UKBizDB.co.uk

GROSVENOR GROUP HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:70 Grosvenor Street, London, W1K 3JP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Secretary29 August 2019Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Director30 June 2023Active
70, Grosvenor Street, London, England, W1K 3JP

Director28 March 2022Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Director31 December 2023Active
70, Grosvenor Street, London, England, W1K 3JP

Director28 March 2022Active
5 Langworthy, Royston Grove, Hatch End, HA5 4HE

Secretary01 June 2006Active
White Roding, 104 Warwick Park, Tunbridge Wells, TN2 5EN

Secretary15 July 2002Active
First Floor, 14 Oxberry Avenue, London, SW6 5SS

Secretary13 June 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary13 June 2001Active
Yorktown, Burgh Heath Road, Epsom, KT17 4LS

Director15 June 2006Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Director01 January 2008Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Director28 March 2022Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director13 June 2001Active
70 Grosvenor Street, London, W1K 3JP

Director01 June 2019Active
White Roding, 104 Warwick Park, Tunbridge Wells, TN2 5EN

Director15 July 2002Active
21 Cormorant Lodge, 10 Thomas More Street, London, E1W 1AU

Director13 June 2001Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Director18 March 2011Active
Appartment 12, 28 Avenue Duquesne, Paris, France, FOREIGN

Director18 July 2002Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Director01 April 2014Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Director27 September 2019Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Director01 January 2008Active
4 Haverfield Gardens, Kew, Richmond, TW9 3DD

Director13 June 2001Active
Priory House, 59 Station Road, Swavesey, CB4 5QJ

Director15 July 2002Active
3, Rue De La Bienfaisance, Paris, France, FOREIGN

Director18 July 2002Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Director01 July 2008Active
Hadley, Doggetts Wood Lane, Chalfont St Giles, United Kingdom, HP8 4TJ

Director15 June 2006Active
5 Weldon Rise, Loughton Village, Milton Keynes, MK5 8BW

Director13 June 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director13 June 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Officers

Termination director company with name termination date.

Download
2024-01-08Officers

Appoint person director company with name date.

Download
2023-09-25Accounts

Accounts with accounts type dormant.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Accounts

Accounts with accounts type dormant.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Officers

Appoint person director company with name date.

Download
2022-03-30Officers

Termination director company with name termination date.

Download
2022-03-29Officers

Appoint person director company with name date.

Download
2022-03-29Officers

Appoint person director company with name date.

Download
2022-03-29Officers

Termination director company with name termination date.

Download
2022-03-29Officers

Termination director company with name termination date.

Download
2022-03-29Officers

Termination director company with name termination date.

Download
2021-09-22Accounts

Accounts with accounts type dormant.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type dormant.

Download
2020-07-09Confirmation statement

Confirmation statement with updates.

Download
2019-10-14Officers

Change person director company with change date.

Download
2019-09-27Accounts

Accounts with accounts type dormant.

Download
2019-09-27Officers

Termination director company with name termination date.

Download
2019-09-27Officers

Appoint person director company with name date.

Download
2019-09-24Officers

Change person director company with change date.

Download
2019-09-17Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.