Background WavePink WaveYellow Wave

GROVE ADVISORS LIMITED (04597109)

GROVE ADVISORS LIMITED (04597109) is an active UK company. incorporated on 21 November 2002. with registered office in Esher. The company operates in the Financial and Insurance Activities sector, engaged in security dealing on own account. GROVE ADVISORS LIMITED has been registered for 23 years. Current directors include GLEW, Jennifer Lynn, GLEW, Mark Roy, GLEW, Roy William and 2 others.

Company Number
04597109
Status
active
Type
ltd
Incorporated
21 November 2002
Age
23 years
Address
Flat 3 Amelie Place, Esher, KT10 9NX
Industry Sector
Financial and Insurance Activities
Business Activity
Security dealing on own account
Directors
GLEW, Jennifer Lynn, GLEW, Mark Roy, GLEW, Roy William, SCALLAN, Kim Alexandra, SPENCER, Jemma Kate
SIC Codes
64991

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROVE ADVISORS LIMITED

GROVE ADVISORS LIMITED is an active company incorporated on 21 November 2002 with the registered office located in Esher. The company operates in the Financial and Insurance Activities sector, specifically engaged in security dealing on own account. GROVE ADVISORS LIMITED was registered 23 years ago.(SIC: 64991)

Status

active

Active since 23 years ago

Company No

04597109

LTD Company

Age

23 Years

Incorporated 21 November 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 10 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (5 months ago)
Submitted on 21 November 2025 (5 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

Flat 3 Amelie Place 22 Esher Park Avenue Esher, KT10 9NX,

Previous Addresses

22 Crabtree Drive Leatherhead Surrey KT22 8LJ
From: 21 November 2002To: 13 April 2015
Timeline

6 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Nov 02
Director Joined
Sept 11
Funding Round
Apr 16
Funding Round
Mar 24
New Owner
Mar 25
Owner Exit
Mar 25
2
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

GLEW, Jennifer Lynn

Active
22 Esher Park Avenue, EsherKT10 9NX
Born September 1953
Director
Appointed 10 Nov 2005

GLEW, Mark Roy

Active
22 Esher Park Avenue, EsherKT10 9NX
Born March 1978
Director
Appointed 21 Nov 2002

GLEW, Roy William

Active
22 Esher Park Avenue, EsherKT10 9NX
Born October 1950
Director
Appointed 21 Nov 2002

SCALLAN, Kim Alexandra

Active
22 Esher Park Avenue, EsherKT10 9NX
Born September 1981
Director
Appointed 20 Nov 2007

SPENCER, Jemma Kate

Active
22 Esher Park Avenue, EsherKT10 9NX
Born May 1989
Director
Appointed 07 Sept 2011

GLEW, Jennifer Lynn

Resigned
22 Esher Park Avenue, EsherKT10 9NX
Secretary
Appointed 10 Nov 2005
Resigned 15 Nov 2024

GLEW, Roy William

Resigned
22 Crabtree Drive, LeatherheadKT22 8LJ
Secretary
Appointed 21 Nov 2002
Resigned 10 Nov 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Nov 2002
Resigned 21 Nov 2002

Persons with significant control

4

3 Active
1 Ceased

Mrs Kim Alexandra Scallan

Active
22 Esher Park Avenue, EsherKT10 9NX
Born September 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Mar 2025

Mrs Kim Alexandra Scallan

Ceased
22 Esher Park Avenue, EsherKT10 9NX
Born September 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Mar 2025

Mr Mark Roy Glew

Active
22 Esher Park Avenue, EsherKT10 9NX
Born March 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Jemma Kate Spencer

Active
22 Esher Park Avenue, EsherKT10 9NX
Born May 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Micro Entity
10 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 May 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
25 March 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 November 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 November 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
15 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2024
CS01Confirmation Statement
Capital Allotment Shares
5 March 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 July 2016
AAAnnual Accounts
Capital Allotment Shares
6 April 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
13 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 April 2015
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
13 April 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Change Person Director Company With Change Date
25 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
22 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Change Person Director Company With Change Date
22 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Appoint Person Director Company With Name
7 September 2011
AP01Appointment of Director
Change Person Director Company With Change Date
7 September 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 June 2009
AAAnnual Accounts
Legacy
26 November 2008
363aAnnual Return
Legacy
26 November 2008
288cChange of Particulars
Legacy
26 November 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
12 June 2008
AAAnnual Accounts
Legacy
26 November 2007
363aAnnual Return
Legacy
20 November 2007
88(2)R88(2)R
Legacy
20 November 2007
123Notice of Increase in Nominal Capital
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
29 May 2007
AAAnnual Accounts
Legacy
29 May 2007
123Notice of Increase in Nominal Capital
Legacy
4 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 July 2006
AAAnnual Accounts
Legacy
22 November 2005
88(2)R88(2)R
Legacy
22 November 2005
123Notice of Increase in Nominal Capital
Legacy
22 November 2005
288cChange of Particulars
Legacy
22 November 2005
363aAnnual Return
Legacy
10 November 2005
288bResignation of Director or Secretary
Legacy
10 November 2005
288aAppointment of Director or Secretary
Legacy
10 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 August 2005
AAAnnual Accounts
Legacy
10 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 May 2004
AAAnnual Accounts
Legacy
12 December 2003
363sAnnual Return (shuttle)
Legacy
11 December 2002
88(2)R88(2)R
Legacy
11 December 2002
225Change of Accounting Reference Date
Legacy
21 November 2002
288bResignation of Director or Secretary
Incorporation Company
21 November 2002
NEWINCIncorporation