Company Name65 Davies Street Development Limited
Company StatusActive
Company Number09698169
CategoryPrivate Limited Company
Incorporation Date22 July 2015(8 years, 8 months ago)
Previous NameGrosvenor Seventy Seven Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher James Jukes
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(4 years, 11 months after company formation)
Appointment Duration3 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Piers Maxwell Townley
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(5 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleReal Estate
Country of ResidenceEngland
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Matthew Joseph Conway
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2022(6 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMs Heather Caryn Topel
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish,American
StatusCurrent
Appointed17 January 2022(6 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleDevelopment
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Secretary NameMiss Fiona Clare Boyce
StatusCurrent
Appointed01 April 2022(6 years, 8 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMrs Amelia Mary Bright
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2022(7 years, 2 months after company formation)
Appointment Duration1 year, 5 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMrs Anna Clare Bond
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(7 years, 4 months after company formation)
Appointment Duration1 year, 3 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMrs Joanna Helen Archibald
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(7 years, 4 months after company formation)
Appointment Duration1 year, 3 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Harry Alexander Chamberlayne
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(7 years, 4 months after company formation)
Appointment Duration1 year, 3 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Alastair Insall
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(7 years, 4 months after company formation)
Appointment Duration1 year, 3 months
RoleFinance Director - Development
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
Appointed22 July 2015(same day as company formation)
RoleLegal Counsel
Country of ResidenceEngland
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMrs Chantal Antonia Henderson
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2015(2 weeks, 5 days after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Roger Frederick Crawford Blundell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2015(2 weeks, 5 days after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 2020)
RoleFinance Director
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
Appointed10 August 2015(2 weeks, 5 days after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2016)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address17 Liskeard Gardens
London
SE3 0PE
Secretary NameKatharine Emma Robinson
StatusResigned
Appointed10 August 2015(2 weeks, 5 days after company formation)
Appointment Duration2 years, 10 months (resigned 07 June 2018)
RoleCompany Director
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Keith John Bailey
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2016(8 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 31 August 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMs Catherine Susan Stevenson
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2016(8 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 07 July 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address26 Carlton Court
Carlton Court
Harpenden
Herts
AL5 4SY
Director NameMr John Reid
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2016(8 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 30 August 2019)
RoleDirector Project Management
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Craig David McWilliam
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2016(8 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 10 January 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr William Robert Bax
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2016(8 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 01 June 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Richard Alexander Jefferies
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2016(8 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2019)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Nigel Auriol Hughes
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2016(8 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 27 March 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
