Background WavePink WaveYellow Wave

GROSVENOR TECHNOLOGY LIMITED (02412554)

GROSVENOR TECHNOLOGY LIMITED (02412554) is an active UK company. incorporated on 10 August 1989. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). GROSVENOR TECHNOLOGY LIMITED has been registered for 36 years. Current directors include CAMPBELL-WHITE, Paul Alexander, DWEK, Marie-Claire, LAGDEN, Ben Roy and 1 others.

Company Number
02412554
Status
active
Type
ltd
Incorporated
10 August 1989
Age
36 years
Address
91 Wimpole Street, London, W1G 0EF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
CAMPBELL-WHITE, Paul Alexander, DWEK, Marie-Claire, LAGDEN, Ben Roy, LEATHERBARROW, Colin John
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROSVENOR TECHNOLOGY LIMITED

GROSVENOR TECHNOLOGY LIMITED is an active company incorporated on 10 August 1989 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). GROSVENOR TECHNOLOGY LIMITED was registered 36 years ago.(SIC: 27900)

Status

active

Active since 36 years ago

Company No

02412554

LTD Company

Age

36 Years

Incorporated 10 August 1989

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026

Previous Company Names

GROSVENOR TECHNICAL MANAGEMENT LIMITED
From: 10 August 1989To: 19 May 1998
Contact
Address

91 Wimpole Street London, W1G 0EF,

Previous Addresses

58 Grosvenor Street London W1K 3JB
From: 10 January 2014To: 20 December 2016
Millars Three Southmill Road Bishops Stortford Herts CM23 3DH
From: 10 August 1989To: 10 January 2014
Timeline

37 key events • 1989 - 2023

Funding Officers Ownership
Company Founded
Aug 89
Director Left
Nov 09
Director Joined
Mar 11
Director Joined
Apr 13
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Jun 14
Director Joined
Nov 14
Director Joined
Jun 16
Director Left
Oct 16
Director Left
Nov 16
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Secured
Apr 17
Funding Round
May 17
Loan Secured
Oct 17
Director Left
Nov 17
Loan Cleared
Nov 17
Loan Cleared
May 18
Director Joined
Oct 18
Capital Reduction
Dec 18
Share Buyback
Dec 18
Loan Secured
May 19
Loan Cleared
Jul 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Nov 19
Director Left
Oct 20
Loan Secured
Mar 21
Director Left
Aug 21
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Mar 22
Director Joined
May 23
Director Left
Sept 23
Loan Secured
Nov 23
3
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

CAMPBELL-WHITE, Paul Alexander

Active
Wimpole Street, LondonW1G 0EF
Born March 1973
Director
Appointed 17 Sept 2021

DWEK, Marie-Claire

Active
Grosvenor Street, LondonW1K 3JB
Born April 1964
Director
Appointed 12 Apr 2013

LAGDEN, Ben Roy

Active
Wimpole Street, LondonW1G 0EF
Born December 1975
Director
Appointed 01 May 2023

LEATHERBARROW, Colin John

Active
Wimpole Street, LondonW1G 0EF
Born March 1967
Director
Appointed 30 Oct 2018

BEECRAFT, Brian Gordon

Resigned
Wimpole Street, LondonW1G 0EF
Secretary
Appointed 22 Jul 2003
Resigned 30 Oct 2019

BLETHYN, Derek John Edward

Resigned
Grosvenor Street, LondonW1K 3JB
Secretary
Appointed N/A
Resigned 07 Sept 2013

FELTHAM, Graham Mark Thomas

Resigned
Wimpole Street, LondonW1G 0EF
Secretary
Appointed 30 Oct 2019
Resigned 03 Sept 2021

ABRAHAM, Lee Darren

Resigned
Grosvenor Street, LondonW1K 3JB
Born November 1970
Director
Appointed 04 Jan 2011
Resigned 03 Feb 2014

BEECRAFT, Brian Gordon

Resigned
Wimpole Street, LondonW1G 0EF
Born July 1951
Director
Appointed 18 Sept 2002
Resigned 30 Oct 2019

