THE KING'S CROSS GROUP GP LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewDirector's details changed for Leo Shapland on 2025-08-13

View Document

13/08/2513 August 2025 NewSecretary's details changed for David Scudder on 2025-08-13

View Document

31/07/2531 July 2025 NewChange of name notice

View Document

31/07/2531 July 2025 NewCertificate of change of name

View Document

31/07/2531 July 2025 NewChange of name with request to seek comments from relevant body

View Document

23/07/2523 July 2025 NewAppointment of Mr Carl Anthony Astorri as a director on 2025-07-21

View Document

18/07/2518 July 2025 NewTermination of appointment of Carl Anthony Astorri as a director on 2025-07-04

View Document

01/05/251 May 2025 Appointment of William Joseph Gibby as a director on 2025-05-01

View Document

01/05/251 May 2025 Termination of appointment of Emily Clare Bird as a director on 2025-05-01

View Document

30/04/2530 April 2025 Appointment of Leo Shapland as a director on 2025-04-29

View Document

31/03/2531 March 2025 Registered office address changed from 6.01 Gridiron Building 1 Pancras Square London N1C 4AG United Kingdom to 12.01 the Jellicoe Building 5 Beaconsfield Street London N1C 4EW on 2025-03-31

View Document

24/03/2524 March 2025 Termination of appointment of Coline Lucille Mcconville as a director on 2025-03-24

View Document

15/10/2415 October 2024 Amended total exemption full accounts made up to 2024-03-31

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-13 with updates

View Document

02/10/242 October 2024 Appointment of Ms Emily Clare Bird as a director on 2024-10-02

View Document

02/10/242 October 2024 Termination of appointment of Mark Stuart Russell as a director on 2024-10-02

View Document

22/09/2422 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/06/247 June 2024 Appointment of Mr Mark Stuart Russell as a director on 2024-06-05

View Document

04/06/244 June 2024 Termination of appointment of David Cecil Clementi as a director on 2024-05-31

View Document

03/06/243 June 2024 Termination of appointment of Kirsty Ann-Marie Wilman as a director on 2024-05-31

View Document

02/04/242 April 2024 Registration of charge 063876910068, created on 2024-03-21

View Document

02/04/242 April 2024 Registration of charge 063876910067, created on 2024-03-21

View Document

15/03/2415 March 2024 Registered office address changed from 4 Stable Street London N1C 4AB to 6.01 Gridiron Building 1 Pancras Square London N1C 4AG on 2024-03-15

View Document

11/03/2411 March 2024 Appointment of Mr Stephen Arthur Hubbard as a director on 2024-03-04

View Document

02/01/242 January 2024 Termination of appointment of Robert Michael Evans as a director on 2023-12-31

View Document

02/01/242 January 2024 Termination of appointment of Nicholas Paul Searl as a director on 2023-12-31

View Document

22/11/2322 November 2023 Group of companies' accounts made up to 2023-03-31

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-13 with updates

View Document

05/06/235 June 2023 Director's details changed for Sir David Cecil Clementi on 2023-06-05

View Document

05/06/235 June 2023 Director's details changed for Mr Nicholas Paul Searl on 2023-06-05

View Document

05/06/235 June 2023 Director's details changed for Mr Robert Michael Evans on 2023-06-05

View Document

15/05/2315 May 2023 Appointment of Kirsty Ann-Marie Wilman as a director on 2023-05-08

View Document

15/05/2315 May 2023 Termination of appointment of Christopher Raymond Andrew Darroch as a director on 2023-05-08

View Document

16/01/2316 January 2023 Director's details changed for Mr Nicholas Charles Deacon on 2023-01-16

View Document

03/01/233 January 2023 Termination of appointment of Stuart John Doughty as a director on 2022-12-31

View Document

18/11/2218 November 2022 Full accounts made up to 2022-03-31

View Document

04/11/224 November 2022 Termination of appointment of Peter Geoffrey Freeman as a director on 2022-11-04

View Document

04/11/224 November 2022 Termination of appointment of Michael Bernard Lightbound as a director on 2022-11-04

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

20/09/2220 September 2022 Director's details changed for Mr Peter Geoffrey Freeman on 2022-09-19

View Document

28/03/2228 March 2022 Appointment of Ms. Coline Lucille Mcconville as a director on 2022-03-25

View Document

28/03/2228 March 2022 Appointment of Ms Jane Bednall as a director on 2022-03-25

View Document

21/12/2121 December 2021 Registration of charge 063876910065, created on 2021-12-14

View Document

20/12/2120 December 2021 Registration of charge 063876910062, created on 2021-12-14

View Document

20/12/2120 December 2021 Registration of charge 063876910063, created on 2021-12-16

View Document

20/12/2120 December 2021 Registration of charge 063876910061, created on 2021-12-16

View Document

20/12/2120 December 2021 Registration of charge 063876910064, created on 2021-12-14

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-13 with updates

View Document

12/10/2112 October 2021 Cessation of Argent (King's Cross) Limited as a person with significant control on 2021-10-11

View Document

12/10/2112 October 2021 Cessation of Argent King's Cross Nominee Limited as a person with significant control on 2021-10-11

View Document

12/10/2112 October 2021 Notification of Australiansuper Pty Ltd as Trustee for Australiansuper(Custodied by Jpmorganchase Bankna Sydneybranch Acting Through Its Nominee Jpmorgannomineesaustralia Ltd) as a person with significant control on 2021-10-11

View Document

29/07/2129 July 2021 Registration of charge 063876910059, created on 2021-07-21

View Document

29/07/2129 July 2021 Registration of charge 063876910060, created on 2021-07-21

View Document

26/07/2126 July 2021 Registration of charge 063876910058, created on 2021-07-20

View Document

26/07/2126 July 2021 Registration of charge 063876910057, created on 2021-07-20

View Document

07/07/217 July 2021 Registration of charge 063876910055, created on 2021-06-29

View Document

07/07/217 July 2021 Registration of charge 063876910056, created on 2021-06-29

View Document

23/12/1423 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 063876910015

View Document

19/12/1419 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 063876910014

View Document

21/10/1421 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

13/10/1413 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

10/10/1310 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

01/10/131 October 2013 DIRECTOR APPOINTED PETER HAWTHORNE

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES BAYLEY

View Document

19/08/1319 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 063876910012

View Document

19/08/1319 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 063876910013

View Document

09/08/139 August 2013 CLAUSE 5 OF MEMORANDUM OF ASSOCIATION DELETED 17/07/2013

View Document

09/08/139 August 2013 ARTICLES OF ASSOCIATION

View Document

12/07/1312 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

02/07/132 July 2013 PREVEXT FROM 31/12/2012 TO 31/03/2013

View Document

13/06/1313 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 063876910011

View Document

10/06/1310 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 063876910011

View Document

27/03/1327 March 2013 SECRETARY APPOINTED ANITA JOANNE SADLER

View Document

14/03/1314 March 2013 REGISTERED OFFICE CHANGED ON 14/03/2013 FROM
5 ALBANY COURTYARD
PICCADILLY
LONDON
W1J 0HF

View Document

14/01/1314 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRE GIBBS / 14/01/2013

View Document

05/01/135 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

22/12/1222 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

05/10/125 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

19/09/1219 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER CASEY / 22/08/2012

View Document

13/06/1213 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

20/10/1120 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

20/10/1120 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

07/10/117 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

07/10/117 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

05/09/115 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

02/09/112 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

11/08/1111 August 2011 DIRECTOR APPOINTED MR AUBYN JAMES SUGDEN PROWER

View Document

11/08/1111 August 2011 DIRECTOR APPOINTED MR ANDRE GIBBS

View Document

11/08/1111 August 2011 DIRECTOR APPOINTED ROBERT MICHAEL EVANS

View Document

22/06/1122 June 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

21/06/1121 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/06/1121 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/06/1121 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

