Background WavePink WaveYellow Wave

GROSVENOR SERVICES GROUP LIMITED (03621315)

GROSVENOR SERVICES GROUP LIMITED (03621315) is an active UK company. incorporated on 25 August 1998. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in activities of collection agencies. GROSVENOR SERVICES GROUP LIMITED has been registered for 27 years. Current directors include JOHNSON, Martin.

Company Number
03621315
Status
active
Type
ltd
Incorporated
25 August 1998
Age
27 years
Address
12th Floor One America Square, London, EC3N 2LS
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of collection agencies
Directors
JOHNSON, Martin
SIC Codes
82911

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROSVENOR SERVICES GROUP LIMITED

GROSVENOR SERVICES GROUP LIMITED is an active company incorporated on 25 August 1998 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of collection agencies. GROSVENOR SERVICES GROUP LIMITED was registered 27 years ago.(SIC: 82911)

Status

active

Active since 27 years ago

Company No

03621315

LTD Company

Age

27 Years

Incorporated 25 August 1998

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 3 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 February 2026 (2 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

12th Floor One America Square London, EC3N 2LS,

Previous Addresses

, C/O South Staffordshire Plc Green Lane, Walsall, WS2 7PD
From: 23 March 2015To: 24 March 2022
, 4 Rotherside Court, Rotherside Road, Sheffield, South Yorkshire, S21 4HL
From: 25 August 1998To: 23 March 2015
Timeline

35 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Aug 98
Funding Round
Dec 13
Capital Reduction
Feb 15
Share Buyback
Feb 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Apr 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Feb 16
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Director Left
Oct 17
Director Left
Feb 19
Director Joined
May 20
Director Left
May 20
Director Left
Nov 21
Owner Exit
Jan 22
Owner Exit
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
May 22
Director Joined
May 22
Director Left
Jul 22
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Sept 23
3
Funding
26
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

1 Active
19 Resigned

JOHNSON, Martin

Active
One America Square, LondonEC3N 2LS
Born May 1973
Director
Appointed 04 Aug 2023

BIRKHEAD, Jacqueline Marie

Resigned
4 Rotherside Court, SheffieldS21 4HL
Secretary
Appointed 25 Aug 1998
Resigned 27 Feb 2015

CLARKE, Garry George

Resigned
Green Lane, WalsallWS2 7PD
Secretary
Appointed 10 May 2019
Resigned 14 Mar 2020

GOODWIN, Jason Richard

Resigned
Green Lane, WalsallWS2 7PD
Secretary
Appointed 27 Feb 2015
Resigned 10 May 2019

ANDERSON, Richard John

Resigned
One America Square, LondonEC3N 2LS
Born June 1967
Director
Appointed 14 Mar 2022
Resigned 31 May 2022

BAKER, Nigel Alan

Resigned
Green Lane, WalsallWS2 7PD
Born September 1968
Director
Appointed 27 Feb 2015
Resigned 30 Nov 2018

BIRKHEAD, David

Resigned
4 Rotherside Court, SheffieldS21 4HL
Born November 1961
Director
Appointed 25 Aug 1998
Resigned 27 Feb 2015

BIRKHEAD, Jacqueline Marie

Resigned
4 Rotherside Court, SheffieldS21 4HL
Born November 1961
Director
Appointed 25 Aug 1998
Resigned 27 Feb 2015

BIRKHEAD, Lloyd Andrew

Resigned
One America Square, LondonEC3N 2LS
Born April 1989
Director
Appointed 30 Apr 2009
Resigned 14 Mar 2022

CALLAGHAN, Stephen James

Resigned
One America Square, LondonEC3N 2LS
Born December 1960
Director
Appointed 31 May 2022
Resigned 04 Aug 2023

CORCORAN, Michael John

Resigned
One America Square, LondonEC3N 2LS
Born October 1959
Director
Appointed 06 Apr 2022
Resigned 15 Sept 2023

ESSEX, David Edward

Resigned
Green Lane, WalsallWS2 7PD
Born May 1969
Director
Appointed 29 Apr 2020
Resigned 20 Oct 2021

FRANCE, Robin James

Resigned
41 Occupation Lane, MansfieldNG21 9HU
Born January 1970
Director
Appointed 01 Apr 2003
Resigned 25 Feb 2005

HUGHES, Lee

Resigned
Green Lane, WalsallWS2 7PD
Born August 1977
Director
Appointed 30 Apr 2009
Resigned 06 Oct 2017

