GS ALDGATE GENERAL PARTNER LIMITED

Company Documents

DateDescription
21/11/2421 November 2024 Change of details for Gs Aldgate Holdco Limited as a person with significant control on 2024-11-18

View Document

21/11/2421 November 2024 Secretary's details changed for Apex Group Secretaries (Uk) Limited on 2024-11-18

View Document

21/11/2421 November 2024 Registered office address changed from 6th Floor, 125 London Wall London EC2Y 5AS England to 4th Floor 140 Aldersgate Street London EC1A 4HY on 2024-11-21

View Document

14/11/2414 November 2024 Termination of appointment of Mark Stuart Allnutt as a director on 2024-11-04

View Document

14/11/2414 November 2024 Appointment of Mr Frederick John Muirhead as a director on 2024-11-04

View Document

14/11/2414 November 2024 Termination of appointment of Isabel Rose Peacock as a director on 2024-11-04

View Document

14/11/2414 November 2024 Termination of appointment of Angela Marie Russell as a director on 2024-11-04

View Document

14/11/2414 November 2024 Appointment of Mr Thomas Edward Goodwin as a director on 2024-11-04

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/11/235 November 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/03/2315 March 2023 Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 2023-01-16

View Document

20/01/2320 January 2023 Amended total exemption full accounts made up to 2021-12-31

View Document

09/01/239 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

10/11/2210 November 2022 Registration of charge 104430820006, created on 2022-11-09

View Document

03/11/223 November 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

03/11/223 November 2022 Director's details changed for Ms Angela Marie Russell on 2022-11-03

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

27/10/2127 October 2021 Termination of appointment of Faraz Ur Rahman Kidwai as a director on 2021-09-30

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

12/08/2012 August 2020 REGISTERED OFFICE CHANGED ON 12/08/2020 FROM 21 PALMER STREET LONDON SW1H 0AD UNITED KINGDOM

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES

View Document

11/10/1911 October 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES RAMSEY

View Document

11/10/1911 October 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN CARPER

View Document

03/10/193 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES

View Document

05/11/185 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GS ALDGATE HOLDCO LIMITED

View Document

05/11/185 November 2018 CESSATION OF GREYSTAR EUROPE HOLDINGS LIMITED AS A PSC

View Document

25/07/1825 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104430820005

View Document

21/12/1721 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104430820004

View Document

19/12/1719 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104430820003

View Document

19/12/1719 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104430820001

View Document

19/12/1719 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104430820002

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

18/10/1718 October 2017 DIRECTOR APPOINTED MS ISABEL ROSE PEACOCK

View Document

17/10/1717 October 2017 DIRECTOR APPOINTED MR MARK STUART ALLNUTT

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR JEFFERY MANNO

View Document

28/06/1728 June 2017 CURREXT FROM 31/10/2017 TO 31/12/2017

View Document

28/04/1728 April 2017 DIRECTOR APPOINTED MR JAMES DEREK RAMSEY

View Document

13/04/1713 April 2017 DIRECTOR APPOINTED MR ALAN JOSHUA CARPER

View Document

13/04/1713 April 2017 DIRECTOR APPOINTED MR ALAN JOSHUA CARPER

View Document

12/04/1712 April 2017 CORPORATE SECRETARY APPOINTED SANNE GROUP SECRETARIES (UK) LIMITED

View Document

12/01/1712 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104430820001

View Document

12/01/1712 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104430820002

View Document

12/01/1712 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104430820003

View Document

24/10/1624 October 2016 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