Advanced company searchLink opens in new window

GROSVENOR PUBS LIMITED

Company number 10254005

Persons with significant control: 1 active person with significant control / 0 active statements

Craft Beer Pub Co Limited Active

Correspondence address
10 Lower Thames Street, London, England, EC3R 6EN
Notified on
28 February 2023
Governing law
Legal form
Place registered
Companies House
Registration number
08878823
Incorporated in
England
Nature of control
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint or remove directors

Investment Graveyard Limited Ceased

Correspondence address
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD
Notified on
16 March 2021
Ceased on
28 February 2023
Governing law
Legal form
Place registered
Companies House
Registration number
05914635
Incorporated in
England
Nature of control
Ownership of shares – More than 25% but not more than 50%
Ownership of voting rights - More than 25% but not more than 50%

Red Lion Holdings Llp Ceased

Correspondence address
16 Fernhurst Road, London, United Kingdom, SW6 7JW
Notified on
27 September 2019
Ceased on
16 March 2021
Governing law
Legal form
Place registered
Companies House
Registration number
Oc428284
Incorporated in
United Kingdom (England And Wales)
Nature of control
Ownership of voting rights - More than 25% but not more than 50%

Grosvenor Red Lion Holdings C Limited Ceased

Correspondence address
16 Fernhurst Road, London, United Kingdom, SW6 7JW
Notified on
27 September 2019
Ceased on
27 September 2019
Governing law
Legal form
Place registered
Companies House
Registration number
12122898
Incorporated in
United Kingdom (England And Wales)
Nature of control
Ownership of voting rights - More than 25% but not more than 50%

Mr David John Altern Ramsey Ceased

Correspondence address
11 Rosary Gardens, Bushey, United Kingdom, WD23 4GF
Notified on
7 March 2018
Ceased on
9 March 2018
Date of birth
September 1974
Nationality
British
Country of residence
England
Nature of control
Ownership of voting rights - More than 25% but not more than 50%

Tt Nominees Limited Ceased

Correspondence address
C/O Thompson Taraz Llp, 4th Floor, Stanhope House, 47 Park Lane, London, England, W1K 1PR
Notified on
7 March 2018
Ceased on
7 March 2018
Governing law
Legal form
Place registered
Companies House
Registration number
07822475
Incorporated in
United Kingdom (England And Wales)
Nature of control
Ownership of shares – 75% or more
Ownership of voting rights - More than 25% but not more than 50%

Mr Gary Pettet Ceased

Correspondence address
11 Rosary Gardens, Bushey, United Kingdom, WD23 4GF
Notified on
29 June 2016
Ceased on
7 March 2018
Date of birth
April 1961
Nationality
British
Country of residence
England
Nature of control
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint or remove directors

Statement Withdrawn

The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
Notified on
9 July 2018
Withdrawn on
27 September 2019