GLOBAL PARAMETRICS (GENERAL PARTNER) LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Amended total exemption full accounts made up to 2023-12-31

View Document

07/01/257 January 2025 Confirmation statement made on 2024-11-27 with no updates

View Document

11/11/2411 November 2024 Amended micro company accounts made up to 2018-12-31

View Document

05/11/245 November 2024 Amended total exemption full accounts made up to 2022-12-31

View Document

05/11/245 November 2024 Amended total exemption full accounts made up to 2021-12-31

View Document

05/11/245 November 2024 Amended total exemption full accounts made up to 2020-12-31

View Document

05/11/245 November 2024 Amended micro company accounts made up to 2019-12-31

View Document

26/07/2426 July 2024 Termination of appointment of Jerome Robert Skees as a director on 2024-07-26

View Document

26/07/2426 July 2024 Appointment of Mr Michael Bradley Warren as a director on 2024-07-26

View Document

26/07/2426 July 2024 Appointment of Mr Igor Harry Nussbaumer as a director on 2024-07-26

View Document

26/07/2426 July 2024 Appointment of Mr Mark Oliver Rueegg as a director on 2024-07-26

View Document

14/06/2414 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/01/245 January 2024 Confirmation statement made on 2023-11-27 with no updates

View Document

20/09/2320 September 2023 Notification of Mark Oliver Rueegg as a person with significant control on 2023-09-20

View Document

20/09/2320 September 2023 Notification of Gabriella Ingrid Lippe Holst as a person with significant control on 2023-09-20

View Document

06/09/236 September 2023 Cessation of Her Britannic Majesty's Secretary of State for International Development as a person with significant control on 2023-09-05

View Document

06/09/236 September 2023 Cessation of Federal Republic of Germany as a person with significant control on 2023-09-05

View Document

06/09/236 September 2023 Appointment of Mr Angus James Kelton Kirk as a director on 2023-09-05

View Document

06/09/236 September 2023 Termination of appointment of Alejandro Nicolas Vleming as a director on 2023-09-05

View Document

06/09/236 September 2023 Termination of appointment of Daniel Rhys Wilcox as a director on 2023-09-05

View Document

18/07/2318 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/02/237 February 2023 Termination of appointment of Deborah Anne Hazell as a director on 2023-02-01

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

03/03/223 March 2022 Termination of appointment of Nina Beth Shapiro as a director on 2022-02-28

View Document

06/01/226 January 2022 Confirmation statement made on 2021-11-27 with no updates

View Document

06/01/226 January 2022 Appointment of Mr Daniel Rhys Wilcox as a director on 2021-12-15

View Document

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

View Document

08/07/218 July 2021 Termination of appointment of Evangelia Myers as a director on 2021-06-24

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/09/193 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

24/07/1924 July 2019 DIRECTOR APPOINTED MS ENIKA JORGONI

View Document

05/03/195 March 2019 DIRECTOR APPOINTED DEBORAH ANNE HAZELL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES

View Document

26/10/1826 October 2018 CURREXT FROM 30/11/2018 TO 31/12/2018

View Document

03/10/183 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH DEANNE SNERK / 03/10/2018

View Document

03/10/183 October 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FOSTER

View Document

09/05/189 May 2018 REGISTERED OFFICE CHANGED ON 09/05/2018 FROM 10 GREYCOAT PLACE LONDON SW1P 1SB

View Document

08/03/188 March 2018 SECRETARY APPOINTED ANGUS JAMES KELTON KIRK

View Document

28/11/1728 November 2017 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