JARVIS, Peter

Resigned
4 Rotherside Court, SheffieldS21 4HL
Born December 1960
Director
Appointed 03 Apr 2003
Resigned 12 Feb 2016

MACK, Andrew John

Resigned
One America Square, LondonEC3N 2LS
Born March 1971
Director
Appointed 03 Aug 2015
Resigned 14 Mar 2022

MACKINTOSH, Monica

Resigned
One America Square, LondonEC3N 2LS
Born July 1976
Director
Appointed 03 Aug 2015
Resigned 14 Mar 2022

PAGE, Adrian Peter

Resigned
Green Lane, WalsallWS2 7PD
Born June 1965
Director
Appointed 27 Feb 2015
Resigned 29 Apr 2020

WATSON, Michael Stuart

Resigned
One America Square, LondonEC3N 2LS
Born March 1963
Director
Appointed 14 Mar 2022
Resigned 06 Apr 2022

WOLFENDEN, Michael

Resigned
One America Square, LondonEC3N 2LS
Born September 1983
Director
Appointed 14 Mar 2022
Resigned 15 Jul 2022

Persons with significant control

3

1 Active
2 Ceased
8th Floor, BirminghamB3 2JR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Mar 2022
Walsall, West MidlandsWS2 7PD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Nov 2021
Ceased 14 Mar 2022
Green Lane, WalsallWS2 7PD

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 17 Nov 2021
Fundings
Financials
Latest Activities

Filing History

144

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 February 2026
AAAnnual Accounts
Legacy
3 February 2026
PARENT_ACCPARENT_ACC
Legacy
3 February 2026
GUARANTEE2GUARANTEE2
Legacy
3 February 2026
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
7 March 2025
AAAnnual Accounts
Legacy
7 March 2025
PARENT_ACCPARENT_ACC
Legacy
13 February 2025
GUARANTEE2GUARANTEE2
Legacy
13 February 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 March 2024
AAAnnual Accounts
Legacy
2 March 2024
PARENT_ACCPARENT_ACC
Legacy
2 March 2024
AGREEMENT2AGREEMENT2
Legacy
2 March 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Legacy
31 October 2023
PARENT_ACCPARENT_ACC
Legacy
31 October 2023
GUARANTEE2GUARANTEE2
Legacy
31 October 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
28 October 2023
AAAnnual Accounts
Legacy
28 October 2023
PARENT_ACCPARENT_ACC
Legacy
28 October 2023
GUARANTEE2GUARANTEE2
Legacy
28 October 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Confirmation Statement With Updates
9 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Second Filing Of Annual Return With Made Up Date
19 May 2022
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
19 May 2022
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
19 May 2022
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
19 May 2022
RP04AR01RP04AR01
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
24 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
24 March 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
24 March 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
9 March 2022
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Confirmation Statement With Made Up Date
21 February 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
31 January 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
10 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Memorandum Articles
29 December 2021
MAMA
Resolution
20 December 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
9 February 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 March 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 May 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
14 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 July 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
19 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Appoint Person Director Company With Name Date
3 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 March 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 March 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 March 2015
TM02Termination of Secretary
Capital Cancellation Shares
17 February 2015
SH06Cancellation of Shares
Resolution
17 February 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
17 February 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Capital Allotment Shares
5 December 2013
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
5 December 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Legacy
18 October 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Legacy
6 July 2010
MG01MG01
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Legacy
23 January 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Legacy
14 May 2009
288aAppointment of Director or Secretary
Legacy
14 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 October 2008
AAAnnual Accounts
Legacy
10 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 January 2008
AAAnnual Accounts
Legacy
1 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 November 2006
AAAnnual Accounts
Legacy
28 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 January 2006
AAAnnual Accounts
Legacy
22 November 2005
287Change of Registered Office
Legacy
19 August 2005
363sAnnual Return (shuttle)
Legacy
2 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 October 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 October 2004
AAAnnual Accounts
Legacy
13 August 2004
363sAnnual Return (shuttle)
Legacy
26 March 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
5 January 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 January 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 January 2004
AAAnnual Accounts
Legacy
22 September 2003
363sAnnual Return (shuttle)
Legacy
14 April 2003
288aAppointment of Director or Secretary
Legacy
12 April 2003
288aAppointment of Director or Secretary
Legacy
8 October 2002
363sAnnual Return (shuttle)
Legacy
25 October 2001
363sAnnual Return (shuttle)
Legacy
17 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 June 2000
AAAnnual Accounts
Legacy
22 September 1999
363sAnnual Return (shuttle)
Incorporation Company
25 August 1998
NEWINCIncorporation