GROSVENOR FOOD & AGTECH LIMITED

70 Grosvenor Street, London, W1K 3JP, United Kingdom
StatusACTIVE
Company No.03221116
CategoryPrivate Limited Company
Incorporated05 Jul 1996
Age27 years, 10 months, 11 days
JurisdictionEngland Wales

SUMMARY

GROSVENOR FOOD & AGTECH LIMITED is an active private limited company with number 03221116. It was incorporated 27 years, 10 months, 11 days ago, on 05 July 1996. The company address is 70 Grosvenor Street, London, W1K 3JP, United Kingdom.



Company Fillings

Change to a person with significant control

Date: 10 Apr 2024

Action Date: 01 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-12-01

Psc name: The Duke of Westminster Hugh Richard Louis the Duke of Westminster

Documents

View document PDF

Notification of a person with significant control

Date: 05 Apr 2024

Action Date: 01 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: William Bruce Kendall

Notification date: 2021-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-31

Officer name: Mr Stefano Rettore

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-31

Officer name: Kevin Michael Lane

Documents

View document PDF

Accounts with accounts type group

Date: 04 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2023

Action Date: 21 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-21

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clive Dylan Morris

Termination date: 2023-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Juul Kristensen

Termination date: 2023-01-31

Documents

View document PDF

Change to a person with significant control

Date: 26 Jan 2023

Action Date: 25 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dame Fiona Claire Reynolds

Change date: 2023-01-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2023

Action Date: 20 Jan 2023

Category: Address

Type: AD01

New address: 70 Grosvenor Street London W1K 3JP

Old address: The Quarry Hill Road Eccleston Chester England and Wales CH4 9HQ

Change date: 2023-01-20

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-01

Officer name: Mr Jonathon Roderick Alan Bond

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-01

Officer name: Mr Robert Richard Davis

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2022

Action Date: 21 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-21

Documents

View document PDF

Capital allotment shares

Date: 08 Aug 2022

Action Date: 31 Mar 2022

Category: Capital

Type: SH01

Date: 2022-03-31

Capital : 130,190,596.3 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 Aug 2022

Action Date: 31 Mar 2022

Category: Capital

Type: SH01

Capital : 130,190,596.3 GBP

Date: 2022-03-31

Documents

View document PDF

Capital allotment shares

Date: 05 Aug 2022

Action Date: 31 Mar 2022

Category: Capital

Type: SH01

Date: 2022-03-31

Capital : 144,678,295.4 GBP

Documents

View document PDF

Certificate change of name company

Date: 26 Jul 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed wheatsheaf group LIMITED\certificate issued on 26/07/22

Documents

View document PDF

Accounts with accounts type group

Date: 13 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Memorandum articles

Date: 04 May 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 04 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Mar 2022

Action Date: 03 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-03-03

Officer name: Geoffrey Murray Chadwick

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Mar 2022

Action Date: 03 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Lisa Sorrell

Appointment date: 2022-03-03

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2021

Action Date: 10 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Paul Ramsbottom

Termination date: 2021-12-10

Documents

View document PDF

Change to a person with significant control

Date: 16 Dec 2021

Action Date: 01 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: His Grace Hugh Richard Louis the Duke of Westminster

Change date: 2021-12-01

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Dec 2021

Action Date: 01 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-12-01

Psc name: William Bruce Kendall

Documents

View document PDF

Accounts with accounts type group

Date: 22 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 11 Jul 2021

Action Date: 28 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-28

Psc name: Mr Mark Robin Preston

Documents

View document PDF

Capital allotment shares

Date: 09 Jul 2021

Action Date: 28 Jun 2021

Category: Capital

Type: SH01

Date: 2021-06-28

Capital : 128,120,925 GBP

Documents

View document PDF

Change to a person with significant control

Date: 07 Jul 2021

Action Date: 28 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-28

Psc name: Mr Mark Robin Preston

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2021

Action Date: 21 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-21

Documents

View document PDF

Change person director company with change date

Date: 26 May 2021

Action Date: 08 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-08

Officer name: Katrin Burt

Documents

View document PDF

Change person director company with change date

Date: 17 May 2021

Action Date: 29 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Montell Bayer

