UKBizDB.co.uk

GROSVENOR HOUSE APARTMENTS LIMITED

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

This company is commonly known as Grosvenor House Apartments Limited. The company was founded 19 years ago and was given the registration number 05205014. The firm's registered office is in LONDON. You can find them at 1 Bartholomew Lane, , London, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:GROSVENOR HOUSE APARTMENTS LIMITED
Company Number:05205014
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:1 Bartholomew Lane, London, England, EC2N 2AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Bartholomew Lane, London, England, EC2N 2AX

Corporate Secretary13 October 2020Active
1, Bartholomew Lane, London, England, EC2N 2AX

Director13 October 2020Active
1, Bartholomew Lane, London, England, EC2N 2AX

Director13 October 2020Active
1, Bartholomew Lane, London, England, EC2N 2AX

Director13 January 2022Active
1, Bartholomew Lane, London, England, EC2N 2AX

Director13 January 2022Active
18, Trinity Close, Northwood, United Kingdom, HA6 2AF

Director13 January 2022Active
11 St Johns Street, Crowthorne, RG45 7NJ

Secretary12 August 2004Active
Sceptre Court, 40 Tower Hill, London, EC3N 4DX

Corporate Secretary16 October 2006Active
1, Bartholomew Lane, London, England, EC2N 2AX

Director06 November 2009Active
Lacon House, 84 Theobalds Road, London, England, WC1X 8RW

Director02 February 2011Active
House 12, Street 55, Block 5, Kefan, Kuwait,

Director16 October 2006Active
Lacon House, 84 Theobalds Road, London, England, WC1X 8RW

Director06 November 2009Active
Via Serlas 27, Residenz Suot Mulin, St Moritz, Switzerland,

Director12 August 2004Active
2b2 Sheikh Meshaz Al Sabah Building, Salmiya Block 10, Kuwait, State Of Kuwait, FOREIGN

Director20 January 2007Active
1, Bartholomew Lane, London, England, EC2N 2AX

Director06 November 2009Active
1, Bartholomew Lane, London, England, EC2N 2AX

Director22 April 2014Active
1, Bartholomew Lane, London, England, EC2N 2AX

Director22 July 2014Active
Apartment 33 Floor 7, Building 23 Block 10, First Street, Kuwait,

Director15 June 2008Active
Cherry Tree House, Chequers Lane, Eversley, RG27 0NT

Director16 August 2004Active
1, Bartholomew Lane, London, England, EC2N 2AX

Director22 July 2014Active

People with Significant Control

Qatar Investment Authority
Notified on:13 October 2020
Status:Active
Country of residence:Qatar
Address:Ooredoo Tower (Building 14), Al Dafna Street (Street 801), Al Dafna (Zone 61), Doha, Qatar,
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-30Accounts

Accounts with accounts type full.

Download
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type full.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Persons with significant control

Change to a person with significant control.

Download
2022-08-16Address

Move registers to registered office company with new address.

Download
2022-08-16Persons with significant control

Notification of a person with significant control.

Download
2022-08-16Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-01-13Officers

Appoint person director company with name date.

Download
2022-01-13Officers

Appoint person director company with name date.

Download
2022-01-13Officers

Appoint person director company with name date.

Download
2022-01-06Accounts

Accounts with accounts type full.

Download
2021-11-03Gazette

Gazette filings brought up to date.

Download
2021-11-02Gazette

Gazette notice compulsory.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Officers

Appoint corporate secretary company with name date.

Download
2020-11-13Accounts

Accounts with accounts type full.

Download
2020-10-31Mortgage

Mortgage satisfy charge full.

Download
2020-10-20Officers

Termination director company with name termination date.

Download
2020-10-20Officers

Appoint person director company with name date.

Download
2020-10-19Officers

Termination director company with name termination date.

Download
2020-10-19Officers

Termination director company with name termination date.

Download
2020-10-19Officers

Termination director company with name termination date.

Download
2020-10-19Officers

Termination director company with name termination date.

Download
2020-10-19Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.