GRAPHITE CAPITAL GENERAL PARTNER LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

17/06/2417 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

22/06/2322 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

07/08/197 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 PSC'S CHANGE OF PARTICULARS / GRAPHITE GP HOLDINGS LIMITED / 10/06/2019

View Document

13/06/1913 June 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GRAPHITE CAPITAL MANAGEMENT LLP / 10/06/2019

View Document

11/06/1911 June 2019 REGISTERED OFFICE CHANGED ON 11/06/2019 FROM 4TH FLOOR BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BQ

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

05/07/185 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

23/11/1723 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

12/08/1612 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

27/04/1627 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

12/02/1612 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/02/1612 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/08/155 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

01/05/151 May 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

17/07/1417 July 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

29/04/1429 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

25/07/1325 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

19/04/1319 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

19/12/1219 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

21/08/1221 August 2012 APPOINTMENT TERMINATED, DIRECTOR COLM WALSH

View Document

27/04/1227 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

28/07/1128 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

10/05/1110 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/05/1110 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/04/1126 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

18/03/1118 March 2011 DIRECTOR APPOINTED COLM PATRICK WALSH

View Document

19/07/1019 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

28/04/1028 April 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GRAPHITE CAPITAL MANAGEMENT LLP / 01/10/2009

View Document

28/04/1028 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

05/10/095 October 2009 SECRETARY'S CHANGE OF PARTICULARS / AMANDA JANE CURTIS / 01/10/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE CURTIS / 01/10/2009

View Document

29/08/0929 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

06/04/096 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

17/04/0817 April 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/05/0725 May 2007 RETURN MADE UP TO 03/04/07; NO CHANGE OF MEMBERS

View Document

17/11/0617 November 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

12/07/0612 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/05/064 May 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 DIRECTOR RESIGNED

View Document

09/01/069 January 2006 NEW DIRECTOR APPOINTED

View Document

09/01/069 January 2006 NEW DIRECTOR APPOINTED

View Document

09/01/069 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/01/069 January 2006 DIRECTOR RESIGNED

View Document

09/01/069 January 2006 DIRECTOR RESIGNED

View Document

09/01/069 January 2006 DIRECTOR RESIGNED

View Document

09/01/069 January 2006 SECRETARY RESIGNED

View Document

09/01/069 January 2006 DIRECTOR RESIGNED

View Document

09/01/069 January 2006 DIRECTOR RESIGNED

View Document

09/01/069 January 2006 DIRECTOR RESIGNED

View Document

21/10/0521 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/05/055 May 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0525 January 2005 DIRECTOR RESIGNED

View Document

22/07/0422 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/0422 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0421 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/04/0428 April 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/04/0318 April 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 AUDITOR'S RESIGNATION

View Document

23/12/0223 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/07/0217 July 2002 DIRECTOR RESIGNED

View Document

26/04/0226 April 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 COMPANY NAME CHANGED F&C VENTURES GENERAL PARTNER LIM ITED CERTIFICATE ISSUED ON 27/04/01

View Document

23/04/0123 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/02/0127 February 2001 REGISTERED OFFICE CHANGED ON 27/02/01 FROM: EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2NY

View Document

27/02/0127 February 2001 SECRETARY RESIGNED

View Document

01/02/011 February 2001 S366A DISP HOLDING AGM 22/12/00

View Document

01/11/001 November 2000 SECRETARY RESIGNED

View Document

10/10/0010 October 2000 NEW SECRETARY APPOINTED

View Document

10/10/0010 October 2000 NEW SECRETARY APPOINTED

View Document

23/08/0023 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/04/0026 April 2000 DIRECTOR RESIGNED

View Document

26/04/0026 April 2000 RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 DIRECTOR RESIGNED

View Document

05/01/005 January 2000 NEW DIRECTOR APPOINTED

View Document

05/01/005 January 2000 NEW DIRECTOR APPOINTED

View Document

14/12/9914 December 1999 COMPANY NAME CHANGED FOREIGN & COLONIAL VENTURES GENE RAL PARTNER LIMITED CERTIFICATE ISSUED ON 15/12/99

View Document

20/05/9920 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/04/9930 April 1999 RETURN MADE UP TO 03/04/99; FULL LIST OF MEMBERS

View Document

12/02/9912 February 1999 NEW DIRECTOR APPOINTED

View Document

12/02/9912 February 1999 NEW DIRECTOR APPOINTED

View Document

15/12/9815 December 1998 DIRECTOR RESIGNED

View Document

24/05/9824 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

08/05/988 May 1998 RETURN MADE UP TO 03/04/98; NO CHANGE OF MEMBERS

View Document

09/07/979 July 1997 NEW DIRECTOR APPOINTED

View Document

09/07/979 July 1997 DIRECTOR RESIGNED

View Document

23/05/9723 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/04/9727 April 1997 RETURN MADE UP TO 03/04/97; NO CHANGE OF MEMBERS

View Document

08/05/968 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

02/05/962 May 1996 RETURN MADE UP TO 03/04/96; FULL LIST OF MEMBERS

View Document

03/05/953 May 1995 RETURN MADE UP TO 03/04/95; NO CHANGE OF MEMBERS

View Document

19/04/9519 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/04/9418 April 1994 RETURN MADE UP TO 03/04/94; NO CHANGE OF MEMBERS

View Document

18/04/9418 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/9429 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

08/09/938 September 1993 NEW DIRECTOR APPOINTED

View Document

27/06/9327 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

20/04/9320 April 1993 SECRETARY'S PARTICULARS CHANGED

View Document

20/04/9320 April 1993 RETURN MADE UP TO 03/04/93; FULL LIST OF MEMBERS

View Document

18/11/9218 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

18/11/9218 November 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

04/08/924 August 1992 DIRECTOR RESIGNED

View Document

30/04/9230 April 1992 RETURN MADE UP TO 03/04/92; NO CHANGE OF MEMBERS

View Document

07/06/917 June 1991 NEW DIRECTOR APPOINTED

View Document

07/06/917 June 1991 NEW DIRECTOR APPOINTED

View Document

07/06/917 June 1991 NEW DIRECTOR APPOINTED

View Document

05/06/915 June 1991 RETURN MADE UP TO 03/04/91; NO CHANGE OF MEMBERS

View Document

21/11/9021 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

13/11/9013 November 1990 REGISTERED OFFICE CHANGED ON 13/11/90 FROM: 1 LAURENCE POUNTNEY HILL LONDON EC4R 0BA

View Document

11/05/9011 May 1990 REGISTERED OFFICE CHANGED ON 11/05/90 FROM: KEMPSON HOUSE CAMOMILE ST LONDON EC3A 7AN

View Document

11/05/9011 May 1990 RETURN MADE UP TO 03/04/90; FULL LIST OF MEMBERS

View Document

05/02/905 February 1990 DIRECTOR RESIGNED

View Document

23/10/8923 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

23/10/8923 October 1989 RETURN MADE UP TO 05/05/89; FULL LIST OF MEMBERS

View Document

23/10/8923 October 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

02/10/892 October 1989 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

07/07/897 July 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

27/09/8827 September 1988 NEW DIRECTOR APPOINTED

View Document

17/08/8817 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/05/8831 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/04/8819 April 1988 COMPANY NAME CHANGED FUTUREDESIGN LIMITED CERTIFICATE ISSUED ON 20/04/88

View Document

07/03/887 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/10/8723 October 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information