BLETHYN, Derek John Edward

Resigned
Grosvenor Street, LondonW1K 3JB
Born October 1951
Director
Appointed N/A
Resigned 07 Sept 2013

BRENNAN, Patrick John

Resigned
Vantage Way, PooleBH12 4NU
Born August 1980
Director
Appointed 01 Nov 2019
Resigned 31 Jul 2021

BROOKS, Peter

Resigned
20 Roman Way, WelwynAL6 9RJ
Born January 1945
Director
Appointed N/A
Resigned 19 Sept 2002

BURGESS, Alan Roy

Resigned
Brock House, Great ChesterfordCB10 1PJ
Born January 1959
Director
Appointed N/A
Resigned 31 Oct 2016

DEW, Eric James

Resigned
Wimpole Street, LondonW1G 0EF
Born March 1957
Director
Appointed 01 Apr 1995
Resigned 30 Sept 2020

FELTHAM, Graham Mark Thomas

Resigned
Wimpole Street, LondonW1G 0EF
Born October 1973
Director
Appointed 30 Oct 2019
Resigned 03 Sept 2021

KNIGHT, Mark Alan Richard

Resigned
Wimpole Street, LondonW1G 0EF
Born July 1972
Director
Appointed 23 May 2016
Resigned 03 Nov 2017

RAINFORTH, Andrew

Resigned
Coopers End Road, StanstedCM24 1SJ
Born August 1969
Director
Appointed 19 May 2014
Resigned 10 Mar 2022

RAJWAN, Sasson

Resigned
36a Oakwood Court, LondonW14 8JX
Born July 1955
Director
Appointed 18 Sept 2002
Resigned 28 Aug 2003

RAPOPORT, Michel

Resigned
Wimpole Street, LondonW1G 0EF
Born January 1942
Director
Appointed 10 Sept 2003
Resigned 18 Jul 2023

REID, Alexander Stuart

Resigned
12 Chelsea Park Gardens, LondonSW3 6AA
Born January 1948
Director
Appointed 19 Sept 2002
Resigned 05 Oct 2009

TURNER, John

Resigned
Grosvenor Street, LondonW1K 3JB
Born April 1974
Director
Appointed 12 Jun 2014
Resigned 31 Oct 2016

Persons with significant control

1

Grosvenor Street, LondonW1K 3JB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

