LIVERPOOL PSDA LIMITED -


Company Profile Company Filings

Overview

LIVERPOOL PSDA LIMITED is a Private Limited Company from and has the status: Active.
LIVERPOOL PSDA LIMITED was incorporated 23 years ago on 30/01/2001 and has the registered number: 04150563. The accounts status is FULL and accounts are next due on 30/09/2024.

LIVERPOOL PSDA LIMITED -

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

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
MR ANDREW NORMAN SHARPE Apr 1968 British Director 2022-01-17 CURRENT
MR MATTHEW DAVID BULLER SMITH Jun 1987 British Director 2023-10-20 CURRENT
MRS CHANTAL ANTONIA HENDERSON Dec 1975 British Director 2022-05-11 CURRENT
MR RICHARD IAN POWELL Dec 1968 British Director 2014-05-01 UNTIL 2016-04-28 RESIGNED
MR JORGE EMANUEL MENDONCA Jul 1963 British Director 2020-01-01 UNTIL 2020-10-26 RESIGNED
MARK ROBIN PRESTON Jan 1968 British Director 2006-06-30 UNTIL 2008-06-30 RESIGNED
ULRIKE SCHWARZ-RUNER Apr 1971 Austrian Director 2011-02-01 UNTIL 2016-04-28 RESIGNED
MR MATTHEW DAVID BULLER SMITH Jun 1987 British Director 2022-04-01 UNTIL 2022-05-11 RESIGNED
MR ANDREW THOMAS TAYLOR Sep 1987 British Director 2022-08-01 UNTIL 2023-10-20 RESIGNED
MR DAVID YALDRON Jun 1974 British Director 2012-12-03 UNTIL 2017-04-28 RESIGNED
RAYMOND CHARLES WILLIAMS Jul 1953 British Director 2001-03-09 UNTIL 2009-03-31 RESIGNED
MR ANDREW THOMAS TAYLOR Sep 1987 British Director 2020-12-16 UNTIL 2022-03-31 RESIGNED
MR PETER SEAN VERNON Jul 1959 British Director 2008-07-01 UNTIL 2016-12-31 RESIGNED
JAMES FREDERICK MCNALLY Jul 1974 British Director 2001-03-08 UNTIL 2001-03-09 RESIGNED
ELEANOR JANE ZUERCHER Aug 1963 British Nominee Director 2001-01-30 UNTIL 2001-03-08 RESIGNED
DRUSILLA CHARLOTTE JANE ROWE Apr 1961 British Nominee Director 2001-01-30 UNTIL 2001-03-08 RESIGNED
MR DEREK JOHN LEWIS Secretary 2018-06-07 UNTIL 2022-03-31 RESIGNED
MISS CAROLINE MARY TOLHURST British Secretary 2001-03-09 UNTIL 2008-07-01 RESIGNED
KATHARINE EMMA ROBINSON Jun 1964 British Secretary 2008-07-01 UNTIL 2018-06-07 RESIGNED
MR SIMON HARDING-ROOTS Apr 1968 British Director 2016-04-28 UNTIL 2020-06-30 RESIGNED
TRUSEC LIMITED Corporate Nominee Secretary 2001-01-30 UNTIL 2001-03-09 RESIGNED
MR SIMON DUNCAN ARMSTRONG Feb 1968 British Director 2011-09-30 UNTIL 2014-05-01 RESIGNED
MR WILLIAM ROBERT BAX Aug 1978 British Director 2017-01-05 UNTIL 2018-06-01 RESIGNED
ROGER FREDERICK CRAWFORD BLUNDELL Aug 1962 British Director 2008-04-03 UNTIL 2020-06-30 RESIGNED
MISS ANNA CLARE BOND May 1981 British Director 2020-07-01 UNTIL 2022-01-14 RESIGNED
MR WILLIAM JOHN ASHWORTH BULLOUGH Oct 1950 British Director 2001-03-09 UNTIL 2007-09-28 RESIGNED
MRS SARAH-JANE CURTIS Jul 1963 British Director 2001-03-09 UNTIL 2002-09-13 RESIGNED
JAMES MILTON FEATHERBY Nov 1958 British Director 2001-03-08 UNTIL 2001-03-09 RESIGNED
RICHARD SIMON HANDLEY Apr 1954 British Director 2001-03-09 UNTIL 2008-04-03 RESIGNED
MR STEPHEN HOWARD RHODES MUSGRAVE Apr 1953 British Director 2001-03-09 UNTIL 2006-06-30 RESIGNED
MRS CHANTAL ANTONIA HENDERSON Dec 1975 British Director 2014-10-17 UNTIL 2019-12-31 RESIGNED
JOHN EDWARD IRVINE Mar 1956 British Director 2006-06-30 UNTIL 2010-03-31 RESIGNED
