This company is commonly known as Grosvenor Uk Finance Plc. The company was founded 23 years ago and was given the registration number 04140116. 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..
Name | : | GROSVENOR UK FINANCE PLC |
---|---|---|
Company Number | : | 04140116 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 January 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 | 01 April 2022 | Active |
70 Grosvenor Street, London, W1K 3JP | Director | 07 September 2021 | Active |
70, Grosvenor Street, London, United Kingdom, W1K 3JP | Director | 01 January 2023 | Active |
70, Grosvenor Street, London, England, W1K 3JP | Director | 10 January 2020 | Active |
70 Grosvenor Street, London, W1K 3JP | Director | 10 January 2020 | Active |
70, Grosvenor Street, London, United Kingdom, W1K 3JP | Secretary | 07 June 2018 | Active |
70, Grosvenor Street, London, United Kingdom, W1K 3JP | Secretary | 01 July 2008 | Active |
Flat B, 10 Oxberry Avenue, London, SW6 5SS | Secretary | 20 March 2001 | Active |
35 Basinghall Street, London, EC2V 5DB | Corporate Nominee Secretary | 12 January 2001 | Active |
70, Grosvenor Street, London, United Kingdom, W1K 3JP | Director | 03 April 2008 | Active |
70 Grosvenor Street, London, W1K 3JP | Director | 10 January 2020 | Active |
The Linhay, Ilsington, Newton Abbot, TQ13 9RS | Director | 20 March 2001 | Active |
77 Ronalds Road, London, N5 1XB | Director | 05 March 2001 | Active |
Mount Prosperous, Hungerford, RG17 0RP | Director | 30 April 2001 | Active |
1 Duchess Close, Sutton, SM1 3BU | Director | 05 March 2001 | Active |
70, Grosvenor Street, London, United Kingdom, W1K 3JP | Director | 18 January 2017 | Active |
4 Haverfield Gardens, Kew, Richmond, TW9 3DD | Director | 20 March 2001 | Active |
70, Grosvenor Street, London, United Kingdom, W1K 3JP | Director | 01 June 2009 | Active |
Allerston Manor, Thornton Le Dale, Pickering, YO18 7PF | Director | 30 June 2006 | Active |
70, Grosvenor Street, London, United Kingdom, W1K 3JP | Director | 28 February 2017 | Active |
Flat E, 13 Saint Georges Drive, London, SW1V 4DJ | Nominee Director | 12 January 2001 | Active |
70, Grosvenor Street, London, United Kingdom, W1K 3JP | Director | 01 February 2011 | Active |
17 Liskeard Gardens, London, SE3 0PE | Director | 01 July 2008 | Active |
14 St Mary's Court, Tingewick, Buckingham, MK18 4RE | Nominee Director | 12 January 2001 | Active |
Grosvenor Limited | ||
Notified on | : | 11 May 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 70, Grosvenor Street, London, United Kingdom, W1K 3JP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-11 | Accounts | Accounts with accounts type full. | Download |
2023-01-04 | Officers | Appoint person director company with name date. | Download |
2023-01-04 | Officers | Termination director company with name termination date. | Download |
2022-12-01 | Address | Change sail address company with new address. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-06 | Accounts | Accounts with accounts type full. | Download |
2022-05-11 | Officers | Change person director company with change date. | Download |
2022-04-01 | Officers | Appoint person secretary company with name date. | Download |
2022-04-01 | Officers | Termination secretary company with name termination date. | Download |
2022-02-16 | Officers | Appoint person director company with name date. | Download |
2021-09-24 | Officers | Termination director company with name termination date. | Download |
2021-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-10 | Accounts | Accounts with accounts type full. | Download |
2020-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-11 | Accounts | Accounts with accounts type full. | Download |
2020-05-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-15 | Officers | Termination director company with name termination date. | Download |
2020-01-13 | Officers | Appoint person director company with name date. | Download |
2020-01-13 | Officers | Appoint person director company with name date. | Download |
2020-01-13 | Officers | Appoint person director company with name date. | Download |
2019-12-03 | Officers | Termination director company with name termination date. | Download |
2019-06-14 | Accounts | Accounts with accounts type full. | Download |
2019-05-29 | Officers | Second filing of director termination with name. | Download |
2019-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.