GROSVENOR ALTERNATE PARTNER LIMITED - LONDON


Company Profile Company Filings

Overview

GROSVENOR ALTERNATE PARTNER LIMITED is a Private Limited Company from LONDON and has the status: Active.
GROSVENOR ALTERNATE PARTNER LIMITED was incorporated 36 years ago on 16/03/1988 and has the registered number: 02231072. The accounts status is DORMANT and accounts are next due on 30/09/2024.

GROSVENOR ALTERNATE PARTNER LIMITED - LONDON

This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified

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

12 THROGMORTON AVENUE
LONDON
EC2N 2DL

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
19/06/2023 03/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
SAM FAWCETT Jun 1981 British Director 2021-07-15 CURRENT
BLACKROCK COMPANY SECRETARIAL SERVICES (UK) LIMITED Corporate Secretary 2016-08-15 CURRENT
BENJAMIN JAMES GLENDINNING BRYDEN Jun 1983 British Director 2021-01-15 CURRENT
WILLIAM EDGE Oct 1936 British Secretary RESIGNED
SANDRA CHRISTINE O'NEILL Jul 1950 British Director 1994-02-21 UNTIL 1994-06-07 RESIGNED
MANOJ KHOSLA Nov 1955 British Director 2000-11-29 UNTIL 2006-02-28 RESIGNED
FIONA JANE HUNTER Feb 1971 British Director 2019-02-27 UNTIL 2021-04-01 RESIGNED
MR DIETER SCHWALLER Apr 1957 Swiss Director 2014-12-08 UNTIL 2015-08-31 RESIGNED
MRS JANET TAYLOR Secretary 2014-09-04 UNTIL 2015-04-15 RESIGNED
DEBRA ANNE SEARLE Aug 1959 British Secretary 1998-11-26 UNTIL 2003-12-01 RESIGNED
HELEN MARGARET PERKINS British Secretary 1994-10-11 UNTIL 1998-11-26 RESIGNED
SUSAN MARY MANKTELOW Secretary 1993-01-29 UNTIL 1994-10-11 RESIGNED
KATHERINE MARIANNE SHIRCLIFF Mar 1961 British Director 2006-03-25 UNTIL 2008-03-07 RESIGNED
NICHOLAS CHARLES DALTON HALL Nov 1953 British Secretary 2006-09-29 UNTIL 2009-05-29 RESIGNED
JULIAN MARK DEAN British Secretary 1993-08-09 UNTIL 1997-03-27 RESIGNED
ADRIAN BRETTELL DYKE British Secretary 2007-07-24 UNTIL 2012-11-20 RESIGNED
AGNIESZKA CABAN Secretary 2012-12-19 UNTIL 2015-12-16 RESIGNED
GREGOR ALEXANDER CRAIG Secretary 2012-12-19 UNTIL 2014-05-15 RESIGNED
SIR JONATHAN FRANCIS PORTAL Jan 1953 British Secretary 1992-09-24 UNTIL 1993-01-29 RESIGNED
DR LINDA WILDING Feb 1959 British Director 1996-03-28 UNTIL 2000-11-29 RESIGNED
MS PALVI SHAH Oct 1961 British Director 2008-07-03 UNTIL 2009-06-08 RESIGNED
JAMES TREWIN STRATFORD Nov 1959 British Director 2000-11-29 UNTIL 2007-09-19 RESIGNED
MR MICHAEL JOHN GLOVER Jan 1939 British Director RESIGNED
COLIN ROY THOMSON Mar 1961 British Director 2009-06-08 UNTIL 2021-01-15 RESIGNED
NICHOLAS CHARLES DALTON HALL Nov 1953 British Director 2000-11-29 UNTIL 2009-05-29 RESIGNED
MR STEPHEN MICHAEL BOUGH Feb 1970 British Director 1999-04-21 UNTIL 2000-11-29 RESIGNED
MR STEPHEN PETER EDWARDS Feb 1964 British Director 1996-04-24 UNTIL 1998-06-17 RESIGNED
WILLIAM EDGE Oct 1936 British Director RESIGNED
MR ROBERT MALCOLM DRUMMOND Jun 1945 British Director 1993-03-23 UNTIL 1993-11-01 RESIGNED
SCOTT DOCHERTY Jan 1978 British Director 2015-06-24 UNTIL 2019-02-27 RESIGNED
JAMES FENELON DESMARAIS Mar 1961 American Director 2009-07-17 UNTIL 2014-12-08 RESIGNED
MR ANTHONY DUDLEY VINCENT CROOK Nov 1936 British Director 1993-03-23 UNTIL 1994-02-21 RESIGNED
MR IAN ARMITAGE Dec 1955 British Director 1994-02-21 UNTIL 2000-11-29 RESIGNED
EILEEN JANIS ANDERSON Jun 1959 British Director 1993-03-01 UNTIL 1995-02-07 RESIGNED
