GROSVENOR LIVERPOOL LIMITED -
Company Profile | Company Filings |
Overview
GROSVENOR LIVERPOOL LIMITED is a Private Limited Company from and has the status: Active.
GROSVENOR LIVERPOOL LIMITED was incorporated 19 years ago on 10/09/2004 and has the registered number: 05228438. The accounts status is FULL and accounts are next due on 30/09/2024.
GROSVENOR LIVERPOOL LIMITED was incorporated 19 years ago on 10/09/2004 and has the registered number: 05228438. The accounts status is FULL and accounts are next due on 30/09/2024.
GROSVENOR LIVERPOOL LIMITED -
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 | 30/09/2024 |
Registered Office
70 GROSVENOR STREET
W1K 3JP
This Company Originates in : United Kingdom
Previous trading names include:
GROSVENOR THIRTY THREE LIMITED (until 14/09/2004)
GROSVENOR THIRTY THREE LIMITED (until 14/09/2004)
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 | ||
MS STEPHANIE FRANCES BALL | Nov 1981 | British | Director | 2022-12-01 | CURRENT |
RACHEL DICKIE | Jul 1984 | British | Director | 2022-06-07 | CURRENT |
MR IAN BRYAN WOMACK | Jul 1953 | British | Director | 2016-11-01 | CURRENT |
MRS JULIE ANNE WOODS-MOSS | Nov 1964 | British | Director | 2019-01-01 | CURRENT |
MR RICHARD BRIAN MALLETT | Jan 1967 | British | Director | 2016-02-24 UNTIL 2016-02-25 | RESIGNED |
DAVID ROBERT WRIGHT | Apr 1981 | British | Director | 2017-02-07 UNTIL 2020-12-31 | RESIGNED |
MR CHRISTOPHER JAMES TAITE | May 1971 | British | Director | 2005-12-09 UNTIL 2007-12-06 | RESIGNED |
MR NICHOLAS RICHARD SCARLES | Jun 1962 | British, | Director | 2005-01-19 UNTIL 2006-07-24 | RESIGNED |
SCOTT MARK ROWLAND | Jul 1964 | British | Director | 2011-07-07 UNTIL 2012-10-10 | RESIGNED |
JAMES GILLES RAYNOR | Jul 1973 | British | Director | 2011-03-17 UNTIL 2017-01-30 | RESIGNED |
MR BORIS VAN WARMERDAM | Nov 1976 | Dutch | Director | 2017-05-16 UNTIL 2019-04-01 | RESIGNED |
MR STEPHEN HOWARD RHODES MUSGRAVE | Apr 1953 | British | Director | 2004-09-10 UNTIL 2005-01-19 | RESIGNED |
CHRISTOPHER MILLARD | Apr 1969 | British | Director | 2011-05-11 UNTIL 2012-04-10 | RESIGNED |
MR RICHARD BRIAN MALLETT | Jan 1967 | British | Director | 2005-01-19 UNTIL 2013-03-04 | RESIGNED |
MR RICHARD BRIAN MALLETT | Jan 1967 | British | Director | 2013-07-19 UNTIL 2013-08-05 | RESIGNED |
MR RICHARD BRIAN MALLETT | Jan 1967 | British | Director | 2013-08-19 UNTIL 2013-08-27 | RESIGNED |
MR RICHARD BRIAN MALLETT | Jan 1967 | British | Director | 2014-08-04 UNTIL 2014-08-26 | RESIGNED |
MR RICHARD BRIAN MALLETT | Jan 1967 | British | Director | 2015-08-01 UNTIL 2015-08-31 | RESIGNED |
NICHOLAS OLIVER PRESTON | Feb 1968 | British | Director | 2012-10-10 UNTIL 2015-12-14 | RESIGNED |
KATHARINE EMMA ROBINSON | Secretary | 2009-12-31 UNTIL 2010-08-04 | RESIGNED | ||
