GPE PARTNER LIMITED

Company Documents

DateDescription
27/11/2427 November 2024 Appointment of Hermes Secretariat Limited as a secretary on 2024-11-21

View Document

22/11/2422 November 2024 Register inspection address has been changed from 5th Floor One New Change London EC4M 9AF England to Sixth Floor 150 Cheapside London EC2V 6ET

View Document

21/11/2421 November 2024 Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary on 2024-11-21

View Document

31/08/2431 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-26 with updates

View Document

13/06/2413 June 2024 Cessation of Federated Hermes Limited as a person with significant control on 2024-06-06

View Document

13/06/2413 June 2024 Notification of Hermes Investment Management Limited as a person with significant control on 2024-06-06

View Document

08/11/238 November 2023 Notification of Federated Hermes Limited as a person with significant control on 2023-11-08

View Document

08/11/238 November 2023 Cessation of Hgpe Capital Limited as a person with significant control on 2023-11-08

View Document

29/07/2329 July 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

20/04/2320 April 2023 Accounts for a dormant company made up to 2022-12-31

View Document

07/10/227 October 2022 Director's details changed for Mr Gregory Philip Dulski on 2022-09-30

View Document

27/07/2127 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

17/03/2017 March 2020 DIRECTOR APPOINTED THEODORE WILLIAM ZIERDEN III

View Document

16/03/2016 March 2020 CORPORATE SECRETARY APPOINTED GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED

View Document

16/03/2016 March 2020 DIRECTOR APPOINTED RICHARD A NOVAK

View Document

13/03/2013 March 2020 SAIL ADDRESS CREATED

View Document

13/03/2013 March 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

11/03/2011 March 2020 APPOINTMENT TERMINATED, DIRECTOR PETER GALE

View Document

11/03/2011 March 2020 APPOINTMENT TERMINATED, DIRECTOR SUNNY CHU

View Document

11/03/2011 March 2020 APPOINTMENT TERMINATED, SECRETARY AH SECRETARIES LIMITED

View Document

11/03/2011 March 2020 DIRECTOR APPOINTED GREGORY PHILIP DULSKI

View Document

11/03/2011 March 2020 APPOINTMENT TERMINATED, DIRECTOR ILIAS KOROSIS

View Document

11/03/2011 March 2020 REGISTERED OFFICE CHANGED ON 11/03/2020 FROM ARNOLD HILL & CO. CRAVEN HOUSE 16 NORTHUMBERLAND AVENUE LONDON WC2N 5AP UNITED KINGDOM

View Document

11/03/2011 March 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON MOSS

View Document

11/03/2011 March 2020 CESSATION OF PETER GALE AS A PSC

View Document

11/03/2011 March 2020 CESSATION OF ILIAS KOROSIS AS A PSC

View Document

11/03/2011 March 2020 CESSATION OF SIMON GARETH MOSS AS A PSC

View Document

11/03/2011 March 2020 PSC'S CHANGE OF PARTICULARS / HGPE CAPITAL LIMITED / 06/04/2016

View Document

11/03/2011 March 2020 APPOINTMENT TERMINATED, DIRECTOR KAREN SANDS

View Document

05/03/205 March 2020 CESSATION OF SAKI GEORGIADIS AS A PSC

View Document

26/09/1926 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

16/05/1916 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON GARETH MOSS / 16/05/2019

View Document

16/05/1916 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GALE / 16/05/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/09/1829 September 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

24/05/1824 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 DIRECTOR APPOINTED MR SUNNY YAO CHUNG CHU

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED MRS KAREN JANE SANDS

View Document

18/12/1718 December 2017 REGISTERED OFFICE CHANGED ON 18/12/2017 FROM LLOYDS CHAMBERS 1 PORTSOKEN STREET LONDON E1 8HZ

View Document

06/10/176 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

27/07/1627 July 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

25/07/1625 July 2016 APPOINTMENT TERMINATED, SECRETARY HERMES SECRETARIAT LIMITED

View Document

25/07/1625 July 2016 CORPORATE SECRETARY APPOINTED AH SECRETARIES LIMITED

View Document

10/06/1610 June 2016 APPOINTMENT TERMINATED, DIRECTOR SAKI GEORGIADIS

View Document

31/07/1531 July 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

27/04/1527 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

05/08/145 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

01/08/141 August 2014 DIRECTOR APPOINTED MR ILIAS KOROSIS

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, DIRECTOR MAGNUS GOODLAD

View Document

01/05/141 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

17/04/1417 April 2014 CORPORATE SECRETARY APPOINTED HERMES SECRETARIAT LIMITED

View Document

04/10/134 October 2013 APPOINTMENT TERMINATED, DIRECTOR DELANEY BROWN

View Document

04/10/134 October 2013 APPOINTMENT TERMINATED, DIRECTOR JANINE NICHOLLS

View Document

04/10/134 October 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN MACKAY

View Document

09/08/139 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

03/05/133 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

23/08/1223 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

26/07/1226 July 2012 CURREXT FROM 31/07/2012 TO 31/12/2012

View Document

14/11/1114 November 2011 DIRECTOR APPOINTED MR MAGNUS JAMES GOODLAD

View Document

14/11/1114 November 2011 DIRECTOR APPOINTED DELANEY BROWN

View Document

14/11/1114 November 2011 DIRECTOR APPOINTED SAKI GEORGIADIS

View Document

14/11/1114 November 2011 DIRECTOR APPOINTED SIMON GARETH MOSS

View Document

14/11/1114 November 2011 DIRECTOR APPOINTED PETER GALE

View Document

09/11/119 November 2011 ADOPT ARTICLES 01/11/2011

View Document

28/09/1128 September 2011 COMPANY NAME CHANGED DE FACTO 1897 LIMITED CERTIFICATE ISSUED ON 28/09/11

View Document

28/09/1128 September 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/09/1112 September 2011 REGISTERED OFFICE CHANGED ON 12/09/2011 FROM 10 SNOW HILL LONDON EC1A 2AL ENGLAND

View Document

09/09/119 September 2011 APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH LIMITED

View Document

09/09/119 September 2011 DIRECTOR APPOINTED MR ALAN BROWNING MACKAY

View Document

09/09/119 September 2011 APPOINTMENT TERMINATED, DIRECTOR RUTH BRACKEN

View Document

09/09/119 September 2011 DIRECTOR APPOINTED JANINE NICHOLLS

View Document

09/09/119 September 2011 APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH SECRETARIES LIMITED

View Document

09/09/119 September 2011 APPOINTMENT TERMINATED, SECRETARY TRAVERS SMITH SECRETARIES LIMITED

View Document

08/09/118 September 2011 CHANGE OF NAME 26/08/2011

View Document

08/09/118 September 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/07/1126 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company