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

HOUSE OF GROSVENOR INVESTMENTS LIMITED

5TH FLOOR GROVE HOUSE, 248A MARYLEBONE ROAD, LONDON, NW1 6BB,
Company Registration Number
04439572
Private Limited Company
Liquidation

Company Overview

About House Of Grosvenor Investments Ltd
HOUSE OF GROSVENOR INVESTMENTS LIMITED was founded on 2002-05-15 and has its registered office in London. The organisation's status is listed as "Liquidation". House Of Grosvenor Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HOUSE OF GROSVENOR INVESTMENTS LIMITED
 
Legal Registered Office
5TH FLOOR GROVE HOUSE
248A MARYLEBONE ROAD
LONDON
NW1 6BB
Other companies in EC1N
 
Filing Information
Company Number 04439572
Company ID Number 04439572
Date formed 2002-05-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/11/2018
Account next due 30/11/2020
Latest return 15/05/2016
Return next due 12/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB802641167  
Last Datalog update: 2020-07-14 09:08:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOUSE OF GROSVENOR INVESTMENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HILLSIDE PROPERTIES (UK) LTD   JUST SAYING LTD.   MAYFAIR ASSOCIATES (SURREY) LTD   MONTPELIER PROFESSIONAL (WEST END) LIMITED   ABACUS PROBES LIMITED   RLP ACCOUNTING 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 HOUSE OF GROSVENOR INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
ALAN JOHN PATTEN
Company Secretary 2002-05-15
IAN DAVID MABLIN
Director 2002-05-15
ALAN JOHN PATTEN
Director 2002-05-15
RICHARD ANDREW SHARP
Director 2002-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT ANDREW STORER
Director 2004-01-12 2004-05-24
HAL MANAGEMENT LIMITED
Company Secretary 2002-05-15 2002-05-15
HAL DIRECTORS LIMITED
Director 2002-05-15 2002-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN JOHN PATTEN HOUSE OF BRUNSWICK INVESTMENTS LIMITED Company Secretary 2007-08-08 CURRENT 2007-04-24 Active
ALAN JOHN PATTEN HOUSE OF CAVENDISH INVESTMENTS LIMITED Company Secretary 2004-10-29 CURRENT 2004-10-29 Active - Proposal to Strike off
ALAN JOHN PATTEN HOUSE OF FLEET INVESTMENTS LIMITED Company Secretary 1999-02-24 CURRENT 1999-02-24 Dissolved 2016-05-24
ALAN JOHN PATTEN HOUSE OF PORTLAND INVESTMENTS LIMITED Company Secretary 1997-10-20 CURRENT 1997-10-20 Dissolved 2015-12-15
ALAN JOHN PATTEN HOUSE OF KINGSWAY INVESTMENTS LIMITED Company Secretary 1993-06-18 CURRENT 1993-06-15 Dissolved 2017-06-28
ALAN JOHN PATTEN HOUSE OF HANOVER INVESTMENTS LIMITED Company Secretary 1992-08-06 CURRENT 1990-08-06 Dissolved 2016-01-30
ALAN JOHN PATTEN SANDMORE LIMITED Company Secretary 1992-04-14 CURRENT 1989-04-14 Active
IAN DAVID MABLIN MABLIN PROPERTIES LIMITED Director 2015-10-19 CURRENT 2015-10-19 Active
IAN DAVID MABLIN WALKER BOOKS LIMITED Director 2010-06-01 CURRENT 1978-07-14 Active
IAN DAVID MABLIN HOUSE OF BRUNSWICK INVESTMENTS LIMITED Director 2007-08-08 CURRENT 2007-04-24 Active
IAN DAVID MABLIN HOUSE OF CAVENDISH INVESTMENTS LIMITED Director 2004-10-29 CURRENT 2004-10-29 Active - Proposal to Strike off
IAN DAVID MABLIN HOUSE OF FLEET INVESTMENTS LIMITED Director 1999-02-24 CURRENT 1999-02-24 Dissolved 2016-05-24
IAN DAVID MABLIN HOUSE OF PORTLAND INVESTMENTS LIMITED Director 1997-10-20 CURRENT 1997-10-20 Dissolved 2015-12-15
IAN DAVID MABLIN HOUSE OF KINGSWAY INVESTMENTS LIMITED Director 1993-06-18 CURRENT 1993-06-15 Dissolved 2017-06-28
IAN DAVID MABLIN CROSS KEYS (ST NEOTS) LIMITED Director 1993-02-22 CURRENT 1982-03-23 Active
IAN DAVID MABLIN HOUSE OF HANOVER INVESTMENTS LIMITED Director 1992-08-06 CURRENT 1990-08-06 Dissolved 2016-01-30
IAN DAVID MABLIN WOODSTEAD FINANCE LIMITED Director 1992-06-11 CURRENT 1968-07-16 Active
IAN DAVID MABLIN ROSHCLOSE LIMITED Director 1992-03-31 CURRENT 1972-12-04 Active
ALAN JOHN PATTEN ROEHAMPTON CLUB MEMBERS LIMITED Director 2017-05-22 CURRENT 1989-05-26 Active
ALAN JOHN PATTEN ROEHAMPTON CLUB LIMITED Director 2017-05-22 CURRENT 1929-06-28 Active
ALAN JOHN PATTEN HOUSE OF BRUNSWICK INVESTMENTS LIMITED Director 2007-08-08 CURRENT 2007-04-24 Active
ALAN JOHN PATTEN HOUSE OF CAVENDISH INVESTMENTS LIMITED Director 2004-10-29 CURRENT 2004-10-29 Active - Proposal to Strike off
