Company NameGrosvenor Partners Retention Limited
Company StatusDissolved
Company Number08631621
CategoryPrivate Limited Company
Incorporation Date31 July 2013(10 years, 9 months ago)
Dissolution Date19 January 2021 (3 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMs Paivi Helena Whitaker
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityFinnish
StatusClosed
Appointed31 March 2018(4 years, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 19 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameMs Helena Paivi Whitaker
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityFinnish
StatusClosed
Appointed31 March 2018(4 years, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 19 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Secretary NameIntertrust Corporate Services (UK) Limited (Corporation)
StatusClosed
Appointed31 July 2013(same day as company formation)
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameMs Tania Bearryman
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceChannel Islands
Correspondence Address6th Floor
11 Old Jewry
London
EC2R 8DU
Director NameTimothy James George
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameMs Caroline Jane Hoare
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2013(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameMr Richard Charles Germain
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2013(2 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 03 March 2017)
RoleCompany Director
Country of ResidenceChannel Islands
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameMr William Jardine
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2017(3 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceChannel Islands
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameMr Neil David Townson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2018(4 years, 8 months after company formation)
Appointment Duration5 months (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameMrs Melissa McConnell
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2018(5 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 17 December 2018)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address44 Esplanade
St Helier
JE4 9WG
Director NameMs Michelle O'Flaherty
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2018(5 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP

Location

Registered Address35 Great St. Helen'S
London
EC3A 6AP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

5k at £1Elian Corporate Trustee (Jersey) Limited
100.00%
Ordinary

Financials

Year2014
Turnover£16,073,956
Net Worth£31,954
Cash£4,925
Current Liabilities£24,697

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

19 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2020First Gazette notice for voluntary strike-off (1 page)
28 October 2020Termination of appointment of Michelle O'flaherty as a director on 13 October 2020 (1 page)
7 May 2020Application to strike the company off the register (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
7 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
5 January 2019Total exemption full accounts made up to 31 March 2018 (14 pages)
28 December 2018Termination of appointment of Melissa Mcconnell as a director on 17 December 2018 (1 page)
28 December 2018Appointment of Mrs Michelle O'flaherty as a director on 17 December 2018 (2 pages)
7 September 2018Appointment of Melissa Mcconnell as a director on 31 August 2018 (2 pages)
7 September 2018Termination of appointment of Neil David Townson as a director on 31 August 2018 (1 page)
1 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
19 April 2018Termination of appointment of William Jardine as a director on 31 March 2018 (1 page)
19 April 2018Appointment of Ms Helena Paivi Whitaker as a director on 31 March 2018 (2 pages)
19 April 2018Appointment of Mr Neil David Townson as a director on 31 March 2018 (2 pages)
19 April 2018Termination of appointment of Caroline Jane Hoare as a director on 31 March 2018 (1 page)
19 April 2018Termination of appointment of Timothy James George as a director on 31 March 2018 (1 page)
16 January 2018Total exemption full accounts made up to 31 March 2017 (14 pages)
9 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
9 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
13 April 2017Secretary's details changed for Elian Corporate Services (Uk) Limited on 12 December 2016 (1 page)
13 April 2017Secretary's details changed for Elian Corporate Services (Uk) Limited on 12 December 2016 (1 page)
23 March 2017Termination of appointment of Richard Charles Germain as a director on 3 March 2017 (1 page)
23 March 2017Appointment of Mr William Jardine as a director on 3 March 2017 (2 pages)
23 March 2017Termination of appointment of Richard Charles Germain as a director on 3 March 2017 (1 page)
23 March 2017Appointment of Mr William Jardine as a director on 3 March 2017 (2 pages)
6 January 2017Full accounts made up to 31 March 2016 (16 pages)
6 January 2017Full accounts made up to 31 March 2016 (16 pages)
18 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
9 May 2016Registered office address changed from 6th Floor 11 Old Jewry London EC2R 8DU to 35 Great St. Helen's London EC3A 6AP on 9 May 2016 (1 page)
9 May 2016Registered office address changed from 6th Floor 11 Old Jewry London EC2R 8DU to 35 Great St. Helen's London EC3A 6AP on 9 May 2016 (1 page)
9 January 2016Full accounts made up to 31 March 2015 (17 pages)
9 January 2016Full accounts made up to 31 March 2015 (17 pages)
8 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 5,000
(4 pages)
8 September 2015Secretary's details changed for Ogier Corporate Services (Uk) Limited on 29 September 2014 (1 page)
8 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 5,000
(4 pages)
8 September 2015Secretary's details changed for Ogier Corporate Services (Uk) Limited on 29 September 2014 (1 page)
9 January 2015Full accounts made up to 31 March 2014 (18 pages)
9 January 2015Full accounts made up to 31 March 2014 (18 pages)
1 October 2014Registered office address changed from C/O Ogier Corporate Services 6Th Floor 11 Old Jewry London EC2R 8DU to 6Th Floor 11 Old Jewry London EC2R 8DU on 1 October 2014 (1 page)
1 October 2014Registered office address changed from C/O Ogier Corporate Services 6Th Floor 11 Old Jewry London EC2R 8DU to 6Th Floor 11 Old Jewry London EC2R 8DU on 1 October 2014 (1 page)
1 October 2014Registered office address changed from C/O Ogier Corporate Services 6Th Floor 11 Old Jewry London EC2R 8DU to 6Th Floor 11 Old Jewry London EC2R 8DU on 1 October 2014 (1 page)
20 August 2014Appointment of Mr Richard Charles Germain as a director on 8 October 2013 (2 pages)
20 August 2014Termination of appointment of Tania Bearryman as a director on 8 October 2013 (1 page)
20 August 2014Appointment of Mr Richard Charles Germain as a director on 8 October 2013 (2 pages)
20 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 5,000
(4 pages)
20 August 2014Termination of appointment of Tania Bearryman as a director on 8 October 2013 (1 page)
20 August 2014Termination of appointment of Tania Bearryman as a director on 8 October 2013 (1 page)
20 August 2014Appointment of Mr Richard Charles Germain as a director on 8 October 2013 (2 pages)
20 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 5,000
(4 pages)
29 January 2014Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
29 January 2014Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
31 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
31 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)