Advanced company searchLink opens in new window

ST GEORGE'S GLOBAL PARTNERS LIMITED

Company number 07596456

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)
26 Jun 2015 AA Full accounts made up to 31 July 2014
12 Mar 2015 TM01 Termination of appointment of Andrew Dyer as a director on 12 March 2015
12 Mar 2015 AP01 Appointment of Mr Andrew Charles Dyer as a director
12 Mar 2015 AP01 Appointment of Mr Andrew Dyer as a director on 12 March 2015
11 Mar 2015 TM01 Termination of appointment of Angela Whittle as a director on 11 March 2015
31 Dec 2014 AA Full accounts made up to 31 July 2013
18 Oct 2014 DISS40 Compulsory strike-off action has been discontinued
15 Oct 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
12 Sep 2014 AP01 Appointment of Mrs Angela Whittle as a director on 4 August 2014
12 Sep 2014 AP03 Appointment of Mr John Warburton Unsworth as a secretary on 18 July 2014
12 Sep 2014 AP01 Appointment of Mr John Warburton Unsworth as a director on 18 July 2014
12 Sep 2014 TM01 Termination of appointment of Ravi Mark Roy Bery as a director on 18 July 2014
05 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
04 Nov 2013 TM02 Termination of appointment of Michael Smith as a secretary
12 Jul 2013 AR01 Annual return made up to 12 July 2013 with full list of shareholders
Statement of capital on 2013-07-12
  • GBP 1
24 Jun 2013 AR01 Annual return made up to 7 April 2013 with full list of shareholders
21 Dec 2012 AA Total exemption small company accounts made up to 31 July 2012
27 Apr 2012 AR01 Annual return made up to 7 April 2012 with full list of shareholders
20 Feb 2012 AA01 Current accounting period extended from 30 April 2012 to 31 July 2012
08 Jun 2011 AP03 Appointment of Michael Ashley Smith as a secretary
20 May 2011 AP01 Appointment of Ravi Mark Roy Bery as a director
20 May 2011 AP01 Appointment of Professor Peter Graham Kopelman as a director
20 May 2011 TM01 Termination of appointment of Claire Clarke as a director
14 Apr 2011 AD01 Registered office address changed from 112 Hills Road Cambridge Cambridgeshire CB2 1PH United Kingdom on 14 April 2011
07 Apr 2011 NEWINC Incorporation