GKR LONDON LTD

07314559
60 GROSVENOR STREET LONDON UNITED KINGDOM W1K 3HZ

Documents

Documents
Date Category Description Pages
28 Aug 2024 mortgage Registration of a charge 15 Buy now
19 Jul 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Jul 2024 mortgage Registration of a charge 14 Buy now
16 May 2024 mortgage Registration of a charge 16 Buy now
07 Apr 2024 officers Appointment of director (Mr Jeremy Guy Roberts) 2 Buy now
07 Apr 2024 officers Termination of appointment of director (Jeremy Guy Roberts) 1 Buy now
12 Mar 2024 officers Termination of appointment of director (Angus James Mcdowell) 1 Buy now
12 Mar 2024 officers Appointment of director (Mr Jeremy Guy Roberts) 2 Buy now
07 Mar 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Sep 2023 accounts Annual Accounts 19 Buy now
23 Aug 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2023 mortgage Registration of a charge 13 Buy now
05 Jan 2023 officers Termination of appointment of director (Abid Hamid) 1 Buy now
05 Jan 2023 officers Appointment of director (Mr Gregory Raymond Hollis) 2 Buy now
26 Sep 2022 accounts Annual Accounts 20 Buy now
15 Jul 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Feb 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Oct 2021 accounts Amended Accounts 22 Buy now
21 Sep 2021 accounts Annual Accounts 21 Buy now
08 Sep 2021 incorporation Memorandum Articles 15 Buy now
08 Sep 2021 resolution Resolution 1 Buy now
02 Sep 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Sep 2021 capital Return of Allotment of shares 3 Buy now
19 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2020 accounts Annual Accounts 21 Buy now
16 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2020 officers Change of particulars for director (Mr Angus James Mcdowell) 2 Buy now
06 Feb 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jan 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Sep 2019 accounts Annual Accounts 20 Buy now
06 Sep 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Jul 2019 officers Change of particulars for director (Mr Grant Kaveney) 2 Buy now
14 Jul 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Feb 2019 officers Appointment of director (Mr Angus James Mcdowell) 2 Buy now
28 Feb 2019 officers Termination of appointment of director (Alexander Fergus Taylor-Gregg) 1 Buy now
25 Oct 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
25 Oct 2018 capital Statement of capital (Section 108) 3 Buy now
25 Oct 2018 insolvency Solvency Statement dated 11/10/18 1 Buy now
25 Oct 2018 resolution Resolution 1 Buy now
10 Oct 2018 officers Termination of appointment of director (Mariel Marie Roe) 1 Buy now
20 Sep 2018 accounts Annual Accounts 18 Buy now
23 Jul 2018 mortgage Registration of a charge 27 Buy now
17 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Jul 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
05 Jan 2018 mortgage Statement of satisfaction of a charge 1 Buy now
04 Oct 2017 accounts Annual Accounts 17 Buy now
29 Aug 2017 officers Appointment of director (Mr Alexander Fergus Taylor-Gregg) 2 Buy now
25 Aug 2017 officers Termination of appointment of director (Eliot Mark Darcy) 1 Buy now
27 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jul 2017 officers Change of particulars for director (Mr Grant Kaveney) 2 Buy now
14 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 May 2017 capital Return of Allotment of shares 4 Buy now
15 May 2017 resolution Resolution 20 Buy now
08 May 2017 officers Appointment of director (Mariel Marie Roe) 2 Buy now
03 Apr 2017 officers Appointment of director (Mr Abid Hamid) 2 Buy now
03 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jan 2017 officers Termination of appointment of director (Riina Trkulja-Amjarv) 1 Buy now
13 Oct 2016 accounts Annual Accounts 10 Buy now
12 Aug 2016 officers Appointment of director (Riina Trkulja-Amjarv) 2 Buy now
12 Aug 2016 officers Appointment of director (Mr Eliot Mark Darcy) 2 Buy now
12 Aug 2016 officers Appointment of director (Mr Deepak Jalan) 2 Buy now
12 Aug 2016 officers Termination of appointment of director (James Yann Musgrave) 1 Buy now
12 Aug 2016 officers Termination of appointment of director (Melissa France) 1 Buy now
18 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 Dec 2015 capital Notice of name or other designation of class of shares 2 Buy now
16 Dec 2015 resolution Resolution 19 Buy now
02 Nov 2015 accounts Annual Accounts 10 Buy now
26 Oct 2015 officers Appointment of director (Mr James Yann Musgrave) 2 Buy now
07 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Jul 2015 annual-return Annual Return 5 Buy now
16 Jul 2015 officers Termination of appointment of director (Peter Gerrard) 1 Buy now
18 May 2015 officers Appointment of director (Mr Peter Gerrard) 2 Buy now
07 Jan 2015 officers Termination of appointment of director (Rupert William Devenish Morton) 1 Buy now
27 Nov 2014 mortgage Registration of a charge 23 Buy now
03 Nov 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
15 Jul 2014 annual-return Annual Return 6 Buy now
26 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Jun 2014 officers Appointment of director (Ms Melissa France) 2 Buy now
26 Jun 2014 officers Appointment of secretary (Mr Graham John Anthony Dolan) 2 Buy now
26 Jun 2014 officers Appointment of director (Mr Rupert William Devenish Morton) 2 Buy now
24 Dec 2013 capital Return of Allotment of shares 4 Buy now
24 Dec 2013 capital Notice of name or other designation of class of shares 2 Buy now
24 Dec 2013 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
24 Dec 2013 resolution Resolution 20 Buy now
18 Dec 2013 mortgage Registration of a charge 24 Buy now
15 Oct 2013 accounts Annual Accounts 3 Buy now
31 Jul 2013 annual-return Annual Return 3 Buy now
14 Nov 2012 accounts Annual Accounts 5 Buy now
08 Nov 2012 officers Change of particulars for director (Mr Grant Kaveney) 2 Buy now
16 Jul 2012 annual-return Annual Return 3 Buy now
16 Jul 2012 officers Change of particulars for director (Mr Grant Kaveney) 2 Buy now
29 Mar 2012 accounts Annual Accounts 5 Buy now
25 Jul 2011 annual-return Annual Return 3 Buy now
10 Nov 2010 officers Change of particulars for director (Grant Nicholas Kaveney) 3 Buy now
14 Jul 2010 incorporation Incorporation Company 7 Buy now