GROSVENOR SQUARE INVESTMENTS LIMITED

First Floor First Floor, London, W1W 7LT, England
StatusACTIVE
Company No.09474151
CategoryPrivate Limited Company
Incorporated05 Mar 2015
Age9 years, 2 months, 17 days
JurisdictionEngland Wales

SUMMARY

GROSVENOR SQUARE INVESTMENTS LIMITED is an active private limited company with number 09474151. It was incorporated 9 years, 2 months, 17 days ago, on 05 March 2015. The company address is First Floor First Floor, London, W1W 7LT, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 17 May 2024

Action Date: 29 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-29

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-31

Documents

View document PDF

Change to a person with significant control

Date: 20 Feb 2024

Action Date: 01 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-01-01

Psc name: Auchroisk Holdings Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2024

Action Date: 20 Feb 2024

Category: Address

Type: AD01

Old address: 85 Great Portland Street London W1W 7LT

Change date: 2024-02-20

New address: First Floor 85 Great Portland Street London W1W 7LT

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2024

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Dominic Rupert Holmes

Change date: 2023-01-01

Documents

View document PDF

Change person secretary company with change date

Date: 20 Feb 2024

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-01-01

Officer name: Mr Bernard Michael Sumner

Documents

View document PDF

Change corporate director company with change date

Date: 20 Feb 2024

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2023-01-01

Officer name: Auchroisk Holdings Limited

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Nov 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 12 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Dec 2022

Action Date: 29 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2022-03-30

New date: 2022-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2022

Action Date: 30 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-30

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Apr 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 01 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2021

Action Date: 30 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2020

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-01

Officer name: Mr James Dominic Rupert Holmes

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2020

Action Date: 30 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2019

Action Date: 19 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Mar 2019

Action Date: 30 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Dec 2018

Action Date: 30 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2018-03-30

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2018

Action Date: 03 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-03

Officer name: Mr James Dominic Rupert Holmes

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2018

Action Date: 19 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-19

Documents

View document PDF

Notification of a person with significant control

Date: 19 Apr 2018

Action Date: 23 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Auchroisk Holdings Limited

Notification date: 2018-03-23

Documents

View document PDF

Appoint corporate director company with name date

Date: 19 Apr 2018

Action Date: 23 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Auchroisk Holdings Limited

Appointment date: 2018-03-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Apr 2018

Action Date: 23 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Bernard Michael Sumner

Appointment date: 2018-03-23

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Apr 2018

Action Date: 23 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-23

Psc name: James Dominic Rupert Holmes

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2018

Action Date: 05 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2018

Action Date: 03 Apr 2018

Category: Address

Type: AD01

New address: 85 Great Portland Street London W1W 7LT

Change date: 2018-04-03

Old address: 35 High Street Wimbledon Village Wimbledon London SW19 5BY England

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2017

Action Date: 05 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Resolution

Date: 27 Jul 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2016

Action Date: 05 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-05

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Jul 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 07 Jun 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 05 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ECHOES MUSIC LIMITED

CAVENDISH HOUSE,POULTON LE FYLDE,FY6 8JW

Number:10290323
Status:ACTIVE
Category:Private Limited Company
Number:IP12538R
Status:ACTIVE
Category:Industrial and Provident Society

GAWALL LTD

GROUND FLOOR SANFORD HOUSE,ST NEOTS,PE19 6LT

Number:11288277
Status:ACTIVE
Category:Private Limited Company

HRH INTERNATIONAL EXPORTS LTD

LYNWOOD HOUSE,BILLINGE,WN5 7BS

Number:05905148
Status:ACTIVE
Category:Private Limited Company

JONAS ELECTRICAL SERVICES LIMITED

12 HATHERLEY ROAD,SIDCUP,DA14 4DT

Number:11520447
Status:ACTIVE
Category:Private Limited Company

REGENERATIVE ARCHITECTURE LTD

VALENTINE ELLIS & CO THE CHARTERHOUSE,LONDON,EC1M 6AS

Number:10954895
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