GROSVENOR CPPIB (GP) LIMITED

Company Documents

DateDescription
08/03/228 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/03/228 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

21/12/2121 December 2021 First Gazette notice for voluntary strike-off

View Document

21/12/2121 December 2021 First Gazette notice for voluntary strike-off

View Document

14/12/2114 December 2021 Application to strike the company off the register

View Document

03/12/213 December 2021 Termination of appointment of Wenzel Rochus Benedikt Hoberg as a director on 2021-11-25

View Document

02/12/212 December 2021 Termination of appointment of Sandra Hammond as a director on 2021-11-25

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

03/10/183 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

04/07/174 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

30/09/1630 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

01/09/161 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIEN DOMINIQUE HYEST / 01/09/2016

View Document

28/06/1628 June 2016 DIRECTOR APPOINTED MR ANDREA ORLANDI

View Document

28/06/1628 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

09/02/169 February 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PRESTON

View Document

26/10/1526 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIEN DOMINIQUE HYEST / 01/09/2015

View Document

26/10/1526 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIEN DOMINIQUE HYEST / 01/09/2015

View Document

02/10/152 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

07/07/157 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

09/07/149 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

09/06/149 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

12/03/1412 March 2014 SECRETARY APPOINTED LISA SORRELL

View Document

19/02/1419 February 2014 APPOINTMENT TERMINATED, SECRETARY VIRGINIA DUNCAN

View Document

18/10/1318 October 2013 SECRETARY APPOINTED MISS VIRGINIA DUNCAN

View Document

18/10/1318 October 2013 DIRECTOR APPOINTED MR NICHOLAS OLIVER PRESTON

View Document

18/10/1318 October 2013 DIRECTOR APPOINTED MR SEBASTIEN DOMINIQUE HYEST

View Document

18/10/1318 October 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD MALLETT

View Document

18/10/1318 October 2013 APPOINTMENT TERMINATED, DIRECTOR MERVYN HOWARD

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, SECRETARY LEONIE WATSON-BROCK

View Document

12/07/1312 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

09/04/139 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD MALLETT

View Document

11/03/1311 March 2013 DIRECTOR APPOINTED MR MERVYN HOWARD

View Document

11/03/1311 March 2013 DIRECTOR APPOINTED MR RICHARD BRIAN MALLETT

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, DIRECTOR MERVYN HOWARD

View Document

12/10/1212 October 2012 APPOINTMENT TERMINATED, DIRECTOR SCOTT ROWLAND

View Document

12/10/1212 October 2012 DIRECTOR APPOINTED MR SCOTT MARK ROWLAND

View Document

10/10/1210 October 2012 TERMINATE DIR APPOINTMENT

View Document

10/10/1210 October 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN GERMAN

View Document

09/07/129 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

10/04/1210 April 2012 TERMINATE DIR APPOINTMENT

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED JOHN FRANCIS GERMAN

View Document

14/02/1214 February 2012 CHANGE PERSON AS DIRECTOR

View Document

29/11/1129 November 2011

View Document

28/07/1128 July 2011 DIRECTOR APPOINTED MR WENZEL ROCHUS BENEDIKT HOBERG

View Document

28/07/1128 July 2011 DIRECTOR APPOINTED SANDRA HAMMOND

View Document

22/07/1122 July 2011 15/07/11 STATEMENT OF CAPITAL GBP 100

View Document

20/07/1120 July 2011 COMPANY NAME CHANGED GROSVENOR CCPIB (GP) LIMITED CERTIFICATE ISSUED ON 20/07/11

View Document

15/07/1115 July 2011 CURREXT FROM 31/07/2012 TO 31/12/2012

View Document

12/07/1112 July 2011 CHANGE OF NAME 07/07/2011

View Document

05/07/115 July 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