GROSVENOR INTERNATIONAL INVESTMENTS (FINANCE) LIMITED

70 Grosvenor Street, London, W1K 3JP, United Kingdom
StatusACTIVE
Company No.11033185
CategoryPrivate Limited Company
Incorporated26 Oct 2017
Age6 years, 7 months, 13 days
JurisdictionEngland Wales

SUMMARY

GROSVENOR INTERNATIONAL INVESTMENTS (FINANCE) LIMITED is an active private limited company with number 11033185. It was incorporated 6 years, 7 months, 13 days ago, on 26 October 2017. The company address is 70 Grosvenor Street, London, W1K 3JP, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 23 May 2024

Action Date: 11 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-11

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2023

Action Date: 11 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-11

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2022

Action Date: 05 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Yates

Appointment date: 2022-10-05

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2022

Action Date: 05 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Jeremy Moore

Termination date: 2022-10-05

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2022

Action Date: 05 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-05

Officer name: James Creyke Hulton Whitty-Lewis

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2022

Action Date: 11 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2022

Action Date: 28 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-28

Officer name: Mark Robin Preston

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2022

Action Date: 28 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-28

Officer name: Mr James Creyke Hulton Whitty-Lewis

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2022

Action Date: 28 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deborah Clare Lee

Termination date: 2022-03-28

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2022

Action Date: 28 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Richard Davis

Termination date: 2022-03-28

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Allan Jeffrey Marshall

Termination date: 2021-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2021

Action Date: 12 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-12

Documents

View document PDF

Accounts with accounts type small

Date: 19 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2020

Action Date: 12 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-12

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher James Taite

Change date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2019

Action Date: 27 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-27

Officer name: Mrs Deborah Clare Lee

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2019

Action Date: 27 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher James Jukes

Termination date: 2019-09-27

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Richard Davis

Appointment date: 2019-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-31

Officer name: Nicholas Richard Scarles

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2019

Action Date: 09 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Apr 2019

Action Date: 04 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-04-04

Officer name: Judith Patricia Ball

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Apr 2019

Action Date: 04 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Suzanne Mcconnell

Appointment date: 2019-04-04

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jun 2018

Action Date: 04 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-06-04

Psc name: Grosvenor International Investments Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jun 2018

Action Date: 04 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-04

Psc name: Grosvenor Limited

Documents

View document PDF

Certificate change of name company

Date: 06 Jun 2018

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed grosvenor ninety LIMITED\certificate issued on 06/06/18

Documents

View document PDF

Capital allotment shares

Date: 04 Jun 2018

Action Date: 04 Jun 2018

Category: Capital

Type: SH01

Date: 2018-06-04

Capital : 100 GBP

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jun 2018

Action Date: 04 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-06-04

Officer name: Katharine Emma Robinson

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2018

Action Date: 04 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig David Mcwilliam

Termination date: 2018-06-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2018

Action Date: 04 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-04

Officer name: Chantal Antonia Henderson

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2018

Action Date: 04 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Frederick Crawford Blundell

Termination date: 2018-06-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2018

Action Date: 04 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-04

Officer name: Simon Harding-Roots

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2018

Action Date: 04 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Jeremy Moore

Appointment date: 2018-06-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Jun 2018

Action Date: 04 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-06-04

Officer name: Judith Patricia Ball

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2018

Action Date: 04 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-04

Officer name: Mr Mark Robin Preston

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2018

Action Date: 04 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-04

Officer name: Mr Richard Allan Jeffrey Marshall

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2018

Action Date: 04 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Leslie Budden

Appointment date: 2018-06-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2018

Action Date: 04 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-04

Officer name: Mr Nicholas Richard Scarles

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2018

Action Date: 04 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher James Jukes

Appointment date: 2018-06-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2018

Action Date: 04 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-04

Officer name: Mr Christopher James Taite

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-01

Officer name: William Robert Bax

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2018

Action Date: 09 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-09

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2017

Action Date: 06 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Craig Mcwilliam

Appointment date: 2017-11-06

Documents

View document PDF

Change account reference date company current extended

Date: 01 Dec 2017

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2018-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2017

Action Date: 06 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Robert Bax

Appointment date: 2017-11-06

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2017

Action Date: 06 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-06

Officer name: Mrs Chantal Antonia Henderson

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2017

Action Date: 06 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Harding-Roots

Appointment date: 2017-11-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Dec 2017

Action Date: 26 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-10-26

Officer name: Grosvenor Limited

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Dec 2017

Action Date: 26 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-10-26

Officer name: Katharine Emma Robinson

Documents

View document PDF

Incorporation company

Date: 26 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARKIV GROUP LIMITED

WISTERIA GRANGE BARN,PINNER,HA5 2EX

Number:10887963
Status:ACTIVE
Category:Private Limited Company

BERRY CARPENTRY AND BUILDING LIMITED

NO 3 CRANFIELD,PENZANCE,TR18 4LZ

Number:09433691
Status:ACTIVE
Category:Private Limited Company

EASTON SHEETMETAL LIMITED

31-38 SOUTH ROAD,HARLOW,CM20 2AR

Number:01328997
Status:ACTIVE
Category:Private Limited Company

GAWCOTT RELIABLE LTD

63 PRINCES ROAD,FELTHAM,TW13 4LB

Number:10126013
Status:ACTIVE
Category:Private Limited Company

MAGIC ROUNDABOUT PLAYGROUP - THE

ALTAMUSKIN COMMUNITY CENTRE,SIXMILECROSS, OMAGH,BT79 9JA

Number:NI037332
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

PROJECTS ABROAD (EUROPE) LIMITED

TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:02738781
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