- Company Overview for GCP ASSET MANAGEMENT (UK) LTD (12808143)
- Filing history for GCP ASSET MANAGEMENT (UK) LTD (12808143)
- People for GCP ASSET MANAGEMENT (UK) LTD (12808143)
- More for GCP ASSET MANAGEMENT (UK) LTD (12808143)
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
|
|
30 Sep 2022 | CERTNM |
Company name changed garnet uk 6 new LIMITED\certificate issued on 30/09/22
|
|
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
Statement of capital on 2020-08-12
|