Background WavePink WaveYellow Wave

GROSVENOR INVESTMENT MANAGEMENT LIMITED. (02774291)

GROSVENOR INVESTMENT MANAGEMENT LIMITED. (02774291) is an active UK company. incorporated on 17 December 1992. with registered office in 70 Grosvenor Street. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GROSVENOR INVESTMENT MANAGEMENT LIMITED. has been registered for 33 years. Current directors include BALL, Stephanie Frances, JUKES, Christopher James.

Company Number
02774291
Status
active
Type
ltd
Incorporated
17 December 1992
Age
33 years
Address
70 Grosvenor Street, W1K 3JP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BALL, Stephanie Frances, JUKES, Christopher James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROSVENOR INVESTMENT MANAGEMENT LIMITED.

GROSVENOR INVESTMENT MANAGEMENT LIMITED. is an active company incorporated on 17 December 1992 with the registered office located in 70 Grosvenor Street. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GROSVENOR INVESTMENT MANAGEMENT LIMITED. was registered 33 years ago.(SIC: 82990)

Status

active

Active since 33 years ago

Company No

02774291

LTD Company

Age

33 Years

Incorporated 17 December 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026

Previous Company Names

TRUSHELFCO (NO. 1883) LIMITED
From: 17 December 1992To: 30 March 1993
Contact
Address

70 Grosvenor Street London , W1K 3JP,

Timeline

33 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Dec 92
Director Left
Mar 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jan 12
Director Joined
Feb 12
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Jun 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Jun 13
Director Left
Feb 16
Director Left
Feb 17
Director Joined
Mar 17
Director Joined
May 17
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Jan 20
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Feb 21
Director Joined
Feb 21
Owner Exit
Mar 21
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Nov 23
Director Left
Mar 25
0
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BOYCE, Fiona Clare

Active
70 Grosvenor StreetW1K 3JP
Secretary
Appointed 18 Jan 2021

BALL, Stephanie Frances

Active
70 Grosvenor StreetW1K 3JP
Born November 1981
Director
Appointed 31 Mar 2023

JUKES, Christopher James

Active
70 Grosvenor StreetW1K 3JP
Born April 1978
Director
Appointed 18 Jan 2021

DUNCAN, Virginia

Resigned
Grosvenor Street, LondonW1K 3JP
Secretary
Appointed 20 Sept 2013
Resigned 19 Feb 2014

HARGREAVES, Alison Ann

Resigned
49 St Georges Avenue, LondonN7 0AJ
Secretary
Appointed 09 Aug 1993
Resigned 13 Aug 1999

HINCHLIFFE, Caroline

Resigned
Yukon Road, LondonSW12 9PY
Secretary
Appointed 01 Jul 2008
Resigned 31 Dec 2009

HOLLAND, William Robert

Resigned
3 Angel Cottages, LondonNW7 1RD
Secretary
Appointed 26 Mar 1993
Resigned 09 Aug 1993

ROBINSON, Katharine Emma

Resigned
Gipsy Hill, LondonSE19 1QL
Secretary
Appointed 31 Dec 2009
Resigned 04 Aug 2010

SORRELL, Lisa

Resigned
Grosvenor Street, LondonW1K 3JP
Secretary
Appointed 12 Mar 2014
Resigned 18 Jan 2021

TOLHURST, Caroline Mary

Resigned
Flat B, LondonSW6 5SS
Secretary
Appointed 13 Aug 1999
Resigned 30 Jun 2008

WATSON-BROCK, Leonie

Resigned
Grosvenor Street, LondonW1K 3JP
Secretary
Appointed 04 Aug 2010
Resigned 20 Sept 2013

TRUSEC LIMITED

Resigned
35 Basinghall Street, LondonEC2V 5DB
Corporate nominee secretary
Appointed 17 Dec 1992
Resigned 26 Mar 1993

