- Company Overview for SIGULER GUFF UK GP HOLDINGS LTD (10256718)
- Filing history for SIGULER GUFF UK GP HOLDINGS LTD (10256718)
- People for SIGULER GUFF UK GP HOLDINGS LTD (10256718)
- More for SIGULER GUFF UK GP HOLDINGS LTD (10256718)
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) |
---|---|---|---|
29 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
28 Jul 2023 | CS01 | Confirmation statement made on 28 June 2023 with no updates | |
12 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
11 Jul 2022 | CS01 | Confirmation statement made on 28 June 2022 with no updates | |
11 Jul 2022 | TM01 | Termination of appointment of David George Boal as a director on 1 July 2022 | |
20 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
28 Jun 2021 | CS01 | Confirmation statement made on 28 June 2021 with no updates | |
29 Oct 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
29 Jun 2020 | CS01 | Confirmation statement made on 28 June 2020 with no updates | |
03 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
01 Jul 2019 | CS01 | Confirmation statement made on 28 June 2019 with no updates | |
04 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
28 Jun 2018 | CS01 | Confirmation statement made on 28 June 2018 with no updates | |
19 Apr 2018 | AA01 | Previous accounting period shortened from 30 June 2018 to 31 December 2017 | |
06 Apr 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
20 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Sep 2017 | CS01 | Confirmation statement made on 28 June 2017 with updates | |
18 Sep 2017 | PSC02 | Notification of Siguler Guff Europe Ltd as a person with significant control on 29 June 2016 | |
18 Sep 2017 | AP01 | Appointment of Mr David Boal as a director on 30 June 2017 | |
18 Sep 2017 | AP01 | Appointment of Mr Jun Isoda as a director on 31 May 2017 | |
15 Sep 2017 | TM01 | Termination of appointment of Remy Robert Kawkabani as a director on 30 June 2017 | |
15 Sep 2017 | TM01 | Termination of appointment of Michael Ruggeri as a director on 31 May 2017 | |
12 Sep 2017 | AD01 | Registered office address changed from 45 Pall Mall London SW1Y 5JG England to 45 Pall Mall London SW1Y 5JG on 12 September 2017 | |
12 Sep 2017 | AD01 | Registered office address changed from 3rd Floor North Side Dukes Court, 32 Duke Street St James's London SW1Y 6DF United Kingdom to 45 Pall Mall London SW1Y 5JG on 12 September 2017 |