ALAN JOHN PATTEN HOUSE OF FLEET INVESTMENTS LIMITED Director 1999-02-24 CURRENT 1999-02-24 Dissolved 2016-05-24
ALAN JOHN PATTEN HOUSE OF PORTLAND INVESTMENTS LIMITED Director 1997-10-20 CURRENT 1997-10-20 Dissolved 2015-12-15
ALAN JOHN PATTEN HOUSE OF KINGSWAY INVESTMENTS LIMITED Director 1993-06-18 CURRENT 1993-06-15 Dissolved 2017-06-28
ALAN JOHN PATTEN HOUSE OF HANOVER INVESTMENTS LIMITED Director 1992-08-06 CURRENT 1990-08-06 Dissolved 2016-01-30
ALAN JOHN PATTEN SANDMORE LIMITED Director 1992-04-14 CURRENT 1989-04-14 Active
RICHARD ANDREW SHARP HOUSE OF BRUNSWICK INVESTMENTS LIMITED Director 2007-08-08 CURRENT 2007-04-24 Active
RICHARD ANDREW SHARP SEVENTY SIX MANAGEMENT LIMITED Director 2007-01-31 CURRENT 2007-01-31 Active - Proposal to Strike off
RICHARD ANDREW SHARP ROPERS ORCHARD MANAGEMENT COMPANY LIMITED Director 2005-10-14 CURRENT 2005-10-14 Active
RICHARD ANDREW SHARP BLUE SQUARE PROPERTIES LIMITED Director 2004-11-18 CURRENT 2004-11-18 Active - Proposal to Strike off
RICHARD ANDREW SHARP HOUSE OF CAVENDISH INVESTMENTS LIMITED Director 2004-10-29 CURRENT 2004-10-29 Active - Proposal to Strike off
RICHARD ANDREW SHARP LOCKGUARD LIMITED Director 2003-09-01 CURRENT 1988-01-18 Active
RICHARD ANDREW SHARP HOUSE OF LINCOLN INVESTMENTS LIMITED Director 2001-03-20 CURRENT 2001-03-20 Active - Proposal to Strike off
RICHARD ANDREW SHARP HOUSE OF FLEET INVESTMENTS LIMITED Director 1999-02-24 CURRENT 1999-02-24 Dissolved 2016-05-24
RICHARD ANDREW SHARP HOUSE OF PORTLAND INVESTMENTS LIMITED Director 1997-10-20 CURRENT 1997-10-20 Dissolved 2015-12-15
RICHARD ANDREW SHARP GOUGH SQUARE INVESTMENTS LIMITED Director 1996-09-26 CURRENT 1996-09-26 Active
RICHARD ANDREW SHARP HOUSE OF KINGSWAY INVESTMENTS LIMITED Director 1993-06-18 CURRENT 1993-06-15 Dissolved 2017-06-28
RICHARD ANDREW SHARP REALTREAT LIMITED Director 1992-11-22 CURRENT 1979-05-16 Active
RICHARD ANDREW SHARP LANGHAM HOLDINGS LIMITED Director 1992-11-21 CURRENT 1982-04-28 Active
RICHARD ANDREW SHARP HOUSE OF HANOVER INVESTMENTS LIMITED Director 1992-08-06 CURRENT 1990-08-06 Dissolved 2016-01-30
RICHARD ANDREW SHARP SANDMORE LIMITED Director 1992-04-14 CURRENT 1989-04-14 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
2020-12-07LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/19 FROM First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA
2019-10-08LIQ01Voluntary liquidation declaration of solvency
2019-10-08600Appointment of a voluntary liquidator
2019-10-08LRESSPResolutions passed:
  • Special resolution to wind up on 2019-09-27
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES
2019-03-21AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-05LATEST SOC05/06/18 STATEMENT OF CAPITAL;GBP 585000
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES
2018-04-11AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 585000
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2017-04-07AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 585000
2016-05-23AR0115/05/16 ANNUAL RETURN FULL LIST
2016-04-01AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 585000
2015-05-22AR0115/05/15 ANNUAL RETURN FULL LIST
2015-04-29AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-03-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-03-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-03-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-03-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-03-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-03-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-03-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-06-20LATEST SOC20/06/14 STATEMENT OF CAPITAL;GBP 585000
2014-06-20AR0115/05/14 ANNUAL RETURN FULL LIST
2014-04-29AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-17AR0115/05/13 ANNUAL RETURN FULL LIST
2013-05-07AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-03AA01Previous accounting period shortened from 31/12/12 TO 30/11/12
2013-01-16MISCAud stat 519
2012-07-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-05-18AR0115/05/12 FULL LIST
2011-05-20AR0115/05/11 FULL LIST
2011-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-11-08AUDAUDITOR'S RESIGNATION