21/06/1121 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

20/05/1120 May 2011 ADOPT ARTICLES 18/05/2011

View Document

15/04/1115 April 2011 DIRECTOR APPOINTED MR CHRISTOPHER MARK TAYLOR

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY TURNBULL

View Document

31/01/1131 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER NIGEL MADELIN / 28/01/2011

View Document

23/12/1023 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/12/107 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WILLIAM JOHN TURNBULL / 29/10/2010

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GRATIAEN PARTRIDGE / 01/04/2010

View Document

29/10/1029 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER GEOFFREY FREEMAN / 11/11/2009

View Document

28/09/1028 September 2010 APPOINTMENT TERMINATED, DIRECTOR ALASDAIR EVANS

View Document

28/09/1028 September 2010 DIRECTOR APPOINTED MR TIMOTHY WILLIAM JOHN TURNBULL

View Document

08/09/108 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

30/07/1030 July 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JORDAN

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MARK BAYLEY / 30/07/2010

View Document

30/07/1030 July 2010 DIRECTOR APPOINTED MR JAMES MARK BAYLEY

View Document

20/01/1020 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

01/11/091 November 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER CASEY / 02/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER MICHAEL EWART MANN / 02/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GRATIAEN PARTRIDGE / 02/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER NIGEL MADELIN / 02/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIR DAVID CECIL CLEMENTI / 02/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER NIGEL MADELIN / 02/09/2009

View Document

20/03/0920 March 2009 ADOPT ARTICLES 12/03/2009

View Document

16/03/0916 March 2009 GBP NC 1004/2000
09/03/2009

View Document

16/03/0916 March 2009 VARYING SHARE RIGHTS AND NAMES

View Document

16/03/0916 March 2009 NC INC ALREADY ADJUSTED 09/03/09

View Document

16/03/0916 March 2009 SECTION 175 09/03/2009

View Document

16/03/0916 March 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/11/0820 November 2008 DIRECTOR APPOINTED SIR DAVID CECIL CLEMENTI

View Document

12/11/0812 November 2008 DIRECTOR APPOINTED DAVID JOY

View Document

05/11/085 November 2008 APPOINTMENT TERMINATED DIRECTOR ROGER GROOM

View Document

29/10/0829 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 DIRECTOR APPOINTED ROGER GEORGE GROOM

View Document

29/04/0829 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROGER MADELIN / 29/04/2008

View Document

29/04/0829 April 2008 DIRECTOR APPOINTED DAVI JOHN GRATIAEN PARTRIDGE LOGGED FORM

View Document

29/04/0829 April 2008 SECRETARY APPOINTED AUBYN JAMES SUGDEN PROWER

View Document

29/04/0829 April 2008 DIRECTOR APPOINTED STEPHEN ROBERT JORDAN

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED SECRETARY OFFICE ORGANIZATION & SERVICES LIMITED

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED PETER GEOFFREY FREEMAN

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED JOHN CHRISTOPHER CASEY

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED ROGER MICHAEL EWART MANN

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED DIRECTOR PEREGRINE SECRETARIAL SERVICES LIMITED

View Document

18/04/0818 April 2008 DIRECTOR APPOINTED ALASDAIR DAVID EVANS

View Document

18/04/0818 April 2008 DIRECTOR APPOINTED DAVID JOHN GRATIAEN PARTRIDGE

View Document

18/04/0818 April 2008 DIRECTOR APPOINTED ROGER NIGEL MADELIN

View Document

15/04/0815 April 2008 ADOPT ARTICLES 03/04/2008

View Document

15/04/0815 April 2008 NC INC ALREADY ADJUSTED 03/04/08

View Document

15/04/0815 April 2008 REGISTERED OFFICE CHANGED ON 15/04/2008 FROM
LEVEL 1, EXCHANGE HOUSE
PRIMROSE STREET
LONDON
EC2A 2HS

View Document

15/04/0815 April 2008 CURREXT FROM 31/10/2008 TO 31/12/2008

View Document

29/11/0729 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/11/0722 November 2007 COMPANY NAME CHANGED
PRECIS (2732) LIMITED
CERTIFICATE ISSUED ON 22/11/07

View Document

02/10/072 October 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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