Company NameGrosvenor (Insurances) Limited
Company StatusActive
Company Number00727135
CategoryPrivate Limited Company
Incorporation Date19 June 1962(61 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Helen Frances Jaquiss
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2017(55 years, 5 months after company formation)
Appointment Duration6 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressEaton Estate Office
Eccleston
Chester
CH4 9ET
Wales
Director NameMrs Catherine Susan Fradley
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2018(56 years, 3 months after company formation)
Appointment Duration5 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressEaton Estate Office Eccleston
Eccleston
Chester
CH4 9ET
Wales
Director NameMrs Sarah Helen Dean
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2018(56 years, 3 months after company formation)
Appointment Duration5 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressEaton Estate Office
Eccleston
Chester
CH4 9ET
Wales
Secretary NameJudith Patricia Ball
StatusCurrent
Appointed22 March 2022(59 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Jonathan Osborne Hagger
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(29 years, 1 month after company formation)
Appointment Duration17 years, 5 months (resigned 31 December 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Roding
104 Warwick Park
Tunbridge Wells
Kent
TN2 5EN
Director NameMr Jonathan Edward Hok
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(29 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 08 October 1992)
RoleCompany Director
Correspondence AddressMiddle Oak Park
Farnham
Surrey
GU10 5EA
Secretary NameWilliam Robert Holland
NationalityBritish
StatusResigned
Appointed26 July 1991(29 years, 1 month after company formation)
Appointment Duration2 years (resigned 09 August 1993)
RoleCompany Director
Correspondence Address3 Angel Cottages
Milespit Hill
London
NW7 1RD
Director NameMr Jeremy Henry Moore Newsum
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(30 years, 3 months after company formation)
Appointment Duration24 years, 3 months (resigned 31 December 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressPriory House
59 Station Road
Swavesey
Cambridgeshire
CB4 5QJ
Secretary NameAlison Ann Hargreaves
NationalityBritish
StatusResigned
Appointed09 August 1993(31 years, 1 month after company formation)
Appointment Duration6 years (resigned 13 August 1999)
RoleCompany Director
Correspondence Address49 St Georges Avenue
London
N7 0AJ
Secretary NameCaroline Mary Tolhurst
NationalityBritish
StatusResigned
Appointed13 August 1999(37 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 2002)
RoleCompany Director
Correspondence AddressFirst Floor
14 Oxberry Avenue
London
SW6 5SS
Secretary NameMr Jonathan Osborne Hagger
NationalityBritish
StatusResigned
Appointed31 July 2002(40 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 31 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Roding
104 Warwick Park
Tunbridge Wells
Kent
TN2 5EN
Secretary NameJudith Patricia Ball
NationalityBritish
StatusResigned
Appointed01 June 2006(43 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 11 July 2013)
RoleCompany Director
Correspondence Address5 Langworthy
Royston Grove
Hatch End
Middlesex
HA5 4HE
Director NameJane Frances Sandars
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2008(46 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 20 September 2018)
RoleMarketing And Communicatons Specialist
Country of ResidenceUnited Kingdom
Correspondence Address11 Spring Way
New Alresford
Hampshire
SO24 9LN
Director NameMr Peter Lawrence Doyle
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(46 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 20 September 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Burfield Road
Chorleywood
Hertfordshire
WD3 5NS
Secretary NameGeoffrey Murray Chadwick
StatusResigned
Appointed11 July 2013(51 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 30 November 2017)
RoleCompany Director
Correspondence AddressThe Quarry Hill Road
Eccleston
Chester
CH4 9HQ
Wales
Secretary NameMrs Sarah Helen Carss
StatusResigned
Appointed30 November 2017(55 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 March 2022)
RoleCompany Director
Correspondence AddressEaton Estate Office
Eccleston
Chester
CH4 9ET
Wales

Contact

Websitegrosvenor.com

Location

Registered AddressEaton Estate Office
Eccleston
Chester
CH4 9ET
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Address Matches6 other UK companies use this postal address

Shareholders

3 at £1Deva Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return15 June 2023 (10 months, 1 week ago)
Next Return Due29 June 2024 (2 months from now)

