Check the

GROSVENOR WEALTH MANAGEMENT LIMITED

Company
GROSVENOR WEALTH MANAGEMENT LIMITED (03845524)

GROSVENOR WEALTH MANAGEMENT

Phone: 02030 304 141
A⁺ rating

KEY FINANCES

Year
2008
Assets
£17.05k ▲ £14.4k (542.84 %)
Cash
£16.87k ▲ £14.22k (537.05 %)
Liabilities
£0k ▼ £0k (NaN)
Net Worth
£17.05k ▲ £14.4k (542.84 %)

REGISTRATION INFO

Company name
GROSVENOR WEALTH MANAGEMENT LIMITED
Company number
03845524
Status
Active
Categroy
Private Limited Company
Date of Incorporation
21 Sep 1999
Age - 25 years
Home Country
United Kingdom

CONTACTS

Website
grosvenorwealthmanagement.co.uk
Phones
02030 304 141
Registered Address
NINE WATERSIDE,
STATION ROAD,
HARPENDEN,
HERTFORDSHIRE,
AL5 4US

ECONOMIC ACTIVITIES

65110
Life insurance
65120
Non-life insurance
65300
Pension funding

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

20 Sep 2016
Confirmation statement made on 20 September 2016 with updates
26 Apr 2016
Total exemption small company accounts made up to 31 December 2015
22 Sep 2015
Annual return made up to 21 September 2015 with full list of shareholders Statement of capital on 2015-09-22 GBP 2

CHARGES

3 April 2009
Status
Outstanding
Delivered
7 April 2009
Persons entitled
Jarvis Group Limited
Description
Rent deposit of £4,800.

See Also


Last update 2018

GROSVENOR WEALTH MANAGEMENT LIMITED DIRECTORS

Karen Jane Anderton

  Acting
Appointed
01 December 2013
Role
Secretary
Address
Nine Waterside, Station Road, Harpenden, Hertfordshire, United Kingdom, AL5 4US
Name
ANDERTON, Karen Jane

Benedict Roland Anderton

  Acting
Appointed
21 September 1999
Occupation
Independent Financial Advisor
Role
Director
Age
53
Nationality
British
Address
The Lodge, Waterend Lane, Redbourn, Hertfordshire, AL3 7JZ
Country Of Residence
United Kingdom
Name
ANDERTON, Benedict Roland

Benedict Roland Anderton

  Resigned PSC
Appointed
21 September 1999
Resigned
28 February 2002
Role
Secretary
Address
The Lodge, Waterend Lane, Redbourn, Hertfordshire, AL3 7JZ
Name
ANDERTON, Benedict Roland
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Lloyd John Murray

  Resigned
Appointed
28 February 2002
Resigned
01 April 2010
Role
Secretary
Address
891 High Road, London, N12 8QA
Name
MURRAY, Lloyd John

WATERLOW SECRETARIES LIMITED

  Resigned
Appointed
21 September 1999
Resigned
21 September 1999
Role
Nominee Secretary
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW SECRETARIES LIMITED

Martin Paul Kirby

  Resigned
Appointed
21 September 1999
Resigned
28 February 2002
Occupation
Independent Financial Advisor
Role
Director
Age
58
Nationality
British
Address
18a Coolhurst Road, London, N8 8EL
Name
KIRBY, Martin Paul

WATERLOW NOMINEES LIMITED

  Resigned
Appointed
21 September 1999
Resigned
21 September 1999
Role
Nominee Director
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW NOMINEES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.