Grosvenor Technology Ltd was founded on 10 August 1989 and are based in London, it has a status of "Active". We don't currently know the number of employees at this organisation. The current directors of Grosvenor Technology Ltd are listed as Feltham, Graham Mark Thomas, Brennan, Patrick John, Dew, Eric James, Dwek, Marie-claire, Feltham, Graham Mark Thomas, Leatherbarrow, Colin John, Rainforth, Andrew, Rapoport, Michel, Abraham, Lee Darren, Blethyn, Derek John Edward, Brooks, Peter, Burgess, Alan Roy, Knight, Mark Alan Richard, Turner, John in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRENNAN, Patrick John | 01 November 2019 | - | 1 |
DEW, Eric James | 01 April 1995 | - | 1 |
DWEK, Marie-Claire | 12 April 2013 | - | 1 |
FELTHAM, Graham Mark Thomas | 30 October 2019 | - | 1 |
LEATHERBARROW, Colin John | 30 October 2018 | - | 1 |
RAINFORTH, Andrew | 19 May 2014 | - | 1 |
RAPOPORT, Michel | 10 September 2003 | - | 1 |
ABRAHAM, Lee Darren | 04 January 2011 | 03 February 2014 | 1 |
BLETHYN, Derek John Edward | N/A | 07 September 2013 | 1 |
BROOKS, Peter | N/A | 19 September 2002 | 1 |
BURGESS, Alan Roy | N/A | 31 October 2016 | 1 |
KNIGHT, Mark Alan Richard | 23 May 2016 | 03 November 2017 | 1 |
TURNER, John | 12 June 2014 | 31 October 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FELTHAM, Graham Mark Thomas | 30 October 2019 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 August 2020 | |
AA - Annual Accounts | 10 January 2020 | |
AP01 - Appointment of director | 05 November 2019 | |
TM02 - Termination of appointment of secretary | 31 October 2019 | |
TM01 - Termination of appointment of director | 31 October 2019 | |
AP03 - Appointment of secretary | 31 October 2019 | |
AP01 - Appointment of director | 31 October 2019 | |
CS01 - N/A | 31 July 2019 | |
MR04 - N/A | 17 July 2019 | |
MR01 - N/A | 02 May 2019 | |
RP04CS01 - N/A | 23 January 2019 | |
AA - Annual Accounts | 24 December 2018 | |
SH06 - Notice of cancellation of shares | 18 December 2018 | |
SH03 - Return of purchase of own shares | 18 December 2018 | |
RP04SH01 - N/A | 14 December 2018 | |
AP01 - Appointment of director | 01 November 2018 | |
CS01 - N/A | 01 August 2018 | |
MR04 - N/A | 04 May 2018 | |
CH01 - Change of particulars for director | 19 April 2018 | |
AA - Annual Accounts | 23 January 2018 | |
MR04 - N/A | 10 November 2017 | |
TM01 - Termination of appointment of director | 08 November 2017 | |
MR01 - N/A | 01 November 2017 | |
CS01 - N/A | 02 August 2017 | |
RESOLUTIONS - N/A | 25 May 2017 | |
SH01 - Return of Allotment of shares | 11 May 2017 | |
MR01 - N/A | 27 April 2017 | |
MR04 - N/A | 08 March 2017 | |
MR04 - N/A | 08 March 2017 | |
MR04 - N/A | 08 March 2017 | |
AD01 - Change of registered office address | 20 December 2016 | |
AA - Annual Accounts | 16 December 2016 | |
TM01 - Termination of appointment of director | 08 November 2016 | |
TM01 - Termination of appointment of director | 01 November 2016 | |
CS01 - N/A | 08 August 2016 | |
AP01 - Appointment of director | 13 June 2016 | |
AA - Annual Accounts | 15 November 2015 | |
AR01 - Annual Return | 29 July 2015 | |
AA - Annual Accounts | 14 November 2014 | |
AP01 - Appointment of director | 14 November 2014 | |
AR01 - Annual Return | 05 August 2014 | |
CH01 - Change of particulars for director | 05 August 2014 | |
CH03 - Change of particulars for secretary | 05 August 2014 | |
AP01 - Appointment of director | 13 June 2014 | |
TM01 - Termination of appointment of director | 10 February 2014 | |
TM01 - Termination of appointment of director | 10 February 2014 | |
TM02 - Termination of appointment of secretary | 10 February 2014 | |
AD01 - Change of registered office address | 10 January 2014 | |
AA - Annual Accounts | 13 September 2013 | |
AR01 - Annual Return | 31 July 2013 | |
CH01 - Change of particulars for director | 31 July 2013 | |
CH03 - Change of particulars for secretary | 30 July 2013 | |
CH01 - Change of particulars for director | 30 July 2013 | |
AP01 - Appointment of director | 22 April 2013 | |
AA - Annual Accounts | 30 August 2012 | |
AR01 - Annual Return | 07 August 2012 | |
MG01 - Particulars of a mortgage or charge | 10 December 2011 | |
AA - Annual Accounts | 07 September 2011 | |
AR01 - Annual Return | 04 August 2011 | |
AP01 - Appointment of director | 08 March 2011 | |
AA - Annual Accounts | 06 September 2010 | |
MG01 - Particulars of a mortgage or charge | 03 September 2010 | |
AR01 - Annual Return | 20 August 2010 | |
CH01 - Change of particulars for director | 19 August 2010 | |
CH01 - Change of particulars for director | 19 August 2010 | |