BEEVOR, Stuart Robert Hartley

Resigned
Yorktown, EpsomKT17 4LS
Born January 1957
Director
Appointed 19 Apr 2002
Resigned 17 Mar 2011

CHANDLER, Christine Anne

Resigned
31 Chesnut Grove, New Malden
Born August 1955
Nominee director
Appointed 17 Dec 1992
Resigned 26 Mar 1993

CHRISTIE, Antony

Resigned
Frampton MansellGL6 8JF
Born July 1964
Director
Appointed 10 Apr 2012
Resigned 08 Aug 2012

CLEGG, Alison Jane

Resigned
5 Wall Street, LiverpoolL1 8JQ
Born August 1966
Director
Appointed 19 Dec 2019
Resigned 03 Mar 2023

COCKBURN, George Ian Macloy

Resigned
20 Brokes Crescent, ReigateRH2 9PS
Born June 1945
Director
Appointed 26 Mar 1993
Resigned 31 Dec 1997

DAVIS, Robert Richard

Resigned
70 Grosvenor StreetW1K 3JP
Born October 1967
Director
Appointed 01 Sept 2006
Resigned 31 Mar 2019

DE BROEKERT, Douglas Robert Jan

Resigned
22 Newcombe Park, LondonNW7 3QL
Born August 1939
Director
Appointed 26 Mar 1993
Resigned 01 Jan 1998

DICKIE, Rachel

Resigned
Grosvenor Street, LondonW1K 3JP
Born July 1984
Director
Appointed 31 Mar 2023
Resigned 31 Mar 2025

HAGGER, Jonathan Osborne

Resigned
White Roding, Tunbridge WellsTN2 5EN
Born December 1949
Director
Appointed 26 Mar 1993
Resigned 09 Dec 2008

HANDLEY, Richard Simon

Resigned
The Linhay, Newton AbbotTQ13 9RS
Born April 1954
Director
Appointed 01 Jan 1998
Resigned 01 Jan 2005

HOWARD, Mervyn

Resigned
5 Park Avenue South, LondonN8 8LU
Born June 1959
Director
Appointed 19 Apr 2002
Resigned 30 Apr 2013

HYEST, Sebastien Dominique

Resigned
Boulevard Haussmann, Paris75008
Born November 1973
Director
Appointed 30 Apr 2013
Resigned 31 Mar 2023

MALLETT, Richard Brian

Resigned
70 Grosvenor StreetW1K 3JP
Born January 1967
Director
Appointed 09 Dec 2008
Resigned 18 Jan 2021

MILLARD, Christopher

Resigned
Grosvenor Street, LondonW1K 3JP
Born April 1969
Director
Appointed 07 Jul 2011
Resigned 10 Apr 2012

MUSGRAVE, Stephen Howard Rhodes

Resigned
4 Haverfield Gardens, RichmondTW9 3DD
Born April 1953
Director
Appointed 10 Apr 2000
Resigned 01 Jan 2005

NEWSUM, Jeremy Henry Moore

Resigned
Priory House, SwaveseyCB4 5QJ
Born April 1955
Director
Appointed 26 Mar 1993
Resigned 30 Jun 2008

PRESTON, Mark Robin

Resigned
551 Marin Avenue, Mill ValleyCA 94941
Born January 1968
Director
Appointed 01 Jan 1998
Resigned 30 Apr 2004

PRESTON, Nicholas Oliver

Resigned
Grosvenor Street, LondonW1K 3JP
Born February 1968
Director
Appointed 30 Apr 2013
Resigned 31 Jan 2016

RAYNOR, James Gilles

Resigned
70 Grosvenor StreetW1K 3JP
Born July 1973
Director
Appointed 31 Jan 2012
Resigned 03 Feb 2017

REEVE, Robert Arthur

Resigned
6 Wellesford Close, BansteadSM7 2HL
Born September 1931
Nominee director
Appointed 17 Dec 1992
Resigned 26 Mar 1993

