UKBizDB.co.uk

GROSVENOR UK FINANCE PLC

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

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..

Company Information

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:
  • 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, United Kingdom, W1K 3JP

Secretary01 April 2022Active
70 Grosvenor Street, London, W1K 3JP

Director07 September 2021Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Director01 January 2023Active
70, Grosvenor Street, London, England, W1K 3JP

Director10 January 2020Active
70 Grosvenor Street, London, W1K 3JP

Director10 January 2020Active
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

Secretary20 March 2001Active
35 Basinghall Street, London, EC2V 5DB

Corporate Nominee Secretary12 January 2001Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Director03 April 2008Active
70 Grosvenor Street, London, W1K 3JP

Director10 January 2020Active
The Linhay, Ilsington, Newton Abbot, TQ13 9RS

Director20 March 2001Active
77 Ronalds Road, London, N5 1XB

Director05 March 2001Active
Mount Prosperous, Hungerford, RG17 0RP

Director30 April 2001Active
1 Duchess Close, Sutton, SM1 3BU

Director05 March 2001Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Director18 January 2017Active
4 Haverfield Gardens, Kew, Richmond, TW9 3DD

Director20 March 2001Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Director01 June 2009Active
Allerston Manor, Thornton Le Dale, Pickering, YO18 7PF

Director30 June 2006Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Director28 February 2017Active
Flat E, 13 Saint Georges Drive, London, SW1V 4DJ

Nominee Director12 January 2001Active
70, Grosvenor Street, London, United Kingdom, W1K 3JP

Director01 February 2011Active
17 Liskeard Gardens, London, SE3 0PE

Director01 July 2008Active
14 St Mary's Court, Tingewick, Buckingham, MK18 4RE

Nominee Director12 January 2001Active

People with Significant Control

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:
  • 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 (8 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
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-05-11Accounts

Accounts with accounts type full.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2022-12-01Address

Change sail address company with new address.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Accounts

Accounts with accounts type full.

Download
2022-05-11Officers

Change person director company with change date.

Download
2022-04-01Officers

Appoint person secretary company with name date.

Download
2022-04-01Officers

Termination secretary company with name termination date.

Download
2022-02-16Officers

Appoint person director company with name date.

Download
2021-09-24Officers

Termination director company with name termination date.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Accounts

Accounts with accounts type full.

Download
2020-07-31Confirmation statement

Confirmation statement with updates.

Download
2020-06-11Accounts

Accounts with accounts type full.

Download
2020-05-29Confirmation statement

Confirmation statement with updates.

Download
2020-01-15Officers

Termination director company with name termination date.

Download
2020-01-13Officers

Appoint person director company with name date.

Download
2020-01-13Officers

Appoint person director company with name date.

Download
2020-01-13Officers

Appoint person director company with name date.

Download
2019-12-03Officers

Termination director company with name termination date.

Download
2019-06-14Accounts

Accounts with accounts type full.

Download
2019-05-29Officers

Second filing of director termination with name.

Download
2019-05-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.