GS NE GENERAL PARTNER LIMITED

Company Documents

DateDescription
22/11/2422 November 2024 Change of details for Gs Ne 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 Appointment of Mr Thomas Edward Goodwin as a director on 2024-11-04

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 Termination of appointment of Angela Marie Russell 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 Appointment of Mr Frederick John Muirhead as a director on 2024-11-04

View Document

07/11/247 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-23 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

25/01/2325 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

14/11/2214 November 2022 Registration of charge 104430120005, created on 2022-11-09

View Document

10/11/2210 November 2022 Registration of charge 104430120004, created on 2022-11-09

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-23 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

03/11/223 November 2022 Change of details for Gs Ne Holdco Limited as a person with significant control on 2022-11-03

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

12/10/2112 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

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

24/10/1624 October 2016 REGISTERED OFFICE CHANGED ON 24/10/2016 FROM
15 FINSBURY CIRCUS HOUSE FINSBURY CIRCUS
LONDON
EC2M 7EB
UNITED KINGDOM

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