ROWLAND, Scott Mark

Resigned
Miller Place, BuckinghamshireSL9 7QQ
Born July 1964
Director
Appointed 07 Jul 2011
Resigned 08 Aug 2012

SCARLES, Nicholas Richard

Resigned
Doggetts Wood Lane, Chalfont St GilesHP8 4TJ
Born June 1962
Director
Appointed 01 Jan 2005
Resigned 26 Jan 2012

SMITH, Matthew David Buller

Resigned
Grosvenor Street, LondonW1K 3JP
Born June 1987
Director
Appointed 04 Jan 2021
Resigned 13 Nov 2023

Persons with significant control

2

1 Active
1 Ceased
Grosvenor Street, LondonW1K 3JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jan 2021
Grosvenor Street, LondonW1K 3JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Dec 2020
Fundings
Financials
Latest Activities

Filing History

190

Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 May 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 March 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 February 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 February 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
13 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Change Person Director Company With Change Date
9 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2019
AAAnnual Accounts
Second Filing Of Director Termination With Name
10 May 2019
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Accounts With Accounts Type Small
16 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Change Person Director Company With Change Date
10 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Change Person Director Company With Change Date
1 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Full
12 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 February 2016
TM01Termination of Director
Change Person Director Company With Change Date
26 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Full
15 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Full
9 June 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
19 February 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
20 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
20 September 2013
TM02Termination of Secretary
Change Person Director Company With Change Date
19 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Change Person Director Company With Change Date
11 July 2013
CH01Change of Director Details
Termination Director Company With Name
24 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
13 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Termination Director Company With Name
30 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Statement Of Companys Objects
19 March 2013
CC04CC04
Resolution
19 March 2013
RESOLUTIONSResolutions
Termination Director Company With Name
13 August 2012
TM01Termination of Director
Termination Director Company With Name
13 August 2012
TM01Termination of Director
Change Person Director Company With Change Date
9 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Accounts With Accounts Type Full
19 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Termination Director Company With Name
10 April 2012
TM01Termination of Director
Change Person Director Company With Change Date
13 February 2012
CH01Change of Director Details
Appoint Person Director Company With Name
2 February 2012
AP01Appointment of Director
Termination Director Company With Name
30 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Appoint Person Director Company With Name
19 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 July 2011
AP01Appointment of Director
Accounts With Accounts Type Full
23 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
9 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Termination Director Company With Name
18 March 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
5 August 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
4 August 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Accounts With Accounts Type Full
4 May 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
4 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
4 January 2010
TM02Termination of Secretary
Legacy
19 August 2009
288cChange of Particulars
Legacy
29 July 2009
363aAnnual Return
Accounts With Accounts Type Full
24 April 2009
AAAnnual Accounts
Legacy
10 February 2009
288cChange of Particulars
Legacy
17 December 2008
288aAppointment of Director or Secretary
Legacy
17 December 2008
288bResignation of Director or Secretary
