Advanced company searchLink opens in new window

GRIP UK PROPERTY INVESTMENTS LIMITED

Company number 10623900

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)
22 May 2019 AA01 Current accounting period shortened from 31 December 2019 to 30 September 2019
15 May 2019 AA Full accounts made up to 31 December 2018
17 Apr 2019 SH01 Statement of capital following an allotment of shares on 15 April 2019
  • GBP 37,099,003
13 Mar 2019 AP01 Appointment of Mr Michael Paul Keaveney as a director on 13 March 2019
12 Mar 2019 AP01 Appointment of Mr Andrew Philip Saunderson as a director on 12 March 2019
12 Mar 2019 AP01 Appointment of Ms Helen Christine Gordon as a director on 12 March 2019
12 Mar 2019 AP03 Appointment of Adam Mcghin as a secretary on 12 March 2019
05 Mar 2019 AD01 Registered office address changed from 8 Sackville Street London W1S 3DG England to Citygate St. James' Boulevard Newcastle upon Tyne NE1 4JE on 5 March 2019
05 Mar 2019 TM02 Termination of appointment of Crestbridge Uk Limited as a secretary on 5 March 2019
19 Feb 2019 CS01 Confirmation statement made on 15 February 2019 with no updates
11 Jan 2019 TM01 Termination of appointment of Martijn Vos as a director on 20 December 2018
11 Jan 2019 TM01 Termination of appointment of Sarah Helen Slater as a director on 20 December 2018
02 Nov 2018 PSC05 Change of details for Grip Uk Holdings Limited as a person with significant control on 8 January 2018
31 Aug 2018 CH01 Director's details changed for Mrs Vanessa Kate Simms on 31 August 2018
31 Aug 2018 CH01 Director's details changed for Mr Martijn Vos on 31 August 2018
31 Aug 2018 CH01 Director's details changed for Ms Sarah Helen Slater on 31 August 2018
12 Apr 2018 AA Full accounts made up to 31 December 2017
21 Feb 2018 MR01 Registration of charge 106239000001, created on 9 February 2018
20 Feb 2018 CS01 Confirmation statement made on 15 February 2018 with updates
05 Feb 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Jan 2018 CH04 Secretary's details changed for Crestbridge Uk Limited on 8 January 2018
09 Jan 2018 CH04 Secretary's details changed for Crestbridge Uk Limited on 8 January 2018
09 Jan 2018 AD01 Registered office address changed from 30 Charles Ii Street London SW1Y 4AE United Kingdom to 8 Sackville Street London W1S 3DG on 9 January 2018
19 Sep 2017 SH01 Statement of capital following an allotment of shares on 13 June 2017
  • GBP 27,099,003
06 Apr 2017 SH01 Statement of capital following an allotment of shares on 29 March 2017
  • GBP 15,499,375