England And Wales
W1K 3JP
Director NameMrs Deborah Clare Lee
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2016(9 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 05 September 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Douglas Nigel Crichton
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2016(9 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Simon Geoffrey Harding-Roots
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2016(9 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Paul Francis O'Grady
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2017(1 year, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMrs Amelia Mary Bright
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2017(1 year, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 October 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Secretary NameMr Derek John Lewis
StatusResigned
Appointed07 June 2018(2 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2022)
RoleCompany Director
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Christopher James Jukes
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2019(4 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 December 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr James Gilles Raynor
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2019(4 years, 2 months after company formation)
Appointment Duration9 months (resigned 30 June 2020)
RoleChief Investment Officer
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMrs Anna Clare Bond
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2020(4 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 January 2022)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Jorge Emanuel Mendonca
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2020(4 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMs Stephanie Frances Ball
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2020(5 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 December 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMrs Amelia Mary Bright
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2021(5 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 11 March 2022)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Paul Francis O'Grady
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2022(7 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 October 2023)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP

Contact

Websitewww.grosvenor.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

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 July 2023 (8 months ago)
Next Return Due13 August 2024 (4 months, 2 weeks from now)

Filing History

2 August 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
17 June 2023Full accounts made up to 31 December 2022 (22 pages)
16 December 2022Termination of appointment of Christopher James Jukes as a director on 30 November 2022 (1 page)
12 December 2022Appointment of Mr Alastair Insall as a director on 1 December 2022 (2 pages)
9 December 2022Appointment of Mrs Anna Clare Bond as a director on 1 December 2022 (2 pages)
9 December 2022Termination of appointment of Heather Caryn Topel as a director on 30 November 2022 (1 page)
9 December 2022Appointment of Mr Paul Francis O'grady as a director on 1 December 2022 (2 pages)
9 December 2022Appointment of Mr Harry Alexander Chamberlayne as a director on 1 December 2022 (2 pages)
9 December 2022Termination of appointment of Piers Maxwell Townley as a director on 30 November 2022 (1 page)
9 December 2022Appointment of Mrs Joanna Helen Archibald as a director on 1 December 2022 (2 pages)
13 October 2022Appointment of Mrs Amelia Mary Bright as a director on 10 October 2022 (2 pages)
13 October 2022Termination of appointment of Deborah Clare Lee as a director on 10 October 2022 (1 page)
3 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
24 June 2022Full accounts made up to 31 December 2021 (22 pages)
1 April 2022Appointment of Mrs Deborah Clare Lee as a director on 1 April 2022 (2 pages)
1 April 2022Appointment of Miss Fiona Clare Boyce as a secretary on 1 April 2022 (2 pages)
1 April 2022Termination of appointment of Derek John Lewis as a secretary on 31 March 2022 (1 page)
14 March 2022Termination of appointment of Amelia Mary Bright as a director on 11 March 2022 (1 page)
11 February 2022Appointment of Ms Heather Caryn Topel as a director on 17 January 2022 (2 pages)
11 February 2022Termination of appointment of Anna Clare Bond as a director on 14 January 2022 (1 page)
17 January 2022Termination of appointment of Stephanie Frances Ball as a director on 31 December 2021 (1 page)
17 January 2022Appointment of Mr Matthew Joseph Conway as a director on 4 January 2022 (2 pages)
