Advanced company searchLink opens in new window

20 FENCHURCH STREET (GP) LIMITED

Company number 07243935

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)
25 Aug 2017 AP01 Appointment of Mr Wai Sum Sammy Lee as a director on 24 August 2017
24 Aug 2017 PSC02 Notification of Foxland 20Fs (Uk) Limited as a person with significant control on 24 August 2017
24 Aug 2017 PSC07 Cessation of Ls 20 Fenchurch Street (Gp) Investments Limited as a person with significant control on 24 August 2017
24 Aug 2017 PSC07 Cessation of Canary Wharf (Fs Two) Limited as a person with significant control on 24 August 2017
24 Aug 2017 AP04 Appointment of Jordan Cosec Limited as a secretary on 24 August 2017
24 Aug 2017 TM01 Termination of appointment of Alexander James Peeke as a director on 24 August 2017
24 Aug 2017 TM01 Termination of appointment of Anthony James Sidney Jordan as a director on 24 August 2017
24 Aug 2017 TM01 Termination of appointment of Hermione Fastier Houston as a director on 24 August 2017
24 Aug 2017 TM01 Termination of appointment of Richard David Stedman Archer as a director on 24 August 2017
24 Aug 2017 TM02 Termination of appointment of Ls Company Secretaries Limited as a secretary on 24 August 2017
24 Aug 2017 AD01 Registered office address changed from , 100 Victoria Street, London, SW1E 5JL, United Kingdom to 1 Poultry London EC2R 8EJ on 24 August 2017
18 Aug 2017 AA Full accounts made up to 31 March 2017
19 Jul 2017 AP01 Appointment of Mr Martin Richard Worthington as a director on 18 July 2017
19 Jul 2017 AP01 Appointment of Alexander James Peeke as a director on 18 July 2017
10 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
18 Jan 2017 CH01 Director's details changed for Ms Hermione Fastier Houston on 11 January 2017
11 Jan 2017 CH01 Director's details changed for Mr Jason Hunt Wade on 11 January 2017
10 Jan 2017 CH04 Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017
10 Jan 2017 AD01 Registered office address changed from , 5 Strand, London, WC2N 5AF to 1 Poultry London EC2R 8EJ on 10 January 2017
13 Dec 2016 AA Full accounts made up to 31 March 2016
02 Sep 2016 TM01 Termination of appointment of Thomas Charles Elliott as a director on 1 September 2016
02 Sep 2016 AP01 Appointment of Mr Jason Hunt Wade as a director on 1 September 2016
31 Mar 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000
23 Dec 2015 AA Full accounts made up to 31 March 2015
10 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,000