Company NameGrosvenor Americas Holdings Limited
Company StatusActive
Company Number08762378
CategoryPrivate Limited Company
Incorporation Date5 November 2013(10 years, 5 months ago)
Previous NameGrosvenor Seventy Three Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMrs Suzanne McConnell
StatusCurrent
Appointed09 May 2019(5 years, 6 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr James Creyke Hulton Whitty-Lewis
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2022(8 years, 4 months after company formation)
Appointment Duration2 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Ian Douglas Mair
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2022(8 years, 4 months after company formation)
Appointment Duration2 years
RoleManaging Director - Digital Innovation
Country of ResidenceScotland
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Rajul Gill
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2023(9 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Mark Robert Peachey
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2023(10 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks
RoleCorporate Treasurer
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
Appointed05 November 2013(same day as company formation)
RoleLegal Counsel
Country of ResidenceEngland
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Secretary NameKatharine Robinson
StatusResigned
Appointed05 November 2013(same day as company formation)
RoleCompany Director
Correspondence Address85a Gipsy Hill
London
SE19 1QL
Director NameMr Roger Frederick Crawford Blundell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2013(1 week, 2 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 08 May 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address61 Vineyard Hill Road
Wimbledon
London
SW19 7JL
Director NameDr Ian Douglas Mair
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2013(1 week, 2 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 08 May 2014)
RoleCommercial Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Christopher James Jukes
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2014(6 months after company formation)
Appointment Duration5 years, 4 months (resigned 27 September 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Nicholas Richard Scarles
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish,
StatusResigned
Appointed08 May 2014(6 months after company formation)
Appointment Duration5 years (resigned 31 May 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Timothy Leslie Budden
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2014(6 months after company formation)
Appointment Duration7 years, 10 months (resigned 28 March 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Mark Robin Preston
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2014(6 months after company formation)
Appointment Duration7 years, 10 months (resigned 28 March 2022)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Stephen Jeremy Moore
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2014(6 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 June 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Secretary NameJudith Patricia Ball
StatusResigned
Appointed08 May 2014(6 months after company formation)
Appointment Duration5 years (resigned 09 May 2019)
RoleCompany Director
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Richard Allan Jeffrey Marshall
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2015(1 year, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 2021)
RoleAccountant
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
Appointed28 March 2017(3 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 2021)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Robert Richard Davis
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2019(5 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 March 2022)
RoleFinance Director
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
Appointed27 September 2019(5 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 March 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Ian Duncan Chisholm
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2021(8 years, 1 month after company formation)
Appointment Duration2 years (resigned 31 December 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
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

100k at £1Grosvenor Overseas Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£508,937,089
Current Liabilities£18,142,076

Accounts

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

Returns

Latest Return19 June 2023 (10 months ago)
Next Return Due3 July 2024 (2 months, 2 weeks from now)

