GROSVENOR VENTURES LIMITED - LONDON


Company Profile Company Filings

Overview

GROSVENOR VENTURES LIMITED is a Private Limited Company from LONDON and has the status: Active.
GROSVENOR VENTURES LIMITED was incorporated 33 years ago on 20/06/1990 and has the registered number: 02513741. The accounts status is DORMANT and accounts are next due on 30/09/2024.

GROSVENOR VENTURES 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
BLACKROCK COMPANY SECRETARIAL SERVICES (UK) LIMITED Corporate Secretary 2016-08-15 CURRENT
BENJAMIN JAMES GLENDINNING BRYDEN Jun 1983 British Director 2021-01-13 CURRENT
SAM FAWCETT Jun 1981 British Director 2021-07-15 CURRENT
FRANCES CAROL JACOB Apr 1959 British Director 1994-06-07 UNTIL 1996-07-05 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
AGNIESZKA CABAN Secretary 2012-12-19 UNTIL 2015-12-16 RESIGNED
GREGOR ALEXANDER CRAIG Secretary 2012-12-19 UNTIL 2014-05-15 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
WILLIAM EDGE Oct 1936 British Secretary RESIGNED
NICHOLAS CHARLES DALTON HALL Nov 1953 British Secretary 2006-09-29 UNTIL 2009-05-29 RESIGNED
HELEN MARGARET PERKINS British Secretary 1994-10-11 UNTIL 1998-11-26 RESIGNED
SIR JONATHAN FRANCIS PORTAL Jan 1953 British Secretary 1992-06-24 UNTIL 1993-01-29 RESIGNED
MRS JANET TAYLOR Secretary 2014-09-04 UNTIL 2015-04-15 RESIGNED
MR RAMON LORENZO THOMAS Mar 1944 British Secretary RESIGNED
SUSAN MARY MANKTELOW Secretary 1993-01-29 UNTIL 1994-10-11 RESIGNED
DEBRA ANNE SEARLE Aug 1959 British Secretary 1998-11-26 UNTIL 2003-12-01 RESIGNED
MR IAN ARMITAGE Dec 1955 British Director 1994-02-21 UNTIL 2000-11-29 RESIGNED
EILEEN JANIS ANDERSON Jun 1959 British Director 1992-11-23 UNTIL 1994-02-21 RESIGNED
MERRILL LYNCH CORPORATE SERVICES LIMITED Corporate Secretary 2003-11-28 UNTIL 2006-09-29 RESIGNED
COLIN ROY THOMSON Mar 1961 British Director 2009-06-08 UNTIL 2021-01-15 RESIGNED
MRS PAULINE BEATTIE Dec 1941 British Director RESIGNED
MR ANTHONY DUDLEY VINCENT CROOK Nov 1936 British Director RESIGNED
JAMES FENELON DESMARAIS Mar 1961 American Director 2009-07-17 UNTIL 2014-12-08 RESIGNED
SCOTT DOCHERTY Jan 1978 British Director 2015-06-24 UNTIL 2019-02-27 RESIGNED
MR ROBERT MALCOLM DRUMMOND Jun 1945 British Director RESIGNED
WILLIAM EDGE Oct 1936 British Director RESIGNED
MR STEPHEN PETER EDWARDS Feb 1964 British Director 1996-04-24 UNTIL 1998-06-17 RESIGNED
MR STEPHEN MICHAEL BOUGH Feb 1970 British Director 1999-04-21 UNTIL 2000-11-29 RESIGNED
NICHOLAS CHARLES DALTON HALL Nov 1953 British Director 2000-11-29 UNTIL 2009-05-29 RESIGNED
MR DAVID WILSON BEATTIE Sep 1938 British Director RESIGNED
MR MICHAEL JOHN GLOVER Jan 1939 British Director RESIGNED
MR RAMON LORENZO THOMAS Mar 1944 British Director RESIGNED
JAMES TREWIN STRATFORD Nov 1959 British Director 2000-11-29 UNTIL 2007-09-19 RESIGNED
KATHERINE MARIANNE SHIRCLIFF Mar 1961 British Director 2006-03-25 UNTIL 2008-03-07 RESIGNED
MS PALVI SHAH Oct 1961 British Director 2008-07-03 UNTIL 2009-06-08 RESIGNED
DR LINDA WILDING Feb 1959 British Director 1998-09-02 UNTIL 2000-11-29 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

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
SCRIPTURE GIFT MISSION (INCORPORATED) LONDON Active SMALL 58110 - Book publishing
NOVO GROUP LIMITED LONDON ... FULL 70100 - Activities of head offices
BLACKROCK ADVISORS (UK) LIMITED LONDON Active FULL 64999 - Financial intermediation not elsewhere classified
BLACKROCK GROUP LIMITED LONDON UNITED KINGDOM Active FULL 64205 - Activities of financial services holding companies
HGCAPITAL TRUST PLC Active FULL 64999 - Financial intermediation not elsewhere classified
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
BLACKROCK INVESTMENT MANAGEMENT (UK) LIMITED LONDON Active 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
ACORN HOTELS LIMITED TORQUAY Active TOTAL EXEMPTION FULL 55100 - Hotels and similar accommodation
GROSVENOR ALTERNATE PARTNER LIMITED LONDON Active DORMANT 64999 - Financial intermediation not elsewhere classified
BLACKROCK PENSIONS LIMITED LONDON Active FULL 64999 - Financial intermediation not elsewhere classified
ALLOCATE SOFTWARE LIMITED RICHMOND Active FULL 62020 - Information technology consultancy activities
BLACKROCK FINCO UK LTD LONDON Active FULL 64999 - Financial intermediation not elsewhere classified
NORTH THAMES VINEYARD HIGH WYCOMBE Dissolved... TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
BLACKROCK FINANCE EUROPE LIMITED LONDON Active FULL 64999 - Financial intermediation not elsewhere classified
ACTA S.P.A. UK Active FULL None Supplied
BLACKROCK INTERNATIONAL LIMITED EDINBURGH Active FULL 64999 - Financial intermediation not elsewhere classified

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FEDERATION OF OILS SEEDS AND FATS ASSOCIATIONS LIMITED LONDON Active SMALL 94110 - Activities of business and employers membership organizations
GROSVENOR ALTERNATE PARTNER LIMITED LONDON Active DORMANT 64999 - Financial intermediation not elsewhere classified
JAPAN GREEN MEDICAL CENTRE LIMITED LONDON Active SMALL 82990 - Other business support service activities n.e.c.
LGBR CAPITAL LONDON LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
RI INCOME UK HOLDINGS LIMITED LONDON Active FULL 64209 - Activities of other holding companies n.e.c.
GRP II HOLDINGS (UK) LIMITED LONDON UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
MATCHLESS CAPITAL LIMITED LONDON UNITED KINGDOM Active DORMANT 64999 - Financial intermediation not elsewhere classified
LGBR CAPITAL LLP LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL None Supplied
FOX & PARTNERS SOLICITORS LLP LONDON ENGLAND Active TOTAL EXEMPTION FULL None Supplied