GRAPHENE CAPITAL PARTNERS LIMITED - SWINDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: Mrs Shelby Vincent. Appointment date: 2023-08-21. 2023-08-29 View Report
Officers. Officer name: Timothy James Grant. Termination date: 2023-08-22. 2023-08-24 View Report
Accounts. Accounts type dormant. 2023-04-14 View Report
Confirmation statement. Statement with no updates. 2023-04-03 View Report
Officers. Change date: 2022-10-24. Officer name: Mr Rodney Stuart Mckie. 2022-10-25 View Report
Address. Old address: Tricentre One New Bridge Square Swindon SN1 1HN England. New address: Unity Place 1 Carfax Close Swindon Wiltshire SN1 1AP. 2022-10-24 View Report
Officers. Officer name: Mr Rodney Stuart Mckie. Appointment date: 2022-04-08. 2022-04-20 View Report
Accounts. Accounts type dormant. 2022-04-08 View Report
Officers. Officer name: Charlotte Denise Murphy. Termination date: 2022-03-28. 2022-04-06 View Report
Confirmation statement. Statement with no updates. 2022-04-04 View Report
Persons with significant control. Change date: 2021-11-12. Psc name: Zurich Assurance Ltd. 2021-11-12 View Report
Officers. Officer name: Zurich Corporate Secretary (Uk) Limited. Change date: 2021-11-12. 2021-11-12 View Report
Address. Change date: 2021-11-12. New address: Unity Place 1 Carfax Close Swindon Wiltshire SN1 1AP. Old address: The Grange Bishops Cleeve Cheltenham Gloucestershire GL52 8XX. 2021-11-12 View Report
Accounts. Accounts type dormant. 2021-09-16 View Report
Confirmation statement. Statement with no updates. 2021-05-25 View Report
Confirmation statement. Statement with no updates. 2020-04-02 View Report
Accounts. Accounts type dormant. 2020-02-10 View Report
Confirmation statement. Statement with updates. 2019-05-09 View Report
Accounts. Accounts type dormant. 2019-02-11 View Report
Officers. Termination date: 2018-05-01. Officer name: Victoria Louise De Temple. 2018-05-10 View Report
Officers. Officer name: Mrs Charlotte Denise Murphy. Appointment date: 2018-05-01. 2018-05-10 View Report
Confirmation statement. Statement with updates. 2018-04-10 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Zurich Assurance Ltd. 2018-04-10 View Report
Accounts. Accounts type dormant. 2018-02-09 View Report
Officers. Change date: 2017-08-21. Officer name: Mr Timothy James Grant. 2018-01-09 View Report
Officers. Change date: 2017-11-13. Officer name: Mrs Victoria Louise De Temple. 2018-01-08 View Report
Officers. Officer name: Mrs Victoria Louise De Temple. Appointment date: 2017-11-13. 2017-11-14 View Report
Officers. Termination date: 2017-10-20. Officer name: James Douglas Sutherland. 2017-10-20 View Report
Officers. Officer name: Mr Timothy James Grant. Appointment date: 2017-05-30. 2017-06-01 View Report
Officers. Officer name: Jonathan Vaughan-Williams. Termination date: 2017-04-28. 2017-05-08 View Report
Confirmation statement. Statement with updates. 2017-04-11 View Report
Accounts. Accounts type dormant. 2017-02-13 View Report
Accounts. Accounts type dormant. 2016-06-10 View Report
Annual return. With made up date full list shareholders. 2016-04-25 View Report
Annual return. With made up date full list shareholders. 2015-04-13 View Report
Accounts. Accounts type dormant. 2015-03-17 View Report
Resolution. Description: Resolutions. 2014-06-16 View Report
Change of name. Description: Company name changed parcelgate LIMITED\certificate issued on 06/06/14. 2014-06-06 View Report
Annual return. With made up date full list shareholders. 2014-04-03 View Report
Officers. Officer name: Neil Evans. 2014-03-26 View Report
Officers. Officer name: Jonathan Vaughan-Williams. 2014-03-26 View Report
Resolution. Description: Resolutions. 2014-02-17 View Report
Change of constitution. Statement of companys objects. 2014-02-17 View Report
Accounts. Accounts type dormant. 2014-02-17 View Report
Officers. Officer name: Ian Ritchie. 2014-02-12 View Report
Officers. Officer name: Ann Blundell. 2014-02-12 View Report
Officers. Officer name: Zurich Corporate Secretary (Uk) Limited. 2014-02-12 View Report
Address. Old address: Uk Life Centre Station Road Swindon Wiltshire SN1 1EL. Change date: 2013-10-10. 2013-10-10 View Report
Officers. Officer name: James Douglas Sutherland. 2013-07-01 View Report
Officers. Officer name: Nigel Lowe. 2013-07-01 View Report