TM01 - Termination of appointment of director | 16 November 2009 | |
AA - Annual Accounts | 17 August 2009 | |
363a - Annual Return | 11 August 2009 | |
363a - Annual Return | 26 September 2008 | |
AA - Annual Accounts | 06 August 2008 | |
395 - Particulars of a mortgage or charge | 08 November 2007 | |
395 - Particulars of a mortgage or charge | 08 November 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 October 2007 | |
363s - Annual Return | 30 August 2007 | |
AA - Annual Accounts | 03 August 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 January 2007 | |
363s - Annual Return | 01 September 2006 | |
AA - Annual Accounts | 21 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 August 2006 | |
395 - Particulars of a mortgage or charge | 04 February 2006 | |
363s - Annual Return | 08 December 2005 | |
AA - Annual Accounts | 24 November 2005 | |
AA - Annual Accounts | 26 October 2004 | |
363s - Annual Return | 25 August 2004 | |
395 - Particulars of a mortgage or charge | 11 March 2004 | |
AUD - Auditor's letter of resignation | 08 January 2004 | |
AA - Annual Accounts | 25 November 2003 | |
288b - Notice of resignation of directors or secretaries | 03 October 2003 | |
288a - Notice of appointment of directors or secretaries | 23 September 2003 | |
363s - Annual Return | 07 August 2003 | |
288a - Notice of appointment of directors or secretaries | 29 July 2003 | |
288b - Notice of resignation of directors or secretaries | 18 February 2003 | |
225 - Change of Accounting Reference Date | 12 February 2003 | |
288a - Notice of appointment of directors or secretaries | 05 February 2003 | |
288a - Notice of appointment of directors or secretaries | 05 February 2003 | |
288a - Notice of appointment of directors or secretaries | 29 October 2002 | |
288b - Notice of resignation of directors or secretaries | 23 October 2002 | |
169 - Return by a company purchasing its own shares | 26 September 2002 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 30 August 2002 | |
MEM/ARTS - N/A | 12 August 2002 | |
363s - Annual Return | 04 August 2002 | |
AA - Annual Accounts | 30 July 2002 | |
363s - Annual Return | 28 August 2001 | |
AA - Annual Accounts | 23 August 2001 | |
RESOLUTIONS - N/A | 02 January 2001 | |
169 - Return by a company purchasing its own shares | 02 January 2001 | |
363s - Annual Return | 07 August 2000 | |
AA - Annual Accounts | 18 July 2000 | |
AA - Annual Accounts | 19 August 1999 | |
363s - Annual Return | 19 August 1999 | |
363s - Annual Return | 03 September 1998 | |
AA - Annual Accounts | 16 July 1998 | |
CERTNM - Change of name certificate | 18 May 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 October 1997 | |
363s - Annual Return | 11 September 1997 | |
AA - Annual Accounts | 09 July 1997 | |
MEM/ARTS - N/A | 26 March 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 November 1996 | |
128(1) - Statement of rights attached to allotted shares | 13 November 1996 | |
363s - Annual Return | 22 August 1996 | |
288 - N/A | 10 July 1996 | |
AA - Annual Accounts | 25 June 1996 | |
288 - N/A | 09 August 1995 | |
363s - Annual Return | 01 August 1995 | |
288 - N/A | 01 August 1995 | |
AA - Annual Accounts | 16 February 1995 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 01 December 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 December 1994 | |
363s - Annual Return | 06 September 1994 | |
AA - Annual Accounts | 17 June 1994 | |
363s - Annual Return | 03 August 1993 | |
AA - Annual Accounts | 19 May 1993 | |
363s - Annual Return | 07 September 1992 | |
395 - Particulars of a mortgage or charge | 29 May 1992 | |
AA - Annual Accounts | 06 March 1992 | |
363a - Annual Return | 11 October 1991 | |
AA - Annual Accounts | 20 May 1991 | |
288 - N/A | 19 April 1990 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 01 March 1990 | |
288 - N/A | 27 October 1989 | |
287 - Change in situation or address of Registered Office | 18 August 1989 | |
NEWINC - New incorporation documents | 10 August 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 02 May 2019 | Outstanding |
N/A |
A registered charge | 01 November 2017 | Fully Satisfied |
N/A |
A registered charge | 24 April 2017 | Fully Satisfied |
N/A |
Debenture | 25 November 2011 | Fully Satisfied |
N/A |
Legal assignment | 01 September 2010 | Fully Satisfied |
N/A |
Floating charge (all assets) | 06 November 2007 | Fully Satisfied |
N/A |
Fixed charge on purchased debts which fail to vest | 06 November 2007 | Fully Satisfied |
N/A |
Debenture | 01 February 2006 | Outstanding |
N/A |
Debenture | 05 March 2004 | Fully Satisfied |
N/A |
Debenture | 21 May 1992 | Fully Satisfied |
N/A |