CompanyTrack
G

GROSVENOR CONTINENTAL EUROPE HOLDINGS LIMITED

Dissolved London

Other business support service activities n.e.c.

0 employees
Other business support service activities n.e.c.
G

GROSVENOR CONTINENTAL EUROPE HOLDINGS LIMITED

Other business support service activities n.e.c.

Founded 22 Jul 1997 Dissolved London, United Kingdom 0 employees
Other business support service activities n.e.c.
Accounts Submitted 10 Sept 2024
Confirmation Statement Submitted 30 Jul 2025
Net assets £527.81K £8.14K 2023 year on year
Total assets £527.81K £8.14K 2023 year on year
Total Liabilities £0.00 £1.00 2023 year on year
Charges 12
12 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

C/O Rrs Department, S&W Partners Llp, 45 Gresham Street London EC2V 7BG

Credit Report

Discover GROSVENOR CONTINENTAL EUROPE HOLDINGS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

£527.45k

Increased by £8.14k (+2%)

Net Assets

£527.81k

Increased by £8.14k (+2%)

Total Liabilities

N/A

Decreased by £1.00 (-100%)

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 49 resigned
Status
Christopher James JukesDirectorBritishUnited Kingdom4712 Jul 2021Active
Lisa SorrellSecretaryUnknownUnknown9 Dec 2022Active
Stuart Ross HopeDirectorBritishUnited Kingdom3617 May 2019Active

Shareholders

Shareholders (1)

Grosvenor Investments Holdco Limited
100.0%
423,91830 Jul 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Grosvenor Investments Holdco Limited

United Kingdom

Active
Notified 1 Jan 2021
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Grosvenor Fund Management Uk Limited

Ceased 31 Dec 2020

Ceased

Group Structure

Group Structure

GROSVENOR INVESTMENTS HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GROSVENOR LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GROSVENOR ESTATE HOLDINGS united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GROSVENOR GROUP LIMITED united kingdom
GROSVENOR CONTINENTAL EUROPE HOLDINGS LIMITED Current Company
10 GROSVENOR STREET LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
125 WOOD STREET LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
9-13 GROSVENOR STREET (GP) LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
ALMACK HOUSE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BELGRAVE HOUSE INVESTMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

12 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
1 Oct 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(3 pages)
1 Oct 2025InsolvencyLiquidation Voluntary Appointment Of LiquidatorView(3 pages)
30 Jul 2025Confirmation StatementConfirmation statement made on 2025-07-30 with updatesView(4 pages)
3 Mar 2025Change Of NameCertificate Change Of Name CompanyView(3 pages)
22 Jan 2025OfficersTermination of David Robert Wright as director on 2025-01-21View(1 page)
1 Oct 2025 Address

Change Registered Office Address Company With Date Old Address New Address

1 Oct 2025 Insolvency

Liquidation Voluntary Appointment Of Liquidator

30 Jul 2025 Confirmation Statement

Confirmation statement made on 2025-07-30 with updates

3 Mar 2025 Change Of Name

Certificate Change Of Name Company

22 Jan 2025 Officers

Termination of David Robert Wright as director on 2025-01-21

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

4 months ago on 1 Oct 2025

Liquidation Voluntary Appointment Of Liquidator

4 months ago on 1 Oct 2025

Confirmation statement made on 2025-07-30 with updates

6 months ago on 30 Jul 2025

Certificate Change Of Name Company

11 months ago on 3 Mar 2025

Termination of David Robert Wright as director on 2025-01-21

1 years ago on 22 Jan 2025