London
W1K 3JP
Director Name | Mr James Creyke Hulton Whitty-Lewis |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2022(8 years, 4 months after company formation) |
Appointment Duration | 2 years |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mr Ian Douglas Mair |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2022(8 years, 4 months after company formation) |
Appointment Duration | 2 years |
Role | Managing Director - Digital Innovation |
Country of Residence | Scotland |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mr Rajul Gill |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2023(9 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mr Mark Robert Peachey |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2023(10 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Corporate Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Ms Ulrike Schwarz-Runer |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 05 November 2013(same day as company formation) |
Role | Legal Counsel |
Country of Residence | England |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Secretary Name | Katharine Robinson |
---|---|
Status | Resigned |
Appointed | 05 November 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 85a Gipsy Hill London SE19 1QL |
Director Name | Mr Roger Frederick Crawford Blundell |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2013(1 week, 2 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 08 May 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 61 Vineyard Hill Road Wimbledon London SW19 7JL |
Director Name | Dr Ian Douglas Mair |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2013(1 week, 2 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 08 May 2014) |
Role | Commercial Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mr Christopher James Jukes |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2014(6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 September 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mr Nicholas Richard Scarles |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British, |
Status | Resigned |
Appointed | 08 May 2014(6 months after company formation) |
Appointment Duration | 5 years (resigned 31 May 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mr Timothy Leslie Budden |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2014(6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 28 March 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mr Mark Robin Preston |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2014(6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 28 March 2022) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mr Stephen Jeremy Moore |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2014(6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 June 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Secretary Name | Judith Patricia Ball |
---|---|
Status | Resigned |
Appointed | 08 May 2014(6 months after company formation) |
Appointment Duration | 5 years (resigned 09 May 2019) |
Role | Company Director |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mr Richard Allan Jeffrey Marshall |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2015(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mr Peter Sean Vernon |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2017(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 2021) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mr Robert Richard Davis |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2019(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 March 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mrs Deborah Clare Lee |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2019(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 March 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mr Ian Duncan Chisholm |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2021(8 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 31 December 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Website | grosvenor.com |
---|
Registered Address | 70 Grosvenor Street London W1K 3JP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100k at £1 | Grosvenor Overseas Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £508,937,089 |
Current Liabilities | £18,142,076 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 June 2023 (10 months ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 2 weeks from now) |
16 October 2020 | Full accounts made up to 31 December 2019 (25 pages) |
---|---|
9 July 2020 | Confirmation statement made on 19 June 2020 with updates (4 pages) |
27 September 2019 | Termination of appointment of Christopher James Jukes as a director on 27 September 2019 (1 page) |
27 September 2019 | Appointment of Mrs Deborah Clare Lee as a director on 27 September 2019 (2 pages) |
23 July 2019 | Confirmation statement made on 19 June 2019 with updates (4 pages) |
17 July 2019 | Full accounts made up to 31 December 2018 (24 pages) |
