Background WavePink WaveYellow Wave

GROCERS' INVESTMENT COMPANY LIMITED(THE) (01618677)

GROCERS' INVESTMENT COMPANY LIMITED(THE) (01618677) is an active UK company. incorporated on 2 March 1982. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. GROCERS' INVESTMENT COMPANY LIMITED(THE) has been registered for 44 years. Current directors include BIBBY, Greville Kenneth, Brigadier, COLTHURST, Henry Nicholas.

Company Number
01618677
Status
active
Type
ltd
Incorporated
2 March 1982
Age
44 years
Address
Grocers' Hall, London, EC2R 8AD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BIBBY, Greville Kenneth, Brigadier, COLTHURST, Henry Nicholas
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROCERS' INVESTMENT COMPANY LIMITED(THE)

GROCERS' INVESTMENT COMPANY LIMITED(THE) is an active company incorporated on 2 March 1982 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. GROCERS' INVESTMENT COMPANY LIMITED(THE) was registered 44 years ago.(SIC: 64205)

Status

active

Active since 44 years ago

Company No

01618677

LTD Company

Age

44 Years

Incorporated 2 March 1982

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 9 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026

Previous Company Names

ALNERY NO.122 LIMITED
From: 2 March 1982To: 4 May 1982
Contact
Address

Grocers' Hall Princes Street London, EC2R 8AD,

Previous Addresses

Grocer's Hall Princes St London EC2R 8AD
From: 2 March 1982To: 13 April 2010
Timeline

8 key events • 2010 - 2021

Funding Officers Ownership
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Aug 21
Director Joined
Aug 21
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BIBBY, Greville Kenneth, Brigadier

Active
Princes Street, LondonEC2R 8AD
Secretary
Appointed 01 Dec 2016

BIBBY, Greville Kenneth, Brigadier

Active
Princes Street, LondonEC2R 8AD
Born August 1961
Director
Appointed 01 Dec 2016

COLTHURST, Henry Nicholas

Active
Princes Street, LondonEC2R 8AD
Born January 1959
Director
Appointed 01 Aug 2021

MATTINGLEY, Colin Grierson

Resigned
Little Coat, MartockTA12 6AR
Secretary
Appointed N/A
Resigned 30 Nov 1998

PRIDHAM, Robert, Brigadier

Resigned
Princes Street, LondonEC2R 8AD
Secretary
Appointed 01 Dec 2006
Resigned 30 Nov 2016

RAWLINS, Peregrine Peter, Brigadier

Resigned
Low Road, DevizesSN10 4JS
Secretary
Appointed 01 Dec 1998
Resigned 30 Nov 2006

BIDWELL, Hugh Charles Philip, Sir

Resigned
The Parsonage, CanterburyCT3 1PJ
Born November 1934
Director
Appointed 11 Oct 1994
Resigned 01 Oct 1997

BILLSON, Hew Richard Dalrymple

Resigned
Fanners, Haywards HeathRH17 7QL
Born December 1932
Director
Appointed 01 Oct 2001
Resigned 22 Mar 2007

BOSTELMANN, Peter Martin

Resigned
15 Links Road, EpsomKT17 3PP
Born September 1943
Director
Appointed 01 Aug 2002
Resigned 21 Apr 2005

CARBUTT, Francis

Resigned
The White House, ColchesterCO4 5PY
Born July 1936
Director
Appointed N/A
Resigned 31 Jul 2002

CARTER, Timothy Vavasour

Resigned
7 Hestercombe Avenue, LondonSW6 5LL
Born January 1939
Director
Appointed 11 Oct 1994
Resigned 01 Oct 1999

COLTART, Simon Stewart, His Honour Judge

Resigned
Moat Park Farmhouse, IsfieldTN22 5UQ
Born September 1946
Director
Appointed 01 Oct 1998
Resigned 01 Oct 2000

COLTART, Simon Stewart, His Honour Judge

Resigned
Moat Park Farmhouse, IsfieldTN22 5UQ
Born September 1946
Director
Appointed 01 Oct 1995
Resigned 01 Oct 1996