166

Accounts With Accounts Type Full
29 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Accounts With Accounts Type Full
1 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
3 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 September 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Medium
10 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 October 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
31 October 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 July 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2019
MR01Registration of a Charge
Legacy
23 January 2019
RP04CS01RP04CS01
Accounts With Accounts Type Full
24 December 2018
AAAnnual Accounts
Capital Cancellation Shares
18 December 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 December 2018
SH03Return of Purchase of Own Shares
Second Filing Capital Allotment Shares
14 December 2018
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 May 2018
MR04Satisfaction of Charge
Change Person Director Company With Change Date
19 April 2018
CH01Change of Director Details
Accounts With Accounts Type Full
23 January 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 November 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2017
MR01Registration of a Charge
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Resolution
25 May 2017
RESOLUTIONSResolutions
Capital Allotment Shares
11 May 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 March 2017
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
20 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Accounts With Accounts Type Full
15 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Accounts With Accounts Type Full
14 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Change Person Director Company With Change Date
5 August 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 August 2014
CH03Change of Secretary Details
Appoint Person Director Company With Name
13 June 2014
AP01Appointment of Director
Termination Director Company With Name
10 February 2014
TM01Termination of Director
Termination Director Company With Name
10 February 2014
TM01Termination of Director
Termination Secretary Company With Name
10 February 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
10 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Change Person Director Company With Change Date
31 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 July 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 July 2013
CH01Change of Director Details
Appoint Person Director Company With Name
22 April 2013
AP01Appointment of Director
Accounts With Accounts Type Full
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Legacy
10 December 2011
MG01MG01
Accounts With Accounts Type Full
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Appoint Person Director Company With Name
8 March 2011
AP01Appointment of Director
Accounts With Accounts Type Full
6 September 2010
AAAnnual Accounts
Legacy
3 September 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Termination Director Company With Name
16 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
17 August 2009
AAAnnual Accounts
Legacy
11 August 2009
363aAnnual Return
Legacy
26 September 2008
363aAnnual Return
Accounts With Accounts Type Full
6 August 2008
AAAnnual Accounts
Legacy
8 November 2007
395Particulars of Mortgage or Charge
Legacy
8 November 2007
395Particulars of Mortgage or Charge
Legacy
22 October 2007
403aParticulars of Charge Subject to s859A
Legacy
30 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 2007
AAAnnual Accounts
Legacy
23 January 2007
403aParticulars of Charge Subject to s859A
Legacy
1 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 2006
AAAnnual Accounts
Legacy
15 August 2006
288cChange of Particulars
Legacy
4 February 2006
395Particulars of Mortgage or Charge
Legacy
8 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 2005
AAAnnual Accounts
Accounts With Accounts Type Full
26 October 2004
AAAnnual Accounts
Legacy
25 August 2004
363sAnnual Return (shuttle)
Legacy
11 March 2004
395Particulars of Mortgage or Charge
Auditors Resignation Company
8 January 2004
AUDAUD
Accounts With Accounts Type Full
25 November 2003
AAAnnual Accounts
Legacy
3 October 2003
288bResignation of Director or Secretary
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
7 August 2003
363sAnnual Return (shuttle)
Legacy
29 July 2003
288aAppointment of Director or Secretary
Legacy
18 February 2003
288bResignation of Director or Secretary
Legacy
12 February 2003
225Change of Accounting Reference Date
Legacy
5 February 2003
288aAppointment of Director or Secretary
Legacy
5 February 2003
288aAppointment of Director or Secretary
Legacy
29 October 2002
288aAppointment of Director or Secretary
Legacy
23 October 2002
288bResignation of Director or Secretary
Legacy
26 September 2002
169169
Legacy
30 August 2002
122122
Memorandum Articles
12 August 2002
MEM/ARTSMEM/ARTS
Legacy
4 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 July 2002
AAAnnual Accounts
Legacy
28 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 August 2001
AAAnnual Accounts
Legacy
2 January 2001
169169
Resolution
2 January 2001
RESOLUTIONSResolutions
Legacy
7 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 July 2000
AAAnnual Accounts
Accounts With Accounts Type Small
19 August 1999
AAAnnual Accounts
Legacy
19 August 1999
363sAnnual Return (shuttle)
Legacy
3 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 July 1998
AAAnnual Accounts
Certificate Change Of Name Company
18 May 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 October 1997
288cChange of Particulars
Legacy
11 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 July 1997
AAAnnual Accounts
Memorandum Articles
26 March 1997
MEM/ARTSMEM/ARTS
Legacy
13 November 1996
88(2)R88(2)R
Legacy
13 November 1996
128(1)128(1)
Legacy
22 August 1996
363sAnnual Return (shuttle)
Legacy
10 July 1996
288288
Accounts With Accounts Type Small
25 June 1996
AAAnnual Accounts
Legacy
9 August 1995
288288
Legacy
1 August 1995
288288
Legacy
1 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 December 1994
88(3)88(3)
Legacy
1 December 1994
88(2)R88(2)R
Legacy
6 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 June 1994
AAAnnual Accounts
Legacy
3 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 May 1993
AAAnnual Accounts
Legacy
7 September 1992
363sAnnual Return (shuttle)
Legacy
29 May 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 March 1992
AAAnnual Accounts
Legacy
11 October 1991
363aAnnual Return
Accounts With Accounts Type Small
20 May 1991
AAAnnual Accounts
Legacy
19 April 1990
288288
Legacy
1 March 1990
225(1)225(1)
Legacy
27 October 1989
288288
Legacy
18 August 1989
287Change of Registered Office
Incorporation Company
10 August 1989
NEWINCIncorporation