GROSVENOR ALTERNATE PARTNER LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewConfirmation statement made on 2025-06-19 with no updates

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

13/10/2313 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

29/08/2329 August 2023 Director's details changed for Sam Fawcett on 2022-09-16

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

03/10/223 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

07/10/217 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

19/07/2119 July 2021 Appointment of Sam Fawcett as a director on 2021-07-15

View Document

19/07/2119 July 2021 Termination of appointment of Fiona Jane Hunter as a director on 2021-04-01

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

01/10/191 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

20/05/1920 May 2019 DIRECTOR APPOINTED FIONA JANE HUNTER

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, DIRECTOR SCOTT DOCHERTY

View Document

07/10/187 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

04/10/184 October 2018 COMPANY BUSINESS 25/09/2018

View Document

24/08/1824 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLACKROCK FINANCE EUROPE LIMITED

View Document

24/08/1824 August 2018 CESSATION OF BLACKROCK GROUP LIMITED AS A PSC

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

28/09/1728 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

06/10/166 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

16/08/1616 August 2016 CORPORATE SECRETARY APPOINTED BLACKROCK COMPANY SECRETARIAL SERVICES (UK) LIMITED

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

17/12/1517 December 2015 APPOINTMENT TERMINATED, SECRETARY AGNIESZKA CABAN

View Document

25/09/1525 September 2015 APPOINTMENT TERMINATED, DIRECTOR DIETER SCHWALLER

View Document

20/08/1520 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

10/08/1510 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

29/06/1529 June 2015 DIRECTOR APPOINTED SCOTT DOCHERTY

View Document

16/04/1516 April 2015 APPOINTMENT TERMINATED, SECRETARY JANET TAYLOR

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES DESMARAIS

View Document

18/12/1418 December 2014 SECRETARY APPOINTED MRS JANET TAYLOR

View Document

18/12/1418 December 2014 DIRECTOR APPOINTED MR DIETER SCHWALLER

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/08/1428 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

28/05/1428 May 2014 APPOINTMENT TERMINATED, SECRETARY GREGOR CRAIG

View Document

10/04/1410 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / COLIN ROY THOMSON / 09/04/2014

View Document

03/09/133 September 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/12/1219 December 2012 SECRETARY APPOINTED GREGOR ALEXANDER CRAIG

View Document

19/12/1219 December 2012 SECRETARY APPOINTED AGNIESZKA CABAN

View Document

27/11/1227 November 2012 APPOINTMENT TERMINATED, SECRETARY ADRIAN DYKE

View Document

02/10/122 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

06/09/126 September 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

28/12/1128 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES FENELON DESMARAIS / 01/08/2011

View Document

21/12/1121 December 2011 SECRETARY'S CHANGE OF PARTICULARS / ADRIAN BRETTELL DYKE / 01/08/2011

View Document

03/10/113 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

30/08/1130 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

01/08/111 August 2011 REGISTERED OFFICE CHANGED ON 01/08/2011 FROM 33 KING WILLIAM STREET LONDON EC4R 9AS

View Document

19/08/1019 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

04/08/104 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN ROY THOMSON / 01/07/2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES FENELON DESMARAIS / 01/07/2010

View Document

28/10/0928 October 2009 Annual return made up to 31 July 2009 with full list of shareholders

View Document

31/07/0931 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

25/07/0925 July 2009 DIRECTOR APPOINTED JAMES FENELON DESMARAIS

View Document

24/07/0924 July 2009 DIRECTOR APPOINTED COLIN RAY THOMSON

View Document

20/07/0920 July 2009 APPOINTMENT TERMINATED DIRECTOR PALVI SHAH

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY NICHOLAS HALL

View Document

17/09/0817 September 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 DIRECTOR APPOINTED PALVI SHAH

View Document

01/04/081 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED DIRECTOR KATHERINE SHIRCLIFF

View Document

25/09/0725 September 2007 DIRECTOR RESIGNED

View Document

24/08/0724 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 NEW SECRETARY APPOINTED

View Document

31/07/0731 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/06

View Document

04/06/074 June 2007 ACC. REF. DATE EXTENDED FROM 29/09/07 TO 31/12/07

View Document

13/10/0613 October 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 29/09/06

View Document

12/10/0612 October 2006 NEW SECRETARY APPOINTED

View Document

12/10/0612 October 2006 SECRETARY RESIGNED

View Document

31/08/0631 August 2006 FULL ACCOUNTS MADE UP TO 30/12/05

View Document

31/07/0631 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0631 July 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 DIRECTOR RESIGNED

View Document

25/10/0525 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/08/0519 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/08/0417 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 SECRETARY RESIGNED

View Document

23/12/0323 December 2003 LOCATION OF REGISTER OF MEMBERS

View Document

18/12/0318 December 2003 NEW SECRETARY APPOINTED

View Document

19/08/0319 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/04/038 April 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/04/0210 April 2002 RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 LOCATION OF REGISTER OF MEMBERS

View Document

28/10/0128 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/04/0117 April 2001 RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 DIRECTOR RESIGNED

View Document

20/12/0020 December 2000 DIRECTOR RESIGNED

View Document

20/12/0020 December 2000 DIRECTOR RESIGNED

View Document

20/12/0020 December 2000 NEW DIRECTOR APPOINTED

View Document

20/12/0020 December 2000 NEW DIRECTOR APPOINTED

View Document

20/12/0020 December 2000 NEW DIRECTOR APPOINTED

View Document

23/11/0023 November 2000 S80A AUTH TO ALLOT SEC 10/11/00

View Document

21/11/0021 November 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/11/00

View Document

21/11/0021 November 2000 S80A AUTH TO ALLOT SEC 10/11/00

View Document

18/05/0018 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/05/003 May 2000 RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/05/9924 May 1999 NEW DIRECTOR APPOINTED

