SUE GP NOMINEE LIMITED

Company Documents

DateDescription
12/02/2512 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

25/09/2425 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

08/08/248 August 2024 Secretary's details changed for Aviva Company Secretarial Services Limited on 2024-03-27

View Document

18/05/2418 May 2024 Register inspection address has been changed from St Helen's 1 Undershaft London EC3P 3DQ England to 80 Fenchurch Street London EC3M 4AE

View Document

08/04/248 April 2024 Change of details for Sue Gp Llp as a person with significant control on 2024-03-27

View Document

27/03/2427 March 2024 Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 80 Fenchurch Street London EC3M 4AE on 2024-03-27

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

01/12/231 December 2023 Director's details changed for Mr Edward Fuller on 2023-10-25

View Document

06/11/236 November 2023 Appointment of Mr Edward Fuller as a director on 2023-10-25

View Document

06/11/236 November 2023 Termination of appointment of Tim Russell as a director on 2023-10-25

View Document

06/10/236 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

12/05/2312 May 2023 Registration of charge 090003900030, created on 2023-05-05

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

10/01/2310 January 2023 Appointment of Mr Ben Littman as a director on 2023-01-06

View Document

10/01/2310 January 2023 Termination of appointment of Benjamin James Stallwood as a director on 2023-01-06

View Document

10/01/2310 January 2023 Termination of appointment of Darshna Malde as a director on 2023-01-06

View Document

10/01/2310 January 2023 Appointment of Mr Tim Russell as a director on 2023-01-06

View Document

16/03/2216 March 2022 Confirmation statement made on 2022-03-11 with no updates

View Document

13/01/2213 January 2022 Appointment of Benjamin James Stallwood as a director on 2021-12-03

View Document

21/10/2121 October 2021 Registration of charge 090003900026, created on 2021-10-14

View Document

19/10/2119 October 2021 Termination of appointment of Catherine Jane Mccall as a director on 2021-10-15

View Document

01/10/211 October 2021 Registration of charge 090003900025, created on 2021-09-23

View Document

01/10/211 October 2021 Registration of charge 090003900022, created on 2021-09-23

View Document

01/10/211 October 2021 Registration of charge 090003900023, created on 2021-09-23

View Document

01/10/211 October 2021 Registration of charge 090003900024, created on 2021-09-23

View Document

28/06/2128 June 2021 Registration of charge 090003900020, created on 2021-06-08

View Document

15/06/2015 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 090003900019

View Document

14/05/2014 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

16/04/2016 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 090003900018

View Document

07/04/207 April 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 090003900001

View Document

06/04/206 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 090003900017

View Document

06/04/206 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 090003900016

View Document

25/10/1925 October 2019 APPOINTMENT TERMINATED, DIRECTOR BARRY HILL

View Document

25/10/1925 October 2019 DIRECTOR APPOINTED MS CATHERINE JANE MCCALL

View Document

20/08/1920 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

03/04/193 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 090003900015

View Document

24/12/1824 December 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL MCLEOD

View Document

04/10/184 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

24/08/1824 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 090003900014

View Document

02/08/182 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 090003900013

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES

View Document

21/03/1821 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 090003900012

View Document

07/10/177 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

01/08/171 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 090003900011

View Document

24/07/1724 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 090003900010

View Document

05/05/175 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 090003900009

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

30/03/1730 March 2017 REGISTERED OFFICE CHANGED ON 30/03/2017 FROM ST HELEN'S 1 UNDERSHAFT LONDON EC3P 3DQ UNITED KINGDOM

View Document

10/03/1710 March 2017 REGISTERED OFFICE CHANGED ON 10/03/2017 FROM NO.1 POULTRY LONDON EC2R 8EJ

View Document

23/02/1723 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 090003900008

View Document

25/01/1725 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 090003900003

View Document

25/01/1725 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 090003900004

View Document

25/01/1725 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 090003900005

View Document

25/01/1725 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 090003900007

View Document

25/01/1725 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 090003900006

View Document

08/10/168 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

16/05/1616 May 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

07/04/167 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 090003900002

View Document

06/04/166 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 090003900001

View Document

14/10/1514 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

07/05/157 May 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

07/05/157 May 2015 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

07/05/157 May 2015 SAIL ADDRESS CREATED

View Document

23/06/1423 June 2014 DIRECTOR APPOINTED MR WILLIAM NIGEL HUGILL

View Document

23/06/1423 June 2014 APPOINTMENT TERMINATED, DIRECTOR MARK TAGLIAFERRI

View Document

06/05/146 May 2014 CURRSHO FROM 30/04/2015 TO 31/12/2014

View Document

06/05/146 May 2014 CORPORATE SECRETARY APPOINTED AVIVA COMPANY SECRETARIAL SERVICES LIMITED

View Document

16/04/1416 April 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


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