20 GRACECHURCH (GENERAL PARTNER) LIMITED
LONDON SHELFCO (NO. 3255) LIMITED

Hellopages » City of London » City of London » EC3P 3DQ

Company number 05835401
Status Active
Incorporation Date 2 June 2006
Company Type Private Limited Company
Address ST HELEN'S, 1 UNDERSHAFT, LONDON, UNITED KINGDOM, EC3P 3DQ
Home Country United Kingdom
Nature of Business 66300 - Fund management activities
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Director's details changed for Mr Julian Miles Cobourne on 16 January 2017; Registered office address changed from 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 24 January 2017; Appointment of Mr Julian Miles Cobourne as a director on 15 July 2016. The most likely internet sites of 20 GRACECHURCH (GENERAL PARTNER) LIMITED are www.20gracechurchgeneralpartner.co.uk, and www.20-gracechurch-general-partner.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.20 Gracechurch General Partner Limited is a Private Limited Company. The company registration number is 05835401. 20 Gracechurch General Partner Limited has been working since 02 June 2006. The present status of the company is Active. The registered address of 20 Gracechurch General Partner Limited is St Helen S 1 Undershaft London United Kingdom Ec3p 3dq. . AVIVA COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. COBOURNE, Julian Miles is a Director of the company. LEVIS, Richard John, Mr is a Director of the company. Nominee Secretary EPS SECRETARIES LIMITED has been resigned. Director AMBOSS, Rodolpho has been resigned. Director COHEN, Andrew B has been resigned. Director DAHAN, David Alexandre Simon has been resigned. Director GOLDBERGER, Jeffrey has been resigned. Director GOTTLIEB, Julius has been resigned. Director JONES, Richard Peter has been resigned. Director JONES, Richard Peter has been resigned. Director MCCARTHY, John Patrick has been resigned. Director MCLEOD, Neil James has been resigned. Director NELL, Philip John Payton has been resigned. Director PEACOCK, Andrew has been resigned. Director WALTER, Simon Robert has been resigned. Nominee Director MIKJON LIMITED has been resigned. The company operates in "Fund management activities".


Current Directors

Secretary
AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 21 July 2006

Director
COBOURNE, Julian Miles
Appointed Date: 15 July 2016
56 years old

Director
LEVIS, Richard John, Mr
Appointed Date: 31 March 2016
46 years old

Resigned Directors

Nominee Secretary
EPS SECRETARIES LIMITED
Resigned: 21 July 2006
Appointed Date: 02 June 2006

Director
AMBOSS, Rodolpho
Resigned: 13 June 2007
Appointed Date: 22 December 2006
62 years old

Director
COHEN, Andrew B
Resigned: 01 March 2012
Appointed Date: 13 June 2007
58 years old

Director
DAHAN, David Alexandre Simon
Resigned: 31 March 2016
Appointed Date: 09 March 2012
55 years old

Director
GOLDBERGER, Jeffrey
Resigned: 01 March 2012
Appointed Date: 22 December 2006
62 years old

Director
GOTTLIEB, Julius
Resigned: 13 June 2008
Appointed Date: 21 July 2006
57 years old

Director
JONES, Richard Peter
Resigned: 09 March 2012
Appointed Date: 18 April 2007
64 years old

Director
JONES, Richard Peter
Resigned: 22 December 2006
Appointed Date: 21 July 2006
64 years old

Director
MCCARTHY, John Patrick
Resigned: 15 December 2008
Appointed Date: 13 June 2007
64 years old

Director
MCLEOD, Neil James
Resigned: 09 March 2012
Appointed Date: 21 July 2006
55 years old

Director
NELL, Philip John Payton
Resigned: 17 July 2015
Appointed Date: 09 March 2012
54 years old

Director
PEACOCK, Andrew
Resigned: 09 March 2012
Appointed Date: 21 July 2006
59 years old

Director
WALTER, Simon Robert
Resigned: 03 June 2016
Appointed Date: 13 July 2015
50 years old

Nominee Director
MIKJON LIMITED
Resigned: 21 July 2006
Appointed Date: 02 June 2006

20 GRACECHURCH (GENERAL PARTNER) LIMITED Events

27 Jan 2017
Director's details changed for Mr Julian Miles Cobourne on 16 January 2017
24 Jan 2017
Registered office address changed from 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 24 January 2017
02 Aug 2016
Appointment of Mr Julian Miles Cobourne as a director on 15 July 2016
02 Aug 2016
Termination of appointment of Simon Robert Walter as a director on 3 June 2016
29 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 10,002

...
... and 79 more events
10 Aug 2006
Director resigned
10 Aug 2006
New director appointed
10 Aug 2006
New director appointed
21 Jul 2006
Company name changed shelfco (no. 3255) LIMITED\certificate issued on 21/07/06
02 Jun 2006
Incorporation