Background WavePink WaveYellow Wave

GROSVENOR SQUARE INVESTMENTS LIMITED (09474151)

GROSVENOR SQUARE INVESTMENTS LIMITED (09474151) is an active UK company. incorporated on 5 March 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GROSVENOR SQUARE INVESTMENTS LIMITED has been registered for 11 years. Current directors include HOLMES, James Dominic Rupert, AUCHROISK HOLDINGS LIMITED.

Company Number
09474151
Status
active
Type
ltd
Incorporated
5 March 2015
Age
11 years
Address
First Floor, London, W1W 7LT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HOLMES, James Dominic Rupert, AUCHROISK HOLDINGS LIMITED
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROSVENOR SQUARE INVESTMENTS LIMITED

GROSVENOR SQUARE INVESTMENTS LIMITED is an active company incorporated on 5 March 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GROSVENOR SQUARE INVESTMENTS LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09474151

LTD Company

Age

11 Years

Incorporated 5 March 2015

Size

N/A

Accounts

ARD: 28/3

Up to Date

8 months left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 29 March 2024 - 28 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 December 2026
Period: 29 March 2025 - 28 March 2026

Confirmation Statement

Overdue

6 days overdue

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

ROBERT HOLMES PROPERTIES LIMITED
From: 5 March 2015To: 27 July 2016
Contact
Address

First Floor 85 Great Portland Street London, W1W 7LT,

Previous Addresses

85 Great Portland Street London W1W 7LT
From: 3 April 2018To: 20 February 2024
35 High Street Wimbledon Village Wimbledon London SW19 5BY England
From: 5 March 2015To: 3 April 2018
Timeline

3 key events • 2015 - 2018

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Apr 18
Owner Exit
Apr 18
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

SUMNER, Bernard Michael

Active
85 Great Portland Street, LondonW1W 7LT
Secretary
Appointed 23 Mar 2018

HOLMES, James Dominic Rupert

Active
85 Great Portland Street, LondonW1W 7LT
Born November 1972
Director
Appointed 05 Mar 2015

AUCHROISK HOLDINGS LIMITED

Active
85 Great Portland Street, LondonW1W 7LT
Corporate director
Appointed 23 Mar 2018

Persons with significant control

2

1 Active
1 Ceased
85 Great Portland Street, LondonW1W 7LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Mar 2018

Mr James Dominic Rupert Holmes

Ceased
High Street, WimbledonSW19 5BY
Born November 1972

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 23 Mar 2018
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
18 July 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
20 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 February 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 February 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 February 2024
CH03Change of Secretary Details
Change Corporate Director Company With Change Date
20 February 2024
CH02Change of Corporate Director Details
Gazette Filings Brought Up To Date
11 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
6 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 December 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
4 May 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
26 April 2022
CS01Confirmation Statement
Gazette Notice Compulsory
1 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
2 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
9 August 2018
CH01Change of Director Details
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 April 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
19 April 2018
AP02Appointment of Corporate Director
Appoint Person Secretary Company With Name Date
19 April 2018
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
19 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2016
AAAnnual Accounts
Resolution
27 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 July 2016
AR01AR01
Gazette Filings Brought Up To Date
23 July 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 June 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
5 March 2015
NEWINCIncorporation