19 August 2021Full accounts made up to 31 December 2020 (22 pages)
9 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
5 July 2021Appointment of Mrs Amelia Mary Bright as a director on 1 July 2021 (2 pages)
23 December 2020Appointment of Ms Stephanie Frances Ball as a director on 16 December 2020 (2 pages)
26 October 2020Termination of appointment of Jorge Emanuel Mendonca as a director on 23 October 2020 (1 page)
26 October 2020Termination of appointment of Amelia Mary Bright as a director on 22 October 2020 (1 page)
7 September 2020Termination of appointment of Keith John Bailey as a director on 31 August 2020 (1 page)
7 September 2020Appointment of Mr Piers Maxwell Townley as a director on 1 September 2020 (2 pages)
24 August 2020Full accounts made up to 31 December 2019 (22 pages)
10 August 2020Confirmation statement made on 30 July 2020 with updates (4 pages)
13 July 2020Appointment of Mrs Anna Clare Bond as a director on 1 July 2020 (2 pages)
7 July 2020Termination of appointment of Roger Frederick Crawford Blundell as a director on 30 June 2020 (1 page)
3 July 2020Appointment of Mr Jorge Emanuel Mendonca as a director on 1 July 2020 (2 pages)
3 July 2020Termination of appointment of James Gilles Raynor as a director on 30 June 2020 (1 page)
2 July 2020Appointment of Mr Christopher James Jukes as a director on 1 July 2020 (2 pages)
1 June 2020Director's details changed for Miss Amelia Mary Staveley on 1 June 2020 (2 pages)
29 May 2020Confirmation statement made on 23 May 2020 with updates (4 pages)
1 May 2020Director's details changed for Mr Keith John Bailey on 1 May 2020 (2 pages)
15 January 2020Termination of appointment of Craig David Mcwilliam as a director on 10 January 2020 (1 page)
10 January 2020Termination of appointment of Chantal Antonia Henderson as a director on 31 December 2019 (1 page)
8 January 2020Termination of appointment of Simon Geoffrey Harding-Roots as a director on 31 December 2019 (1 page)
8 January 2020Termination of appointment of Paul Francis O'grady as a director on 31 December 2019 (1 page)
8 January 2020Termination of appointment of Douglas Nigel Crichton as a director on 31 December 2019 (1 page)
8 January 2020Termination of appointment of Christopher James Jukes as a director on 31 December 2019 (1 page)
7 January 2020Termination of appointment of Richard Alexander Jefferies as a director on 31 December 2019 (1 page)
30 September 2019Appointment of Mr James Gilles Raynor as a director on 30 September 2019 (2 pages)
5 September 2019Appointment of Mr Christopher James Jukes as a director on 5 September 2019 (2 pages)
5 September 2019Termination of appointment of Deborah Clare Lee as a director on 5 September 2019 (1 page)
3 September 2019Termination of appointment of John Reid as a director on 30 August 2019 (1 page)
28 August 2019Termination of appointment of Anna Clare Bond as a director on 23 August 2019 (1 page)
20 June 2019Accounts for a small company made up to 31 December 2018 (22 pages)
23 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
29 March 2019Termination of appointment of Nigel Auriol Hughes as a director on 27 March 2019 (1 page)
12 February 2019Director's details changed for Mr John Reid on 22 January 2019 (2 pages)
16 October 2018Director's details changed for Mr Keith John Bailey on 16 October 2018 (2 pages)
1 August 2018Director's details changed for Mrs Anna Clare Bond on 1 August 2018 (2 pages)
10 July 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
7 June 2018Termination of appointment of Katharine Emma Robinson as a secretary on 7 June 2018 (1 page)
7 June 2018Appointment of Mr Derek John Lewis as a secretary on 7 June 2018 (2 pages)
1 June 2018Termination of appointment of William Robert Bax as a director on 1 June 2018 (1 page)
1 June 2018Director's details changed for Miss Anna Clare Farnes on 21 May 2018 (2 pages)
1 June 2018Director's details changed for Mrs Anna Clare Bond on 31 May 2018 (2 pages)
21 May 2018Termination of appointment of Jorge Emanuel Mendonca as a director on 21 May 2018 (1 page)
18 May 2018Confirmation statement made on 18 May 2018 with updates (4 pages)
12 July 2017Appointment of Miss Amelia Mary Staveley as a director on 7 July 2017 (2 pages)
12 July 2017Appointment of Miss Amelia Mary Staveley as a director on 7 July 2017 (2 pages)
7 July 2017Appointment of Mr Paul Francis O'grady as a director on 7 July 2017 (2 pages)
7 July 2017Termination of appointment of Catherine Susan Stevenson as a director on 7 July 2017 (1 page)
7 July 2017Termination of appointment of Catherine Susan Stevenson as a director on 7 July 2017 (1 page)
7 July 2017Appointment of Mr Paul Francis O'grady as a director on 7 July 2017 (2 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
25 April 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
