Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GROSVENOR INTERNATIONAL SYSTEMS LIMITED
Company Information for

GROSVENOR INTERNATIONAL SYSTEMS LIMITED

BLUE TOWER 14TH FLOOR, MEDIACITYUK, SALFORD QUAYS, M50 2ST,
Company Registration Number
01927686
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Grosvenor International Systems Ltd
GROSVENOR INTERNATIONAL SYSTEMS LIMITED was founded on 1985-07-02 and has its registered office in Salford Quays. The organisation's status is listed as "Active - Proposal to Strike off". Grosvenor International Systems Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
GROSVENOR INTERNATIONAL SYSTEMS LIMITED
 
Legal Registered Office
BLUE TOWER 14TH FLOOR
MEDIACITYUK
SALFORD QUAYS
M50 2ST
Other companies in BR5
 
Filing Information
Company Number 01927686
Company ID Number 01927686
Date formed 1985-07-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2021
Account next due 30/11/2022
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB799193852  
Last Datalog update: 2022-12-31 13:57:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GROSVENOR INTERNATIONAL SYSTEMS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GROSVENOR INTERNATIONAL SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
ANN BROCKMAN
Company Secretary 2010-05-15
ROGER WILLIAM BROCKMAN
Director 1992-03-31
MANDY HARKESS
Director 2000-05-03
LORENZO ROSSETTI
Director 2001-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN WALTER ZIEPE
Director 1998-01-27 2014-01-14
ROGER WILLIAM BROCKMAN
Company Secretary 1992-03-31 2009-10-10
GILLIAN SHIMMIN
Director 1998-01-27 2001-02-16
JOHN ROBERT KANE
Director 1992-03-31 1998-10-12
HOWARD LEVENE
Director 1992-03-31 1994-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER WILLIAM BROCKMAN MANOR FIELDS MANAGED LAND LIMITED Director 2015-10-16 CURRENT 1993-07-08 Active
ROGER WILLIAM BROCKMAN BROCKMAN MANAGEMENT SERVICES LIMITED Director 2006-05-08 CURRENT 2006-05-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-12-13GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-09-06FIRST GAZETTE notice for voluntary strike-off
2022-09-06GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-08-30Application to strike the company off the register
2022-08-30DS01Application to strike the company off the register
2022-08-09SH19Statement of capital on 2022-08-09 GBP 1
2022-08-09SH20Statement by Directors
2022-08-09CAP-SSSolvency Statement dated 08/08/22
2022-08-09RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-04-28RP04CS01
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-04-07PSC05Change of details for Blujay Solutions Ltd as a person with significant control on 2018-08-01
2021-12-14Current accounting period shortened from 31/03/22 TO 28/02/22
2021-12-14AA01Current accounting period shortened from 31/03/22 TO 28/02/22
2021-11-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-11-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-11-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-11-12TM02Termination of appointment of Jennifer Grafton on 2021-11-01
2021-11-12TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER GRAFTON
2021-11-12AP03Appointment of Laura Lynn Fese as company secretary on 2021-11-01
2021-09-13AP01DIRECTOR APPOINTED LAURA LYNN FESE
2021-09-13AP03Appointment of Jennifer Grafton as company secretary on 2021-09-01
2021-09-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID KIRKWOOD
2021-04-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-04-02CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-01-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-01-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/20 FROM Templegate House 115-123 High Street Orpington Kent BR6 0LG England
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-12-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2019-12-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2019-12-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-09-03TM01APPOINTMENT TERMINATED, DIRECTOR MOHIT PAUL
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES
2019-02-12AP01DIRECTOR APPOINTED ANDREW DAVID KIRKWOOD
2019-02-08TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ARTHUR BRAUN
2018-12-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-06PSC02Notification of Blujay Solutions Ltd as a person with significant control on 2018-08-01
2018-09-06PSC07CESSATION OF ANN MARGARET BROCKMAN AS A PERSON OF SIGNIFICANT CONTROL
2018-08-09AP01DIRECTOR APPOINTED MR MOHIT PAUL
2018-08-08TM01APPOINTMENT TERMINATED, DIRECTOR ROGER WILLIAM BROCKMAN
2018-08-08TM02Termination of appointment of Ann Brockman on 2018-08-01
2018-08-08AP01DIRECTOR APPOINTED MR DOUGLAS ARTHUR BRAUN
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH NO UPDATES
2017-09-06AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 100000
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2016-09-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 100000
2016-05-19AR0101/04/16 ANNUAL RETURN FULL LIST
