Advanced company searchLink opens in new window

GTAM APEX (GENERAL PARTNER) LIMITED

Company number 08680717

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Oct 2020 AA Full accounts made up to 31 December 2019
25 Aug 2020 TM01 Termination of appointment of Robert Henry Haldane Peto as a director on 25 August 2020
29 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with no updates
20 Jan 2020 AP01 Appointment of Ms Sarah Helen Slater as a director on 27 November 2019
13 Sep 2019 AA Full accounts made up to 31 December 2018
27 Jun 2019 CS01 Confirmation statement made on 15 June 2019 with no updates
05 Apr 2019 AP01 Appointment of Ms Jill Miranda May as a director on 12 March 2019
09 Aug 2018 AA Full accounts made up to 31 December 2017
27 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with updates
26 Apr 2018 AD01 Registered office address changed from 31st Floor 30 st. Mary Axe London EC3A 8BF United Kingdom to Bow Bells House 1 Bread Street London EC4M 9HH on 26 April 2018
27 Mar 2018 PSC08 Notification of a person with significant control statement
27 Mar 2018 PSC07 Cessation of Standard Life Investment Property Holdings Limited as a person with significant control on 6 April 2016
08 Jan 2018 MR01 Registration of charge 086807170002, created on 22 December 2017
12 Sep 2017 AA Full accounts made up to 31 December 2016
22 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
10 Mar 2017 AD01 Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to 31st Floor 30 st. Mary Axe London EC3A 8BF on 10 March 2017
01 Oct 2016 AA Full accounts made up to 31 December 2015
12 Sep 2016 CS01 Confirmation statement made on 6 September 2016 with updates
12 Sep 2016 AP01 Appointment of Mr James Benedict Clifton-Brown as a director on 24 August 2016
28 Jun 2016 AP01 Appointment of Mr Mike Balfour as a director on 2 June 2016
28 Jun 2016 TM01 Termination of appointment of Richard Arthur Barfield as a director on 2 June 2016
04 May 2016 MR01 Registration of charge 086807170001, created on 27 April 2016
21 Mar 2016 AUD Auditor's resignation
12 Jan 2016 TM01 Termination of appointment of David Stephen Skinner as a director on 23 December 2015
12 Jan 2016 TM02 Termination of appointment of Aviva Company Secretarial Services Limited as a secretary on 23 December 2015