Background WavePink WaveYellow Wave

GROSVENOR INVESTMENTS UK LIMITED (03221129)

GROSVENOR INVESTMENTS UK LIMITED (03221129) is an active UK company. incorporated on 5 July 1996. with registered office in 70 Grosvenor Street. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. GROSVENOR INVESTMENTS UK LIMITED has been registered for 29 years. Current directors include GILL, Rajul, PEACHEY, Mark Robert, WRIGHT, David Robert.

Company Number
03221129
Status
active
Type
ltd
Incorporated
5 July 1996
Age
29 years
Address
70 Grosvenor Street, W1K 3JP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GILL, Rajul, PEACHEY, Mark Robert, WRIGHT, David Robert
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROSVENOR INVESTMENTS UK LIMITED

GROSVENOR INVESTMENTS UK LIMITED is an active company incorporated on 5 July 1996 with the registered office located in 70 Grosvenor Street. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. GROSVENOR INVESTMENTS UK LIMITED was registered 29 years ago.(SIC: 74990)

Status

active

Active since 29 years ago

Company No

03221129

LTD Company

Age

29 Years

Incorporated 5 July 1996

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 12 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026

Previous Company Names

GROSVENOR INTERNATIONAL INVESTMENTS LIMITED
From: 5 July 1996To: 29 May 2014
Contact
Address

70 Grosvenor Street London , W1K 3JP,

Timeline

23 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jul 96
Director Left
Apr 11
Director Joined
Apr 11
Director Left
Sept 13
Director Joined
Mar 14
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jun 24
Director Left
Mar 25
Director Joined
Mar 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

MCCONNELL, Suzanne

Active
Grosvenor Street, LondonW1K 3JP
Secretary
Appointed 29 Aug 2019

GILL, Rajul

Active
Grosvenor Street, LondonW1K 3JP
Born October 1973
Director
Appointed 30 Jun 2023

PEACHEY, Mark Robert

Active
Grosvenor Street, LondonW1K 3JP
Born December 1980
Director
Appointed 31 Dec 2023

WRIGHT, David Robert

Active
70 Grosvenor StreetW1K 3JP
Born April 1981
Director
Appointed 31 Mar 2025

BALL, Judith Patricia

Resigned
5 Langworthy, Hatch EndHA5 4HE
Secretary
Appointed 01 Jun 2006
Resigned 29 Aug 2019

HAGGER, Jonathon Osbourne

Resigned
White Roding 104 Warwick Park, Tunbridge WellsTN2 5EN
Secretary
Appointed 26 Jun 2003
Resigned 31 May 2006

HARGREAVES, Alison Ann

Resigned
49 St Georges Avenue, LondonN7 0AJ
Secretary
Appointed 05 Jul 1996
Resigned 13 Aug 1999

TOLHURST, Caroline Mary

Resigned
First Floor, LondonSW6 5SS
Secretary
Appointed 13 Aug 1999
Resigned 26 Jun 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 05 Jul 1996
Resigned 05 Jul 1996

ALDRED, Martin

Resigned
16 Elliott Square, LondonNW3 3SU
Born March 1945
Director
Appointed 10 Dec 1998
Resigned 31 Mar 2000

BEEVOR, Stuart Robert Hartley

Resigned
Yorktown, EpsomKT17 4LS
Born January 1957
Director
Appointed 26 Jun 2003
Resigned 17 Mar 2011

CHISHOLM, Ian Duncan

Resigned
Grosvenor Street, LondonW1K 3JP
Born June 1967
Director
Appointed 28 Mar 2022
Resigned 31 Dec 2023

COCKBURN, George Ian Macloy

Resigned
20 Brokes Crescent, ReigateRH2 9PS
Born June 1945
Director
Appointed 05 Jul 1996
Resigned 31 Dec 1997

DAVIS, Robert Richard

Resigned
70 Grosvenor StreetW1K 3JP
Born October 1967
Director
Appointed 01 Jun 2019
Resigned 28 Mar 2022

DE BROEKERT, Douglas Robert Jan

Resigned
22 Newcombe Park, LondonNW7 3QL
Born August 1939
Director
Appointed 05 Jul 1996
Resigned 10 Dec 1998

HAGGER, Jonathan Osborne

Resigned
White Roding, Tunbridge WellsTN2 5EN
Born December 1949
Director
Appointed 05 Jul 1996
Resigned 31 May 2006

JAMES, Anthony William Searson

Resigned
Grosvenor Street, LondonW1K 3JP
Born September 1968
Director
Appointed 18 Mar 2011
Resigned 12 Sept 2013

JUKES, Christopher James

Resigned
Grosvenor Street, LondonW1K 3JP
Born April 1978
Director
Appointed 01 Apr 2014
Resigned 27 Sept 2019

LEE, Deborah Clare

Resigned
Grosvenor Street, LondonW1K 3JP
Born February 1976
Director
Appointed 27 Sept 2019
Resigned 28 Mar 2022

MAIR, Ian Douglas

Resigned
Grosvenor Street, LondonW1K 3JP
Born July 1973
Director
Appointed 28 Mar 2022
Resigned 27 Jun 2024

MOORE, Jeremy Stephen

Resigned
Lesnewth, BoscastlePL35 0HR
Born September 1960
Director
Appointed 28 Mar 2022
Resigned 30 Jun 2023

