Advanced company searchLink opens in new window

GCP ASSET MANAGEMENT (UK) LTD

Company number 12808143

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)
02 Oct 2024 AA Full accounts made up to 31 December 2023
29 May 2024 CH01 Director's details changed for Mr Russell Steven Coetzee on 22 May 2024
28 May 2024 CS01 Confirmation statement made on 23 May 2024 with no updates
27 Sep 2023 AA Full accounts made up to 31 December 2022
23 May 2023 PSC05 Change of details for Grand City Properties S.A. as a person with significant control on 21 September 2022
23 May 2023 CS01 Confirmation statement made on 23 May 2023 with no updates
19 Dec 2022 AA Full accounts made up to 31 December 2021
06 Oct 2022 CERTNM Company name changed grandcity asset management (uk) LTD\certificate issued on 06/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-04
30 Sep 2022 CERTNM Company name changed garnet uk 6 new LIMITED\certificate issued on 30/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-29
29 Sep 2022 CS01 Confirmation statement made on 30 May 2022 with no updates
08 Jun 2022 PSC05 Change of details for Grand City Properties S.A. as a person with significant control on 6 May 2022
09 Feb 2022 AD01 Registered office address changed from Room 210 a Second Floor 85 Tottenham Court Road London W1T 4TQ England to 2nd Floor Kingsbourne House 229-231 High Holborn London WC1V 7DA on 9 February 2022
30 Nov 2021 AA01 Current accounting period extended from 31 August 2021 to 31 December 2021
01 Nov 2021 TM01 Termination of appointment of Odelya Vazana as a director on 1 September 2021
06 Sep 2021 CS01 Confirmation statement made on 11 August 2021 with no updates
02 Sep 2021 AP01 Appointment of Mr Russell Steven Coetzee as a director on 1 September 2021
15 Feb 2021 AD01 Registered office address changed from Office 48, 3rd Floor Lansdowne House 57 Berkeley Square London W1J 6ER England to Room 210 a Second Floor 85 Tottenham Court Road London W1T 4TQ on 15 February 2021
12 Aug 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-08-12
  • GBP 1