MRS DEBORAH CLARE LEE Feb 1976 British Director 2022-05-11 UNTIL 2022-11-30 RESIGNED
MR CRAIG MCWILLIAM Jan 1972 British Director 2016-04-28 UNTIL 2020-01-10 RESIGNED
DR IAN DOUGLAS DOUGLAS MAIR Jul 1973 British Director 2012-12-03 UNTIL 2014-06-20 RESIGNED
MR RICHARD CHARLES MANDER Aug 1968 British Director 2009-03-31 UNTIL 2011-09-30 RESIGNED
MR CRAIG MCWILLIAM Jan 1972 British Director 2010-07-01 UNTIL 2014-05-01 RESIGNED
MR CHRISTOPHER JAMES JUKES Apr 1978 British Director 2020-07-01 UNTIL 2020-12-17 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Grosvenor Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GROSVENOR DEVELOPMENTS LIMITED LONDON Active FULL 41100 - Development of building projects
GROSVENOR ESTATE INTERNATIONAL PROPERTIES Active DORMANT 74990 - Non-trading company
GROSVENOR ESTATE INTERNATIONAL DEVELOPMENTS Active DORMANT 74990 - Non-trading company
GROSVENOR DEVELOPMENTS (GB) LIMITED Active DORMANT 70100 - Activities of head offices
COTON PARK LIMITED Active DORMANT 41100 - Development of building projects
GROSVENOR ASSET MANAGEMENT LIMITED Dissolved... FULL 82990 - Other business support service activities n.e.c.
GROSVENOR BASINGSTOKE PROPERTIES LIMITED Dissolved... DORMANT 74990 - Non-trading company
ALMACK HOUSE LIMITED Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
125 WOOD STREET LIMITED Dissolved... DORMANT 74990 - Non-trading company
10 GROSVENOR STREET LIMITED LONDON ... DORMANT 82990 - Other business support service activities n.e.c.
BELGRAVE HOUSE INVESTMENT LIMITED LONDON ... FULL 82990 - Other business support service activities n.e.c.
FRESHNEY PLACE (NO.2) LIMITED Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
FRESHNEY PLACE (NO.1) LIMITED Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
GROSVENOR AUSTRALIA ASIA PACIFIC LIMITED Active DORMANT 70100 - Activities of head offices
GROSVENOR CONTINENTAL EUROPE HOLDINGS LIMITED Active FULL 70100 - Activities of head offices
FORGE GLASGOW LIMITED Dissolved... DORMANT 74990 - Non-trading company
BANKSIDE 4 LIMITED Active DORMANT 68100 - Buying and selling of own real estate
GIO INVESTMENTS LIMITED Active FULL 74990 - Non-trading company
GROSVENOR AMERICAS HOLDINGS LIMITED LONDON Active FULL 70100 - Activities of head offices
FOUNTAIN NORTH LIMITED EDINBURGH SCOTLAND Active FULL 68320 - Management of real estate on a fee or contract basis

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GROSVENOR PROPERTY MANAGEMENT SERVICES LIMITED Active FULL 41100 - Development of building projects
SVF HOLDCO (UK) LIMITED LONDON UNITED KINGDOM Active FULL 62090 - Other information technology service activities
BELGRAVIA LEASES LIMITED Active FULL 74990 - Non-trading company
BELGRAVIA LEASEHOLD PROPERTIES LIMITED Active DORMANT 82990 - Other business support service activities n.e.c.
BELGRAVE HOUSE DEVELOPMENTS LIMITED Active DORMANT 41100 - Development of building projects
BANKSIDE 4 LIMITED Active DORMANT 68100 - Buying and selling of own real estate
BS STANFORD LIMITED LONDON Active SMALL 74990 - Non-trading company
BARTON OXFORD LLP LONDON Active SMALL None Supplied
BELGRAVIA PT LLP LONDON Active DORMANT None Supplied
BELGRAVIA PD&T LLP LONDON Active DORMANT None Supplied