Background WavePink WaveYellow Wave

GROSVENOR CONSULTANCY LIMITED (03509936)

GROSVENOR CONSULTANCY LIMITED (03509936) is an active UK company. incorporated on 13 February 1998. with registered office in Bristol. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. GROSVENOR CONSULTANCY LIMITED has been registered for 28 years. Current directors include OLSON, Benjamin Edward, ZETHRAEUS, Johan.

Company Number
03509936
Status
active
Type
ltd
Incorporated
13 February 1998
Age
28 years
Address
76 Macrae Road, Bristol, BS20 0DD
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
OLSON, Benjamin Edward, ZETHRAEUS, Johan
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROSVENOR CONSULTANCY LIMITED

GROSVENOR CONSULTANCY LIMITED is an active company incorporated on 13 February 1998 with the registered office located in Bristol. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. GROSVENOR CONSULTANCY LIMITED was registered 28 years ago.(SIC: 64999)

Status

active

Active since 28 years ago

Company No

03509936

LTD Company

Age

28 Years

Incorporated 13 February 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 February 2026 (1 month ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

76 Macrae Road Ham Green Bristol, BS20 0DD,

Timeline

3 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Feb 98
Funding Round
Mar 15
Director Joined
Oct 24
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

OLSON, Charlotte Elizabeth

Active
Macrae Road, BristolBS20 0DD
Secretary
Appointed 13 Feb 1998

OLSON, Benjamin Edward

Active
Macre Road, BristolBS20 0DD
Born November 1968
Director
Appointed 13 Feb 1998

ZETHRAEUS, Johan

Active
St James Place, BristolBS16 9JB
Born November 1963
Director
Appointed 02 Sept 2024

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 13 Feb 1998
Resigned 13 Feb 1998

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 13 Feb 1998
Resigned 13 Feb 1998
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 September 2024
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
13 August 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 August 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
13 August 2024
RESOLUTIONSResolutions
Memorandum Articles
13 August 2024
MAMA
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 February 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
8 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Capital Allotment Shares
18 March 2015
SH01Allotment of Shares
Resolution
16 March 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 January 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
2 April 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Accounts With Accounts Type Medium
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
2 January 2010
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 August 2008
AAAnnual Accounts
Legacy
19 May 2008
363sAnnual Return (shuttle)
Legacy
20 February 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
14 September 2007
AAAnnual Accounts
Legacy
4 April 2007
363aAnnual Return
Accounts With Accounts Type Medium
21 November 2006
AAAnnual Accounts
Legacy
13 April 2006
363aAnnual Return
Resolution
11 April 2006
RESOLUTIONSResolutions
Memorandum Articles
11 April 2006
MEM/ARTSMEM/ARTS
Legacy
11 April 2006
122122
Resolution
11 April 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 February 2006
AAAnnual Accounts
Legacy
14 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
7 December 2004
AAAnnual Accounts
Legacy
14 September 2004
287Change of Registered Office
Legacy
4 June 2004
88(2)R88(2)R
Legacy
4 June 2004
123Notice of Increase in Nominal Capital
Resolution
4 June 2004
RESOLUTIONSResolutions
Resolution
4 June 2004
RESOLUTIONSResolutions
Resolution
4 June 2004
RESOLUTIONSResolutions
Resolution
4 June 2004
RESOLUTIONSResolutions
Legacy
16 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 2003
AAAnnual Accounts
Legacy
6 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2003
AAAnnual Accounts
Legacy
7 March 2002
123Notice of Increase in Nominal Capital
Resolution
7 March 2002
RESOLUTIONSResolutions
Legacy
19 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 November 2001
AAAnnual Accounts
Legacy
7 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 November 2000
AAAnnual Accounts
Legacy
29 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 December 1999
AAAnnual Accounts
Legacy
27 May 1999
395Particulars of Mortgage or Charge
Legacy
21 May 1999
395Particulars of Mortgage or Charge
Legacy
11 March 1999
363sAnnual Return (shuttle)
Legacy
14 December 1998
225Change of Accounting Reference Date
Legacy
11 March 1998
288aAppointment of Director or Secretary
Legacy
11 March 1998
288aAppointment of Director or Secretary
Legacy
10 March 1998
288aAppointment of Director or Secretary
Legacy
10 March 1998
288aAppointment of Director or Secretary
Legacy
17 February 1998
288bResignation of Director or Secretary
Legacy
17 February 1998
288bResignation of Director or Secretary
Incorporation Company
13 February 1998
NEWINCIncorporation