GROSVENOR LIMITED

Company Documents

DateDescription
06/06/256 June 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

02/01/252 January 2025 Termination of appointment of Melanie Gee as a director on 2024-12-31

View Document

02/01/252 January 2025 Appointment of Mr Robert Charles Grenville Perrins as a director on 2025-01-01

View Document

20/12/2420 December 2024 Registration of charge 028746260004, created on 2024-12-19

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

04/07/244 July 2024 Termination of appointment of Stephen Augustus Lovegrove as a director on 2024-07-03

View Document

16/05/2416 May 2024 Full accounts made up to 2023-12-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

11/05/2311 May 2023 Group of companies' accounts made up to 2022-12-31

View Document

04/01/234 January 2023 Termination of appointment of Roger Frederick Crawford Blundell as a director on 2022-12-31

View Document

04/01/234 January 2023 Appointment of Mrs Deborah Clare Lee as a director on 2023-01-01

View Document

11/05/2211 May 2022 Director's details changed for Mr James Gilles Raynor on 2022-05-11

View Document

01/04/221 April 2022 Appointment of Miss Fiona Clare Boyce as a secretary on 2022-04-01

View Document

01/04/221 April 2022 Appointment of Mr Alistair Charles Elliott as a director on 2022-04-01

View Document

01/04/221 April 2022 Termination of appointment of Derek John Lewis as a secretary on 2022-03-31

View Document

24/09/2124 September 2021 Termination of appointment of Peter Sean Vernon as a director on 2021-09-01

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

30/06/2130 June 2021 Appointment of Ms Melanie Gee as a director on 2021-06-29

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES

View Document

03/07/203 July 2020 APPOINTMENT TERMINATED, DIRECTOR JORGE MENDONCA

View Document

02/07/202 July 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON HARDING-ROOTS

View Document

11/06/2011 June 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, DIRECTOR CRAIG MCWILLIAM

View Document

03/12/193 December 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM PIMLOTT

View Document

11/11/1911 November 2019 DIRECTOR APPOINTED MR JAMES GILLES RAYNOR

View Document

29/07/1929 July 2019 DIRECTOR APPOINTED MR JONATHON RODERICK ALAN BOND

View Document

13/06/1913 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

03/06/193 June 2019 DIRECTOR APPOINTED MR ROBERT RICHARD DAVIS

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SCARLES

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR HEATHER RABBATTS

View Document

04/03/194 March 2019 DIRECTOR APPOINTED MRS DAWN ELIZABETH AIREY

View Document

12/02/1912 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM FENWICK PIMLOTT / 12/02/2019

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, SECRETARY KATHARINE ROBINSON

View Document

12/06/1812 June 2018 DIRECTOR APPOINTED MR JORGE EMANUEL MENDONCA

View Document

07/06/187 June 2018 SECRETARY APPOINTED MR DEREK JOHN LEWIS

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BAX

View Document

24/05/1824 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES

View Document

09/10/179 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM FENWICK PIMLOTT / 09/10/2017

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

06/01/176 January 2017 DIRECTOR APPOINTED MR WILLIAM ROBERT BAX

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR MARK PRESTON

View Document

20/06/1620 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

07/05/167 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, DIRECTOR ULRIKE SCHWARZ-RUNER

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD POWELL

View Document

09/02/169 February 2016 DIRECTOR APPOINTED MR STEPHEN AUGUSTUS LOVEGROVE

View Document

09/11/159 November 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD GRADON

View Document

29/07/1529 July 2015 SECRETARY'S CHANGE OF PARTICULARS / KATHARINE EMMA ROBINSON / 29/07/2015

View Document

29/07/1529 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM FENWICK PIMLOTT / 29/07/2015

View Document

29/07/1529 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROGER FREDERICK CRAWFORD BLUNDELL / 29/07/2015

View Document

02/07/152 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

10/06/1510 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

07/05/157 May 2015 DIRECTOR APPOINTED MR SIMON HARDING-ROOTS

View Document

07/07/147 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

05/06/145 June 2014 DIRECTOR APPOINTED CRAIG MCWILLIAM

View Document

02/06/142 June 2014 DIRECTOR APPOINTED MR RICHARD IAN POWELL

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, DIRECTOR CRAIG MCWILLIAM

View Document

09/05/149 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

07/11/137 November 2013 APPOINTMENT TERMINATED, DIRECTOR GILES CLARKE

View Document

01/07/131 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

25/04/1325 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

17/12/1217 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / ULRIKE SCHWARZ-RUNER / 17/12/2012

