PATRIZIA GRB (GENERAL PARTNER) LIMITED
Status | ACTIVE |
Company No. | 05358962 |
Category | Private Limited Company |
Incorporated | 09 Feb 2005 |
Age | 19 years, 3 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
PATRIZIA GRB (GENERAL PARTNER) LIMITED is an active private limited company with number 05358962. It was incorporated 19 years, 3 months, 20 days ago, on 09 February 2005. The company address is 24 Endell Street, London, WC2H 9HQ, United Kingdom.
Company Fillings
Accounts with accounts type dormant
Date: 26 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Change person director company with change date
Date: 15 Mar 2024
Action Date: 15 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael James Pryer
Change date: 2024-03-15
Documents
Change person director company with change date
Date: 15 Mar 2024
Action Date: 15 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Flavio Augusto Antonio Casero
Change date: 2024-03-15
Documents
Change to a person with significant control
Date: 15 Mar 2024
Action Date: 15 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Patrizia Pim Limited
Change date: 2024-03-15
Documents
Change registered office address company with date old address new address
Date: 15 Mar 2024
Action Date: 15 Mar 2024
Category: Address
Type: AD01
Old address: 166 Sloane Street London SW1X 9QF
Change date: 2024-03-15
New address: 24 Endell Street London WC2H 9HQ
Documents
Termination director company with name termination date
Date: 20 Feb 2024
Action Date: 31 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-12-31
Officer name: Stuart Robin Reid
Documents
Appoint person director company with name date
Date: 18 Oct 2023
Action Date: 13 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-10-13
Officer name: Ms Christie Wright
Documents
Termination director company with name termination date
Date: 17 Oct 2023
Action Date: 13 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-10-13
Officer name: Charles-Nicolas Tarriere
Documents
Termination director company with name termination date
Date: 17 Oct 2023
Action Date: 13 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul John Hampton
Termination date: 2023-10-13
Documents
Confirmation statement with no updates
Date: 11 Sep 2023
Action Date: 09 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-09
Documents
Change person director company with change date
Date: 21 Apr 2023
Action Date: 20 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Charles-Nicolas Tarriere
Change date: 2023-04-20
Documents
Change person director company with change date
Date: 21 Apr 2023
Action Date: 20 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul John Hampton
Change date: 2023-04-20
Documents
Change person director company with change date
Date: 21 Apr 2023
Action Date: 20 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mischa Jon Davis
Change date: 2023-04-20
Documents
Change person director company with change date
Date: 21 Apr 2023
Action Date: 20 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Charles-Nicolas Tarriere
Change date: 2023-04-20
Documents
Change person director company with change date
Date: 21 Apr 2023
Action Date: 20 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul John Hampton
Change date: 2023-04-20
Documents
Change person director company with change date
Date: 21 Apr 2023
Action Date: 20 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mischa Jon Davis
Change date: 2023-04-20
Documents
Accounts with accounts type dormant
Date: 28 Feb 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 09 Sep 2022
Action Date: 09 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-09
Documents
Accounts with accounts type dormant
Date: 22 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change corporate secretary company with change date
Date: 21 Feb 2022
Action Date: 18 Jan 2022
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Brodies Secretarial Services Limited
Change date: 2022-01-18
Documents
Change corporate secretary company with change date
Date: 26 Jan 2022
Action Date: 18 Jan 2022
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Brodies Secretarial Services Limited
Change date: 2022-01-18
Documents
Termination director company with name termination date
Date: 27 Oct 2021
Action Date: 20 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edmund Anthony Craston
Termination date: 2021-10-20
Documents
Confirmation statement with no updates
Date: 09 Sep 2021
Action Date: 09 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-09
Documents
Accounts with accounts type dormant
Date: 11 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination director company with name termination date
Date: 15 Jul 2021
Action Date: 30 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-30
Officer name: Christopher John Warren
Documents
Accounts with accounts type dormant
Date: 16 Mar 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination director company with name termination date
Date: 28 Jan 2021
Action Date: 27 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-01-27
Officer name: Lionel Nicolas
Documents
Confirmation statement with no updates
Date: 15 Sep 2020
Action Date: 09 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-09
Documents
Termination director company with name termination date
Date: 07 Feb 2020
Action Date: 09 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jo De Clercq
Termination date: 2019-09-09
Documents
Termination director company with name termination date
Date: 07 Feb 2020
Action Date: 09 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-09
Officer name: Kathryn Louise Dixon
Documents
Termination secretary company with name termination date
Date: 31 Jan 2020
Action Date: 31 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-12-31
Officer name: Stefano Zucca Marmo
Documents
Appoint corporate secretary company with name date
Date: 29 Jan 2020
Action Date: 27 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Brodies Secretarial Services Limited
Appointment date: 2020-01-27
Documents
Confirmation statement with no updates
Date: 12 Sep 2019
Action Date: 09 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-09
Documents
Termination director company with name termination date
Date: 08 Jul 2019
Action Date: 30 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-30
Officer name: Ian Edward Baker
Documents
Accounts with accounts type dormant
Date: 24 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 20 Jun 2019
Action Date: 24 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-24
Officer name: Jose Luis Pellicer
Documents
Change person director company with change date
Date: 20 May 2019
Action Date: 14 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jose Luis Pellicer
Change date: 2019-01-14
Documents
Appoint person director company with name date
Date: 20 May 2019
Action Date: 01 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-01
Officer name: Mr Charles-Nicolas Tarriere
Documents
Appoint person director company with name date
Date: 20 May 2019
Action Date: 01 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-01
Officer name: Mr Lionel Nicolas
Documents
Appoint person director company with name date
Date: 20 May 2019
Action Date: 01 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mischa Jon Davis
Appointment date: 2018-04-01
Documents
Termination director company with name termination date
Date: 20 May 2019
Action Date: 13 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Alfred Gilchrist
Termination date: 2019-05-13
Documents
Accounts with accounts type dormant
Date: 07 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 20 Sep 2018
Action Date: 09 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-09
Documents
Change to a person with significant control
Date: 20 Sep 2018
Action Date: 17 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Rockspring Pim Limited
Change date: 2018-09-17
Documents
Resolution
Date: 17 Sep 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company current shortened
Date: 14 Aug 2018
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2019-03-31
New date: 2018-12-31
Documents
Termination director company with name termination date
Date: 20 Jul 2018
Action Date: 30 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-30
Officer name: Frances Mary Harnetty
Documents
Appoint person secretary company with name date
Date: 14 Jun 2018
Action Date: 14 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-06-14
Officer name: Mr Stefano Zucca Marmo
Documents
Termination secretary company with name termination date
Date: 14 Jun 2018
Action Date: 14 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Grant Duff
Termination date: 2018-06-14
Documents
Termination director company with name termination date
Date: 05 Apr 2018
Action Date: 29 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-29
Officer name: Hugh Elrington
Documents
Termination director company with name termination date
Date: 28 Sep 2017
Action Date: 25 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Warren Bains
Termination date: 2017-09-25
Documents
Accounts with accounts type dormant
Date: 21 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2017
Action Date: 09 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-09
Documents
Accounts with accounts type dormant
Date: 25 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 21 Sep 2016
Action Date: 09 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-09
Documents
Appoint person director company with name date
Date: 25 May 2016
Action Date: 03 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-03
Officer name: Mr Christopher Warren
Documents
Accounts with accounts type dormant
Date: 03 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2015
Action Date: 09 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-09
Documents
Appoint person director company with name date
Date: 07 May 2015
Action Date: 14 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jose Luis Pellicer
Appointment date: 2015-04-14
Documents
Appoint person director company with name date
Date: 07 May 2015
Action Date: 14 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-14
Officer name: Mr Michael James Pryer
Documents
Termination director company with name termination date
Date: 02 Apr 2015
Action Date: 28 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-02-28
Officer name: Neal Alan Shegog
Documents
Termination director company with name termination date
Date: 29 Jan 2015
Action Date: 31 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-12-31
Officer name: Thomas Edward Walsh
Documents
Accounts with accounts type dormant
Date: 23 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2014
Action Date: 09 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-09
Documents
Appoint person director company with name
Date: 12 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Thomas Walsh
Documents
Appoint person director company with name
Date: 12 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Richard Bains
Documents
Accounts with accounts type dormant
Date: 10 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2013
Action Date: 09 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-09
Documents
Termination director company with name
Date: 24 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Plummer
Documents
Change person director company with change date
Date: 11 Jan 2013
Action Date: 10 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kathryn Dixon
Change date: 2013-01-10
Documents
Change person director company with change date
Date: 05 Dec 2012
Action Date: 04 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-12-04
Officer name: Hugh Elrington
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2012
Action Date: 09 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-09
Documents
Accounts with accounts type dormant
Date: 21 Jun 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2012
Action Date: 09 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-09
Documents
Accounts with accounts type dormant
Date: 19 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2011
Action Date: 09 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-09
Documents
Accounts with accounts type dormant
Date: 04 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change person director company with change date
Date: 30 Nov 2010
Action Date: 17 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-17
Officer name: Frances Mary Harnetty
Documents
Appoint person director company with name
Date: 09 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Flavio Casero
Documents
Appoint person director company with name
Date: 02 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stuart Robin Reid
Documents
Appoint person director company with name
Date: 30 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Hugh Elrington
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2010
Action Date: 09 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-09
Documents
Accounts with accounts type dormant
Date: 18 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Appoint person director company with name
Date: 10 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Edmund Craston
Documents
Appoint person director company with name
Date: 11 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul John Hampton
Documents
Appoint person director company with name
Date: 11 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kathryn Dixon
Documents
Legacy
Date: 22 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director robert palmer
Documents
Legacy
Date: 10 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/02/09; full list of members
Documents
Legacy
Date: 21 Dec 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/2008 to 31/03/2009
Documents
Legacy
Date: 06 Jun 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / ian baker / 29/05/2008
Documents
Accounts with accounts type dormant
Date: 05 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 29 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/02/08; full list of members
Documents
Legacy
Date: 25 Feb 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / robert gilchrist / 01/02/2008
Documents
Accounts with accounts type dormant
Date: 26 Apr 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 04 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/02/07; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 19 Jun 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/06 to 31/12/05
Documents
Legacy
Date: 17 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/02/06; full list of members
Documents
Legacy
Date: 03 Jan 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
23 KING STREET,CAMBRIDGE,CB1 1AH
Number: | 06244082 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOMERBY HOUSE, 30 NELSON STREET,LEICESTERSHIRE,LE1 7BA
Number: | 04839499 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 08886456 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 GRANGE COURT,LOUGHTON,IG10 4QY
Number: | 09992334 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILL HOUSE,HARROW,HA1 3EQ
Number: | 04028816 |
Status: | ACTIVE |
Category: | Private Limited Company |
109 COLEMAN ROAD,LEICESTER,LE5 4LE
Number: | 07905961 |
Status: | ACTIVE |
Category: | Private Limited Company |