MERRILL LYNCH CORPORATE SERVICES LIMITED Corporate Secretary 2003-11-28 UNTIL 2006-09-29 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Blackrock Finance Europe Limited 2018-08-17 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Blackrock Group Limited 2016-04-06 - 2018-08-17 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
BLACKROCK UK HOLDCO LIMITED LONDON Active FULL 64999 - Financial intermediation not elsewhere classified
HG INVESTMENT MANAGERS LIMITED LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
HG POOLED MANAGEMENT LIMITED Active FULL 64999 - Financial intermediation not elsewhere classified
BLACKROCK ASSET MANAGEMENT UK LIMITED LONDON Active FULL 64999 - Financial intermediation not elsewhere classified
TRIAD GROUP PLC GODALMING Active GROUP 62020 - Information technology consultancy activities
FOCUSRITE AUDIO ENGINEERING LIMITED HIGH WYCOMBE ENGLAND Active FULL 26400 - Manufacture of consumer electronics
ARQIVA LIMITED HAMPSHIRE Active FULL 59113 - Television programme production activities
GROSVENOR VENTURES LIMITED LONDON Active DORMANT 64999 - Financial intermediation not elsewhere classified
BELLA REALISATIONS 1 LIMITED MANCHESTER Dissolved... DORMANT 64209 - Activities of other holding companies n.e.c.
DAVID ANDERSON AFRICA TRUST LEIGHTON BUZZARD Dissolved... 85600 - Educational support services
GREENLEYS LIMITED BUCKS Dissolved... DORMANT 74990 - Non-trading company
BLACKROCK ASSET MANAGEMENT INVESTOR SERVICES LIMITED LONDON Active FULL 64999 - Financial intermediation not elsewhere classified
JAVELIN FOUNDER PARTNER (KINETIQUE) LIMITED LONDON Dissolved... DORMANT 64303 - Activities of venture and development capital companies
JAVELIN VENTURES LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 64303 - Activities of venture and development capital companies
IR 2018 LIMITED GREAT SHELFORD ENGLAND Active DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
STEALTHYX THERAPEUTICS LIMITED LONDON ENGLAND ... TOTAL EXEMPTION FULL 72190 - Other research and experimental development on natural sciences and engineering
NEUROTEX LIMITED OXFORD Dissolved... 72190 - Other research and experimental development on natural sciences and engineering
BLUELEYS LIMITED AYLESBURY ENGLAND Active UNAUDITED ABRIDGED 86900 - Other human health activities
GOTHENBERG 1 LIMITED EDINBURGH SCOTLAND Dissolved... TOTAL EXEMPTION FULL 62090 - Other information technology service activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BLACKROCK COMPANY SECRETARIAL SERVICES (UK) LIMITED LONDON Active DORMANT 82990 - Other business support service activities n.e.c.
ZURI TECHNOLOGIES LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
BLACKROCK UK (BETA) LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 64205 - Activities of financial services holding companies
TOWN LEGAL SERVICES LIMITED LONDON ENGLAND Active DORMANT 69102 - Solicitors
BLACKROCK UK (SIGMA) LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 64205 - Activities of financial services holding companies
SMT SHIPPING (U.K.) LIMITED LONDON UNITED KINGDOM Active SMALL 82110 - Combined office administrative service activities
CAYAMBE TAX CONSULTING LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 69203 - Tax consultancy
ADE IP LIMITED LONDON Active MICRO ENTITY 64209 - Activities of other holding companies n.e.c.
KREOS CAPITAL VII (UK) LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
TOWN LEGAL LLP LONDON ENGLAND Active SMALL None Supplied