GOETZPARTNERS SECURITIES LIMITED

The Stanley Building The Stanley Building, London, N1C 4AG, England
StatusACTIVE
Company No.04684144
CategoryPrivate Limited Company
Incorporated03 Mar 2003
Age21 years, 3 months, 16 days
JurisdictionEngland Wales

SUMMARY

GOETZPARTNERS SECURITIES LIMITED is an active private limited company with number 04684144. It was incorporated 21 years, 3 months, 16 days ago, on 03 March 2003. The company address is The Stanley Building The Stanley Building, London, N1C 4AG, England.



Company Fillings

Confirmation statement with no updates

Date: 12 Mar 2024

Action Date: 03 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-03

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Mar 2024

Action Date: 15 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-10-15

Psc name: Stefan Sanktjohanser

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Mar 2024

Action Date: 15 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-10-15

Psc name: Stephan Juergen Goetz

Documents

View document PDF

Accounts with accounts type small

Date: 29 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 31 Mar 2023

Action Date: 15 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Goetzpartners Corporate Finance Holdings Gmbh

Notification date: 2021-10-15

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2023

Action Date: 03 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-03

Documents

View document PDF

Accounts with accounts type small

Date: 08 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2022

Action Date: 03 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-03

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2022

Action Date: 03 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephan Juergen Goetz

Change date: 2022-03-03

Documents

View document PDF

Change to a person with significant control

Date: 10 Mar 2022

Action Date: 03 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Stefan Sanktjohanser

Change date: 2022-03-03

Documents

View document PDF

Notification of a person with significant control

Date: 02 Nov 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Stefan Sanktjohanser

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2021

Action Date: 03 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-03

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2020

Action Date: 03 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-03

Documents

View document PDF

Change to a person with significant control

Date: 25 Feb 2020

Action Date: 25 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-25

Psc name: Mr Stephan Juergen Goetz

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2019

Action Date: 13 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Brunninger

Termination date: 2019-06-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Jun 2019

Action Date: 28 May 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul William Gabriel Dunne

Appointment date: 2019-05-28

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2019

Action Date: 03 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-03

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital allotment shares

Date: 26 Jul 2018

Action Date: 06 Jul 2018

Category: Capital

Type: SH01

Capital : 1,240,002 GBP

Date: 2018-07-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 May 2018

Action Date: 18 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-05-18

Officer name: Alexander Von Mellenthin

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2018

Action Date: 03 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-03

Documents

View document PDF

Resolution

Date: 19 Jul 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2017

Action Date: 04 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ulrich Kinzel

Appointment date: 2017-05-04

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2017

Action Date: 04 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Brunninger

Appointment date: 2017-05-04

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2017

Action Date: 03 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2016

Action Date: 01 Nov 2016

Category: Address

Type: AD01

New address: The Stanley Building 7 Pancras Square London N1C 4AG

Change date: 2016-11-01

Old address: 6th Floor, 23 Savile Row London W1S 2ET England

Documents

View document PDF

Accounts with accounts type small

Date: 07 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2016

Action Date: 03 May 2016

Category: Address

Type: AD01

Change date: 2016-05-03

New address: 6th Floor, 23 Savile Row London W1S 2ET

Old address: C/O @ Sapinda, 6th Floor 23 Savile Row London W1S 2ET

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2016

Action Date: 03 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-03

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2015

Action Date: 03 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2015

Action Date: 24 Apr 2015

Category: Address

Type: AD01

Old address: 32 Brook Street London W1K 5DL

Change date: 2015-04-24

New address: C/O @ Sapinda, 6Th Floor 23 Savile Row London W1S 2ET

Documents

View document PDF

Accounts with accounts type medium

Date: 14 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2014

Action Date: 03 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-03

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2013

Action Date: 03 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-03

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2012

Action Date: 03 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-03

Documents

View document PDF

Change person secretary company with change date

Date: 04 Apr 2012

Action Date: 03 Mar 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-03-03

Officer name: Mr Alexander Von Mellenthin

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Resolution

Date: 07 Jul 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Jul 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 07 Jul 2011

Action Date: 10 Jun 2011

Category: Capital

Type: SH01

Date: 2011-06-10

Capital : 740,002 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2011

Action Date: 03 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-03

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2011

Action Date: 03 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephan Juergen Goetz

Change date: 2011-03-03

Documents

View document PDF

Change person secretary company with change date

Date: 20 Apr 2011

Action Date: 03 Mar 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-03-03

Officer name: Mr Alexander Von Mellenthin

Documents

View document PDF

Capital allotment shares

Date: 08 Mar 2011

Action Date: 28 Oct 2010

Category: Capital

Type: SH01

Date: 2010-10-28

Capital : 240,002 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 Mar 2011

Action Date: 29 Jul 2010

Category: Capital

Type: SH01

Date: 2010-07-29

Capital : 80,002 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2010

Action Date: 03 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-03

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2010

Action Date: 02 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-02

Officer name: Stephan Juergen Goetz

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Alexander Von Mellenthin

Documents

View document PDF

Termination secretary company with name

Date: 08 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Juergen Hoelscher

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/03/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/03/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 04 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/03/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 30 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 03/03/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Apr 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 26 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/03/05; full list of members

Documents

View document PDF

Legacy

Date: 22 Feb 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 26 Oct 2004

Category: Address

Type: 287

Description: Registered office changed on 26/10/04 from: 33 cavendish square london W1G 0PW

Documents

View document PDF

Certificate change of name company

Date: 05 Oct 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cea corporate finance LIMITED\certificate issued on 05/10/04

Documents

View document PDF

Legacy

Date: 07 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/03/04; full list of members

Documents

View document PDF

Legacy

Date: 10 Feb 2004

Category: Capital

Type: 88(2)R

Description: Ad 16/12/03--------- £ si 35000@1=35000 £ ic 2/35002

Documents

View document PDF

Legacy

Date: 29 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Apr 2003

Category: Address

Type: 287

Description: Registered office changed on 29/04/03 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF

Documents

View document PDF

Legacy

Date: 29 Apr 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Apr 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Apr 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/04 to 31/12/03

Documents

View document PDF

Legacy

Date: 29 Apr 2003

Category: Capital

Type: 123

Description: Nc inc already adjusted 31/03/03

Documents

View document PDF

Resolution

Date: 29 Apr 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Apr 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 14 Apr 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hailson LIMITED\certificate issued on 13/04/03

Documents

View document PDF

Incorporation company

Date: 03 Mar 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAKE AND BREW LIMITED

85 CHURCH ROAD,HOVE,BN3 2BB

Number:10994416
Status:ACTIVE
Category:Private Limited Company

ENDURANCE 24 LIMITED

12 OAKHAM DRIVE,BROMLEY,BR2 0XE

Number:10511993
Status:ACTIVE
Category:Private Limited Company

ERIN MAGAZINE LIMITED

75 BEACONSFIELD ROAD,LONDON,SE17 2EW

Number:11136894
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FENLAND SPIRIT SERVICES LIMITED

ANVIL COTTAGE, 28 TEN MILE BANK,ELY,CB6 1EE

Number:10101525
Status:ACTIVE
Category:Private Limited Company

GALE LEGAL CONSULTANCY LIMITED

36 LONG STREET,DEVIZES,SN10 1NT

Number:08676323
Status:ACTIVE
Category:Private Limited Company

NONI SECURITY LTD

108 ARGYLE ROAD,LONDON,E16 3NE

Number:07914799
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source