GRP HOLDCO 1 LIMITED

Company Documents

DateDescription
17/10/2417 October 2024

View Document

17/10/2417 October 2024

View Document

17/10/2417 October 2024

View Document

17/10/2417 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

17/10/2417 October 2024

View Document

17/10/2417 October 2024

View Document

17/10/2417 October 2024

View Document

08/10/248 October 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

13/10/2313 October 2023

View Document

13/10/2313 October 2023

View Document

13/10/2313 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

13/10/2313 October 2023

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-26 with updates

View Document

15/09/2315 September 2023 Change of details for Global Risk Partners Limited as a person with significant control on 2023-09-11

View Document

26/01/2326 January 2023

View Document

26/01/2326 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

26/01/2326 January 2023

View Document

26/01/2326 January 2023

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

12/01/2212 January 2022

View Document

12/01/2212 January 2022

View Document

12/01/2212 January 2022

View Document

12/01/2212 January 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

04/06/194 June 2019 SAIL ADDRESS CHANGED FROM: GROUND FLOOR, 36-38 BOTOLPH LANE LONDON EC3R 8DE UNITED KINGDOM

View Document

22/12/1822 December 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/18

View Document

22/12/1822 December 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/18

View Document

22/12/1822 December 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/18

View Document

22/12/1822 December 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/18

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES

View Document

25/01/1825 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 087077670005

View Document

02/01/182 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

01/12/171 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087077670003

View Document

01/12/171 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087077670002

View Document

13/10/1713 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 087077670004

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES

View Document

09/02/179 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 087077670003

View Document

16/12/1616 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

27/10/1627 October 2016 ALTER ARTICLES 22/09/2016

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

03/10/163 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 087077670002

View Document

27/04/1627 April 2016 REGISTERED OFFICE CHANGED ON 27/04/2016 FROM GROUND FLOOR, 36-38 BOTOLPH LANE LONDON EC3R 8DE

View Document

22/01/1622 January 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/01/1622 January 2016 COMPANY NAME CHANGED PIMCO 2937 LIMITED CERTIFICATE ISSUED ON 22/01/16

View Document

07/12/157 December 2015 SAIL ADDRESS CHANGED FROM: C/O CALLIDUS SOLUTIONS LIMITED 110 FENCHURCH STREET LONDON EC3M 5JT ENGLAND

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, SECRETARY CALLIDUS SECRETARIES LIMITED

View Document

03/12/153 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

02/10/152 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

05/02/155 February 2015 SECRETARY APPOINTED ANDREW STEWART HUNTER

View Document

05/02/155 February 2015 CORPORATE SECRETARY APPOINTED CALLIDUS SECRETARIES LIMITED

View Document

23/12/1423 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

23/10/1423 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

19/09/1419 September 2014 SAIL ADDRESS CREATED

View Document

19/09/1419 September 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

21/08/1421 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALAN ROSS / 08/08/2014

View Document

21/08/1421 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BASIL MARGRETT / 08/08/2014

View Document

25/07/1425 July 2014 REGISTERED OFFICE CHANGED ON 25/07/2014 FROM 1 PARK ROW LEEDS LS1 5AB UNITED KINGDOM

View Document

11/12/1311 December 2013 CURRSHO FROM 30/09/2014 TO 31/03/2014

View Document

18/11/1318 November 2013 31/10/13 STATEMENT OF CAPITAL GBP 1173001.00

View Document

05/11/135 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 087077670001

View Document

26/09/1326 September 2013 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