GTAM APEX (GENERAL PARTNER) LIMITED
Company number 08680717
- Company Overview for GTAM APEX (GENERAL PARTNER) LIMITED (08680717)
- Filing history for GTAM APEX (GENERAL PARTNER) LIMITED (08680717)
- People for GTAM APEX (GENERAL PARTNER) LIMITED (08680717)
- Charges for GTAM APEX (GENERAL PARTNER) LIMITED (08680717)
- More for GTAM APEX (GENERAL PARTNER) LIMITED (08680717)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Dec 2024 | CH04 | Secretary's details changed for Mourant Governance Services (Uk) Limited on 9 December 2024 | |
12 Dec 2024 | CH01 | Director's details changed for Ms. Lucy Ann De Gruchy on 9 December 2024 | |
11 Dec 2024 | AD01 | Registered office address changed from 52-54 Gracechurch Street London EC3V 0EH England to 10th Floor 110 Cannon Street London EC4N 6EU on 11 December 2024 | |
05 Dec 2024 | AP04 | Appointment of Mourant Governance Services (Uk) Limited as a secretary on 29 November 2024 | |
03 Dec 2024 | CERTNM |
Company name changed abrdn apit (general partner) LIMITED\certificate issued on 03/12/24
|
|
03 Dec 2024 | PSC01 | Notification of Steven Andrew Tananbaum as a person with significant control on 29 November 2024 | |
03 Dec 2024 | PSC09 | Withdrawal of a person with significant control statement on 3 December 2024 | |
02 Dec 2024 | TM01 | Termination of appointment of Sarah Helen Slater as a director on 29 November 2024 | |
29 Nov 2024 | TM01 | Termination of appointment of Mike Balfour as a director on 29 November 2024 | |
29 Nov 2024 | TM01 | Termination of appointment of Jill Miranda May as a director on 29 November 2024 | |
29 Nov 2024 | TM01 | Termination of appointment of James Benedict Clifton-Brown as a director on 29 November 2024 | |
29 Nov 2024 | AP01 | Appointment of Ms. Abiola Modupeola Motajo as a director on 29 November 2024 | |
29 Nov 2024 | AP01 | Appointment of Ms. Lucy Ann De Gruchy as a director on 29 November 2024 | |
29 Nov 2024 | AD01 | Registered office address changed from 280 Bishopsgate London EC2M 4AG United Kingdom to 52-54 Gracechurch Street London EC3V 0EH on 29 November 2024 | |
31 Jul 2024 | AA | Full accounts made up to 31 December 2023 | |
02 Jul 2024 | CS01 | Confirmation statement made on 15 June 2024 with updates | |
14 Dec 2023 | MR01 | Registration of charge 086807170003, created on 7 December 2023 | |
11 Aug 2023 | AA | Full accounts made up to 31 December 2022 | |
03 Jul 2023 | CS01 | Confirmation statement made on 15 June 2023 with no updates | |
05 Dec 2022 | AD01 | Registered office address changed from Bow Bells House 1 Bread Street London EC4M 9HH United Kingdom to 280 Bishopsgate London EC2M 4AG on 5 December 2022 | |
12 Aug 2022 | AA | Full accounts made up to 31 December 2021 | |
23 Jun 2022 | CERTNM |
Company name changed standard life investments slipit (general partner) LIMITED\certificate issued on 23/06/22
|
|
22 Jun 2022 | CS01 | Confirmation statement made on 15 June 2022 with no updates | |
23 Aug 2021 | AA | Full accounts made up to 31 December 2020 | |
15 Jun 2021 | CS01 | Confirmation statement made on 15 June 2021 with no updates |