Filing History

3 December 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
16 June 2020Confirmation statement made on 15 June 2020 with updates (4 pages)
5 October 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
17 June 2019Confirmation statement made on 15 June 2019 with updates (4 pages)
26 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
21 September 2018Termination of appointment of Jane Frances Sandars as a director on 20 September 2018 (1 page)
21 September 2018Termination of appointment of Peter Lawrence Doyle as a director on 20 September 2018 (1 page)
21 September 2018Appointment of Mrs Sarah Helen Dean as a director on 20 September 2018 (2 pages)
21 September 2018Appointment of Mrs Catherine Susan Fradley as a director on 20 September 2018 (2 pages)
10 August 2018Director's details changed for Mrs Helen Frances Jaquiss on 9 August 2018 (2 pages)
18 June 2018Confirmation statement made on 15 June 2018 with updates (4 pages)
11 December 2017Cessation of Deva Group Limited as a person with significant control on 30 November 2017 (1 page)
11 December 2017Notification of Deva Victrix Holdings Limited as a person with significant control on 30 November 2017 (2 pages)
11 December 2017Cessation of Deva Group Limited as a person with significant control on 30 November 2017 (1 page)
11 December 2017Notification of Deva Victrix Holdings Limited as a person with significant control on 30 November 2017 (2 pages)
8 December 2017Registered office address changed from The Quarry Hill Road Eccleston Chester England CH4 9HQ to Eaton Estate Office Eccleston Chester CH4 9ET on 8 December 2017 (1 page)
8 December 2017Registered office address changed from The Quarry Hill Road Eccleston Chester England CH4 9HQ to Eaton Estate Office Eccleston Chester CH4 9ET on 8 December 2017 (1 page)
8 December 2017Appointment of Mrs Helen Frances Jaquiss as a director on 30 November 2017 (2 pages)
8 December 2017Appointment of Mrs Helen Frances Jaquiss as a director on 30 November 2017 (2 pages)
7 December 2017Appointment of Mrs Sarah Helen Carss as a secretary on 30 November 2017 (2 pages)
7 December 2017Appointment of Mrs Sarah Helen Carss as a secretary on 30 November 2017 (2 pages)
7 December 2017Termination of appointment of Geoffrey Murray Chadwick as a secretary on 30 November 2017 (1 page)
7 December 2017Termination of appointment of Geoffrey Murray Chadwick as a secretary on 30 November 2017 (1 page)
5 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
5 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
22 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
5 January 2017Termination of appointment of Jeremy Henry Moore Newsum as a director on 31 December 2016 (1 page)
5 January 2017Termination of appointment of Jeremy Henry Moore Newsum as a director on 31 December 2016 (1 page)
24 August 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
24 August 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 3
(6 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 3
(6 pages)
31 March 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
31 March 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
2 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
2 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
23 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 3
(6 pages)
23 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 3
(6 pages)
23 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 3
(6 pages)
26 November 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
26 November 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
22 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 3
(6 pages)
22 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 3
(6 pages)
22 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 3
(6 pages)
9 September 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
9 September 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
2 August 2013Registered office address changed from 70 Grosvenor Street London W1K 3JP on 2 August 2013 (1 page)
2 August 2013Registered office address changed from 70 Grosvenor Street London W1K 3JP on 2 August 2013 (1 page)
2 August 2013Registered office address changed from 70 Grosvenor Street London W1K 3JP on 2 August 2013 (1 page)
25 July 2013Secretary's details changed for Geoff Chadwick on 11 July 2013 (1 page)
25 July 2013Secretary's details changed for Geoff Chadwick on 11 July 2013 (1 page)
23 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(6 pages)
23 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(6 pages)
23 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(6 pages)
19 July 2013Termination of appointment of Judith Ball as a secretary (1 page)
19 July 2013Appointment of Geoff Chadwick as a secretary (2 pages)
19 July 2013Appointment of Geoff Chadwick as a secretary (2 pages)
19 July 2013Termination of appointment of Judith Ball as a secretary (1 page)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
22 September 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
22 September 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
2 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (6 pages)
2 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (6 pages)
28 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (6 pages)
28 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (6 pages)
23 July 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
23 July 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
28 July 2009Return made up to 26/07/09; full list of members (4 pages)
28 July 2009Return made up to 26/07/09; full list of members (4 pages)
23 July 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
23 July 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
