changed to 3rd Floor 114a Cromwell Road London SW7 4AG (1 page)
31 August 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
31 August 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
19 April 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
4 April 2017Termination of appointment of Nicholas James Clark as a director on 3 April 2017 (1 page)
4 April 2017Appointment of Mr Gary Howard Narunsky as a director on 3 April 2017 (2 pages)
4 April 2017Appointment of Mr Gary Howard Narunsky as a director on 3 April 2017 (2 pages)
4 April 2017Termination of appointment of Nicholas James Clark as a director on 3 April 2017 (1 page)
2 August 2016Full accounts made up to 31 March 2016 (15 pages)
2 August 2016Full accounts made up to 31 March 2016 (15 pages)
4 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000
(6 pages)
4 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000
(6 pages)
25 January 2016Company name changed grovepoint LIMITED\certificate issued on 25/01/16
  • RES15 ‐ Change company name resolution on 2016-01-13
(5 pages)
25 January 2016Change of name notice (2 pages)
25 January 2016Change of name notice (2 pages)
25 January 2016Company name changed grovepoint LIMITED\certificate issued on 25/01/16
  • RES15 ‐ Change company name resolution on 2016-01-13
(5 pages)
6 January 2016Termination of appointment of Dennis Michael Levine as a director on 7 December 2015 (2 pages)
6 January 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
6 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
6 January 2016Termination of appointment of Dennis Michael Levine as a director on 7 December 2015 (2 pages)
6 January 2016Change of share class name or designation (2 pages)
6 January 2016Change of share class name or designation (2 pages)
8 October 2015Appointment of Mr Nicholas James Clark as a director on 5 October 2015 (3 pages)
8 October 2015Appointment of Mr Nicholas James Clark as a director on 5 October 2015 (3 pages)
8 October 2015Appointment of Mr Nicholas James Clark as a director on 5 October 2015 (3 pages)
29 July 2015Full accounts made up to 31 March 2015 (12 pages)
29 July 2015Full accounts made up to 31 March 2015 (12 pages)
25 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,000
(5 pages)
25 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,000
(5 pages)
5 August 2014Full accounts made up to 31 March 2014 (14 pages)
5 August 2014Full accounts made up to 31 March 2014 (14 pages)
11 April 2014Director's details changed for Mr Dennis Michael Levine on 19 March 2014 (2 pages)
11 April 2014Secretary's details changed for Mr Leon Saul Blitz on 19 March 2014 (1 page)
11 April 2014Director's details changed for Mr Bradley Fried on 19 March 2014 (2 pages)
11 April 2014Secretary's details changed for Mr Leon Saul Blitz on 19 March 2014 (1 page)
11 April 2014Annual return made up to 19 March 2014 with a full list of shareholders (5 pages)
11 April 2014Annual return made up to 19 March 2014 with a full list of shareholders (5 pages)
11 April 2014Director's details changed for Mr Leon Saul Blitz on 19 March 2014 (2 pages)
11 April 2014Director's details changed for Mr Bradley Fried on 19 March 2014 (2 pages)
11 April 2014Director's details changed for Mr Dennis Michael Levine on 19 March 2014 (2 pages)
11 April 2014Director's details changed for Mr Leon Saul Blitz on 19 March 2014 (2 pages)
16 January 2014Registered office address changed from Heron House 4 Bentinck Street London W1U 2EF United Kingdom on 16 January 2014 (2 pages)
16 January 2014Registered office address changed from Heron House 4 Bentinck Street London W1U 2EF United Kingdom on 16 January 2014 (2 pages)
26 April 2013Statement of capital following an allotment of shares on 18 April 2013
  • GBP 1,000
(4 pages)
26 April 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(38 pages)
26 April 2013Statement of capital following an allotment of shares on 18 April 2013
  • GBP 1,000
(4 pages)
26 April 2013Change of share class name or designation (2 pages)
26 April 2013Appointment of Mr Dennis Michael Levine as a director on 18 April 2013 (3 pages)
26 April 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(38 pages)
26 April 2013Appointment of Mr Dennis Michael Levine as a director on 18 April 2013 (3 pages)
26 April 2013Change of share class name or designation (2 pages)
19 March 2013Incorporation (23 pages)
19 March 2013Incorporation (23 pages)