PARIS OFFICE JV LIMITED - LONDON
Company Profile | Company Filings |
Overview
PARIS OFFICE JV LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
PARIS OFFICE JV LIMITED was incorporated 6 years ago on 26/10/2017 and has the registered number: 11033221. The accounts status is FULL and accounts are next due on 30/09/2024.
PARIS OFFICE JV LIMITED was incorporated 6 years ago on 26/10/2017 and has the registered number: 11033221. The accounts status is FULL and accounts are next due on 30/09/2024.
PARIS OFFICE JV LIMITED - LONDON
This company is listed in the following categories:
74990 - Non-trading company
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
LONDON
W1K 3JP
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
GROSVENOR EIGHTY NINE LIMITED (until 03/10/2018)
GROSVENOR EIGHTY NINE LIMITED (until 03/10/2018)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/05/2023 | 01/06/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS MAITE LABAIRU-TRENCHS | Nov 1989 | Spanish | Director | 2018-10-16 | CURRENT |
MR ENRICO VELLANO | Oct 1967 | Italian | Director | 2018-10-16 | CURRENT |
DAVID ROBERT WRIGHT | Apr 1981 | British | Director | 2021-06-01 | CURRENT |
MR RAJUL GILL | Oct 1973 | British | Director | 2024-01-01 | CURRENT |
LISA SORRELL | Secretary | 2018-10-02 | CURRENT | ||
GROSVENOR LIMITED | Corporate Secretary | 2017-10-26 UNTIL 2017-10-26 | RESIGNED | ||
JAMES GILLES RAYNOR | Jul 1973 | British | Director | 2018-10-02 UNTIL 2019-09-05 | RESIGNED |
KATHARINE EMMA ROBINSON | Secretary | 2017-10-26 UNTIL 2018-06-07 | RESIGNED | ||
MR DEREK JOHN LEWIS | Secretary | 2018-06-07 UNTIL 2018-10-02 | RESIGNED | ||
MR ROBERT RICHARD DAVIS | Oct 1967 | British | Director | 2018-10-02 UNTIL 2019-03-28 | RESIGNED |
MR CRAIG MCWILLIAM | Jan 1972 | British | Director | 2017-11-06 UNTIL 2018-10-02 | RESIGNED |
MR RICHARD BRIAN MALLETT | Jan 1967 | British | Director | 2019-09-05 UNTIL 2021-06-01 | RESIGNED |
MRS SARA ELIZABETH LUCAS | May 1965 | British | Director | 2023-03-14 UNTIL 2023-12-31 | RESIGNED |
MR SEBASTIEN DOMINIQUE HYEST | Nov 1973 | French | Director | 2019-03-29 UNTIL 2021-06-01 | RESIGNED |
MRS CHANTAL ANTONIA HENDERSON | Dec 1975 | British | Director | 2017-11-06 UNTIL 2018-10-02 | RESIGNED |
MR SIMON HARDING-ROOTS | Apr 1968 | British | Director | 2017-11-06 UNTIL 2018-10-02 | RESIGNED |
STEPHEN COWEN | Sep 1965 | British | Director | 2021-06-01 UNTIL 2023-03-14 | RESIGNED |
ROGER FREDERICK CRAWFORD BLUNDELL | Aug 1962 | British | Director | 2017-10-26 UNTIL 2018-10-02 | RESIGNED |
MR WILLIAM ROBERT BAX | Aug 1978 | British | Director | 2017-11-06 UNTIL 2018-06-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Exor N.V. | 2018-10-16 - 2022-07-12 | Amsterdam |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Grosvenor Europe Investments Limited | 2018-10-02 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Grosvenor Limited | 2017-10-26 - 2018-10-02 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |