THE ISLINGTON GP GROUP LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-02-21 with updates

View Document

21/10/2421 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/10/2416 October 2024 Appointment of Ms Chidimma Osuchukwu as a director on 2024-10-14

View Document

15/10/2415 October 2024 Appointment of Dr Rosanna Lombardo as a director on 2024-10-14

View Document

02/08/242 August 2024 Termination of appointment of Kere Odumah as a director on 2024-07-08

View Document

31/05/2431 May 2024 Termination of appointment of Sherif Al-Marayati as a director on 2024-04-24

View Document

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

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-02-21 with updates

View Document

06/12/236 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-02-21 with updates

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-17 with updates

View Document

13/02/2313 February 2023 Resolutions

View Document

13/02/2313 February 2023

View Document

13/02/2313 February 2023

View Document

13/02/2313 February 2023 Resolutions

View Document

13/02/2313 February 2023 Resolutions

View Document

13/02/2313 February 2023 Resolutions

View Document

10/02/2310 February 2023 Resolutions

View Document

10/02/2310 February 2023 Resolutions

View Document

10/02/2310 February 2023 Resolutions

View Document

10/02/2310 February 2023 Resolutions

View Document

10/02/2310 February 2023

View Document

10/02/2310 February 2023

View Document

10/02/2310 February 2023 Statement of capital on 2023-02-10

View Document

10/02/2310 February 2023

View Document

10/02/2310 February 2023

View Document

26/01/2326 January 2023 Appointment of Mr David Egerton as a director on 2022-12-01

View Document

26/01/2326 January 2023 Termination of appointment of Craig Russell Seymour as a director on 2022-12-01

View Document

26/01/2326 January 2023 Termination of appointment of Renu Hans as a director on 2022-09-29

View Document

26/01/2326 January 2023 Appointment of Mr Sherif Al-Marayati as a director on 2022-12-01

View Document

12/01/2312 January 2023 Registered office address changed from Ramsay Brown Llp the Brentano Suite Solar House, 915 High Road London N12 8QJ United Kingdom to Unit 16- 18 the Studios 8 Hornsey Street London N7 8EG on 2023-01-12

View Document

02/12/222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

27/10/2227 October 2022 Director's details changed for Dr Ian Benjamin Colvin on 2022-09-01

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-09-22 with updates

View Document

27/10/2227 October 2022 Director's details changed for Dr Benedict Smith on 2022-09-01

View Document

27/10/2227 October 2022 Director's details changed for Dr Angela Chung on 2022-09-01

View Document

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

View Accounts

24/11/2124 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/10/215 October 2021 Termination of appointment of Katie Leigh Butler as a secretary on 2021-08-06

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-22 with updates

View Document

24/09/2124 September 2021 Director's details changed for Dr Angela Chung on 2021-09-22

View Document

28/06/2128 June 2021 Memorandum and Articles of Association

View Document

28/06/2128 June 2021 Resolutions

View Document

28/06/2128 June 2021 Resolutions

View Document

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

View Accounts

03/12/203 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/10/201 October 2020 APPOINTMENT TERMINATED, DIRECTOR KATIE COLEMAN

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 22/09/20, WITH UPDATES

View Document

14/08/2014 August 2020 ARTICLES OF ASSOCIATION

View Document

14/08/2014 August 2020 ADOPT ARTICLES 04/06/2020

View Document

22/07/2022 July 2020 REGISTERED OFFICE CHANGED ON 22/07/2020 FROM RAMSAY BROWN LLP THE BRENTANO SUITE SOLAR HOUSE, 915 HIGH ROAD NORTH FINCHLEY LONDON N12 8QJ UNITED KINGDOM

View Document

20/07/2020 July 2020 SECRETARY APPOINTED MISS KATIE LEIGH BUTLER

View Document

22/06/2022 June 2020 DIRECTOR APPOINTED DR ANGELA CHUNG

View Document

22/06/2022 June 2020 APPOINTMENT TERMINATED, DIRECTOR CATHERINE HOLMES

View Document

22/06/2022 June 2020 DIRECTOR APPOINTED DR IAN BENJAMIN COLVIN

View Document

11/06/2011 June 2020 REGISTERED OFFICE CHANGED ON 11/06/2020 FROM RAMSAY HOUSE 18 VERA AVENUE GRANGE PARK LONDON N21 1RA

View Document

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

View Accounts

20/01/2020 January 2020 APPOINTMENT TERMINATED, DIRECTOR DANIELA GOMES

View Document

24/12/1924 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, WITH UPDATES

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, DIRECTOR ADRIAN RICHARDSON

View Document

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

View Accounts

23/11/1823 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES

View Document

17/10/1817 October 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 22/09/2017

View Document

11/10/1811 October 2018 30/09/17 UNAUDITED ABRIDGED

View Document

02/10/182 October 2018 DIRECTOR APPOINTED DR RENU HANS

View Document

31/08/1831 August 2018 PREVSHO FROM 30/09/2018 TO 31/03/2018

View Document

05/07/185 July 2018 DIRECTOR APPOINTED DR KATIE ANNE COLEMAN

View Document

04/07/184 July 2018 APPOINTMENT TERMINATED, DIRECTOR SUNIL LIMAYE

View Document

24/05/1824 May 2018 30/09/17 UNAUDITED ABRIDGED

View Document

25/04/1825 April 2018 DIRECTOR APPOINTED MR MICHAEL CLOWES

View Document

25/04/1825 April 2018 DIRECTOR APPOINTED DR ADRIAN RICHARDSON

View Document

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

View Accounts

02/02/182 February 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS MCANEA

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, DIRECTOR CAROLINE CATTELL

View Document

13/10/1713 October 2017 22/07/16 STATEMENT OF CAPITAL GBP 32

View Document

13/10/1713 October 2017 22/09/17 STATEMENT OF CAPITAL GBP 32

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/04/1712 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

11/04/1711 April 2017 APPOINTMENT TERMINATED, DIRECTOR BENGI BEYZADE

View Document

18/01/1718 January 2017 06/04/16 STATEMENT OF CAPITAL GBP 13

View Document

10/01/1710 January 2017 ADOPT ARTICLES 22/07/2016

View Document

06/01/176 January 2017 COMPANY NAME CHANGED SOUTH ISLINGTON GP ALLIANCE LIMITED CERTIFICATE ISSUED ON 06/01/17

View Document

05/01/175 January 2017 DIRECTOR APPOINTED DR CAROLINE ANN CATTELL

View Document

05/01/175 January 2017 DIRECTOR APPOINTED MRS DANIELA GOMES

View Document

05/01/175 January 2017 DIRECTOR APPOINTED DR CRAIG RUSSELL SEYMOUR

View Document

05/01/175 January 2017 DIRECTOR APPOINTED DR THOMAS CHARLES MCANEA

View Document

14/12/1614 December 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/06/1621 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/10/1512 October 2015 APPOINTMENT TERMINATED, DIRECTOR RATHINI RATNAVEL

View Document

12/10/1512 October 2015 DIRECTOR APPOINTED DR BENEDICT SMITH

View Document

12/10/1512 October 2015 DIRECTOR APPOINTED DR SUNIL VINIAK LIMAYE

View Document

12/10/1512 October 2015 DIRECTOR APPOINTED MS CATHERINE HOLMES

View Document

12/10/1512 October 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON HAZELWOOD

View Document

12/10/1512 October 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN SEGARAJASINGHE

View Document

12/10/1512 October 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE MELIA

View Document

07/10/157 October 2015 DIRECTORS APPOINTED 23/09/2015

View Document

06/10/156 October 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

18/02/1518 February 2015 REGISTERED OFFICE CHANGED ON 18/02/2015 FROM RAMSAY BROWN AND PARTNERS VERA AVENUE LONDON N21 1RA

View Document

23/10/1423 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE MELIA / 23/10/2014

View Document

23/10/1423 October 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

07/10/147 October 2014 REGISTERED OFFICE CHANGED ON 07/10/2014 FROM C/O RAMSAY BROWN AND PARTNERS, RAMSAY HOUSE, 18 VERA AVENUE GRANGE PARK LONDON N21 1RA

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

10/01/1410 January 2014 Annual return made up to 22 September 2013 with full list of shareholders

View Document

18/12/1318 December 2013 30/09/13 TOTAL EXEMPTION FULL

View Document

05/01/135 January 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

11/12/1211 December 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

22/06/1222 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

06/10/116 October 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, DIRECTOR DR DAVID FRANCIS EGERTON

View Document

17/03/1117 March 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/03/1117 March 2011 ARTICLES OF ASSOCIATION

View Document

26/10/1026 October 2010 18/10/2010

View Document

25/10/1025 October 2010 20/10/10 STATEMENT OF CAPITAL GBP 17812

View Document

22/09/1022 September 2010 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