Background WavePink WaveYellow Wave

GROSVENOR INDEPENDENT FINANCIAL LIMITED (04395951)

GROSVENOR INDEPENDENT FINANCIAL LIMITED (04395951) is an active UK company. incorporated on 15 March 2002. with registered office in Sturminster Newton. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c. and 1 other business activities. GROSVENOR INDEPENDENT FINANCIAL LIMITED has been registered for 24 years. Current directors include CHAUNDY, Belynda Rose Ann.

Company Number
04395951
Status
active
Type
ltd
Incorporated
15 March 2002
Age
24 years
Address
1 Anglesey Cottages, Sturminster Newton, DT10 2NE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
CHAUNDY, Belynda Rose Ann
SIC Codes
66190, 66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROSVENOR INDEPENDENT FINANCIAL LIMITED

GROSVENOR INDEPENDENT FINANCIAL LIMITED is an active company incorporated on 15 March 2002 with the registered office located in Sturminster Newton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c. and 1 other business activity. GROSVENOR INDEPENDENT FINANCIAL LIMITED was registered 24 years ago.(SIC: 66190, 66290)

Status

active

Active since 24 years ago

Company No

04395951

LTD Company

Age

24 Years

Incorporated 15 March 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 October 2025 (6 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 15 March 2026 (1 month ago)
Submitted on 28 March 2026 (1 month ago)

Next Due

Due by 29 March 2027
For period ending 15 March 2027
Contact
Address

1 Anglesey Cottages Stalbridge Sturminster Newton, DT10 2NE,

Previous Addresses

Turnfields Gate Turnfields Thatcham RG19 4PT England
From: 30 October 2018To: 8 June 2021
Westridge Long Lane Shaw Newbury Berkshire RG14 2TA
From: 6 September 2011To: 30 October 2018
Grosvenor House 78a Chapel Street Thatcham Berkshire RG18 4QN
From: 15 March 2002To: 6 September 2011
Timeline

5 key events • 2002 - 2016

Funding Officers Ownership
Company Founded
Mar 02
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Jun 12
Director Left
May 16
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

CHAUNDY, Belynda Rose Ann

Active
Long Lane, NewburyRG14 2TA
Born December 1952
Director
Appointed 14 Jun 2012

CHAUNDY, Grosvenor Graham

Resigned
4 Elmhurst Road, ThatchamRG18 3DG
Secretary
Appointed 18 Sept 2003
Resigned 01 Oct 2006

GAWNE, Derek Edward

Resigned
184 Woolton Road, LiverpoolL19 5NF
Secretary
Appointed 01 Oct 2002
Resigned 02 Oct 2003

MOSS, Derek

Resigned
3 Aston Mead, WindsorSL4 5PW
Secretary
Appointed 01 Oct 2006
Resigned 01 Mar 2010

NOMINEE COMPANY SECRETARIES LIMITED

Resigned
Unit 30 The Old Woodyard, HagleyDY9 9LQ
Corporate nominee secretary
Appointed 15 Mar 2002
Resigned 15 Mar 2002

CHAUNDY, Grosvenor Graham

Resigned
Long Lane, NewburyRG14 2TA
Born September 1947
Director
Appointed 15 Mar 2002
Resigned 09 Mar 2016

COOKSEY, Darren Andrew

Resigned
Primrose Cottage Back Lane, NewburyRG20 9AF
Born April 1969
Director
Appointed 15 May 2004
Resigned 01 Mar 2010

MOSS, Derek

Resigned
3 Aston Mead, WindsorSL4 5PW
Born April 1947
Director
Appointed 01 Oct 2006
Resigned 01 Mar 2010

NOMINEE COMPANY DIRECTORS LIMITED

Resigned
Unit 30 The Old Woodyard, HagleyDY9 9LQ
Corporate nominee director
Appointed 15 Mar 2002
Resigned 15 Mar 2002

Persons with significant control

1

Mrs Belynda Rose Ann Chaundy

Active
Anglesey Cottages, Sturminster NewtonDT10 2NE
Born December 1952

Nature of Control

Significant influence or control
Notified 01 Feb 2017
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
28 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 October 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Change Sail Address Company With Old Address
15 April 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
14 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
6 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Sail Address Company
1 April 2010
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
1 April 2010
TM02Termination of Secretary
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 January 2010
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Legacy
18 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 November 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 January 2008
AAAnnual Accounts
Legacy
23 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 March 2007
AAAnnual Accounts
Legacy
13 November 2006
288bResignation of Director or Secretary
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
27 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 2005
AAAnnual Accounts
Legacy
10 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 February 2005
AAAnnual Accounts
Legacy
27 January 2005
88(2)R88(2)R
Legacy
27 January 2005
123Notice of Increase in Nominal Capital
Resolution
27 January 2005
RESOLUTIONSResolutions
Resolution
27 January 2005
RESOLUTIONSResolutions
Legacy
1 June 2004
288aAppointment of Director or Secretary
Legacy
16 March 2004
288bResignation of Director or Secretary
Legacy
10 March 2004
363sAnnual Return (shuttle)
Legacy
21 January 2004
288bResignation of Director or Secretary
Legacy
10 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 January 2004
AAAnnual Accounts
Legacy
10 January 2004
287Change of Registered Office
Legacy
8 October 2003
288bResignation of Director or Secretary
Legacy
31 May 2003
363sAnnual Return (shuttle)
Legacy
30 October 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
287Change of Registered Office
Legacy
22 March 2002
288bResignation of Director or Secretary
Legacy
22 March 2002
288bResignation of Director or Secretary
Incorporation Company
15 March 2002
NEWINCIncorporation