Filing History

16 October 2020Full accounts made up to 31 December 2019 (25 pages)
9 July 2020Confirmation statement made on 19 June 2020 with updates (4 pages)
27 September 2019Termination of appointment of Christopher James Jukes as a director on 27 September 2019 (1 page)
27 September 2019Appointment of Mrs Deborah Clare Lee as a director on 27 September 2019 (2 pages)
23 July 2019Confirmation statement made on 19 June 2019 with updates (4 pages)
17 July 2019Full accounts made up to 31 December 2018 (24 pages)
1 July 2019Termination of appointment of Judith Patricia Ball as a secretary on 9 May 2019 (1 page)
1 July 2019Appointment of Mrs Suzanne Mcconnell as a secretary on 9 May 2019 (2 pages)
13 June 2019Termination of appointment of Nicholas Richard Scarles as a director on 31 May 2019 (1 page)
13 June 2019Appointment of Mr Robert Richard Davis as a director on 1 June 2019 (2 pages)
19 June 2018Confirmation statement made on 19 June 2018 with updates (4 pages)
18 June 2018Full accounts made up to 31 December 2017 (24 pages)
16 January 2018Statement of capital on 16 January 2018
  • GBP 1,100,001
(3 pages)
3 January 2018Resolutions
  • RES13 ‐ Reduce share prem a/c 14/12/2017
(2 pages)
3 January 2018Solvency Statement dated 14/12/17 (2 pages)
3 January 2018Statement by Directors (2 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
5 May 2017Full accounts made up to 31 December 2016 (22 pages)
5 May 2017Full accounts made up to 31 December 2016 (22 pages)
19 April 2017Appointment of Mr Peter Sean Vernon as a director on 28 March 2017 (2 pages)
19 April 2017Appointment of Mr Peter Sean Vernon as a director on 28 March 2017 (2 pages)
18 July 2016Full accounts made up to 31 December 2015 (22 pages)
18 July 2016Full accounts made up to 31 December 2015 (22 pages)
24 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1,100,001
(10 pages)
24 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1,100,001
(10 pages)
24 December 2015Statement of capital following an allotment of shares on 14 December 2015
  • GBP 1,100,001
(3 pages)
24 December 2015Statement of capital following an allotment of shares on 14 December 2015
  • GBP 1,100,001
(3 pages)
3 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100,001
(9 pages)
3 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100,001
(9 pages)
3 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100,001
(9 pages)
23 July 2015Full accounts made up to 31 December 2014 (13 pages)
23 July 2015Full accounts made up to 31 December 2014 (13 pages)
17 July 2015Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
17 July 2015Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
19 June 2015Appointment of Mr Richard Allan Jeffrey Marshall as a director on 12 June 2015 (2 pages)
19 June 2015Appointment of Mr Richard Allan Jeffrey Marshall as a director on 12 June 2015 (2 pages)
13 March 2015Director's details changed for Mr Christopher James Jukes on 13 March 2015 (2 pages)
13 March 2015Director's details changed for Mr Christopher James Jukes on 13 March 2015 (2 pages)
18 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100,001
(8 pages)
18 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100,001
(8 pages)
18 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100,001
(8 pages)
14 July 2014Statement of capital following an allotment of shares on 19 June 2014
  • GBP 100,001
(3 pages)
14 July 2014Statement of capital following an allotment of shares on 19 June 2014
  • GBP 100,001
(3 pages)
16 May 2014Company name changed grosvenor seventy three LIMITED\certificate issued on 16/05/14
  • RES15 ‐ Change company name resolution on 2014-05-08
(2 pages)
16 May 2014Change of name notice (2 pages)
16 May 2014Company name changed grosvenor seventy three LIMITED\certificate issued on 16/05/14
  • RES15 ‐ Change company name resolution on 2014-05-08
(2 pages)
16 May 2014Change of name notice (2 pages)
13 May 2014Termination of appointment of Katharine Robinson as a secretary (1 page)
13 May 2014Termination of appointment of Katharine Robinson as a secretary (1 page)
12 May 2014Appointment of Timothy Leslie Budden as a director (2 pages)
12 May 2014Appointment of Stephen Jeremy Moore as a director (2 pages)
12 May 2014Appointment of Nicholas Richard Scarles as a director (2 pages)
12 May 2014Appointment of Mark Robin Preston as a director (2 pages)
12 May 2014Termination of appointment of Peter Vernon as a director (1 page)
12 May 2014Termination of appointment of Roger Blundell as a director (1 page)
12 May 2014Appointment of Mark Robin Preston as a director (2 pages)
12 May 2014Appointment of Nicholas Richard Scarles as a director (2 pages)
12 May 2014Appointment of Stephen Jeremy Moore as a director (2 pages)
12 May 2014Appointment of Judith Patricia Ball as a secretary (2 pages)
12 May 2014Appointment of Timothy Leslie Budden as a director (2 pages)
12 May 2014Appointment of Mr Christopher James Jukes as a director (2 pages)
12 May 2014Termination of appointment of Ulrike Schwarz-Runer as a director (1 page)
12 May 2014Appointment of Judith Patricia Ball as a secretary (2 pages)
12 May 2014Termination of appointment of Ian Mair as a director (1 page)
12 May 2014Termination of appointment of Peter Vernon as a director (1 page)
12 May 2014Termination of appointment of Roger Blundell as a director (1 page)
12 May 2014Termination of appointment of Ian Mair as a director (1 page)
12 May 2014Termination of appointment of Ulrike Schwarz-Runer as a director (1 page)
12 May 2014Appointment of Mr Christopher James Jukes as a director (2 pages)
15 November 2013Appointment of Peter Sean Vernon as a director (2 pages)
15 November 2013Appointment of Peter Sean Vernon as a director (2 pages)
15 November 2013Appointment of Roger Frederick Crawford Blundell as a director (2 pages)
15 November 2013Appointment of Roger Frederick Crawford Blundell as a director (2 pages)
15 November 2013Appointment of Dr Ian Douglas Mair as a director (2 pages)
15 November 2013Appointment of Dr Ian Douglas Mair as a director (2 pages)
5 November 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-05
(40 pages)
5 November 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-05
(40 pages)