GS NE GENERAL PARTNER LIMITED
Company Documents
Date | Description |
---|---|
22/11/2422 November 2024 | Change of details for Gs Ne Holdco Limited as a person with significant control on 2024-11-18 |
21/11/2421 November 2024 | Secretary's details changed for Apex Group Secretaries (Uk) Limited on 2024-11-18 |
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 |
14/11/2414 November 2024 | Appointment of Mr Thomas Edward Goodwin as a director on 2024-11-04 |
14/11/2414 November 2024 | Termination of appointment of Mark Stuart Allnutt as a director on 2024-11-04 |
14/11/2414 November 2024 | Termination of appointment of Angela Marie Russell as a director on 2024-11-04 |
14/11/2414 November 2024 | Termination of appointment of Isabel Rose Peacock as a director on 2024-11-04 |
14/11/2414 November 2024 | Appointment of Mr Frederick John Muirhead as a director on 2024-11-04 |
07/11/247 November 2024 | Total exemption full accounts made up to 2023-12-31 |
05/11/245 November 2024 | Confirmation statement made on 2024-10-23 with no updates |
06/11/236 November 2023 | Confirmation statement made on 2023-10-23 with no updates |
26/09/2326 September 2023 | Total exemption full accounts made up to 2022-12-31 |
15/03/2315 March 2023 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 2023-01-16 |
25/01/2325 January 2023 | Amended total exemption full accounts made up to 2021-12-31 |
09/01/239 January 2023 | Total exemption full accounts made up to 2021-12-31 |
14/11/2214 November 2022 | Registration of charge 104430120005, created on 2022-11-09 |
10/11/2210 November 2022 | Registration of charge 104430120004, created on 2022-11-09 |
04/11/224 November 2022 | Confirmation statement made on 2022-10-23 with no updates |
03/11/223 November 2022 | Director's details changed for Ms Angela Marie Russell on 2022-11-03 |
03/11/223 November 2022 | Change of details for Gs Ne Holdco Limited as a person with significant control on 2022-11-03 |
04/11/214 November 2021 | Confirmation statement made on 2021-10-23 with no updates |
12/10/2112 October 2021 | Termination of appointment of Faraz Ur Rahman Kidwai as a director on 2021-09-30 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
24/10/1624 October 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
24/10/1624 October 2016 | REGISTERED OFFICE CHANGED ON 24/10/2016 FROM 15 FINSBURY CIRCUS HOUSE FINSBURY CIRCUS LONDON EC2M 7EB UNITED KINGDOM |
More Company Information
Recently Viewed
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