View Document

19/11/1219 November 2012 REDUCE ISSUED CAPITAL 05/11/2012

View Document

19/11/1219 November 2012 STATEMENT BY DIRECTORS

View Document

19/11/1219 November 2012 19/11/12 STATEMENT OF CAPITAL GBP 499147808

View Document

19/11/1219 November 2012 SOLVENCY STATEMENT DATED 05/11/12

View Document

19/11/1219 November 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/11/1216 November 2012 05/11/12 STATEMENT OF CAPITAL GBP 847384808

View Document

06/09/126 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS HEATHER VICTORIA RABBATTS / 03/09/2012

View Document

04/07/124 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

04/05/124 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

31/08/1131 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / GILES ANDREW CLARKE / 31/08/2011

View Document

03/08/113 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

23/05/1123 May 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

05/05/115 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS RICHARD SCARLES / 26/04/2011

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS RICHARD SCARLES / 31/03/2011

View Document

23/02/1123 February 2011 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 3

View Document

15/02/1115 February 2011 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 2

View Document

31/01/1131 January 2011 ARTICLES OF ASSOCIATION

View Document

31/01/1131 January 2011 ALTER ARTICLES 28/01/2011

View Document

06/01/116 January 2011 DIRECTOR APPOINTED ULRIKE SCHWARZ-RUNER

View Document

08/12/108 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILES ANDREW CLARKE / 06/12/2010

View Document

09/11/109 November 2010 CHANGE PERSON AS DIRECTOR

View Document

29/07/1029 July 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR APPOINTED CRAIG MCWILLIAM

View Document

22/06/1022 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/05/107 May 2010 ML28 FILED. ACCOUNTS FOR 3219943 WERE ENTERED ON COMPANY 2874626 IN ERROR ON THE 27/04/2010

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN IRVINE

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL GRADON / 28/01/2010

View Document

19/11/0919 November 2009 DIRECTOR APPOINTED MS HEATHER RABBATTS

View Document

19/08/0919 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SCARLES / 11/08/2009

View Document

31/07/0931 July 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

06/06/096 June 2009 APPOINTMENT TERMINATED DIRECTOR RODERICK KENT

View Document

12/05/0912 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

11/02/0911 February 2009 DIRECTOR APPOINTED GRAHAM FENWICK PIMLOTT

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD CLARE

View Document

20/10/0820 October 2008 AUTHORITY TO AUTHORISE MATTERS GIVING RISE TO AN ACTUAL OR POTENTIAL CONFLICT, ROLES OF DIRECTOR IN CONFLICT OF INTEREST 03/10/2008

View Document

06/10/086 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK PRESTON / 03/10/2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 APPOINTMENT TERMINATED DIRECTOR KATHARINE ROBINSON

View Document

18/07/0818 July 2008 SECRETARY APPOINTED KATHARINE EMMA ROBINSON

View Document

18/07/0818 July 2008 APPOINTMENT TERMINATED SECRETARY CAROLINE TOLHURST

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATE, DIRECTOR CAROLINE MARY TOLHURST LOGGED FORM

View Document

07/07/087 July 2008 APPOINTMENT TERMINATED DIRECTOR JEREMY NEWSUM

View Document

07/07/087 July 2008 DIRECTOR APPOINTED GILES ANDREW CLARKE

View Document

07/07/087 July 2008 DIRECTOR APPOINTED KATHARINE EMMA ROBINSON

View Document

09/05/089 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

04/04/084 April 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD HANDLEY

View Document

04/04/084 April 2008 DIRECTOR APPOINTED ROGER FREDERICK CRANFORD BLUNDELL

View Document

12/11/0712 November 2007 NEW DIRECTOR APPOINTED

View Document

24/09/0724 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/078 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0723 August 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 DIRECTOR RESIGNED

View Document

09/07/079 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 26/07/06; NO CHANGE OF MEMBERS

View Document

14/07/0614 July 2006 NEW DIRECTOR APPOINTED

View Document

11/07/0611 July 2006 DIRECTOR RESIGNED

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

07/06/067 June 2006 DIRECTOR RESIGNED

View Document

25/05/0625 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

21/04/0621 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

16/01/0616 January 2006 DIRECTOR RESIGNED

View Document

18/10/0518 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0523 August 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 NEW DIRECTOR APPOINTED

View Document

29/06/0529 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

27/04/0527 April 2005 DIRECTOR RESIGNED

View Document

20/04/0520 April 2005 NEW DIRECTOR APPOINTED

View Document

12/01/0512 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0420 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0420 August 2004 RETURN MADE UP TO 26/07/04; NO CHANGE OF MEMBERS

View Document

29/07/0429 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

28/08/0328 August 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 AUD APP 29/07/03

