GRP II TAIWAN UK LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-03 with no updates

View Document

20/05/2520 May 2025 Director's details changed for David Rider Cook on 2025-05-16

View Document

20/05/2520 May 2025 Director's details changed for Ms Sandra Baruh Velasco on 2025-05-16

View Document

20/05/2520 May 2025 Director's details changed for Mr Patrick Jude O’Kane on 2025-05-16

View Document

16/05/2516 May 2025 Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 2025-05-16

View Document

16/05/2516 May 2025 Appointment of Csc Cls (Uk) Limited as a secretary on 2025-05-16

View Document

14/05/2514 May 2025 Termination of appointment of Vistra Cosec Limited as a secretary on 2025-05-01

View Document

30/04/2530 April 2025 Full accounts made up to 2024-12-31

View Document

15/04/2515 April 2025 Termination of appointment of Fredrik Nils Ove Norell as a director on 2025-04-01

View Document

15/04/2515 April 2025 Appointment of Mr Patrick Jude O’Kane as a director on 2025-03-25

View Document

15/04/2515 April 2025 Termination of appointment of Stephane Christophe Tetot as a director on 2025-02-28

View Document

15/04/2515 April 2025 Appointment of Mrs Sandra Baruh Velasco as a director on 2025-04-01

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

15/05/2415 May 2024 Full accounts made up to 2023-12-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

01/05/231 May 2023 Full accounts made up to 2022-12-31

View Document

17/10/2217 October 2022 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-10-17

View Document

19/04/2219 April 2022 Registration of charge 114490620001, created on 2022-03-30

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

06/08/206 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLACKROCK, INC

View Document

06/08/206 August 2020 CESSATION OF GLOBAL RENEWABLE POWER II (EUROPE) INVESTCO, L.P. AS A PSC

View Document

29/07/2029 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

22/08/1922 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

05/04/195 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 05/04/2019

View Document

16/01/1916 January 2019 DIRECTOR APPOINTED MR PETER GEORGE RAFTERY

View Document

04/07/184 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/07/184 July 2018 CURRSHO FROM 31/07/2019 TO 31/12/2018

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