9 March 2009Director appointed peter lawrence doyle (3 pages)
9 March 2009Director appointed peter lawrence doyle (3 pages)
16 January 2009Director appointed jane frances sandars (2 pages)
16 January 2009Director appointed jane frances sandars (2 pages)
16 January 2009Appointment terminated director jonathan hagger (1 page)
16 January 2009Appointment terminated director jonathan hagger (1 page)
12 August 2008Return made up to 26/07/08; full list of members (3 pages)
12 August 2008Return made up to 26/07/08; full list of members (3 pages)
22 July 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
22 July 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
20 September 2007Director's particulars changed (1 page)
20 September 2007Director's particulars changed (1 page)
21 August 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
21 August 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
31 July 2007Return made up to 26/07/07; full list of members (2 pages)
31 July 2007Return made up to 26/07/07; full list of members (2 pages)
13 December 2006Secretary's particulars changed (1 page)
13 December 2006Secretary's particulars changed (1 page)
5 September 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
5 September 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
30 August 2006Return made up to 26/07/06; full list of members (5 pages)
30 August 2006Return made up to 26/07/06; full list of members (5 pages)
14 July 2006New secretary appointed (2 pages)
14 July 2006Secretary resigned (1 page)
14 July 2006New secretary appointed (2 pages)
14 July 2006Secretary resigned (1 page)
24 October 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
24 October 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
11 October 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
11 October 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
24 August 2005Return made up to 26/07/05; no change of members (4 pages)
24 August 2005Return made up to 26/07/05; no change of members (4 pages)
19 October 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
19 October 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
16 August 2004Return made up to 26/07/04; no change of members (4 pages)
16 August 2004Return made up to 26/07/04; no change of members (4 pages)
27 August 2003Return made up to 26/07/03; full list of members (5 pages)
27 August 2003Return made up to 26/07/03; full list of members (5 pages)
6 August 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
6 August 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
23 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
23 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
16 August 2002New secretary appointed (2 pages)
16 August 2002Secretary resigned (1 page)
16 August 2002Secretary resigned (1 page)
16 August 2002Return made up to 26/07/02; full list of members (5 pages)
16 August 2002Return made up to 26/07/02; full list of members (5 pages)
16 August 2002New secretary appointed (2 pages)
21 August 2001Return made up to 26/07/01; no change of members (4 pages)
21 August 2001Return made up to 26/07/01; no change of members (4 pages)
17 July 2001Registered office changed on 17/07/01 from: 70 grosvenor street london W1X 9DB (1 page)
17 July 2001Registered office changed on 17/07/01 from: 70 grosvenor street london W1X 9DB (1 page)
21 June 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
21 June 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
21 August 2000Return made up to 26/07/00; full list of members (6 pages)
21 August 2000Return made up to 26/07/00; full list of members (6 pages)
14 April 2000Registered office changed on 14/04/00 from: 53 davies st., London, W1Y 1FH (1 page)
14 April 2000Registered office changed on 14/04/00 from: 53 davies st., London, W1Y 1FH (1 page)
24 March 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
24 March 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
23 August 1999Secretary resigned (1 page)
23 August 1999Secretary resigned (1 page)
20 August 1999New secretary appointed (2 pages)
20 August 1999New secretary appointed (2 pages)
20 August 1999Return made up to 26/07/99; full list of members (6 pages)
20 August 1999Return made up to 26/07/99; full list of members (6 pages)
30 April 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
30 April 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
27 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
27 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
20 August 1998Return made up to 26/07/98; no change of members (5 pages)
20 August 1998Return made up to 26/07/98; no change of members (5 pages)
19 August 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
19 August 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
18 August 1997Return made up to 26/07/97; no change of members (4 pages)
18 August 1997Return made up to 26/07/97; no change of members (4 pages)
28 June 1997Auditor's resignation (1 page)
28 June 1997Auditor's resignation (1 page)
10 September 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
10 September 1996Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
10 September 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
10 September 1996Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
23 August 1996Return made up to 26/07/96; full list of members (10 pages)
23 August 1996Return made up to 26/07/96; full list of members (10 pages)
2 January 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 21/12/95
(1 page)
16 August 1995Return made up to 26/07/95; no change of members (14 pages)
16 August 1995Full accounts made up to 31 December 1994 (5 pages)
16 August 1995Return made up to 26/07/95; no change of members (14 pages)
16 August 1995Full accounts made up to 31 December 1994 (5 pages)