View Document

31/05/0331 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

17/01/0317 January 2003 NEW DIRECTOR APPOINTED

View Document

17/01/0317 January 2003 NEW DIRECTOR APPOINTED

View Document

20/08/0220 August 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

21/08/0121 August 2001 RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0121 August 2001 £ IC 494658465/344658465 27/11/00 £ SR 150000000@1=150000000

View Document

16/08/0116 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

17/07/0117 July 2001 REGISTERED OFFICE CHANGED ON 17/07/01 FROM: 70 GROSVENOR STREET LONDON W1X 9DB

View Document

16/03/0116 March 2001 NEW DIRECTOR APPOINTED

View Document

09/01/019 January 2001 £ IC 625955571/475955571 27/11/00 £ SR 150000000@1=150000000

View Document

26/10/0026 October 2000 150000000 20/10/00

View Document

26/10/0026 October 2000 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

26/10/0026 October 2000 RE AGREEMENT 20/10/00

View Document

08/09/008 September 2000 RETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 NEW DIRECTOR APPOINTED

View Document

29/06/0029 June 2000 NEW DIRECTOR APPOINTED

View Document

29/06/0029 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0025 May 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

02/05/002 May 2000 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

14/04/0014 April 2000 REGISTERED OFFICE CHANGED ON 14/04/00 FROM: 53 DAVIES STREET LONDON W1Y 1FH

View Document

24/03/0024 March 2000 NEW DIRECTOR APPOINTED

View Document

01/03/001 March 2000 COMPANY NAME CHANGED GROSVENOR BRITISH ISLES LIMITED CERTIFICATE ISSUED ON 01/03/00

View Document

08/02/008 February 2000 SHARES AGREEMENT OTC

View Document

17/01/0017 January 2000 £ NC 1000000000/1450000000 30/12/99

View Document

17/01/0017 January 2000 ALTERARTICLES30/12/99

View Document

22/10/9922 October 1999 SHARES AGREEMENT OTC

View Document

03/09/993 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/08/9925 August 1999 COMPANY NAME CHANGED GROSVENOR (GB) LIMITED CERTIFICATE ISSUED ON 25/08/99

View Document

23/08/9923 August 1999 SECRETARY RESIGNED

View Document

20/08/9920 August 1999 RETURN MADE UP TO 26/07/99; CHANGE OF MEMBERS

View Document

20/08/9920 August 1999 NEW SECRETARY APPOINTED

View Document

13/07/9913 July 1999 NC INC ALREADY ADJUSTED 30/06/99

View Document

13/07/9913 July 1999 £ NC 100/1000000000 30/06/99

View Document

13/07/9913 July 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/06/99

View Document

29/06/9929 June 1999 NEW DIRECTOR APPOINTED

View Document

18/06/9918 June 1999 COMPANY NAME CHANGED GROSVENOR CITY INVESTMENTS LIMIT ED CERTIFICATE ISSUED ON 18/06/99

View Document

28/10/9828 October 1998 ADOPT MEM AND ARTS 20/10/98

View Document

28/10/9828 October 1998 ADOPT MEM AND ARTS 20/10/98

View Document

27/10/9827 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/08/9820 August 1998 RETURN MADE UP TO 26/07/98; NO CHANGE OF MEMBERS

View Document

11/06/9811 June 1998 NEW DIRECTOR APPOINTED

View Document

09/01/989 January 1998 DIRECTOR RESIGNED

View Document

01/09/971 September 1997 RETURN MADE UP TO 26/07/97; FULL LIST OF MEMBERS

View Document

19/08/9719 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

28/06/9728 June 1997 AUDITOR'S RESIGNATION

View Document

23/08/9623 August 1996 RETURN MADE UP TO 26/07/96; NO CHANGE OF MEMBERS

View Document

23/08/9623 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

02/01/962 January 1996 S386 DIS APP AUDS 21/12/95

View Document

02/01/962 January 1996 S366A DISP HOLDING AGM 21/12/95

View Document

02/01/962 January 1996 S252 DISP LAYING ACC 21/12/95

View Document

16/08/9516 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

16/08/9516 August 1995 RETURN MADE UP TO 26/07/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/12/9422 December 1994 RETURN MADE UP TO 24/11/94; FULL LIST OF MEMBERS

View Document

16/02/9416 February 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

12/01/9412 January 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/01/946 January 1994 COMPANY NAME CHANGED NONBRAY LIMITED CERTIFICATE ISSUED ON 07/01/94

View Document

17/12/9317 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/12/9317 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/12/9317 December 1993 REGISTERED OFFICE CHANGED ON 17/12/93 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

17/12/9317 December 1993 NEW DIRECTOR APPOINTED

View Document

17/12/9317 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/12/9317 December 1993 ALTER MEM AND ARTS 02/12/93

View Document

24/11/9324 November 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company