1 July 2019 | Termination of appointment of Judith Patricia Ball as a secretary on 9 May 2019 (1 page) |
1 July 2019 | Appointment of Mrs Suzanne Mcconnell as a secretary on 9 May 2019 (2 pages) |
13 June 2019 | Termination of appointment of Nicholas Richard Scarles as a director on 31 May 2019 (1 page) |
13 June 2019 | Appointment of Mr Robert Richard Davis as a director on 1 June 2019 (2 pages) |
19 June 2018 | Confirmation statement made on 19 June 2018 with updates (4 pages) |
18 June 2018 | Full accounts made up to 31 December 2017 (24 pages) |
16 January 2018 | Statement of capital on 16 January 2018
|
3 January 2018 | Resolutions
|
3 January 2018 | Solvency Statement dated 14/12/17 (2 pages) |
3 January 2018 | Statement by Directors (2 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
5 May 2017 | Full accounts made up to 31 December 2016 (22 pages) |
5 May 2017 | Full accounts made up to 31 December 2016 (22 pages) |
19 April 2017 | Appointment of Mr Peter Sean Vernon as a director on 28 March 2017 (2 pages) |
19 April 2017 | Appointment of Mr Peter Sean Vernon as a director on 28 March 2017 (2 pages) |
18 July 2016 | Full accounts made up to 31 December 2015 (22 pages) |
18 July 2016 | Full accounts made up to 31 December 2015 (22 pages) |
24 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 December 2015 | Statement of capital following an allotment of shares on 14 December 2015
|
24 December 2015 | Statement of capital following an allotment of shares on 14 December 2015
|
3 December 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
23 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
23 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
17 July 2015 | Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
17 July 2015 | Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
19 June 2015 | Appointment of Mr Richard Allan Jeffrey Marshall as a director on 12 June 2015 (2 pages) |
19 June 2015 | Appointment of Mr Richard Allan Jeffrey Marshall as a director on 12 June 2015 (2 pages) |
13 March 2015 | Director's details changed for Mr Christopher James Jukes on 13 March 2015 (2 pages) |
13 March 2015 | Director's details changed for Mr Christopher James Jukes on 13 March 2015 (2 pages) |
18 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
14 July 2014 | Statement of capital following an allotment of shares on 19 June 2014
|
14 July 2014 | Statement of capital following an allotment of shares on 19 June 2014
|
16 May 2014 | Company name changed grosvenor seventy three LIMITED\certificate issued on 16/05/14
|
16 May 2014 | Change of name notice (2 pages) |
16 May 2014 | Company name changed grosvenor seventy three LIMITED\certificate issued on 16/05/14
|
16 May 2014 | Change of name notice (2 pages) |
13 May 2014 | Termination of appointment of Katharine Robinson as a secretary (1 page) |
13 May 2014 | Termination of appointment of Katharine Robinson as a secretary (1 page) |
12 May 2014 | Appointment of Timothy Leslie Budden as a director (2 pages) |
12 May 2014 | Appointment of Stephen Jeremy Moore as a director (2 pages) |
12 May 2014 | Appointment of Nicholas Richard Scarles as a director (2 pages) |
12 May 2014 | Appointment of Mark Robin Preston as a director (2 pages) |
12 May 2014 | Termination of appointment of Peter Vernon as a director (1 page) |
12 May 2014 | Termination of appointment of Roger Blundell as a director (1 page) |
12 May 2014 | Appointment of Mark Robin Preston as a director (2 pages) |
12 May 2014 | Appointment of Nicholas Richard Scarles as a director (2 pages) |
12 May 2014 | Appointment of Stephen Jeremy Moore as a director (2 pages) |
12 May 2014 | Appointment of Judith Patricia Ball as a secretary (2 pages) |
12 May 2014 | Appointment of Timothy Leslie Budden as a director (2 pages) |
12 May 2014 | Appointment of Mr Christopher James Jukes as a director (2 pages) |
12 May 2014 | Termination of appointment of Ulrike Schwarz-Runer as a director (1 page) |
12 May 2014 | Appointment of Judith Patricia Ball as a secretary (2 pages) |
12 May 2014 | Termination of appointment of Ian Mair as a director (1 page) |
12 May 2014 | Termination of appointment of Peter Vernon as a director (1 page) |
12 May 2014 | Termination of appointment of Roger Blundell as a director (1 page) |
12 May 2014 | Termination of appointment of Ian Mair as a director (1 page) |
12 May 2014 | Termination of appointment of Ulrike Schwarz-Runer as a director (1 page) |
12 May 2014 | Appointment of Mr Christopher James Jukes as a director (2 pages) |
15 November 2013 | Appointment of Peter Sean Vernon as a director (2 pages) |
15 November 2013 | Appointment of Peter Sean Vernon as a director (2 pages) |
15 November 2013 | Appointment of Roger Frederick Crawford Blundell as a director (2 pages) |
15 November 2013 | Appointment of Roger Frederick Crawford Blundell as a director (2 pages) |
15 November 2013 | Appointment of Dr Ian Douglas Mair as a director (2 pages) |
15 November 2013 | Appointment of Dr Ian Douglas Mair as a director (2 pages) |
5 November 2013 | Incorporation
|
5 November 2013 | Incorporation
|