UKBizDB.co.uk

GROSVENOR POLICY MANAGEMENT LIMITED

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

This company is commonly known as Grosvenor Policy Management Limited. The company was founded 18 years ago and was given the registration number 05496639. 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 POLICY MANAGEMENT LIMITED
Company Number:05496639
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 2005
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

Secretary08 September 2021Active
70 Grosvenor Street, London, W1K 3JP

Director01 December 2022Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Director01 January 2020Active
70 Grosvenor Street, London, W1K 3JP

Director01 December 2022Active
70 Grosvenor Street, London, W1K 3JP

Director01 December 2022Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Director28 November 2022Active
70 Grosvenor Street, London, W1K 3JP

Director20 October 2023Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Secretary07 June 2018Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Secretary01 July 2008Active
Flat B, 10 Oxberry Avenue, London, SW6 5SS

Secretary01 July 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary01 July 2005Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Director25 January 2017Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Director03 April 2008Active
26, Onslow Gardens, London, United Kingdom, N10 3JU

Director01 July 2008Active
The Linhay, Ilsington, Newton Abbot, TQ13 9RS

Director01 July 2005Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Director17 October 2014Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Director01 August 2022Active
70, Grosvenor Street, London, England, W1K 3JP

Director03 December 2012Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Director07 November 2013Active
4 Haverfield Gardens, Kew, Richmond, TW9 3DD

Director01 July 2005Active
99, Duke Road, London, W4 2BW

Director02 March 2009Active
Allerston Manor, Thornton Le Dale, Pickering, YO18 7PF

Director30 June 2006Active
39 Fentiman Road, Kennington, London, SW8 1LD

Director08 October 2007Active
85a Gipsy Hill, London, SE19 1QL

Director01 July 2008Active
70 Grosvenor Street, London, W1K 3JP

Director01 April 2022Active
70 Grosvenor Street, London, W1K 3JP

Director01 August 2022Active
70 Grosvenor Street, London, W1K 3JP

Director01 July 2020Active
17 Liskeard Gardens, London, SE3 0PE

Director08 October 2007Active
5 Weldon Rise, Loughton Village, Milton Keynes, MK5 8BW

Director01 July 2005Active
70, Grosvenor Street, London, England, W1K 3JP

Director07 November 2013Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director01 July 2005Active

People with Significant Control

Grosvenor 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
2024-02-07Officers

Change person director company with change date.

Download
2023-10-25Officers

Appoint person director company with name date.

Download
2023-10-25Officers

Termination director company with name termination date.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Accounts

Accounts with accounts type dormant.

Download
2022-12-23Officers

Termination director company with name termination date.

Download
2022-12-12Officers

Appoint person director company with name date.

Download
2022-12-10Officers

Appoint person director company with name date.

Download
2022-12-09Officers

Appoint person director company with name date.

Download
2022-12-09Officers

Appoint person director company with name date.

Download
2022-12-09Officers

Termination director company with name termination date.

Download
2022-11-11Officers

Termination director company with name termination date.

Download
2022-09-09Accounts

Accounts with accounts type dormant.

Download
2022-08-04Officers

Appoint person director company with name date.

Download
2022-08-04Officers

Appoint person director company with name date.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2021-09-22Officers

Termination secretary company with name termination date.

Download
2021-09-22Officers

Appoint person secretary company with name date.

Download
2021-09-21Accounts

Accounts with accounts type dormant.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2020-08-21Accounts

Accounts with accounts type dormant.

Download
2020-08-10Confirmation statement

Confirmation statement with updates.

Download
2020-07-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.