2015-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/15 FROM Mega House Crest View Drive Petts Wood Kent BR5 1BY
2015-05-27AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 100000
2015-04-16AR0101/04/15 ANNUAL RETURN FULL LIST
2014-07-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 100000
2014-04-28AR0101/04/14 ANNUAL RETURN FULL LIST
2014-04-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ZIEPE
2014-04-23AR0131/03/14 ANNUAL RETURN FULL LIST
2014-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WALTER ZIEPE / 31/03/2014
2014-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / LORENZO ROSSETTI / 31/03/2014
2014-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MANDY HARKESS / 31/03/2014
2014-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER WILLIAM BROCKMAN / 31/03/2014
2014-04-23CH03SECRETARY'S CHANGE OF PARTICULARS / ANN BROCKMAN / 31/03/2014
2013-08-19AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-13AR0131/03/13 FULL LIST
2012-10-16AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-01AR0131/03/12 FULL LIST
2012-05-01CH03SECRETARY'S CHANGE OF PARTICULARS / ANN BROCKMAN / 03/04/2012
2012-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER WILLIAM BROCKMAN / 03/04/2012
2011-07-07AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-12AR0131/03/11 FULL LIST
2011-01-17AP03SECRETARY APPOINTED ANN BROCKMAN
2011-01-17TM02APPOINTMENT TERMINATED, SECRETARY ROGER BROCKMAN
2011-01-12AR0101/04/10 FULL LIST
2010-06-16AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-05-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-04-01AR0131/03/10 FULL LIST
2009-07-15AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-19363aRETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2009-03-26RES02REREG PLC TO PRI; RES02 PASS DATE:25/03/2009
2009-03-26MARREREGISTRATION MEMORANDUM AND ARTICLES
2009-03-26CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2009-03-2653APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2009-01-09287REGISTERED OFFICE CHANGED ON 09/01/2009 FROM SUSSEX HOUSE 8-10 HOMESDALE ROAD BROMLEY KENT BR2 9LZ
2008-06-26AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-22363sRETURN MADE UP TO 31/03/08; NO CHANGE OF MEMBERS
2007-08-06AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-25363sRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-07-26AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-06363sRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-07-15AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-12395PARTICULARS OF MORTGAGE/CHARGE
2005-03-29363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-06-22AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-04-02363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-01-27AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-05-19363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2002-12-20169£ IC 120500/100000 10/10/02 £ SR 205000@.1=20500
2002-12-1388(2)RAD 10/10/02--------- £ SI 505000@.1=50500 £ IC 70000/120500
2002-11-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2002-08-13AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-04-04288bDIRECTOR RESIGNED
2002-04-04363(288)DIRECTOR RESIGNED
2002-04-04363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2002-01-11287REGISTERED OFFICE CHANGED ON 11/01/02 FROM: CRANE & PARTNERS RUTLAND HOUSE 44 MASONS HILL BROMLEY KENT BR2 9JG
2001-10-30CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2001-10-30AUDSAUDITORS' STATEMENT
2001-10-30BSBALANCE SHEET
2001-10-3043(3)APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC
2001-10-30AUDRAUDITORS' REPORT
2001-10-30MARREREGISTRATION MEMORANDUM AND ARTICLES
2001-10-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-10-3043(3)eDECLARATION ON REREGISTRATION FROM PRIVATE TO PLC
2001-10-30RES02REREG PRI-PLC 22/10/01
2001-10-26RES13DIVISION 22/10/01
1995-01-01A selection of documents registered before 1 January 1995
1987-09-01Director resigned;new director appointed
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to GROSVENOR INTERNATIONAL SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GROSVENOR INTERNATIONAL SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-07-08 Satisfied HSBC BANK PLC
MORTGAGE DEBENTURE 1992-02-24 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GROSVENOR INTERNATIONAL SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of GROSVENOR INTERNATIONAL SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GROSVENOR INTERNATIONAL SYSTEMS LIMITED
Trademarks
We have not found any records of GROSVENOR INTERNATIONAL SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GROSVENOR INTERNATIONAL SYSTEMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as GROSVENOR INTERNATIONAL SYSTEMS LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where GROSVENOR INTERNATIONAL SYSTEMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GROSVENOR INTERNATIONAL SYSTEMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GROSVENOR INTERNATIONAL SYSTEMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.