Advanced company searchLink opens in new window

1 LIVERPOOL STREET GP LIMITED

Company number 13605161

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)
24 Nov 2023 AP01 Appointment of Ms Nicola Dembitz as a director on 15 November 2023
24 Nov 2023 TM01 Termination of appointment of Kari Ellen Pitkin as a director on 9 October 2023
25 Sep 2023 AAMD Amended accounts for a dormant company made up to 31 December 2022
18 Sep 2023 CS01 Confirmation statement made on 5 September 2023 with updates
06 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
18 Jan 2023 PSC02 Notification of Norwich Union (Shareholder Gp) Limited as a person with significant control on 12 December 2022
18 Jan 2023 PSC05 Change of details for Allianz Finance Ix Luxembourg S.A. as a person with significant control on 12 December 2022
17 Jan 2023 MA Memorandum and Articles of Association
17 Jan 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Dec 2022 TM01 Termination of appointment of James Martyn Stevens as a director on 12 December 2022
21 Dec 2022 TM01 Termination of appointment of Timothy Hugo Russell as a director on 12 December 2022
21 Dec 2022 AP01 Appointment of Mr Markus Gunter Trotter-Melitz as a director on 12 December 2022
21 Dec 2022 AP01 Appointment of Ms Kari Ellen Pitkin as a director on 12 December 2022
21 Dec 2022 AP01 Appointment of Mr Michael Borello as a director on 12 December 2022
21 Dec 2022 PSC02 Notification of Allianz Finance Ix Luxembourg S.A. as a person with significant control on 12 December 2022
21 Dec 2022 PSC07 Cessation of Norwich Union (Shareholder Gp) Limited as a person with significant control on 12 December 2022
09 Nov 2022 RP04CS01 Second filing of Confirmation Statement dated 5 September 2022
02 Nov 2022 SH01 Statement of capital following an allotment of shares on 17 February 2022
  • GBP 2
28 Oct 2022 AP01 Appointment of Mr Tim Russell as a director on 14 October 2022
28 Oct 2022 TM01 Termination of appointment of William Hutchinson as a director on 14 October 2022
25 Oct 2022 CS01 Confirmation statement made on 5 September 2022 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 09/11/2022.
23 Sep 2022 TM02 Termination of appointment of Aviva Company Secretarial Services Limited as a secretary on 6 September 2022
23 Sep 2022 AP04 Appointment of Aztec Financial Services (Jersey) Limited as a secretary on 6 September 2022
23 Sep 2022 AD01 Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to Forum 4 Solent Business Park Parkway Whiteley Fareham PO15 7AD on 23 September 2022
10 Feb 2022 AP01 Appointment of William Hutchinson as a director on 10 February 2022