Advanced company searchLink opens in new window

GROSVENOR AMERICAS HOLDINGS LIMITED

Company number 08762378

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)
01 Jul 2019 AP03 Appointment of Mrs Suzanne Mcconnell as a secretary on 9 May 2019
01 Jul 2019 TM02 Termination of appointment of Judith Patricia Ball as a secretary on 9 May 2019
13 Jun 2019 TM01 Termination of appointment of Nicholas Richard Scarles as a director on 31 May 2019
13 Jun 2019 AP01 Appointment of Mr Robert Richard Davis as a director on 1 June 2019
19 Jun 2018 CS01 Confirmation statement made on 19 June 2018 with updates
18 Jun 2018 AA Full accounts made up to 31 December 2017
16 Jan 2018 SH19 Statement of capital on 16 January 2018
  • GBP 1,100,001
03 Jan 2018 SH20 Statement by Directors
03 Jan 2018 CAP-SS Solvency Statement dated 14/12/17
03 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 14/12/2017
21 Jun 2017 CS01 Confirmation statement made on 21 June 2017 with updates
05 May 2017 AA Full accounts made up to 31 December 2016
19 Apr 2017 AP01 Appointment of Mr Peter Sean Vernon as a director on 28 March 2017
18 Jul 2016 AA Full accounts made up to 31 December 2015
24 Jun 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1,100,001
24 Dec 2015 SH01 Statement of capital following an allotment of shares on 14 December 2015
  • GBP 1,100,001
03 Dec 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100,001
23 Jul 2015 AA Full accounts made up to 31 December 2014
17 Jul 2015 AA01 Previous accounting period extended from 30 November 2014 to 31 December 2014
19 Jun 2015 AP01 Appointment of Mr Richard Allan Jeffrey Marshall as a director on 12 June 2015
13 Mar 2015 CH01 Director's details changed for Mr Christopher James Jukes on 13 March 2015
18 Nov 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100,001
14 Jul 2014 SH01 Statement of capital following an allotment of shares on 19 June 2014
  • GBP 100,001
16 May 2014 CERTNM Company name changed grosvenor seventy three LIMITED\certificate issued on 16/05/14
  • RES15 ‐ Change company name resolution on 2014-05-08
16 May 2014 CONNOT Change of name notice