Company NameGrosvenor Intelligence Group Ltd
DirectorRichard Pailthorpe
Company StatusActive
Company Number09230476
CategoryPrivate Limited Company
Incorporation Date23 September 2014(9 years, 7 months ago)
Previous NamesGROS Consulting Ltd and Mayfair Investigation Services Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Richard Pailthorpe
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2023(8 years, 11 months after company formation)
Appointment Duration8 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 North Audley Street
London
W1K 6LX
Director NameMr Daniel Bradley Morrison
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2014(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 North Audley Street
London
W1K 6LX
Director NameMr Craig Brian Evans
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2016(1 year, 7 months after company formation)
Appointment Duration1 year (resigned 08 June 2017)
RoleSecurity Consultant
Country of ResidenceEngland
Correspondence Address12 Hay Hill
Mayfair
London
W1J 6DQ
Director NameMr Michael Robert Easton
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2016(1 year, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 September 2020)
RoleWealth Manager
Country of ResidenceEngland
Correspondence Address20 North Audley Street
London
W1K 6LX
Director NameMr Richard Andrew Pailthorpe
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2017(2 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 North Audley Street
London
W1K 6LX
Director NameMr Alistair John Paterson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2021(6 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 North Audley Street
London
W1K 6LX

Location

Registered Address20 North Audley Street
London
W1K 6LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return25 September 2023 (7 months, 2 weeks ago)
Next Return Due9 October 2024 (5 months from now)

Filing History

21 December 2020Micro company accounts made up to 31 December 2019 (8 pages)
27 November 2020Confirmation statement made on 25 September 2020 with updates (4 pages)
25 November 2020Notification of Richard Pailthorpe as a person with significant control on 25 September 2020 (2 pages)
25 November 2020Cessation of Daniel Bradley Morrison as a person with significant control on 25 September 2020 (1 page)
29 September 2020Termination of appointment of Michael Robert Easton as a director on 25 September 2020 (1 page)
29 September 2020Termination of appointment of Daniel Bradley Morrison as a director on 25 September 2020 (1 page)
27 September 2019Micro company accounts made up to 31 December 2018 (6 pages)
27 September 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
4 October 2018Confirmation statement made on 23 September 2018 with updates (4 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
18 July 2018Registered office address changed from 12 Hay Hill Mayfair London W1J 6DQ United Kingdom to 20 North Audley Street London W1K 6LX on 18 July 2018 (1 page)
3 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
9 June 2017Termination of appointment of Craig Brian Evans as a director on 8 June 2017 (1 page)
9 June 2017Termination of appointment of Craig Brian Evans as a director on 8 June 2017 (1 page)
22 May 2017Appointment of Mr Richard Andrew Pailthorpe as a director on 22 May 2017 (2 pages)
22 May 2017Appointment of Mr Richard Andrew Pailthorpe as a director on 22 May 2017 (2 pages)
27 February 2017Micro company accounts made up to 31 December 2016 (6 pages)
27 February 2017Micro company accounts made up to 31 December 2016 (6 pages)
28 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
8 June 2016Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
8 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 June 2016Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
12 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-11
(3 pages)
12 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-11
(3 pages)
11 May 2016Appointment of Mr Craig Brian Evans as a director on 11 May 2016 (2 pages)
11 May 2016Appointment of Mr Michael Robert Easton as a director on 11 May 2016 (2 pages)
11 May 2016Appointment of Mr Michael Robert Easton as a director on 11 May 2016 (2 pages)
11 May 2016Appointment of Mr Craig Brian Evans as a director on 11 May 2016 (2 pages)
4 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-03
(3 pages)
4 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-03
(3 pages)
3 May 2016Registered office address changed from 60 Grosvenor Street London W1K 3HZ to 12 Hay Hill Mayfair London W1J 6DQ on 3 May 2016 (1 page)
3 May 2016Registered office address changed from 60 Grosvenor Street London W1K 3HZ to 12 Hay Hill Mayfair London W1J 6DQ on 3 May 2016 (1 page)
2 December 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(3 pages)
2 December 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(3 pages)
23 September 2014Incorporation
Statement of capital on 2014-09-23
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 September 2014Incorporation
Statement of capital on 2014-09-23
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)