FORTESCUE, Seymour Henry, The Hon

Resigned
22 Clarendon Street, LondonSW1V 4RF
Born May 1942
Director
Appointed 01 Oct 1996
Resigned 01 Oct 1998

FRERE, Toby, Sir

Resigned
High Beara Cottage, BuckfastleighTQ11 0LF
Born June 1938
Director
Appointed 01 Aug 2003
Resigned 22 Mar 2007

FRERE, Toby, Sir

Resigned
High Beara Cottage, BuckfastleighTQ11 0LF
Born June 1938
Director
Appointed 01 Oct 2001
Resigned 31 Jul 2002

GUINESS, Timothy Whitmore Newton

Resigned
19 Lord North Street, LondonSW1P 3LD
Born June 1947
Director
Appointed 01 Apr 2003
Resigned 22 Mar 2007

GUINNESS, Timothy Whitmore Newton

Resigned
19 Lord North Street, LondonSW1P 3LD
Born June 1947
Director
Appointed 01 Oct 1996
Resigned 01 Oct 2001

HEDLEY, Martyn Anthony

Resigned
67 Dovehouse Street, LondonSW3 6JY
Born August 1946
Director
Appointed 01 Aug 2002
Resigned 22 Mar 2007

HOLDSWORTH HUNT, Christopher

Resigned
Flat 3, LondonW14 8AD
Born August 1942
Director
Appointed 01 Oct 2000
Resigned 27 Jul 2010

HOLDSWORTH HUNT, Christopher

Resigned
105 Elgin Crescent, LondonW11 2JF
Born August 1942
Director
Appointed 15 Sept 1993
Resigned 01 Oct 1995

HOOD, Alexander Lambert, The Right Honourable Viscount

Resigned
67 Chelsea Square, LondonSW3 6LE
Born March 1914
Director
Appointed N/A
Resigned 11 Oct 1994

INCHCAPE, Kenneth Peter Lyle, Earl Of Inchcape

Resigned
Manor Farm, SwindonSN4 7PY
Born January 1943
Director
Appointed 01 Oct 1999
Resigned 31 Mar 2003

MACKAY, Kenneth Peter Lyle, Earl Of Inchcape

Resigned
Manor Farm, SwindonSN4 7PY
Born January 1943
Director
Appointed N/A
Resigned 11 Oct 1994

MCANDREW, Nicolas

Resigned
Blairquhosh House, GlasgowG63 9AJ
Born December 1934
Director
Appointed N/A
Resigned 18 Sept 1992

MOUNSEY-HEYSHAM, Giles Herchard

Resigned
Castletown, CarlisleCA6 4BN
Born August 1948
Director
Appointed 27 Jul 2010
Resigned 31 Jul 2017

MOUNSEY-HEYSHAM, Giles Herchard

Resigned
Castletown House Castletown, CarlisleCA6 4BN
Born August 1948
Director
Appointed 01 Aug 2002
Resigned 31 Jul 2004

MOUNSEY-HEYSHAM, Giles Herchard

Resigned
Castletown House Castletown, CarlisleCA6 4BN
Born August 1948
Director
Appointed 01 Oct 1999
Resigned 01 Oct 2000

NUNNELEY, Charles Kenneth Roy Lance

Resigned
Fyfield House, PewseySN9 5JS
Born April 1936
Director
Appointed N/A
Resigned 01 Oct 1996

PICKARD, John Michael, Sir

Resigned
Meadow House Meadow Walk, TadworthKT20 7UF
Born July 1932
Director
Appointed 18 Sept 1992
Resigned 01 Oct 1996

PRIDHAM, Robert, Brigadier

Resigned
Princes Street, LondonEC2R 8AD
Born December 1949
Director
Appointed 05 Dec 2007
Resigned 30 Nov 2016

PROBY, William Henry, Sir

Resigned
Elton Hall, PeterboroughPE8 6SH
Born June 1949
Director
Appointed 01 Oct 2000
Resigned 01 Oct 2001