2010-05-21AR0115/05/10 FULL LIST
2010-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2010 FROM 5TH FLOOR 71 KINGSWAY LONDON WC2B 6ST
2009-05-22363aRETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS
2009-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-04-02288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALAN PATTEN / 26/03/2009
2008-06-11363aRETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS
2008-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-05-18363aRETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS
2007-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-05-25363aRETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS
2006-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-06-16363aRETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS
2005-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-08-06395PARTICULARS OF MORTGAGE/CHARGE
2004-08-06395PARTICULARS OF MORTGAGE/CHARGE
2004-06-10363aRETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS
2004-06-03288bDIRECTOR RESIGNED
2004-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-01-24288aNEW DIRECTOR APPOINTED
2003-06-07363aRETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS
2003-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-02-28395PARTICULARS OF MORTGAGE/CHARGE
2003-02-28395PARTICULARS OF MORTGAGE/CHARGE
2003-02-26395PARTICULARS OF MORTGAGE/CHARGE
2003-02-26395PARTICULARS OF MORTGAGE/CHARGE
2003-02-26395PARTICULARS OF MORTGAGE/CHARGE
2003-02-26395PARTICULARS OF MORTGAGE/CHARGE
2002-08-0588(2)RAD 19/06/02-16/07/02 £ SI 584999@1=584999 £ IC 1/585000
2002-06-28RES04NC INC ALREADY ADJUSTED 23/05/02
2002-06-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-06-17123£ NC 1000/1000000 23/05/02
2002-06-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-06-17288aNEW DIRECTOR APPOINTED
2002-06-17288bSECRETARY RESIGNED
2002-06-17288aNEW DIRECTOR APPOINTED
2002-06-17225ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/12/02
2002-06-17287REGISTERED OFFICE CHANGED ON 17/06/02 FROM: HARBOTTLE & LEWIS 14 HANOVER SQUARE LONDON W1S 1HP
2002-06-17288bDIRECTOR RESIGNED
2002-05-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to HOUSE OF GROSVENOR INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2019-10-02
Appointmen2019-10-02
Notices to2019-10-02
Fines / Sanctions
No fines or sanctions have been issued against HOUSE OF GROSVENOR INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2004-08-06 Satisfied BRISTOL & WEST PLC
DEED OF RENTAL ASSIGNMENT 2004-08-06 Satisfied BRISTOL & WEST PLC
MORTGAGE DEED 2003-02-28 Satisfied BRISTOL & WEST PLC
DEED OF RENTAL ASSIGNMENT 2003-02-28 Satisfied BRISTOL & WEST PLC
MORTGAGE DEED 2003-02-26 Satisfied BRISTOL & WEST PLC
DEED OF RENTAL ASSIGNMENT 2003-02-26 Satisfied BRISTOL & WEST PLC
MORTGAGE DEED 2003-02-26 Satisfied BRISTOL & WEST PLC
DEED OF RENTAL ASSIGNMENT 2003-02-26 Satisfied BRISTOL & WEST PLC
Intangible Assets
Patents
We have not found any records of HOUSE OF GROSVENOR INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOUSE OF GROSVENOR INVESTMENTS LIMITED
Trademarks
We have not found any records of HOUSE OF GROSVENOR INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOUSE OF GROSVENOR INVESTMENTS 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 (41100 - Development of building projects) as HOUSE OF GROSVENOR INVESTMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where HOUSE OF GROSVENOR INVESTMENTS 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyHOUSE OF GROSVENOR INVESTMENTS LIMITEDEvent Date2019-10-02
 
Initiating party Event TypeAppointmen
Defending partyHOUSE OF GROSVENOR INVESTMENTS LIMITEDEvent Date2019-10-02
Name of Company: HOUSE OF GROSVENOR INVESTMENTS LIMITED Company Number: 04439572 Nature of Business: Development of building projects Registered office: First Floor, Thavies Inn House, 3-4 Holborn Cir…
 
Initiating party Event TypeNotices to
Defending partyHOUSE OF GROSVENOR INVESTMENTS LIMITEDEvent Date2019-10-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOUSE OF GROSVENOR INVESTMENTS 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 HOUSE OF GROSVENOR INVESTMENTS 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.