LISA SORRELL | Secretary | 2014-03-12 UNTIL 2020-12-31 | RESIGNED | ||
MISS CAROLINE MARY TOLHURST | British | Secretary | 2004-09-10 UNTIL 2008-07-01 | RESIGNED | |
LEONIE WATSON-BROCK | Secretary | 2010-08-04 UNTIL 2013-09-20 | RESIGNED | ||
MR DEREK JOHN LEWIS | Secretary | 2021-01-01 UNTIL 2022-03-31 | RESIGNED | ||
CAROLINE HINCHLIFFE | Apr 1979 | Secretary | 2008-07-01 UNTIL 2009-12-31 | RESIGNED | |
MRS JOSEPHINE OLIVIA FLATTERY | Dec 1965 | British | Director | 2005-01-07 UNTIL 2009-03-25 | RESIGNED |
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 2004-09-10 UNTIL 2004-09-10 | RESIGNED | ||
MR JONATHAN LAWRENCE LANE | Apr 1958 | British | Director | 2009-03-25 UNTIL 2016-11-01 | RESIGNED |
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 2004-09-10 UNTIL 2004-09-10 | RESIGNED | ||
MR SEBASTIEN DOMINIQUE HYEST | Nov 1973 | French | Director | 2013-03-04 UNTIL 2017-05-16 | RESIGNED |
MR SEBASTIEN DOMINIQUE HYEST | Nov 1973 | French | Director | 2019-04-01 UNTIL 2019-09-10 | RESIGNED |
ANN HUMPHRIES | Sep 1947 | British | Director | 2009-03-25 UNTIL 2018-12-31 | RESIGNED |
MR MERVYN HOWARD | Jun 1959 | British | Director | 2004-10-07 UNTIL 2013-03-04 | RESIGNED |
RICHARD SIMON HANDLEY | Apr 1954 | British | Director | 2004-09-10 UNTIL 2005-01-19 | RESIGNED |
MRS NATHALIE MARIE CHRISTINE HAKIM | Oct 1987 | British | Director | 2021-09-22 UNTIL 2022-06-06 | RESIGNED |
MR JOHN FRANCIS GERMAN | Jun 1964 | British, | Director | 2011-07-07 UNTIL 2012-10-10 | RESIGNED |
RAYMOND CHARLES WILLIAMS | Jul 1953 | British | Director | 2004-09-21 UNTIL 2004-12-20 | RESIGNED |
RACHEL DICKIE | Jul 1984 | British | Director | 2021-01-01 UNTIL 2021-09-07 | RESIGNED |
MR ROBERT RICHARD DAVIS | Oct 1967 | British | Director | 2006-07-24 UNTIL 2019-04-01 | RESIGNED |
MR STUART ROBERT HARTLEY BEEVOR | Jan 1957 | British | Director | 2005-01-19 UNTIL 2011-03-17 | RESIGNED |
MRS SARA ELIZABETH LUCAS | May 1965 | British | Director | 2017-05-16 UNTIL 2020-12-31 | RESIGNED |
RICHARD ANTHONY LOW | Aug 1949 | British | Director | 2005-01-07 UNTIL 2009-03-25 | RESIGNED |
MR CHRISTOPHER JAMES JUKES | Apr 1978 | British | Director | 2021-01-01 UNTIL 2023-07-04 | RESIGNED |
MR RICHARD BRIAN MALLETT | Jan 1967 | British | Director | 2015-10-29 UNTIL 2015-11-16 | RESIGNED |
DAVID ROBERT WRIGHT | Apr 1981 | British | Director | 2015-08-17 UNTIL 2015-08-31 | RESIGNED |
MISS VIRGINIA DUNCAN | Secretary | 2013-09-20 UNTIL 2014-02-19 | RESIGNED | ||
MR GILES HENRY WINTLE | Jan 1973 | British | Director | 2013-03-04 UNTIL 2017-05-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Grosvenor Investments Holdco Limited | 2021-01-01 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Grosvenor Fund Management Uk Limited | 2016-04-06 - 2020-12-31 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |