TOWER BRIDGE GP LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Appointment of Jonathan Andrew Isaacs as a director on 2025-04-03

View Document

03/04/253 April 2025 Appointment of Anastasia Kirsanova as a secretary on 2025-04-03

View Document

03/04/253 April 2025 Appointment of Jonathan Andrew Isaacs as a secretary on 2025-04-03

View Document

03/04/253 April 2025 Appointment of Mr Paul Marc Pion as a director on 2025-04-03

View Document

19/02/2519 February 2025 Director's details changed for Mr Sean Anthony Windeatt on 2021-12-01

View Document

10/02/2510 February 2025 Termination of appointment of Robert Mark Snelling as a director on 2024-12-31

View Document

13/01/2513 January 2025 Termination of appointment of Robert Mark Snelling as a secretary on 2024-12-31

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-15 with no updates

View Document

03/09/243 September 2024 Full accounts made up to 2023-12-31

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

14/08/2314 August 2023 Full accounts made up to 2022-12-31

View Document

04/05/234 May 2023 Termination of appointment of Ian Graeme Salters as a director on 2023-05-01

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

10/10/2210 October 2022 Full accounts made up to 2021-12-31

View Document

06/10/226 October 2022 Director's details changed for Mr Darryl Anthony Denyssen on 2021-05-27

View Document

04/04/224 April 2022 Termination of appointment of Robert Brian Stevens as a director on 2022-03-31

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

02/11/212 November 2021 Full accounts made up to 2020-12-31

View Document

09/08/219 August 2021 Appointment of Mr Sean Anthony Windeatt as a director on 2021-05-27

View Document

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN MCMURRAY

View Document

18/09/1818 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

15/12/1715 December 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MERKEL

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/05/164 May 2016 DIRECTOR APPOINTED MR STEVEN ROY MCMURRAY

View Document

25/04/1625 April 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SADLER

View Document

21/03/1621 March 2016 DIRECTOR APPOINTED MR JAMES RICHARD LIGHTBOURNE

View Document

09/02/169 February 2016 APPOINTMENT TERMINATED, DIRECTOR MARK COOPER

View Document

22/12/1522 December 2015 Annual return made up to 15 December 2015 with full list of shareholders

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/07/1523 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN ANTHONY WINDEATT / 19/07/2015

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BARNARD

View Document

09/01/159 January 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

08/12/148 December 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES ROWSELL

View Document

20/11/1420 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS RANKIN BARNARD / 01/08/2013

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/02/1410 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY JOHN COOPER / 20/01/2014

View Document

07/01/147 January 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/01/133 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/10/122 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL PION / 02/10/2012

View Document

01/05/121 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL PION / 01/05/2012

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, DIRECTOR HOWARD LUTNICK

View Document

13/02/1213 February 2012 DIRECTOR APPOINTED MR JAMES LUYA ROWSELL

View Document

08/02/128 February 2012 DIRECTOR APPOINTED WAYNE BUCHAN

View Document

08/02/128 February 2012 DIRECTOR APPOINTED MR SEAN ANTHONY WINDEATT

View Document

06/02/126 February 2012 DIRECTOR APPOINTED ROBERT BRIAN STEVENS

View Document

11/01/1211 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

04/01/124 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL PION / 03/01/2012

View Document

23/12/1123 December 2011 07/12/11 STATEMENT OF CAPITAL USD 2

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/04/115 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT MARK SNELLING / 29/03/2011

View Document

05/04/115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARCUS MERKEL / 29/03/2011

View Document

05/04/115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GRAHAM SADLER / 29/03/2011

View Document

05/04/115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL PION / 29/03/2011

View Document

05/04/115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS BARNARD / 05/04/2011

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY JOHN COOPER / 29/03/2011

View Document

04/04/114 April 2011 CHANGE PERSON AS DIRECTOR

View Document

10/02/1110 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT MARK SNELLING / 28/01/2011

View Document

21/12/1021 December 2010 Annual return made up to 15 December 2010 with full list of shareholders

View Document

18/11/1018 November 2010 DIRECTOR APPOINTED PAUL PION

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/01/107 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD LUTNICK / 01/10/2009

View Document

24/12/0924 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/10/0926 October 2009 APPOINTMENT TERMINATED, DIRECTOR MARK MORRIS

View Document

24/07/0924 July 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT WEST

View Document

18/03/0918 March 2009 DIRECTOR APPOINTED MR ANTHONY GRAHAM SADLER

View Document

21/01/0921 January 2009 DIRECTOR APPOINTED MARK ANTHONY JOHN COOPER

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATE, DIRECTOR STEPHEN BARTLETT LOGGED FORM

View Document

12/01/0912 January 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN BARTLETT

View Document

01/11/081 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

23/06/0823 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WEST / 19/06/2008

View Document

24/01/0824 January 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 DIRECTOR RESIGNED

View Document

01/09/071 September 2007 NEW DIRECTOR APPOINTED

View Document

27/03/0727 March 2007 NEW DIRECTOR APPOINTED

View Document

28/02/0728 February 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 DIRECTOR RESIGNED

View Document

17/01/0717 January 2007 NEW DIRECTOR APPOINTED

View Document

09/01/079 January 2007 NEW DIRECTOR APPOINTED

View Document

09/01/079 January 2007 NEW SECRETARY APPOINTED

View Document

09/01/079 January 2007 NEW DIRECTOR APPOINTED

View Document

04/01/074 January 2007 NEW DIRECTOR APPOINTED

View Document

04/01/074 January 2007 NEW DIRECTOR APPOINTED

View Document

28/12/0628 December 2006 S366A DISP HOLDING AGM 15/12/06

View Document

28/12/0628 December 2006 S386 DISP APP AUDS 15/12/06

View Document

28/12/0628 December 2006 DIRECTOR RESIGNED

View Document

28/12/0628 December 2006 SECRETARY RESIGNED

View Document

19/12/0619 December 2006 COMPANY NAME CHANGED CANARY WHARF SERVICES GP LIMITED CERTIFICATE ISSUED ON 19/12/06

View Document

15/12/0615 December 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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