GRYPHON ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Director's details changed for Ms Svetlana Lutay on 2025-05-16

View Document

16/05/2516 May 2025 Registered office address changed from Office 6 Anerley Town Hall Anerley Road London SE20 8BD United Kingdom to 124 City Road London EC1V 2NX on 2025-05-16

View Document

16/05/2516 May 2025 Director's details changed for Ms Svetlana Lutay on 2025-05-16

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

05/12/245 December 2024 Micro company accounts made up to 2024-03-31

View Document

04/12/244 December 2024 Amended micro company accounts made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/02/2415 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

20/11/2320 November 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

18/12/2218 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

02/12/212 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

16/11/2116 November 2021 Registered office address changed from 57 Berkeley Square Room 60, 3rd Floor, Lansdowne House 57 Berkeley Square London W1J 6ER United Kingdom to Office 6 Anerley Town Hall Anerley Road London SE20 8BD on 2021-11-16

View Document

16/11/2116 November 2021 Director's details changed for Ms. Svetlana Lutay on 2021-11-16

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 12/02/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES

View Document

26/11/1826 November 2018 CESSATION OF OLGA KROGH AS A PSC

View Document

26/11/1826 November 2018 APPOINTMENT TERMINATED, DIRECTOR OLGA KROGH

View Document

26/11/1826 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SVETLANA LUTAY

View Document

26/11/1826 November 2018 DIRECTOR APPOINTED MS SVETLANA LUTAY

View Document

28/08/1828 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 PSC'S CHANGE OF PARTICULARS / MS OLGA KROGH / 01/05/2018

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/01/1815 January 2018 REGISTERED OFFICE CHANGED ON 15/01/2018 FROM 4TH FLOOR ERGON HOUSE DEAN BRADLEY STREET LONDON SW1P 2AL ENGLAND

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/04/1721 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS OLGA KROGH / 20/04/2017

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

11/04/1711 April 2017 REGISTERED OFFICE CHANGED ON 11/04/2017 FROM ERGON HOUSE SUIT 4.26 ERGON HOUSE DEAN BREADLEY STREET LONDON SW1P 2AL UNITED KINGDOM

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/02/171 February 2017 REGISTERED OFFICE CHANGED ON 01/02/2017 FROM C/O OLGA KROGH 22 MEDWAY STREET GROUND FLOOR, MEDWAY HOUSE 22 MEDWAY STREET LONDON SW1P 2BA UNITED KINGDOM

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, SECRETARY LANDES LIMITED

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/02/168 February 2016 REGISTERED OFFICE CHANGED ON 08/02/2016 FROM 3RD FLOOR FAIRGATE HOUSE 78 NEW OXFORD STREET LONDON WC1A 1HB

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/06/1530 June 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

26/01/1526 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/02/1418 February 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/12/139 December 2013 DIRECTOR APPOINTED MRS OLGA KROGH

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, DIRECTOR SVETLANA LUTAY

View Document

06/02/136 February 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/09/1219 September 2012 PREVEXT FROM 31/01/2012 TO 31/03/2012

View Document

19/01/1219 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

19/01/1219 January 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LANDES LIMITED / 18/06/2011

View Document

19/01/1219 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS SVETLANA LATAY / 18/06/2011

View Document

09/09/119 September 2011 REGISTERED OFFICE CHANGED ON 09/09/2011 FROM 5TH FLOOR WALMAR HOUSE 288 REGENTS STREET LONDON LONDON W1B 3AL UNITED KINGDOM

View Document

06/09/116 September 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/09/116 September 2011 COMPANY NAME CHANGED GRYPHON PROPERTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 06/09/11

View Document

16/08/1116 August 2011 CHANGE OF NAME 21/07/2011

View Document

21/02/1121 February 2011 CORPORATE SECRETARY APPOINTED LANDES LIMITED

View Document

05/01/115 January 2011 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