25 April 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
20 January 2017Director's details changed for Mr Nigel Auriol Hughes on 20 January 2017 (2 pages)
20 January 2017Director's details changed for Mr Nigel Auriol Hughes on 20 January 2017 (2 pages)
3 January 2017Termination of appointment of Peter Sean Vernon as a director on 31 December 2016 (1 page)
3 January 2017Termination of appointment of Peter Sean Vernon as a director on 31 December 2016 (1 page)
16 September 2016Director's details changed for Mr William Robert Bax on 1 August 2016 (2 pages)
16 September 2016Director's details changed for Mr William Robert Bax on 1 August 2016 (2 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(18 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(18 pages)
3 May 2016Appointment of Mrs Deborah Clare Lee as a director on 28 April 2016 (2 pages)
3 May 2016Appointment of Mr Simon Harding-Roots as a director on 28 April 2016 (2 pages)
3 May 2016Appointment of Mr Simon Harding-Roots as a director on 28 April 2016 (2 pages)
3 May 2016Appointment of Mrs Deborah Clare Lee as a director on 28 April 2016 (2 pages)
29 April 2016Termination of appointment of Ulrike Schwarz-Runer as a director on 28 April 2016 (1 page)
29 April 2016Appointment of Mr Douglas Crichton as a director on 28 April 2016 (2 pages)
29 April 2016Appointment of Mr Douglas Crichton as a director on 28 April 2016 (2 pages)
29 April 2016Termination of appointment of Ulrike Schwarz-Runer as a director on 28 April 2016 (1 page)
12 April 2016Appointment of Mr John Reid as a director on 12 April 2016 (2 pages)
12 April 2016Appointment of Mr Jorge Emanuel Mendonca as a director on 12 April 2016 (2 pages)
12 April 2016Appointment of Mr William Robert Bax as a director on 12 April 2016 (2 pages)
12 April 2016Appointment of Miss Anna Clare Farnes as a director on 12 April 2016 (2 pages)
12 April 2016Appointment of Mr Nigel Auriol Hughes as a director on 12 April 2016 (2 pages)
12 April 2016Appointment of Mr Keith John Bailey as a director on 12 April 2016 (2 pages)
12 April 2016Appointment of Ms Catherine Stevenson as a director on 12 April 2016 (2 pages)
12 April 2016Appointment of Mr Richard Alexander Jefferies as a director on 12 April 2016 (2 pages)
12 April 2016Appointment of Mr Richard Alexander Jefferies as a director on 12 April 2016 (2 pages)
12 April 2016Appointment of Ms Catherine Stevenson as a director on 12 April 2016 (2 pages)
12 April 2016Appointment of Miss Anna Clare Farnes as a director on 12 April 2016 (2 pages)
12 April 2016Appointment of Mr Nigel Auriol Hughes as a director on 12 April 2016 (2 pages)
12 April 2016Appointment of Craig Mcwilliam as a director on 12 April 2016 (2 pages)
12 April 2016Appointment of Mr Keith John Bailey as a director on 12 April 2016 (2 pages)
12 April 2016Appointment of Mr Jorge Emanuel Mendonca as a director on 12 April 2016 (2 pages)
12 April 2016Appointment of Craig Mcwilliam as a director on 12 April 2016 (2 pages)
12 April 2016Appointment of Mr John Reid as a director on 12 April 2016 (2 pages)
12 April 2016Appointment of Mr William Robert Bax as a director on 12 April 2016 (2 pages)
4 April 2016Company name changed grosvenor seventy seven LIMITED\certificate issued on 04/04/16
  • NM04 ‐ Change of name by provision in articles
(2 pages)
4 April 2016Company name changed grosvenor seventy seven LIMITED\certificate issued on 04/04/16
  • NM04 ‐ Change of name by provision in articles
(2 pages)
21 August 2015Director's details changed for Mrs Chantal Antonia Henderson on 21 August 2015 (2 pages)
21 August 2015Director's details changed for Mrs Chantal Antonia Henderson on 21 August 2015 (2 pages)
10 August 2015Appointment of Roger Frederick Crawford Blundell as a director on 10 August 2015 (2 pages)
10 August 2015Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
10 August 2015Appointment of Mr Peter Sean Vernon as a director on 10 August 2015 (2 pages)
10 August 2015Appointment of Roger Frederick Crawford Blundell as a director on 10 August 2015 (2 pages)
10 August 2015Appointment of Katharine Emma Robinson as a secretary on 10 August 2015 (2 pages)
10 August 2015Appointment of Mrs Chantal Antonia Henderson as a director on 10 August 2015 (2 pages)
10 August 2015Appointment of Mr Peter Sean Vernon as a director on 10 August 2015 (2 pages)
10 August 2015Appointment of Katharine Emma Robinson as a secretary on 10 August 2015 (2 pages)
10 August 2015Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
10 August 2015Appointment of Mrs Chantal Antonia Henderson as a director on 10 August 2015 (2 pages)
22 July 2015Incorporation
Statement of capital on 2015-07-22
  • GBP 1
(39 pages)
22 July 2015Incorporation
Statement of capital on 2015-07-22
  • GBP 1
(39 pages)