This company is commonly known as Grosvenor Group Holdings Limited. The company was founded 22 years ago and was given the registration number 04233443. The firm's registered office is in . You can find them at 70 Grosvenor Street, London, , . This company's SIC code is 74990 - Non-trading company.
Name | : | GROSVENOR GROUP HOLDINGS LIMITED |
---|---|---|
Company Number | : | 04233443 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 June 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 70 Grosvenor Street, London, W1K 3JP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
70, Grosvenor Street, London, United Kingdom, W1K 3JP | Secretary | 29 August 2019 | Active |
70, Grosvenor Street, London, United Kingdom, W1K 3JP | Director | 30 June 2023 | Active |
70, Grosvenor Street, London, England, W1K 3JP | Director | 28 March 2022 | Active |
70, Grosvenor Street, London, United Kingdom, W1K 3JP | Director | 31 December 2023 | Active |
70, Grosvenor Street, London, England, W1K 3JP | Director | 28 March 2022 | Active |
5 Langworthy, Royston Grove, Hatch End, HA5 4HE | Secretary | 01 June 2006 | Active |
White Roding, 104 Warwick Park, Tunbridge Wells, TN2 5EN | Secretary | 15 July 2002 | Active |
First Floor, 14 Oxberry Avenue, London, SW6 5SS | Secretary | 13 June 2001 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 13 June 2001 | Active |
Yorktown, Burgh Heath Road, Epsom, KT17 4LS | Director | 15 June 2006 | Active |
70, Grosvenor Street, London, United Kingdom, W1K 3JP | Director | 01 January 2008 | Active |
70, Grosvenor Street, London, United Kingdom, W1K 3JP | Director | 28 March 2022 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 13 June 2001 | Active |
70 Grosvenor Street, London, W1K 3JP | Director | 01 June 2019 | Active |
White Roding, 104 Warwick Park, Tunbridge Wells, TN2 5EN | Director | 15 July 2002 | Active |
21 Cormorant Lodge, 10 Thomas More Street, London, E1W 1AU | Director | 13 June 2001 | Active |
70, Grosvenor Street, London, United Kingdom, W1K 3JP | Director | 18 March 2011 | Active |
Appartment 12, 28 Avenue Duquesne, Paris, France, FOREIGN | Director | 18 July 2002 | Active |
70, Grosvenor Street, London, United Kingdom, W1K 3JP | Director | 01 April 2014 | Active |
70, Grosvenor Street, London, United Kingdom, W1K 3JP | Director | 27 September 2019 | Active |
70, Grosvenor Street, London, United Kingdom, W1K 3JP | Director | 01 January 2008 | Active |
4 Haverfield Gardens, Kew, Richmond, TW9 3DD | Director | 13 June 2001 | Active |
Priory House, 59 Station Road, Swavesey, CB4 5QJ | Director | 15 July 2002 | Active |
3, Rue De La Bienfaisance, Paris, France, FOREIGN | Director | 18 July 2002 | Active |
70, Grosvenor Street, London, United Kingdom, W1K 3JP | Director | 01 July 2008 | Active |
Hadley, Doggetts Wood Lane, Chalfont St Giles, United Kingdom, HP8 4TJ | Director | 15 June 2006 | Active |
5 Weldon Rise, Loughton Village, Milton Keynes, MK5 8BW | Director | 13 June 2001 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 13 June 2001 | Active |
Grosvenor Overseas Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 70, Grosvenor Street, London, United Kingdom, W1K 3JP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Officers | Termination director company with name termination date. | Download |
2024-01-08 | Officers | Appoint person director company with name date. | Download |
2023-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-03 | Officers | Appoint person director company with name date. | Download |
2023-07-03 | Officers | Termination director company with name termination date. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-16 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Officers | Appoint person director company with name date. | Download |
2022-03-30 | Officers | Termination director company with name termination date. | Download |
2022-03-29 | Officers | Appoint person director company with name date. | Download |
2022-03-29 | Officers | Appoint person director company with name date. | Download |
2022-03-29 | Officers | Termination director company with name termination date. | Download |
2022-03-29 | Officers | Termination director company with name termination date. | Download |
2022-03-29 | Officers | Termination director company with name termination date. | Download |
2021-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-14 | Officers | Change person director company with change date. | Download |
2019-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-27 | Officers | Termination director company with name termination date. | Download |
2019-09-27 | Officers | Appoint person director company with name date. | Download |
2019-09-24 | Officers | Change person director company with change date. | Download |
2019-09-17 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.