Change date: 2020-08-29

Documents

View document PDF

Memorandum articles

Date: 12 May 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 12 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 10 Mar 2021

Action Date: 29 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Hugh Richard Louis the Duke of Westminster

Notification date: 2021-01-29

Documents

View document PDF

Accounts with accounts type group

Date: 06 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2020

Action Date: 14 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Fiona Jane Emmett

Appointment date: 2020-07-14

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2020

Action Date: 21 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-21

Documents

View document PDF

Memorandum articles

Date: 14 May 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 14 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 01 May 2020

Action Date: 23 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Robin Preston

Change date: 2020-04-23

Documents

View document PDF

Cessation of a person with significant control

Date: 01 May 2020

Action Date: 23 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-04-23

Psc name: Jeremy Henry Moore Newsum

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2020

Action Date: 06 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-06

Officer name: Katrin Burt

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2020

Action Date: 06 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Montell Bayer

Appointment date: 2020-02-06

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2020

Action Date: 06 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-06

Officer name: Peter Juul Kristensen

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2019

Action Date: 30 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Professor Clive Dylan Morris

Change date: 2019-11-30

Documents

View document PDF

Accounts with accounts type group

Date: 03 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2019

Action Date: 21 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-21

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2019

Action Date: 07 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Professor Clive Dylan Morris

Change date: 2019-04-07

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-01

Officer name: Mr Kevin Michael Lane

Documents

View document PDF

Capital allotment shares

Date: 09 Jan 2019

Action Date: 20 Dec 2018

Category: Capital

Type: SH01

Capital : 88,120,925.00 GBP

Date: 2018-12-20

Documents

View document PDF

Resolution

Date: 26 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2018

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-30

Officer name: Peter Lawrence Doyle

Documents

View document PDF

Accounts with accounts type group

Date: 02 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 27 Sep 2018

Action Date: 13 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-09-13

Psc name: Fiona Claire Reynolds

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Sep 2018

Action Date: 13 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lesley Mary Samuel Knox

Cessation date: 2018-09-13

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2018

Action Date: 21 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-21

Documents

View document PDF

Accounts with accounts type group

Date: 04 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2017

Action Date: 21 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-21

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2017

Action Date: 09 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Johann Stephan Dolezalek

Appointment date: 2017-05-09

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2017

Action Date: 09 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-09

Officer name: Anthony William Searson James

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2017

Action Date: 30 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Evans

Termination date: 2017-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-01

Officer name: Mark Robin Preston

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-31

Officer name: Jeremy Henry Moore Newsum

Documents

View document PDF

Certificate change of name company

Date: 01 Aug 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed wheatsheaf investments LIMITED\certificate issued on 01/08/16

Documents

View document PDF

Accounts with accounts type group

Date: 29 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 24 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-24

Documents

View document PDF

Capital allotment shares

Date: 09 May 2016

Action Date: 31 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-31

Capital : 55,937,017.00 GBP

Documents

View document PDF

Resolution

Date: 26 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-03-31

New date: 2015-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 17 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2015

Action Date: 03 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-01

Officer name: Dr Clive Dylan Morris

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stuart Evans

Appointment date: 2015-01-01

Documents

View document PDF

Accounts with accounts type group

Date: 26 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2014

Action Date: 26 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-26

Officer name: Mr Graham Paul Ramsbottom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2014

