UBS TRITON GENERAL PARTNER LTD

09085818
5 BROADGATE LONDON ENGLAND EC2M 2QS

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
23 Jan 2025 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Oct 2024 accounts Annual Accounts 99 Buy now
11 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jun 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jan 2024 accounts Annual Accounts 89 Buy now
27 Sep 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2022 accounts Annual Accounts 88 Buy now
17 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jun 2022 officers Appointment of director (Mr Oliver David Abram) 2 Buy now
17 Jun 2022 officers Termination of appointment of director (Howard Michael Meaney) 1 Buy now
02 Oct 2021 accounts Annual Accounts 84 Buy now
19 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2021 accounts Annual Accounts 79 Buy now
04 Dec 2020 mortgage Registration of a charge 36 Buy now
02 Dec 2020 mortgage Registration of a charge 36 Buy now
02 Aug 2020 officers Termination of appointment of director (David Charles Hirst) 1 Buy now
29 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2020 mortgage Registration of a charge 50 Buy now
11 Mar 2020 officers Change of particulars for director (Mr Jonathan Christopher Hollick) 2 Buy now
09 Mar 2020 mortgage Registration of a charge 50 Buy now
04 Mar 2020 officers Change of particulars for director (Mr Howard Michael Meaney) 2 Buy now
03 Oct 2019 accounts Annual Accounts 79 Buy now
28 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2018 accounts Annual Accounts 82 Buy now
21 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2017 accounts Annual Accounts 48 Buy now
19 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 May 2017 officers Appointment of director (Mr Jonathan Christopher Hollick) 2 Buy now
26 May 2017 officers Termination of appointment of secretary (Ruth Beechey) 1 Buy now
07 Apr 2017 officers Change of particulars for director (Mr Howard Michael Meaney) 2 Buy now
07 Apr 2017 officers Change of particulars for director (Mr David Charles Hirst) 2 Buy now
07 Apr 2017 officers Change of particulars for secretary (Ruth Beechey) 1 Buy now
02 Mar 2017 mortgage Registration of a charge 12 Buy now
20 Feb 2017 mortgage Registration of a charge 11 Buy now
18 Oct 2016 mortgage Registration of a charge 11 Buy now
14 Oct 2016 officers Termination of appointment of director (Ian Frederick Barnes) 1 Buy now
13 Oct 2016 accounts Annual Accounts 59 Buy now
13 Oct 2016 mortgage Registration of a charge 11 Buy now
13 Oct 2016 mortgage Registration of a charge 11 Buy now
30 Jun 2016 annual-return Annual Return 7 Buy now
30 Jun 2016 officers Change of particulars for director (Mr David Charles Hirst) 2 Buy now
30 Jun 2016 officers Change of particulars for director (Mr Ian Frederick Barnes) 2 Buy now
30 Jun 2016 officers Change of particulars for director (Mr Howard Michael Meaney) 2 Buy now
24 Dec 2015 mortgage Statement of satisfaction of a charge 4 Buy now
30 Nov 2015 mortgage Registration of a charge 48 Buy now
30 Nov 2015 mortgage Registration of a charge 48 Buy now
04 Nov 2015 accounts Annual Accounts 35 Buy now
06 Oct 2015 mortgage Registration of a charge 38 Buy now
29 Jul 2015 annual-return Annual Return 4 Buy now
18 Jun 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
15 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jun 2014 incorporation Incorporation Company 28 Buy now