UKBizDB.co.uk

GROSVENOR INVESTMENT MANAGEMENT LIMITED.

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

This company is commonly known as Grosvenor Investment Management Limited.. The company was founded 31 years ago and was given the registration number 02774291. The firm's registered office is in . You can find them at 70 Grosvenor Street, London, , . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GROSVENOR INVESTMENT MANAGEMENT LIMITED.
Company Number:02774291
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

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, W1K 3JP

Secretary18 January 2021Active
70 Grosvenor Street, London, W1K 3JP

Director31 March 2023Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Director31 March 2023Active
70 Grosvenor Street, London, W1K 3JP

Director18 January 2021Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Secretary20 September 2013Active
49 St Georges Avenue, London, N7 0AJ

Secretary09 August 1993Active
31a, Yukon Road, London, SW12 9PY

Secretary01 July 2008Active
3 Angel Cottages, Milespit Hill, London, NW7 1RD

Secretary26 March 1993Active
85a, Gipsy Hill, London, United Kingdom, SE19 1QL

Secretary31 December 2009Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Secretary12 March 2014Active
Flat B, 10 Oxberry Avenue, London, SW6 5SS

Secretary13 August 1999Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Secretary04 August 2010Active
35 Basinghall Street, London, EC2V 5DB

Corporate Nominee Secretary17 December 1992Active
Yorktown, Burgh Heath Road, Epsom, KT17 4LS

Director19 April 2002Active
31 Chesnut Grove, New Malden,

Nominee Director17 December 1992Active
Church Cottage, Frampton Mansell, England, GL6 8JF

Director10 April 2012Active
Liverpool One Management Suite, 5 Wall Street, Liverpool, United Kingdom, L1 8JQ

Director19 December 2019Active
20 Brokes Crescent, Reigate, RH2 9PS

Director26 March 1993Active
70 Grosvenor Street, London, W1K 3JP

Director01 September 2006Active
22 Newcombe Park, Mill Hill, London, NW7 3QL

Director26 March 1993Active
White Roding, 104 Warwick Park, Tunbridge Wells, TN2 5EN

Director26 March 1993Active
The Linhay, Ilsington, Newton Abbot, TQ13 9RS

Director01 January 1998Active
5 Park Avenue South, London, N8 8LU

Director19 April 2002Active
69, Boulevard Haussmann, Paris, France, 75008

Director30 April 2013Active
70 Grosvenor Street, London, W1K 3JP

Director09 December 2008Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Director07 July 2011Active
4 Haverfield Gardens, Kew, Richmond, TW9 3DD

Director10 April 2000Active
Priory House, 59 Station Road, Swavesey, CB4 5QJ

Director26 March 1993Active
551 Marin Avenue, Mill Valley, Usa, CA 94941

Director01 January 1998Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Director30 April 2013Active
70 Grosvenor Street, London, W1K 3JP

Director31 January 2012Active
6 Wellesford Close, Banstead, SM7 2HL

Nominee Director17 December 1992Active
11, Miller Place, Gerrards Cross, Buckinghamshire, United Kingdom, SL9 7QQ

Director07 July 2011Active
Hadley, Doggetts Wood Lane, Chalfont St Giles, United Kingdom, HP8 4TJ

Director01 January 2005Active
70, Grosvenor Street, London, W1K 3JP

Director04 January 2021Active

People with Significant Control

Grosvenor Investments Holdco Limited
Notified on:01 January 2021
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
Grosvenor Fund Management Uk 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
2023-11-15Officers

Termination director company with name termination date.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-05-11Accounts

Accounts with accounts type full.

Download
2023-03-31Officers

Appoint person director company with name date.

Download
2023-03-31Officers

Appoint person director company with name date.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-03-07Officers

Termination director company with name termination date.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Accounts

Accounts with accounts type full.

Download
2021-06-25Confirmation statement

Confirmation statement with updates.

Download
2021-05-25Accounts

Accounts with accounts type full.

Download
2021-03-22Persons with significant control

Cessation of a person with significant control.

Download
2021-03-22Persons with significant control

Notification of a person with significant control.

Download
2021-02-15Officers

Appoint person director company with name date.

Download
2021-02-15Officers

Appoint person secretary company with name date.

Download
2021-02-11Officers

Termination secretary company with name termination date.

Download
2021-02-11Officers

Termination director company with name termination date.

Download
2021-01-07Officers

Termination director company with name termination date.

Download
2021-01-07Officers

Appoint person director company with name date.

Download
2020-10-13Accounts

Accounts with accounts type full.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2020-01-06Officers

Appoint person director company with name date.

Download
2019-07-09Officers

Change person director company with change date.

Download
2019-07-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.