Company NameGrovepoint Finance Limited
Company StatusActive
Company Number09928217
CategoryPrivate Limited Company
Incorporation Date23 December 2015(8 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Leon Saul Blitz
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrovepoint Offices 8-12 York Gate
London
NW1 4QG
Director NameSir Bradley Fried
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrovepoint Offices 8-12 York Gate
London
NW1 4QG
Director NameMr Gary Howard Narunsky
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2017(1 year, 3 months after company formation)
Appointment Duration7 years
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGrovepoint Offices 8-12 York Gate
London
NW1 4QG
Director NameMr Nicholas James Clark
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrovepoint Offices 8-12 York Gate
London
NW1 4QG

Contact

Websitewww.grovepoint.co.uk
Email address[email protected]
Telephone020 74865954
Telephone regionLondon

Location

Registered AddressGrovepoint Offices
8-12 York Gate
London
NW1 4QG
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return22 December 2023 (4 months ago)
Next Return Due5 January 2025 (8 months, 2 weeks from now)

Filing History

14 December 2017Statement of capital following an allotment of shares on 14 November 2017
  • GBP 100,372,981
(3 pages)
30 August 2017Accounts for a small company made up to 31 March 2017 (9 pages)
27 July 2017Second filing of Confirmation Statement dated 22/12/2016 (7 pages)
7 July 2017Register inspection address has been changed to 3rd Floor, 114a Cromwell Road London SW7 4AG (1 page)
7 July 2017Statement of capital following an allotment of shares on 17 October 2016
  • GBP 70,872,981
(3 pages)
7 July 2017Register(s) moved to registered inspection location 3rd Floor, 114a Cromwell Road London SW7 4AG (1 page)
7 July 2017Statement of capital following an allotment of shares on 20 March 2017
  • GBP 72,372,981
(3 pages)
4 April 2017Appointment of Mr Gary Howard Narunsky as a director on 3 April 2017 (2 pages)
4 April 2017Termination of appointment of Nicholas James Clark as a director on 3 April 2017 (1 page)
3 January 2017Confirmation statement made on 22 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholder information) was registered on 27/07/2017.
(7 pages)
23 May 2016Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
21 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 January 2016Statement of capital following an allotment of shares on 30 December 2015
  • GBP 60,872,981
(4 pages)
23 December 2015Incorporation
Statement of capital on 2015-12-23
  • GBP 1
(21 pages)