NEWSUM, Jeremy Henry Moore

Resigned
Priory House, SwaveseyCB4 5QJ
Born April 1955
Director
Appointed 05 Jul 1996
Resigned 30 Jun 2008

PRESTON, Mark Robin

Resigned
Grosvenor Street, LondonW1K 3JP
Born January 1968
Director
Appointed 01 Jul 2008
Resigned 28 Mar 2022

PRESTON, Mark Robin

Resigned
71 Montholme Road, LondonSW11 6HX
Born January 1968
Director
Appointed 27 Nov 2000
Resigned 08 Mar 2002

SCARLES, Nicholas Richard

Resigned
Doggetts Wood Lane, Chalfont St GilesHP8 4TJ
Born June 1962
Director
Appointed 01 Jun 2006
Resigned 31 May 2019

WHITTY-LEWIS, James Creyke Hulton

Resigned
Grosvenor Street, LondonW1K 3JP
Born September 1981
Director
Appointed 28 Mar 2022
Resigned 31 Mar 2025

WILLIAMS, Raymond Charles

Resigned
5 Weldon Rise, Milton KeynesMK5 8BW
Born July 1953
Director
Appointed 10 Dec 1998
Resigned 27 Nov 2000

Persons with significant control

1

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
Fundings
Financials
Latest Activities

Filing History

125

Change Person Director Company With Change Date
20 January 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2019
TM01Termination of Director
Change Person Director Company With Change Date
24 September 2019
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
17 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 September 2019
TM02Termination of Secretary
Confirmation Statement With Updates
24 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Dormant
30 September 2015
AAAnnual Accounts
Miscellaneous
15 July 2015
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Change Person Director Company With Change Date
13 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Certificate Change Of Name Company
29 May 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
19 May 2014
RESOLUTIONSResolutions
Change Of Name Notice
19 May 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
14 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Termination Director Company With Name
17 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Accounts With Accounts Type Dormant
25 April 2013
AAAnnual Accounts
Resolution
5 March 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
5 March 2013
CC04CC04
Accounts With Accounts Type Dormant
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Accounts With Accounts Type Dormant
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Change Person Director Company With Change Date
4 May 2011
CH01Change of Director Details
Appoint Person Director Company With Name
20 April 2011
AP01Appointment of Director
Termination Director Company With Name
6 April 2011
TM01Termination of Director
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Legacy
19 August 2009
288cChange of Particulars
Legacy
8 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
20 February 2009
AAAnnual Accounts
Legacy
6 October 2008
288cChange of Particulars
Legacy
18 July 2008
363aAnnual Return
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
17 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 July 2008
AAAnnual Accounts
Legacy
20 September 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
8 August 2007
AAAnnual Accounts
Legacy
30 July 2007
363aAnnual Return
Legacy
13 December 2006
288cChange of Particulars
Legacy
21 July 2006
363aAnnual Return
Legacy
4 July 2006
288aAppointment of Director or Secretary
Legacy
4 July 2006
288bResignation of Director or Secretary
Legacy
4 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 May 2006
AAAnnual Accounts
Legacy
13 July 2005
363aAnnual Return
Accounts With Accounts Type Dormant
18 April 2005
AAAnnual Accounts
Legacy
13 July 2004
363aAnnual Return
Accounts With Accounts Type Dormant
27 March 2004
AAAnnual Accounts
Legacy
30 July 2003
363aAnnual Return
Legacy
12 July 2003
288aAppointment of Director or Secretary
Legacy
12 July 2003
288aAppointment of Director or Secretary
Legacy
12 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 May 2003
AAAnnual Accounts
Legacy
2 August 2002
363aAnnual Return
Legacy
25 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 March 2002
AAAnnual Accounts
Legacy
2 August 2001
363aAnnual Return
Legacy
17 July 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
21 June 2001
AAAnnual Accounts
Legacy
28 December 2000
288aAppointment of Director or Secretary
Legacy
13 December 2000
288bResignation of Director or Secretary
Legacy
16 October 2000
288cChange of Particulars
Legacy
31 July 2000
363aAnnual Return
Legacy
2 May 2000
353a353a
Legacy
14 April 2000
287Change of Registered Office
Legacy
12 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 March 2000
AAAnnual Accounts
Legacy
23 August 1999
288bResignation of Director or Secretary
Legacy
20 August 1999
288aAppointment of Director or Secretary
Legacy
27 July 1999
363aAnnual Return
Accounts With Accounts Type Dormant
30 April 1999
AAAnnual Accounts
Legacy
23 December 1998
288aAppointment of Director or Secretary
Legacy
23 December 1998
288aAppointment of Director or Secretary
Legacy
18 December 1998
288bResignation of Director or Secretary
Legacy
28 July 1998
363aAnnual Return
Accounts With Accounts Type Dormant
7 May 1998
AAAnnual Accounts
Legacy
9 January 1998
288bResignation of Director or Secretary
Legacy
24 July 1997
363aAnnual Return
Resolution
12 November 1996
RESOLUTIONSResolutions
Resolution
12 November 1996
RESOLUTIONSResolutions
Resolution
12 November 1996
RESOLUTIONSResolutions
Legacy
4 August 1996
225Change of Accounting Reference Date
Legacy
4 August 1996
88(2)R88(2)R
Legacy
12 July 1996
288288
Incorporation Company
5 July 1996
NEWINCIncorporation