View Document

04/05/994 May 1999 RETURN MADE UP TO 01/04/99; FULL LIST OF MEMBERS

View Document

16/12/9816 December 1998 NEW SECRETARY APPOINTED

View Document

16/12/9816 December 1998 SECRETARY RESIGNED

View Document

04/12/984 December 1998 AUDITOR'S RESIGNATION

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/10/9813 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9812 October 1998 LOCATION OF REGISTER OF MEMBERS

View Document

14/08/9814 August 1998 DIRECTOR RESIGNED

View Document

24/04/9824 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/9815 April 1998 RETURN MADE UP TO 01/04/98; FULL LIST OF MEMBERS

View Document

13/01/9813 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9728 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/07/978 July 1997 NC DEC ALREADY ADJUSTED 04/03/97

View Document

22/04/9722 April 1997 RETURN MADE UP TO 01/04/97; FULL LIST OF MEMBERS

View Document

21/04/9721 April 1997 ADOPT MEM AND ARTS 04/03/97

View Document

21/04/9721 April 1997 £ NC 100000/90000 04/03/97

View Document

06/04/976 April 1997 SECRETARY RESIGNED

View Document

26/02/9726 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/9717 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/9610 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/965 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/9617 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9613 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/964 August 1996 SECRETARY'S PARTICULARS CHANGED

View Document

31/07/9631 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/9631 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/9614 May 1996 NEW DIRECTOR APPOINTED

View Document

07/05/967 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/04/9618 April 1996 RETURN MADE UP TO 01/04/96; FULL LIST OF MEMBERS

View Document

11/04/9611 April 1996 DIRECTOR RESIGNED

View Document

09/04/969 April 1996 NEW DIRECTOR APPOINTED

View Document

22/05/9522 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/9522 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

03/05/953 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9525 April 1995 RETURN MADE UP TO 22/04/95; FULL LIST OF MEMBERS

View Document

31/03/9531 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/9524 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/9513 February 1995 DIRECTOR RESIGNED

View Document

30/01/9530 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/9430 November 1994 S386 DISP APP AUDS 07/06/94

View Document

23/11/9423 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/9415 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/9415 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/945 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/9417 October 1994 LOCATION OF REGISTER OF MEMBERS

View Document

14/10/9414 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/10/9414 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/9415 June 1994 DIRECTOR RESIGNED

View Document

20/05/9420 May 1994 RETURN MADE UP TO 22/04/94; FULL LIST OF MEMBERS

View Document

03/05/943 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

12/03/9412 March 1994 NEW DIRECTOR APPOINTED

View Document

12/03/9412 March 1994 NEW DIRECTOR APPOINTED

View Document

10/03/9410 March 1994 LOCATION OF REGISTER OF MEMBERS

View Document

04/03/944 March 1994 DIRECTOR RESIGNED

View Document

04/03/944 March 1994 REGISTERED OFFICE CHANGED ON 04/03/94 FROM: REGAL COURT 42-44 HIGH STREET SLOUGH BERKSHIRE SL1 1EL

View Document

04/03/944 March 1994 DIRECTOR RESIGNED

View Document

16/11/9316 November 1993 DIRECTOR RESIGNED

View Document

29/09/9329 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

13/09/9313 September 1993 REGISTERED OFFICE CHANGED ON 13/09/93 FROM: COMMERCE HOUSE 2/6 BATH ROAD SLOUGH BERKSHIRE SL1 3RZ

View Document

24/08/9324 August 1993 NEW SECRETARY APPOINTED

View Document

30/07/9330 July 1993 DIRECTOR RESIGNED

View Document

30/07/9330 July 1993 RETURN MADE UP TO 16/07/93; NO CHANGE OF MEMBERS

View Document

18/04/9318 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/938 April 1993 NEW DIRECTOR APPOINTED

View Document

08/04/938 April 1993 NEW DIRECTOR APPOINTED

View Document

08/04/938 April 1993 NEW DIRECTOR APPOINTED

View Document

25/03/9325 March 1993 COMPANY NAME CHANGED GROSVENOR DEVELOPMENT CAPITAL MA NAGEMENT LIMITED CERTIFICATE ISSUED ON 26/03/93

View Document

11/03/9311 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/02/9315 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/10/9212 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/07/9227 July 1992 RETURN MADE UP TO 16/07/92; NO CHANGE OF MEMBERS

View Document

27/07/9227 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

24/06/9224 June 1992 NEW DIRECTOR APPOINTED

View Document

24/06/9224 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/06/9224 June 1992 NEW DIRECTOR APPOINTED

View Document

27/08/9127 August 1991 DIRECTOR RESIGNED

View Document

16/08/9116 August 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

16/08/9116 August 1991 RETURN MADE UP TO 16/07/91; FULL LIST OF MEMBERS

View Document

19/07/9019 July 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

19/07/9019 July 1990 RETURN MADE UP TO 16/07/90; NO CHANGE OF MEMBERS

View Document

11/06/9011 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/08/8930 August 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

30/08/8930 August 1989 RETURN MADE UP TO 17/07/89; FULL LIST OF MEMBERS

View Document

26/10/8826 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/05/8827 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/05/8827 May 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

19/04/8819 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/04/8819 April 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/03/8816 March 1988 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