RINGROSE, Robert Hollingworth

Resigned
15 Napier Avenue, LondonSW6 3PS
Born April 1954
Director
Appointed 01 Aug 2004
Resigned 22 Mar 2007

SCOTT, John Philip Henry Schomberg

Resigned
GalashielsTD1 3PU
Born June 1952
Director
Appointed 01 Aug 2003
Resigned 21 Apr 2005

SMILEY, John Philip, Sir

Resigned
Cornerway House, WokingGU24 8SW
Born February 1934
Director
Appointed 18 Sept 1992
Resigned 15 Sept 1993

Persons with significant control

1

The Grocers' Company

Active
Princes Street, LondonEC2R 8AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

178

Accounts With Accounts Type Dormant
9 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 December 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 December 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Dormant
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Dormant
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Dormant
10 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Change Person Director Company With Change Date
11 April 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 April 2013
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Dormant
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Accounts With Accounts Type Dormant
23 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
27 July 2010
AP01Appointment of Director
Termination Director Company With Name
27 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
13 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 December 2009
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Accounts With Accounts Type Full
29 December 2008
AAAnnual Accounts
Legacy
18 April 2008
363aAnnual Return
Accounts With Accounts Type Full
28 December 2007
AAAnnual Accounts
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
11 April 2007
363aAnnual Return
Legacy
2 April 2007
288bResignation of Director or Secretary
Legacy
2 April 2007
288bResignation of Director or Secretary
Legacy
2 April 2007
288bResignation of Director or Secretary
Legacy
2 April 2007
288bResignation of Director or Secretary
Legacy
2 April 2007
288bResignation of Director or Secretary
Legacy
2 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 January 2007
AAAnnual Accounts
Legacy
5 December 2006
288aAppointment of Director or Secretary
Legacy
5 December 2006
288bResignation of Director or Secretary
Legacy
30 March 2006
363aAnnual Return
Legacy
29 December 2005
288cChange of Particulars
Accounts With Accounts Type Full
22 December 2005
AAAnnual Accounts
Auditors Resignation Company
28 April 2005
AUDAUD
Legacy
25 April 2005
288bResignation of Director or Secretary
Legacy
25 April 2005
288bResignation of Director or Secretary
Legacy
12 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 2005
AAAnnual Accounts
Legacy
30 September 2004
288bResignation of Director or Secretary
Legacy
18 August 2004
288aAppointment of Director or Secretary
Legacy
6 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 2003
AAAnnual Accounts
Legacy
1 September 2003
288aAppointment of Director or Secretary
Legacy
1 September 2003
288aAppointment of Director or Secretary
Legacy
19 August 2003
288bResignation of Director or Secretary
Legacy
19 August 2003
288aAppointment of Director or Secretary
Legacy
1 May 2003
288bResignation of Director or Secretary
Legacy
1 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 April 2003
AAAnnual Accounts
Legacy
8 April 2003
363sAnnual Return (shuttle)
Legacy
28 August 2002
288aAppointment of Director or Secretary
Legacy
7 August 2002
288bResignation of Director or Secretary
Legacy
7 August 2002
288bResignation of Director or Secretary
Legacy
7 August 2002
288bResignation of Director or Secretary
Legacy
7 August 2002
288aAppointment of Director or Secretary
Legacy
7 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 April 2002
AAAnnual Accounts
Legacy
10 April 2002
363sAnnual Return (shuttle)
Legacy
18 October 2001
288bResignation of Director or Secretary
Legacy
18 October 2001
288bResignation of Director or Secretary
Legacy
18 October 2001