Resolution
20 October 2008
RESOLUTIONSResolutions
Legacy
30 July 2008
363aAnnual Return
Legacy
9 July 2008
288bResignation of Director or Secretary
Legacy
9 July 2008
288bResignation of Director or Secretary
Legacy
8 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 May 2008
AAAnnual Accounts
Legacy
24 September 2007
288cChange of Particulars
Legacy
16 August 2007
363aAnnual Return
Accounts With Accounts Type Full
9 May 2007
AAAnnual Accounts
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
21 August 2006
363aAnnual Return
Accounts With Accounts Type Full
22 May 2006
AAAnnual Accounts
Legacy
21 April 2006
288cChange of Particulars
Legacy
23 August 2005
363aAnnual Return
Accounts With Accounts Type Full
29 June 2005
AAAnnual Accounts
Legacy
12 January 2005
288aAppointment of Director or Secretary
Legacy
12 January 2005
288bResignation of Director or Secretary
Legacy
12 January 2005
288bResignation of Director or Secretary
Legacy
20 August 2004
363aAnnual Return
Legacy
20 August 2004
288bResignation of Director or Secretary
Legacy
20 August 2004
288cChange of Particulars
Accounts With Accounts Type Full
4 June 2004
AAAnnual Accounts
Legacy
28 August 2003
363aAnnual Return
Resolution
13 August 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 May 2003
AAAnnual Accounts
Legacy
20 August 2002
288cChange of Particulars
Legacy
20 August 2002
363aAnnual Return
Legacy
16 May 2002
288aAppointment of Director or Secretary
Legacy
16 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 April 2002
AAAnnual Accounts
Legacy
21 August 2001
363aAnnual Return
Legacy
17 July 2001
287Change of Registered Office
Accounts With Accounts Type Full
26 April 2001
AAAnnual Accounts
Legacy
8 September 2000
363aAnnual Return
Legacy
20 June 2000
288cChange of Particulars
Accounts With Accounts Type Full
25 May 2000
AAAnnual Accounts
Legacy
2 May 2000
353a353a
Legacy
25 April 2000
288aAppointment of Director or Secretary
Legacy
14 April 2000
287Change of Registered Office
Accounts With Accounts Type Full
3 September 1999
AAAnnual Accounts
Legacy
23 August 1999
288bResignation of Director or Secretary
Legacy
20 August 1999
288aAppointment of Director or Secretary
Legacy
19 August 1999
363aAnnual Return
Legacy
6 June 1999
288cChange of Particulars
Legacy
7 April 1999
88(2)R88(2)R
Legacy
22 December 1998
88(2)R88(2)R
Resolution
22 December 1998
RESOLUTIONSResolutions
Resolution
22 December 1998
RESOLUTIONSResolutions
Legacy
22 December 1998
123Notice of Increase in Nominal Capital
Resolution
28 October 1998
RESOLUTIONSResolutions
Resolution
28 October 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 October 1998
AAAnnual Accounts
Legacy
20 August 1998
363aAnnual Return
Legacy
15 April 1998
88(2)R88(2)R
Resolution
15 April 1998
RESOLUTIONSResolutions
Legacy
9 January 1998
288bResignation of Director or Secretary
Legacy
6 January 1998
288cChange of Particulars
Legacy
6 January 1998
288bResignation of Director or Secretary
Legacy
6 January 1998
288aAppointment of Director or Secretary
Legacy
6 January 1998
288aAppointment of Director or Secretary
Legacy
19 August 1997
363aAnnual Return
Accounts With Accounts Type Full
18 August 1997
AAAnnual Accounts
Auditors Resignation Company
28 June 1997
AUDAUD
Legacy
10 September 1996
363aAnnual Return
Accounts With Accounts Type Full
23 August 1996
AAAnnual Accounts
Resolution
2 January 1996
RESOLUTIONSResolutions
Resolution
2 January 1996
RESOLUTIONSResolutions
Resolution
2 January 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 August 1995
AAAnnual Accounts
Legacy
16 August 1995
363x363x
Legacy
9 January 1995
363x363x
Legacy
9 January 1995
363(353)363(353)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
25 August 1994
AAAnnual Accounts
Legacy
15 January 1994
363sAnnual Return (shuttle)
Legacy
24 August 1993
288288
Legacy
19 July 1993
88(2)R88(2)R
Legacy
16 April 1993
288288
Memorandum Articles
7 April 1993
MEM/ARTSMEM/ARTS
Legacy
2 April 1993
288288
Legacy
2 April 1993
288288
Legacy
2 April 1993
288288
Legacy
2 April 1993
288288
Legacy
2 April 1993
287Change of Registered Office
Legacy
2 April 1993
224224
Legacy
2 April 1993
123Notice of Increase in Nominal Capital
Resolution
2 April 1993
RESOLUTIONSResolutions
Resolution
2 April 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 March 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 December 1992
NEWINCIncorporation