Advanced company searchLink opens in new window

GROSVENOR FOOD & AGTECH LIMITED

Company number 03221116

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Apr 2024 PSC04 Change of details for The Duke of Westminster Hugh Richard Louis the Duke of Westminster as a person with significant control on 1 December 2021
05 Apr 2024 PSC01 Notification of William Bruce Kendall as a person with significant control on 1 December 2021
09 Feb 2024 AP01 Appointment of Mr Stefano Rettore as a director on 31 January 2024
03 Jan 2024 TM01 Termination of appointment of Kevin Michael Lane as a director on 31 December 2023
04 Oct 2023 AA Group of companies' accounts made up to 31 December 2022
11 Jul 2023 CS01 Confirmation statement made on 21 June 2023 with updates
01 Jun 2023 TM01 Termination of appointment of Clive Dylan Morris as a director on 31 May 2023
02 Feb 2023 TM01 Termination of appointment of Peter Juul Kristensen as a director on 31 January 2023
26 Jan 2023 PSC04 Change of details for Dame Fiona Claire Reynolds as a person with significant control on 25 January 2023
20 Jan 2023 AD01 Registered office address changed from The Quarry Hill Road Eccleston Chester England and Wales CH4 9HQ to 70 Grosvenor Street London W1K 3JP on 20 January 2023
03 Jan 2023 AP01 Appointment of Mr Jonathon Roderick Alan Bond as a director on 1 January 2023
03 Jan 2023 AP01 Appointment of Mr Robert Richard Davis as a director on 1 January 2023
12 Sep 2022 CS01 Confirmation statement made on 21 June 2022 with updates
08 Aug 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 130,190,596.3
05 Aug 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 130,190,596.3
05 Aug 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 144,678,295.4
26 Jul 2022 CERTNM Company name changed wheatsheaf group LIMITED\certificate issued on 26/07/22
  • CONNOT ‐ Change of name notice
13 Jul 2022 AA Group of companies' accounts made up to 31 December 2021
04 May 2022 MA Memorandum and Articles of Association
04 May 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Mar 2022 TM02 Termination of appointment of Geoffrey Murray Chadwick as a secretary on 3 March 2022
08 Mar 2022 AP03 Appointment of Lisa Sorrell as a secretary on 3 March 2022
17 Dec 2021 TM01 Termination of appointment of Graham Paul Ramsbottom as a director on 10 December 2021
16 Dec 2021 PSC04 Change of details for His Grace Hugh Richard Louis the Duke of Westminster as a person with significant control on 1 December 2021
14 Dec 2021 PSC07 Cessation of William Bruce Kendall as a person with significant control on 1 December 2021