UKBizDB.co.uk

GROVES, JOHN & WESTRUP LIMITED

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

This company is commonly known as Groves, John & Westrup Limited. The company was founded 27 years ago and was given the registration number 03277391. The firm's registered office is in LIVERPOOL. You can find them at Walker House 8th Floor, Exchange Flags, Liverpool, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:GROVES, JOHN & WESTRUP LIMITED
Company Number:03277391
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:Walker House 8th Floor, Exchange Flags, Liverpool, England, L2 3YL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Fen Court, London, England, EC3M 5BN

Secretary01 October 2018Active
1, Fen Court, London, England, EC3M 5BN

Director06 February 2018Active
1, Fen Court, London, England, EC3M 5BN

Director16 March 2023Active
Undershaft, St Helens, 1 Undershaft, London, England, EC3A 8EE

Director22 September 2016Active
21 Park Road, Oxted, RH8 0AN

Secretary08 February 2001Active
Senator House, 85 Queen Victoria Street, London, EC4V 4JL

Secretary12 November 1996Active
Folly Hill, Birtley Green, Bramley, Guildford, GU5 0LE

Secretary02 October 2000Active
21 Burrow Road, London, SE22 8DU

Secretary12 February 1997Active
Lindum Lodge, Orchard Close, Risby, Bury St Edmunds, IP28 6QL

Secretary28 April 2000Active
8 Belgrade Road, Hampton, TW12 2AZ

Secretary17 December 1996Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary12 November 1996Active
Walker House, 8th Floor, Exchange Flags, Liverpool, England, L2 3YL

Director08 September 2015Active
St. Helens, 1 Undershaft, London, England, EC3A 8EE

Director06 October 2021Active
22 Ibbetson Croft Spinney Heights, Churwell, Leeds, LS27 7UW

Director22 April 1999Active
Walker House, 8th Floor, Exchange Flags, Liverpool, England, L2 3YL

Director01 October 2016Active
The Holt 48 Woodcote Avenue, Wallington, SM6 0QY

Director17 December 1996Active
Walker House, 8th Floor, Exchange Flags, Liverpool, England, L2 3YL

Director01 May 2017Active
The Coach House, 68 York Road, Weybridge, KT13 9DY

Director27 January 2005Active
Kinder, 13 North Drive, Heswall, Cheshire, CH60 0BB

Director31 December 1996Active
12 Grange Grove, London, N1 2NP

Director02 October 2000Active
120 East Road, London, N1 6AA

Nominee Director12 November 1996Active
Walker House, 8th Floor, Exchange Flags, Liverpool, England, L2 3YL

Director28 November 2017Active
Walker House, 8th Floor, Exchange Flags, Liverpool, England, L2 3YL

Director06 November 2019Active
Walker House, 8th Floor, Exchange Flags, Liverpool, England, L2 3YL

Director01 October 2018Active
Walker House, 8th Floor, Exchange Flags, Liverpool, England, L2 3YL

Director08 September 2015Active
Walker House, 8th Floor, Exchange Flags, Liverpool, England, L2 3YL

Director10 September 2020Active
2 Sea View, Little Neston, South Wirral, L64 0XB

Director31 December 1996Active
4 Ridgeway, Billericay, CM12 9NT

Director16 December 1996Active
Walker House, 8th Floor, Exchange Flags, Liverpool, England, L2 3YL

Director01 November 2011Active
25 Carrs Crescent West, Formby, Liverpool, L37 2EX

Director31 December 1996Active
4 Ringstone, Kromlin Barkisland, Halifax, HX4 0EU

Director22 April 1999Active
Senator House, 85 Queen Victoria Street, London, EC4V 4JL

Director12 November 1996Active
Walker House, 8th Floor, Exchange Flags, Liverpool, England, L2 3YL

Director08 September 2015Active
3 Dove Point Road, Meols, CH47 6AP

Director01 April 2001Active
Walker House, 8th Floor, Exchange Flags, Liverpool, England, L2 3YL

Director17 June 2020Active

People with Significant Control

Munich Re Speciality Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:St Helens, Undershaft, London, England, EC3A 8EE
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2024-03-18Address

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

Download
2023-08-09Accounts

Accounts with accounts type full.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2023-03-16Officers

Termination director company with name termination date.

Download
2023-03-16Officers

Appoint person director company with name date.

Download
2023-03-07Address

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

Download
2022-08-30Accounts

Accounts with accounts type full.

Download
2022-05-11Confirmation statement

Confirmation statement with updates.

Download
2022-02-09Officers

Termination director company with name termination date.

Download
2022-01-25Officers

Termination director company with name termination date.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2021-12-15Capital

Capital statement capital company with date currency figure.

Download
2021-12-14Capital

Legacy.

Download
2021-12-14Insolvency

Legacy.

Download
2021-12-14Resolution

Resolution.

Download
2021-11-05Officers

Second filing of director appointment with name.

Download
2021-10-28Officers

Appoint person director company with name date.

Download
2021-09-16Officers

Termination director company with name termination date.

Download
2021-09-05Accounts

Accounts with accounts type full.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Accounts

Accounts with accounts type full.

Download
2020-09-14Officers

Appoint person director company with name date.

Download
2020-06-17Officers

Appoint person director company with name date.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.