GROSVENOR UK FINANCE PLC -
Company Profile | Company Filings |
Overview
GROSVENOR UK FINANCE PLC is a Public Limited Company from and has the status: Active.
GROSVENOR UK FINANCE PLC was incorporated 23 years ago on 12/01/2001 and has the registered number: 04140116. The accounts status is FULL and accounts are next due on 30/06/2024.
GROSVENOR UK FINANCE PLC was incorporated 23 years ago on 12/01/2001 and has the registered number: 04140116. The accounts status is FULL and accounts are next due on 30/06/2024.
GROSVENOR UK FINANCE PLC -
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/06/2024 |
Registered Office
70 GROSVENOR STREET
W1K 3JP
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/07/2023 | 13/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS FIONA CLARE BOYCE | Secretary | 2022-04-01 | CURRENT | ||
MELANIE GEE | Aug 1961 | British | Director | 2021-09-07 | CURRENT |
MR STEPHEN AUGUSTUS LOVEGROVE | Nov 1966 | British | Director | 2020-01-10 | CURRENT |
MRS DEBORAH CLARE LEE | Feb 1976 | British | Director | 2023-01-01 | CURRENT |
JAMES GILLES RAYNOR | Jul 1973 | British | Director | 2020-01-10 | CURRENT |
MARK ROBIN PRESTON | Jan 1968 | British | Director | 2006-06-30 UNTIL 2008-06-30 | RESIGNED |
TRUSEC LIMITED | Corporate Nominee Secretary | 2001-01-12 UNTIL 2001-03-20 | RESIGNED | ||
MR DEREK JOHN LEWIS | Secretary | 2018-06-07 UNTIL 2022-03-31 | RESIGNED | ||
MISS CAROLINE MARY TOLHURST | Jul 1961 | British | Secretary | 2001-03-20 UNTIL 2008-07-01 | RESIGNED |
DRUSILLA CHARLOTTE JANE ROWE | Apr 1961 | British | Nominee Director | 2001-01-12 UNTIL 2001-03-05 | RESIGNED |
ELEANOR JANE ZUERCHER | Aug 1963 | British | Nominee Director | 2001-01-12 UNTIL 2001-03-05 | RESIGNED |
MR STEPHEN HOWARD RHODES MUSGRAVE | Apr 1953 | British | Director | 2001-03-20 UNTIL 2006-06-30 | RESIGNED |
MR PETER SEAN VERNON | Jul 1959 | British | Director | 2008-07-01 UNTIL 2016-12-31 | RESIGNED |
ULRIKE SCHWARZ-RUNER | Apr 1971 | Austrian | Director | 2011-02-01 UNTIL 2016-04-28 | RESIGNED |
GRAHAM FENWICK PIMLOTT | Oct 1949 | British | Director | 2009-06-01 UNTIL 2019-12-03 | RESIGNED |
MARC SANDFORD HUTCHINSON | Oct 1954 | Australian | Director | 2001-03-05 UNTIL 2001-03-20 | RESIGNED |
HEATHER VICTORIA RABBATTS | Dec 1955 | British | Director | 2017-02-28 UNTIL 2019-05-02 | RESIGNED |
KATHARINE EMMA ROBINSON | Jun 1964 | British | Secretary | 2008-07-01 UNTIL 2018-06-07 | RESIGNED |
MR CRAIG MCWILLIAM | Jan 1972 | British | Director | 2017-01-18 UNTIL 2020-01-10 | RESIGNED |
KERRY JANE LEGG | Dec 1972 | British | Director | 2001-03-05 UNTIL 2001-03-20 | RESIGNED |
MR RODERICK DAVID KENT | Aug 1947 | British | Director | 2001-04-30 UNTIL 2009-06-04 | RESIGNED |
RICHARD SIMON HANDLEY | Apr 1954 | British | Director | 2001-03-20 UNTIL 2008-04-03 | RESIGNED |
MR JONATHON RODERICK ALAN BOND | Jul 1963 | British | Director | 2020-01-10 UNTIL 2021-09-06 | RESIGNED |
ROGER FREDERICK CRAWFORD BLUNDELL | Aug 1962 | British | Director | 2008-04-03 UNTIL 2022-12-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Grosvenor Limited | 2016-05-11 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |