London
W1K 3JP
Director Name | Mr Christopher James Taite |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2019(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Secretary Name | Mrs Suzanne McConnell |
---|---|
Status | Current |
Appointed | 22 May 2019(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mr Andrew John Yates |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2022(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
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 | 22 July 2015(same day as company formation) |
Role | Legal Counsel |
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 | 10 August 2015(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2016) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Liskeard Gardens London SE3 0PE |
Director Name | Mrs Chantal Antonia Henderson |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2015(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 May 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mr Roger Frederick Crawford Blundell |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2015(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 May 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Secretary Name | Katharine Emma Robinson |
---|---|
Status | Resigned |
Appointed | 10 August 2015(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 June 2018) |
Role | Company Director |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mr Simon Geoffrey Harding-Roots |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2016(9 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 22 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mr Craig David McWilliam |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2016(9 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 22 May 2019) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mr William Robert Bax |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2017(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 June 2018) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Secretary Name | Mr Derek John Lewis |
---|---|
Status | Resigned |
Appointed | 07 June 2018(2 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 22 May 2019) |
Role | Company Director |
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 | 22 May 2019(3 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 27 September 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
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 | 22 May 2019(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2021) |
Role | 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 | 22 May 2019(3 years, 10 months after company formation) |
Appointment Duration | 2 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 | 22 May 2019(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 October 2022) |
Role | Chartered Accountant |
Country of Residence | England |
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 | 27 September 2019(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 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(4 years, 2 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 James Creyke Hulton Whitty-Lewis |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2022(6 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 05 October 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Website | www.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 |
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 | 18 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
15 July 2023 | Full accounts made up to 31 December 2022 (21 pages) |
---|---|
18 May 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
10 October 2022 | Appointment of Mr Andrew John Yates as a director on 5 October 2022 (2 pages) |
10 October 2022 | Termination of appointment of Stephen Jeremy Moore as a director on 5 October 2022 (1 page) |
10 October 2022 | Termination of appointment of James Creyke Hulton Whitty-Lewis as a director on 5 October 2022 (1 page) |
15 July 2022 | Full accounts made up to 31 December 2021 (21 pages) |
18 May 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
30 March 2022 | Termination of appointment of Mark Robin Preston as a director on 28 March 2022 (1 page) |
29 March 2022 | Termination of appointment of Robert Richard Davis as a director on 28 March 2022 (1 page) |
29 March 2022 | Appointment of Mr James Creyke Hulton Whitty-Lewis as a director on 28 March 2022 (2 pages) |
29 March 2022 | Termination of appointment of Deborah Clare Lee as a director on 28 March 2022 (1 page) |
6 January 2022 | Termination of appointment of Richard Allan Jeffrey Marshall as a director on 31 December 2021 (1 page) |
17 September 2021 | Full accounts made up to 31 December 2020 (21 pages) |
1 June 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
16 October 2020 | Accounts for a small company made up to 31 December 2019 (21 pages) |
3 June 2020 | Confirmation statement made on 18 May 2020 with updates (5 pages) |
19 May 2020 | Confirmation statement made on 19 May 2020 with updates (5 pages) |
14 October 2019 | Director's details changed for Mr Christopher James Taite on 30 September 2019 (2 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) |
27 September 2019 | Appointment of Mr Robert Richard Davis as a director on 27 September 2019 (2 pages) |
19 July 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
18 June 2019 | Resolutions
|
17 June 2019 | Appointment of Mr Christopher James Jukes as a director on 22 May 2019 (2 pages) |
17 June 2019 | Appointment of Mrs Suzanne Mcconnell as a secretary on 22 May 2019 (2 pages) |
17 June 2019 | Appointment of Mr Timothy Leslie Budden as a director on 22 May 2019 (2 pages) |
17 June 2019 | Appointment of Mr Richard Allan Jeffrey Marshall as a director on 22 May 2019 (2 pages) |
17 June 2019 | Appointment of Stephen Jeremy Moore as a director on 22 May 2019 (2 pages) |
17 June 2019 | Termination of appointment of Craig David Mcwilliam as a director on 22 May 2019 (1 page) |
17 June 2019 | Termination of appointment of Simon Geoffrey Harding-Roots as a director on 22 May 2019 (1 page) |
17 June 2019 | Appointment of Mr Christopher James Taite as a director on 22 May 2019 (2 pages) |
17 June 2019 | Appointment of Mr Mark Robin Preston as a director on 22 May 2019 (2 pages) |
17 June 2019 | Notification of Grosvenor International Investments Limited as a person with significant control on 22 May 2019 (2 pages) |
17 June 2019 | Termination of appointment of Chantal Antonia Henderson as a director on 22 May 2019 (1 page) |
17 June 2019 | Termination of appointment of Roger Frederick Crawford Blundell as a director on 22 May 2019 (1 page) |
17 June 2019 | Termination of appointment of Derek John Lewis as a secretary on 22 May 2019 (1 page) |
22 May 2019 | Confirmation statement made on 18 May 2019 with updates (4 pages) |
10 July 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
7 June 2018 | Termination of appointment of Katharine Emma Robinson as a secretary on 7 June 2018 (1 page) |
7 June 2018 | Appointment of Mr Derek John Lewis as a secretary on 7 June 2018 (2 pages) |
1 June 2018 | Termination of appointment of William Robert Bax as a director on 1 June 2018 (1 page) |
18 May 2018 | Confirmation statement made on 18 May 2018 with updates (4 pages) |
30 May 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
24 April 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
24 April 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
25 January 2017 | Appointment of Mr William Robert Bax as a director on 25 January 2017 (2 pages) |
25 January 2017 | Appointment of Mr William Robert Bax as a director on 25 January 2017 (2 pages) |
3 January 2017 | Termination of appointment of Peter Sean Vernon as a director on 31 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Peter Sean Vernon as a director on 31 December 2016 (1 page) |
16 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
4 May 2016 | Appointment of Craig Mcwilliam as a director on 28 April 2016 (2 pages) |
4 May 2016 | Appointment of Craig Mcwilliam as a director on 28 April 2016 (2 pages) |
3 May 2016 | Appointment of Mr Simon Harding-Roots as a director on 28 April 2016 (2 pages) |
3 May 2016 | Appointment of Mr Simon Harding-Roots as a director on 28 April 2016 (2 pages) |
29 April 2016 | Termination of appointment of Ulrike Schwarz-Runer as a director on 28 April 2016 (1 page) |
29 April 2016 | Termination of appointment of Ulrike Schwarz-Runer as a director on 28 April 2016 (1 page) |
21 August 2015 | Director's details changed for Mrs Chantal Antonia Henderson on 21 August 2015 (2 pages) |
21 August 2015 | Director's details changed for Mrs Chantal Antonia Henderson on 21 August 2015 (2 pages) |
10 August 2015 | Appointment of Mrs Chantal Antonia Henderson as a director on 10 August 2015 (2 pages) |
10 August 2015 | Appointment of Katharine Emma Robinson as a secretary on 10 August 2015 (2 pages) |
10 August 2015 | Appointment of Roger Frederick Crawford Blundell as a director on 10 August 2015 (2 pages) |
10 August 2015 | Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
10 August 2015 | Appointment of Mr Peter Sean Vernon as a director on 10 August 2015 (2 pages) |
10 August 2015 | Appointment of Mrs Chantal Antonia Henderson as a director on 10 August 2015 (2 pages) |
10 August 2015 | Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
10 August 2015 | Appointment of Katharine Emma Robinson as a secretary on 10 August 2015 (2 pages) |
10 August 2015 | Appointment of Mr Peter Sean Vernon as a director on 10 August 2015 (2 pages) |
10 August 2015 | Appointment of Roger Frederick Crawford Blundell as a director on 10 August 2015 (2 pages) |
22 July 2015 | Incorporation Statement of capital on 2015-07-22
|
22 July 2015 | Incorporation Statement of capital on 2015-07-22
|