GRP II HOLDINGS (UK) LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Accounts for a dormant company made up to 2024-12-31

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

14/04/2514 April 2025 Director's details changed for Mr Patrick Jude O'kane on 2025-04-14

View Document

25/03/2525 March 2025 Appointment of Mr Patrick Jude O'kane as a director on 2025-02-28

View Document

25/03/2525 March 2025 Termination of appointment of Stephane Christophe Tetot as a director on 2025-02-28

View Document

25/03/2525 March 2025 Termination of appointment of Peter George Raftery as a director on 2025-01-31

View Document

25/03/2525 March 2025 Appointment of Ms. Katharina Annalotte Sudeck as a director on 2025-01-31

View Document

19/12/2419 December 2024 Appointment of Csc Cls (Uk) Limited as a secretary on 2024-11-29

View Document

19/12/2419 December 2024 Registered office address changed from 12 Throgmorton Avenue London EC2N 2DL United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 2024-12-19

View Document

15/05/2415 May 2024 Full accounts made up to 2023-12-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

26/04/2426 April 2024 Director's details changed for Mr. Peter George Raftery on 2024-02-27

View Document

01/05/231 May 2023 Full accounts made up to 2022-12-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

06/04/226 April 2022 Change of details for Williamstown Renewable Finance Ii Designated Activity Company as a person with significant control on 2021-12-01

View Document

06/04/226 April 2022 Confirmation statement made on 2022-04-06 with no updates

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

27/08/1927 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

01/10/181 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

25/06/1825 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAMSTOWN RENEWABLE FINANCE II DESIGNATED ACTIVITY COMPANY

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES

View Document

25/06/1825 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/06/2018

View Document

22/06/1822 June 2018 05/04/18 STATEMENT OF CAPITAL GBP 6620360

View Document

19/04/1819 April 2018 23/02/18 STATEMENT OF CAPITAL GBP 1

View Document

17/04/1817 April 2018 18/07/17 STATEMENT OF CAPITAL GBP 1

View Document

13/04/1813 April 2018 PREVSHO FROM 30/04/2018 TO 31/12/2017

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES REID

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES REID

View Document

13/04/1813 April 2018 DIRECTOR APPOINTED MR STEPHANE TETOT

View Document

07/04/177 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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