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 -

This company is listed in the following categories:
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)

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

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EATON SQUARE PROPERTIES LIMITED Active FULL 68100 - Buying and selling of own real estate
GROSVENOR PROPERTY MANAGEMENT SERVICES LIMITED Active FULL 41100 - Development of building projects
GROSVENOR (MAYFAIR) ESTATE Active FULL 68100 - Buying and selling of own real estate
GROSVENOR ESTATE BELGRAVIA Active FULL 82990 - Other business support service activities n.e.c.
GROSVENOR (BELGRAVIA) ESTATE Active FULL 68100 - Buying and selling of own real estate
GROSVENOR DEVELOPMENTS (U.K.) LIMITED Active DORMANT 74990 - Non-trading company
GROSVENOR COMMERCIAL PROPERTIES Active DORMANT 68100 - Buying and selling of own real estate
BELGRAVIA LEASES LIMITED Active FULL 74990 - Non-trading company
GROSVENOR DEVELOPMENTS (GB) LIMITED Active DORMANT 70100 - Activities of head offices
BELGRAVIA LEASEHOLD PROPERTIES LIMITED Active DORMANT 82990 - Other business support service activities n.e.c.
GROSVENOR EUROPE LIMITED Active FULL 70100 - Activities of head offices
CANARY WHARF GROUP INVESTMENT HOLDINGS PLC LONDON Active GROUP 82990 - Other business support service activities n.e.c.
BANKSIDE 4 LIMITED Active DORMANT 68100 - Buying and selling of own real estate
LXI SIR HOLDCO LIMITED LONDON UNITED KINGDOM Active GROUP 70100 - Activities of head offices
GEB2 LIMITED Active DORMANT 74990 - Non-trading company
SONGBIRD FINANCE (TWO) LIMITED LONDON Active DORMANT 68320 - Management of real estate on a fee or contract basis
GROSVENOR INTERNATIONAL INVESTMENTS LIMITED LONDON Active FULL 74990 - Non-trading company
TENEBRAE CHOIR TRADING LIMITED CAMBRIDGE ENGLAND Dissolved... TOTAL EXEMPTION FULL 90010 - Performing arts
THE TENEBRAE CHOIR CAMBRIDGE ENGLAND Active FULL 90010 - Performing arts

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
ALPHA PLACE DEVELOPMENTS LLP LONDON Active FULL None Supplied
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