Background WavePink WaveYellow Wave

GROSVENOR SQUARE RMBS 2023-1 PLC (14587250)

GROSVENOR SQUARE RMBS 2023-1 PLC (14587250) is an active UK company. incorporated on 12 January 2023. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of mortgage finance companies and 1 other business activities. GROSVENOR SQUARE RMBS 2023-1 PLC has been registered for 3 years. Current directors include MCGRATH, Catherine Mary Elizabeth, STERNBERG, Aline, CSC DIRECTORS (NO.1) LIMITED.

Company Number
14587250
Status
active
Type
plc
Incorporated
12 January 2023
Age
3 years
Address
10th Floor 5 Churchill Place, London, E14 5HU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of mortgage finance companies
Directors
MCGRATH, Catherine Mary Elizabeth, STERNBERG, Aline, CSC DIRECTORS (NO.1) LIMITED
SIC Codes
64922, 64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROSVENOR SQUARE RMBS 2023-1 PLC

GROSVENOR SQUARE RMBS 2023-1 PLC is an active company incorporated on 12 January 2023 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of mortgage finance companies and 1 other business activity. GROSVENOR SQUARE RMBS 2023-1 PLC was registered 3 years ago.(SIC: 64922, 64999)

Status

active

Active since 3 years ago

Company No

14587250

PLC Company

Age

3 Years

Incorporated 12 January 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 January 2026 (2 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

10th Floor 5 Churchill Place London, E14 5HU,

Timeline

7 key events • 2023 - 2023

Funding Officers Ownership
Company Founded
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Funding Round
Feb 23
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Secured
May 23
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

CSC CORPORATE SERVICES (UK) LIMITED

Active
5 Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 12 Jan 2023

MCGRATH, Catherine Mary Elizabeth

Active
5 Churchill Place, LondonE14 5HU
Born December 1989
Director
Appointed 31 Jan 2023

STERNBERG, Aline

Active
5 Churchill Place, LondonE14 5HU
Born July 1988
Director
Appointed 12 Jan 2023

CSC DIRECTORS (NO.1) LIMITED

Active
5 Churchill Place, LondonE14 5HU
Corporate director
Appointed 12 Jan 2023

CSC DIRECTORS (NO.2) LIMITED

Resigned
5 Churchill Place, LondonE14 5HU
Corporate director
Appointed 12 Jan 2023
Resigned 31 Jan 2023

Persons with significant control

1

5 Churchill Place, LondonE14 5HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jan 2023
Fundings
Financials
Latest Activities

Filing History

16

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2025
AAAnnual Accounts
Accounts With Accounts Type Full
13 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Confirmation Statement With Updates
17 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
5 June 2023
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2023
MR01Registration of a Charge
Legacy
14 February 2023
CERT8ACERT8A
Application Trading Certificate
14 February 2023
SH50SH50
Capital Allotment Shares
10 February 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Change Account Reference Date Company Current Shortened
19 January 2023
AA01Change of Accounting Reference Date
Incorporation Company
12 January 2023
NEWINCIncorporation