288bResignation of Director or Secretary
Legacy
18 October 2001
288aAppointment of Director or Secretary
Legacy
18 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 April 2001
AAAnnual Accounts
Legacy
11 April 2001
363sAnnual Return (shuttle)
Legacy
7 November 2000
288aAppointment of Director or Secretary
Legacy
7 November 2000
288bResignation of Director or Secretary
Legacy
7 November 2000
288bResignation of Director or Secretary
Legacy
7 November 2000
288bResignation of Director or Secretary
Legacy
23 October 2000
288aAppointment of Director or Secretary
Legacy
23 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 April 2000
AAAnnual Accounts
Legacy
11 April 2000
363sAnnual Return (shuttle)
Legacy
17 November 1999
288bResignation of Director or Secretary
Legacy
17 November 1999
288bResignation of Director or Secretary
Legacy
8 October 1999
288aAppointment of Director or Secretary
Legacy
8 October 1999
288aAppointment of Director or Secretary
Legacy
26 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 1999
AAAnnual Accounts
Legacy
8 December 1998
288bResignation of Director or Secretary
Legacy
8 December 1998
288aAppointment of Director or Secretary
Legacy
13 October 1998
288aAppointment of Director or Secretary
Legacy
13 October 1998
288aAppointment of Director or Secretary
Legacy
7 October 1998
288bResignation of Director or Secretary
Legacy
7 October 1998
288bResignation of Director or Secretary
Legacy
29 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 1998
AAAnnual Accounts
Legacy
8 October 1997
288bResignation of Director or Secretary
Legacy
8 October 1997
288bResignation of Director or Secretary
Legacy
8 October 1997
288aAppointment of Director or Secretary
Legacy
8 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 May 1997
AAAnnual Accounts
Legacy
1 May 1997
363sAnnual Return (shuttle)
Legacy
11 October 1996
288bResignation of Director or Secretary
Legacy
11 October 1996
288bResignation of Director or Secretary
Legacy
11 October 1996
288bResignation of Director or Secretary
Legacy
11 October 1996
288aAppointment of Director or Secretary
Legacy
11 October 1996
288aAppointment of Director or Secretary
Legacy
11 October 1996
288aAppointment of Director or Secretary
Legacy
7 May 1996
363sAnnual Return (shuttle)
Miscellaneous
7 May 1996
MISCMISC
Accounts With Accounts Type Full
21 April 1996
AAAnnual Accounts
Legacy
12 October 1995
288288
Legacy
12 October 1995
288288
Accounts With Accounts Type Full
10 May 1995
AAAnnual Accounts
Legacy
2 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 October 1994
288288
Legacy
27 October 1994
288288
Legacy
27 October 1994
288288
Legacy
27 October 1994
288288
Accounts With Accounts Type Full
20 April 1994
AAAnnual Accounts
Legacy
20 April 1994
363sAnnual Return (shuttle)
Legacy
24 September 1993
288288
Legacy
24 September 1993
288288
Legacy
24 September 1993
288288
Legacy
21 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 1993
AAAnnual Accounts
Legacy
8 October 1992
288288
Legacy
8 October 1992
288288
Legacy
8 October 1992
288288
Legacy
8 October 1992
288288
Legacy
8 October 1992
288288
Legacy
8 October 1992
288288
Accounts With Accounts Type Full
28 April 1992
AAAnnual Accounts
Legacy
28 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 1991
AAAnnual Accounts
Legacy
2 May 1991
363aAnnual Return
Legacy
5 March 1991
288288
Legacy
21 February 1991
288288
Legacy
21 February 1991
288288
Legacy
21 February 1991
288288
Legacy
21 February 1991
288288
Legacy
1 November 1990
288288
Legacy
1 November 1990
288288
Legacy
18 May 1990
363363
Accounts With Accounts Type Full
9 May 1990
AAAnnual Accounts
Accounts With Accounts Type Full
27 April 1989
AAAnnual Accounts
Legacy
27 April 1989
363363
Legacy
20 October 1988
288288
Accounts With Accounts Type Full
17 May 1988
AAAnnual Accounts
Legacy
17 May 1988
363363
Accounts With Accounts Type Full
30 April 1987
AAAnnual Accounts
Legacy
23 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
7 May 1986
AAAnnual Accounts
Legacy
7 May 1986
363363
Memorandum Articles
18 May 1982
MEM/ARTSMEM/ARTS