Action Date: 03 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-03

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2014

Action Date: 25 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-25

Officer name: Mr Graham Paul Ramsbottom

Documents

View document PDF

Accounts with accounts type group

Date: 13 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Resolution

Date: 01 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 31 Jul 2013

Action Date: 11 Jul 2013

Category: Capital

Type: SH01

Date: 2013-07-11

Capital : 15,812,052 GBP

Documents

View document PDF

Capital allotment shares

Date: 31 Jul 2013

Action Date: 11 Jul 2013

Category: Capital

Type: SH01

Date: 2013-07-11

Capital : 16,572,336 GBP

Documents

View document PDF

Capital allotment shares

Date: 31 Jul 2013

Action Date: 11 Jul 2013

Category: Capital

Type: SH01

Capital : 15,812,052 GBP

Date: 2013-07-11

Documents

View document PDF

Capital allotment shares

Date: 30 Jul 2013

Action Date: 11 Jul 2013

Category: Capital

Type: SH01

Date: 2013-07-11

Capital : 14,772,084 GBP

Documents

View document PDF

Capital allotment shares

Date: 30 Jul 2013

Action Date: 11 Jul 2013

Category: Capital

Type: SH01

Capital : 14,772,084 GBP

Date: 2013-07-11

Documents

View document PDF

Capital allotment shares

Date: 30 Jul 2013

Action Date: 11 Jul 2013

Category: Capital

Type: SH01

Date: 2013-07-11

Capital : 15,496,472 GBP

Documents

View document PDF

Capital allotment shares

Date: 30 Jul 2013

Action Date: 11 Jul 2013

Category: Capital

Type: SH01

Capital : 12,089,261.3 GBP

Date: 2013-07-11

Documents

View document PDF

Capital allotment shares

Date: 30 Jul 2013

Action Date: 11 Jul 2013

Category: Capital

Type: SH01

Date: 2013-07-11

Capital : 14,008,889.5 GBP

Documents

View document PDF

Capital allotment shares

Date: 30 Jul 2013

Action Date: 11 Jul 2013

Category: Capital

Type: SH01

Date: 2013-07-11

Capital : 12,200,506.6 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Jul 2013

Action Date: 11 Jul 2013

Category: Capital

Type: SH01

Date: 2013-07-11

Capital : 10,813,821 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Jul 2013

Action Date: 11 Jul 2013

Category: Capital

Type: SH01

Capital : 11,703,783.4 GBP

Date: 2013-07-11

Documents

View document PDF

Capital allotment shares

Date: 26 Jul 2013

Action Date: 11 Jul 2013

Category: Capital

Type: SH01

Date: 2013-07-11

Capital : 10,925,066.3 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jul 2013

Action Date: 25 Jul 2013

Category: Address

Type: AD01

Old address: 70 Grosvenor Street London W1K 3JP

Change date: 2013-07-25

Documents

View document PDF

Change person secretary company with change date

Date: 25 Jul 2013

Action Date: 11 Jul 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Geoff Chadwick

Change date: 2013-07-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2013

Action Date: 03 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-03

Documents

View document PDF

Termination secretary company with name

Date: 19 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Judith Ball

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Geoff Chadwick

Documents

View document PDF

Accounts with accounts type group

Date: 12 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2012

Action Date: 03 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-03

Documents

View document PDF

Appoint person director company with name

Date: 01 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Bruce Kendall

Documents

View document PDF


Some Companies

BAILEY FAMILY INVESTMENTS LIMITED

EURO CENTRE,NEATH ABBEY,SA10 7DR

Number:04313694
Status:ACTIVE
Category:Private Limited Company

FERRAMENTA LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11703432
Status:ACTIVE
Category:Private Limited Company

HOLMWOOD GROUP LTD

2 BRETTON HALL OFFICE,CHESTER,CH4 0DF

Number:11221826
Status:ACTIVE
Category:Private Limited Company

KENTISH HOMECARE AGENCY LIMITED

2 BELFAIRS CLOSE,LEIGH-ON-SEA,SS9 3AL

Number:06753712
Status:ACTIVE
Category:Private Limited Company

LUCA TRANS RO LTD

8 SERBIN CLOSE,LONDON,E10 6JL

Number:09169986
Status:ACTIVE
Category:Private Limited Company

RIVE ACCOUNTANCY LIMITED

64 WILBURY WAY,HITCHIN,SG4 0TP

Number:04761446
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source