About

Registered Number: 02412554
Date of Incorporation: 10/08/1989 (35 years and 8 months ago)
Company Status: Active
Registered Address: 91 Wimpole Street, London, W1G 0EF,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.