GROSVENOR INTERNATIONAL INVESTMENTS (FINANCE) LIMITED
Status | ACTIVE |
Company No. | 11033185 |
Category | Private Limited Company |
Incorporated | 26 Oct 2017 |
Age | 6 years, 7 months, 13 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 04 Jun 2018
Action Date: 04 Jun 2018
Category: Capital
Type: SH01
Date: 2018-06-04
Capital : 100 GBP
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
31-38 SOUTH ROAD,HARLOW,CM20 2AR
Number: | 01328997 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |