INITIAL GP1 LIMITED

Company Documents

DateDescription
22/11/2422 November 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

31/01/2431 January 2024 Termination of appointment of Adam Paul Walker as a director on 2023-12-14

View Document

31/01/2431 January 2024 Appointment of Sarah Shutt as a director on 2023-12-14

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

05/09/235 September 2023 Full accounts made up to 2022-12-31

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

28/09/2228 September 2022 Full accounts made up to 2021-12-31

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

28/02/2228 February 2022 Registered office address changed from 350 Euston Road Regent's Place London NW1 3AX United Kingdom to Q14 Quorum Business Park Benton Lane Newcastle upon Tyne England NE12 8BU on 2022-02-28

View Document

08/10/218 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

03/07/183 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/09/1711 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN RUSSELL / 03/09/2017

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW ASTIN

View Document

08/12/168 December 2016 DIRECTOR APPOINTED GAVIN RUSSELL

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

28/11/1628 November 2016 DIRECTOR APPOINTED GAVIN RUSSELL

View Document

28/11/1628 November 2016 APPOINTMENT TERMINATED, DIRECTOR SANDIP MAHAJAN

View Document

15/09/1615 September 2016 REGISTERED OFFICE CHANGED ON 15/09/2016 FROM 5 CHURCHILL PLACE CANARY WHARF LONDON ENGLAND E14 5HU ENGLAND

View Document

11/08/1611 August 2016 SECRETARY APPOINTED SOPHIA ERFAN

View Document

09/08/169 August 2016 APPOINTMENT TERMINATED, SECRETARY BNOMS LIMITED

View Document

04/08/164 August 2016 DIRECTOR APPOINTED ADAM PAUL WALKER

View Document

03/08/163 August 2016 APPOINTMENT TERMINATED, DIRECTOR LISA THOMSON

View Document

11/07/1611 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN PRYCE

View Document

10/12/1510 December 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BNOMS LIMITED / 09/12/2015

View Document

09/12/159 December 2015 REGISTERED OFFICE CHANGED ON 09/12/2015 FROM FOURTH FLOOR 130 WILTON ROAD LONDON SW1V 1LQ

View Document

23/11/1523 November 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

08/10/158 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

14/08/1514 August 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HEALY

View Document

14/08/1514 August 2015 DIRECTOR APPOINTED ANDREW ROBERT ASTIN

View Document

29/06/1529 June 2015 CORPORATE SECRETARY APPOINTED BNOMS LIMITED

View Document

29/06/1529 June 2015 DIRECTOR APPOINTED MR ION FRANCIS APPUHAMY

View Document

29/06/1529 June 2015 REGISTERED OFFICE CHANGED ON 29/06/2015 FROM 5TH FLOOR 20 ST. JAMES'S STREET LONDON SW1A 1ES

View Document

29/06/1529 June 2015 DIRECTOR APPOINTED MR COLIN MICHAEL PRYCE

View Document

29/06/1529 June 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT GREGOR

View Document

29/06/1529 June 2015 DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM HEALY

View Document

29/06/1529 June 2015 DIRECTOR APPOINTED MR SANDIP MAHAJAN

View Document

29/06/1529 June 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN LOWRY

View Document

16/10/1416 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

27/06/1427 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/02/1414 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN GREGOR / 16/12/2013

View Document

13/12/1313 December 2013 CURREXT FROM 31/10/2013 TO 31/12/2013

View Document

08/10/138 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

30/07/1330 July 2013 DIRECTOR APPOINTED MS LISA MARIE THOMSON

View Document

30/07/1330 July 2013 APPOINTMENT TERMINATED, DIRECTOR SANDIP MAHAJAN

View Document

04/10/124 October 2012 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