GTAM APEX (GENERAL PARTNER) LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewRegistration of charge 086807170006, created on 2025-07-08

View Document

18/07/2518 July 2025 NewRegistration of charge 086807170005, created on 2025-07-08

View Document

14/07/2514 July 2025 NewRegistration of charge 086807170004, created on 2025-07-08

View Document

17/12/2417 December 2024 Secretary's details changed for Mourant Governance Services (Uk) Limited on 2024-12-09

View Document

12/12/2412 December 2024 Director's details changed for Ms. Lucy Ann De Gruchy on 2024-12-09

View Document

11/12/2411 December 2024 Registered office address changed from 52-54 Gracechurch Street London EC3V 0EH England to 10th Floor 110 Cannon Street London EC4N 6EU on 2024-12-11

View Document

05/12/245 December 2024 Appointment of Mourant Governance Services (Uk) Limited as a secretary on 2024-11-29

View Document

03/12/243 December 2024 Notification of Steven Andrew Tananbaum as a person with significant control on 2024-11-29

View Document

03/12/243 December 2024 Certificate of change of name

View Document

03/12/243 December 2024 Withdrawal of a person with significant control statement on 2024-12-03

View Document

02/12/242 December 2024 Termination of appointment of Sarah Helen Slater as a director on 2024-11-29

View Document

29/11/2429 November 2024 Appointment of Ms. Lucy Ann De Gruchy as a director on 2024-11-29

View Document

29/11/2429 November 2024 Termination of appointment of Mike Balfour as a director on 2024-11-29

View Document

29/11/2429 November 2024 Termination of appointment of Jill Miranda May as a director on 2024-11-29

View Document

29/11/2429 November 2024 Appointment of Ms. Abiola Modupeola Motajo as a director on 2024-11-29

View Document

29/11/2429 November 2024 Registered office address changed from 280 Bishopsgate London EC2M 4AG United Kingdom to 52-54 Gracechurch Street London EC3V 0EH on 2024-11-29

View Document

29/11/2429 November 2024 Termination of appointment of James Benedict Clifton-Brown as a director on 2024-11-29

View Document

31/07/2431 July 2024 Full accounts made up to 2023-12-31

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-15 with updates

View Document

14/12/2314 December 2023 Registration of charge 086807170003, created on 2023-12-07

View Document

11/08/2311 August 2023 Full accounts made up to 2022-12-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

05/12/225 December 2022 Registered office address changed from Bow Bells House 1 Bread Street London EC4M 9HH United Kingdom to 280 Bishopsgate London EC2M 4AG on 2022-12-05

View Document

23/08/2123 August 2021 Full accounts made up to 2020-12-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

05/04/195 April 2019 DIRECTOR APPOINTED MS JILL MIRANDA MAY

View Document

09/08/189 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

26/04/1826 April 2018 REGISTERED OFFICE CHANGED ON 26/04/2018 FROM 31ST FLOOR 30 ST. MARY AXE LONDON EC3A 8BF UNITED KINGDOM

View Document

27/03/1827 March 2018 CESSATION OF STANDARD LIFE INVESTMENT PROPERTY HOLDINGS LIMITED AS A PSC

View Document

27/03/1827 March 2018 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

08/01/188 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 086807170002

View Document

12/09/1712 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

10/03/1710 March 2017 REGISTERED OFFICE CHANGED ON 10/03/2017 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB UNITED KINGDOM

View Document

01/10/161 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/09/1612 September 2016 DIRECTOR APPOINTED MR JAMES BENEDICT CLIFTON-BROWN

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

28/06/1628 June 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD BARFIELD

View Document

28/06/1628 June 2016 DIRECTOR APPOINTED MR MIKE BALFOUR

View Document

04/05/164 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 086807170001

View Document

21/03/1621 March 2016 AUDITOR'S RESIGNATION

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, SECRETARY AVIVA COMPANY SECRETARIAL SERVICES LIMITED

View Document

12/01/1612 January 2016 REGISTERED OFFICE CHANGED ON 12/01/2016 FROM 1 POULTRY LONDON EC2R 8EJ

View Document

12/01/1612 January 2016 DIRECTOR APPOINTED MR ROBERT HENRY HALDANE PETO

View Document

12/01/1612 January 2016 DIRECTOR APPOINTED MR RICHARD ARTHUR BARFIELD

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID SKINNER

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN ASHCROFT

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, DIRECTOR AUDREY MCKEOWN

View Document

08/01/168 January 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 358-REC OF RES ETC

View Document

23/12/1523 December 2015 COMPANY NAME CHANGED AVIVA INVESTORS UK REAL ESTATE RECOVERY II (GENERAL PARTNER) LIMITED CERTIFICATE ISSUED ON 23/12/15

View Document

28/10/1528 October 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PRINCE

View Document

22/10/1522 October 2015 DIRECTOR APPOINTED MR DAVID STEPHEN SKINNER

View Document

08/09/158 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

10/07/1510 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

04/11/144 November 2014 DIRECTOR APPOINTED MS AUDREY MCKEOWN

View Document

30/10/1430 October 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FITSUM

View Document

03/10/143 October 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

03/10/143 October 2014 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

03/10/143 October 2014 SAIL ADDRESS CREATED

View Document

29/08/1429 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/10/138 October 2013 CURRSHO FROM 31/12/2014 TO 31/12/2013

View Document

06/09/136 September 2013 CURREXT FROM 30/09/2014 TO 31/12/2014

View Document

06/09/136 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