37-41 MORTIMER GP LTD

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

12/03/2512 March 2025 Termination of appointment of Ellen Brunsberg as a director on 2025-02-24

View Document

12/03/2512 March 2025 Appointment of Mr Joseph Nigel David Stelzer as a director on 2025-02-25

View Document

31/12/2431 December 2024 Accounts for a small company made up to 2023-12-31

View Document

17/05/2417 May 2024 Accounts for a small company made up to 2022-12-31

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

02/05/242 May 2024 Registered office address changed from 116 Upper Street London N1 1QP England to 72 Welbeck Street London W1G 0AY on 2024-05-02

View Document

25/04/2425 April 2024 Appointment of Ellen Brunsberg as a director on 2024-04-15

View Document

25/04/2425 April 2024 Termination of appointment of Richard Michael Pilkington as a director on 2024-04-15

View Document

13/04/2413 April 2024 Resolutions

View Document

13/04/2413 April 2024 Memorandum and Articles of Association

View Document

13/04/2413 April 2024 Resolutions

View Document

08/04/248 April 2024 Registration of charge 101775290006, created on 2024-03-28

View Document

04/04/244 April 2024 Registration of charge 101775290005, created on 2024-03-28

View Document

02/04/242 April 2024 Satisfaction of charge 101775290003 in full

View Document

02/04/242 April 2024 Satisfaction of charge 101775290004 in full

View Document

02/04/242 April 2024 Satisfaction of charge 101775290002 in full

View Document

02/04/242 April 2024 Satisfaction of charge 101775290001 in full

View Document

19/02/2419 February 2024 Change of details for Maslow's Group Llp as a person with significant control on 2016-05-13

View Document

04/05/234 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

23/02/2323 February 2023 Accounts for a small company made up to 2021-12-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-16 with no updates

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

16/05/2216 May 2022 Change of details for 37-41 Mortimer Street Llp as a person with significant control on 2019-10-17

View Document

05/04/225 April 2022 Accounts for a small company made up to 2020-12-31

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES

View Document

03/01/203 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 101775290004

View Document

02/01/202 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 101775290003

View Document

06/11/196 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

21/02/1921 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

22/08/1822 August 2018 DIRECTOR APPOINTED MR RICHARD MICHAEL PILKINGTON

View Document

22/08/1822 August 2018 APPOINTMENT TERMINATED, DIRECTOR ARRIF ALI

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

05/10/175 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL 37-41 MORTIMER STREET LLP

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / JONATHAN SIMON GOLDSTEIN

View Document

02/09/162 September 2016 CURRSHO FROM 31/05/2017 TO 31/12/2016

View Document

06/07/166 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101775290002

View Document

01/07/161 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101775290001

View Document

09/06/169 June 2016 DIRECTOR APPOINTED MR ARRIF SULTAN ALI

View Document

09/06/169 June 2016 DIRECTOR APPOINTED MR GUY BOAZ IVESHA

View Document

17/05/1617 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

12/05/1612 May 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