MAX OFFICE (SKD) GENERAL PARTNER LTD

Company Documents

DateDescription
28/07/2528 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

08/11/248 November 2024 Confirmation statement made on 2024-11-04 with updates

View Document

14/10/2414 October 2024 Full accounts made up to 2023-12-31

View Document

15/08/2415 August 2024 Appointment of Ogier Global (Uk) Limited as a secretary on 2024-08-01

View Document

15/08/2415 August 2024 Termination of appointment of Ogier Global Company Secretary (Jersey) Limited as a secretary on 2024-08-01

View Document

15/08/2415 August 2024 Registered office address changed from 100 Bishopsgate Ogier Office 1936 19th Floor London EC2N 4AG England to C/O Ogier Global (Uk) Limited 4th Floor 3 st Helen's Place London EC3A 6AB on 2024-08-15

View Document

17/04/2417 April 2024 Amended accounts for a small company made up to 2022-12-31

View Document

25/03/2425 March 2024 Total exemption full accounts made up to 2022-12-31

View Document

08/01/248 January 2024 Confirmation statement made on 2023-11-04 with no updates

View Document

27/11/2327 November 2023 Appointment of Mr Stuart Watson as a director on 2023-11-23

View Document

27/11/2327 November 2023 Termination of appointment of Christopher Stuart Day as a director on 2023-11-23

View Document

05/07/235 July 2023 Notification of a person with significant control statement

View Document

12/05/2312 May 2023 Cessation of Stephen Allen Schwarzman as a person with significant control on 2023-03-06

View Document

24/03/2324 March 2023 Appointment of Mr Mark Lim Chuan Cheng as a director on 2023-03-09

View Document

24/03/2324 March 2023 Appointment of Mr Christopher Stuart Day as a director on 2023-03-09

View Document

23/03/2323 March 2023 Appointment of Ogier Global Company Secretary (Jersey) Limited as a secretary on 2023-03-09

View Document

23/03/2323 March 2023 Registered office address changed from 12 st. James's Square London SW1Y 4LB England to Bishopsgate Ogier Office 1936 19th Floor, 100 Bishopsgate London EC2N 4AG on 2023-03-23

View Document

23/03/2323 March 2023 Registered office address changed from Bishopsgate Ogier Office 1936 19th Floor, 100 Bishopsgate London EC2N 4AG England to 100 Bishopsgate Ogier Office 1936 19th Floor London EC2N 4AG on 2023-03-23

View Document

23/03/2323 March 2023 Termination of appointment of Duncan Alan Scott as a director on 2023-03-09

View Document

23/03/2323 March 2023 Termination of appointment of Simon David Austin Davies as a director on 2023-03-09

View Document

23/03/2323 March 2023 Termination of appointment of Gemma Nandita Kataky as a director on 2023-03-09

View Document

23/03/2323 March 2023 Appointment of Mr Eik Sheng Kwek as a director on 2023-03-09

View Document

23/03/2323 March 2023 Appointment of Mr Neil Andrew Mcginty as a director on 2023-03-09

View Document

23/03/2323 March 2023 Appointment of Mr David Benjamin Ridgwell as a director on 2023-03-09

View Document

23/03/2323 March 2023 Termination of appointment of Jose Gabriel Caballero Martinez as a director on 2023-03-09

View Document

10/02/2310 February 2023 Compulsory strike-off action has been discontinued

View Document

10/02/2310 February 2023 Compulsory strike-off action has been discontinued

View Document

09/02/239 February 2023 Confirmation statement made on 2022-11-04 with no updates

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/10/2211 October 2022 Accounts for a small company made up to 2021-12-31

View Document

02/12/212 December 2021 Notification of Stephen Allen Schwarzman as a person with significant control on 2019-11-04

View Document

02/12/212 December 2021 Cessation of The Blackstone Group Lp as a person with significant control on 2021-12-02

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

04/08/214 August 2021 Appointment of Rebecca Louise Taylor as a director on 2021-07-16

View Document

04/08/214 August 2021 Termination of appointment of Emma Jane Morton as a director on 2021-07-30

View Document

29/07/2129 July 2021 Accounts for a small company made up to 2020-12-31

View Document

09/07/199 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, DIRECTOR JASON BINGHAM

View Document

04/07/194 July 2019 DIRECTOR APPOINTED MISS CORAL SUZANNE BIDEL

View Document

03/12/183 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ALLEN SCHWARZMAN

View Document

30/11/1830 November 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/11/2018

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES

View Document

10/08/1810 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 092953030007

View Document

10/08/1810 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 092953030008

View Document

09/08/189 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 092953030005

View Document

08/08/188 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 092953030006

View Document

07/08/187 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/03/178 March 2017 DIRECTOR APPOINTED MR PANAYOT KOSTADINOV VASILEV

View Document

08/03/178 March 2017 DIRECTOR APPOINTED MR SIMON DAVID AUSTIN DAVIES

View Document

07/03/177 March 2017 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL WARNES

View Document

07/03/177 March 2017 DIRECTOR APPOINTED MR JASON CHRISTOPHER BINGHAM

View Document

07/03/177 March 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES LOCK

View Document

07/03/177 March 2017 APPOINTMENT TERMINATED, DIRECTOR FARHAD MAWJI-KARIM

View Document

07/02/177 February 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

24/05/1624 May 2016 DIRECTOR APPOINTED MISS GEMMA NANDITA KATAKY

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID MCCLURE

View Document

24/05/1624 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR FARHAD MAWJI KARIM / 24/05/2016

View Document

25/11/1525 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

25/11/1525 November 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SANNE GROUP SECRETARIES (UK) LIMITED / 15/09/2015

View Document

25/11/1525 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR FARHAD MAWJI KARIM / 15/09/2015

View Document

25/11/1525 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT MCCLURE / 15/09/2015

View Document

15/09/1515 September 2015 REGISTERED OFFICE CHANGED ON 15/09/2015 FROM POLLEN HOUSE 10 CORK STREET LONDON W1S 3NP UNITED KINGDOM

View Document

02/03/152 March 2015 DIRECTOR APPOINTED MR JAMES ROBERT LOCK

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PEGLER

View Document

19/01/1519 January 2015 CURREXT FROM 30/11/2015 TO 31/12/2015

View Document

12/12/1412 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 092953030004

View Document

12/12/1412 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 092953030001

View Document

12/12/1412 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 092953030002

View Document

12/12/1412 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 092953030003

View Document

26/11/1426 November 2014 ARTICLES OF ASSOCIATION

View Document

26/11/1426 November 2014 ALTER ARTICLES 19/11/2014

View Document

04/11/144 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information