London
NW1 4QG
LLP Designated Member Name | Investec Investments (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 June 2012(1 year after company formation) |
Appointment Duration | 11 years, 10 months |
Correspondence Address | 2 Gresham Street London EC2V 7QP |
LLP Member Name | GOSA Investment Holdings Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 June 2012(1 year after company formation) |
Appointment Duration | 11 years, 10 months |
Correspondence Address | 2nd Floor,333 Waterfront Drive Road Town Tortola Virgin Islands, British |
LLP Member Name | Oakmont International Holdings Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 June 2012(1 year after company formation) |
Appointment Duration | 11 years, 10 months |
Correspondence Address | Gts Chambers PO Box 3471 Road Town Tortola Virgin Islands, British |
LLP Member Name | Koeberg Holdings Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 March 2018(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month |
Correspondence Address | Level 1 Palm Grove House Wickhams Cay 1 Road Town Tortola Vg1110 |
LLP Designated Member Name | Mr Leon Saul Blitz |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2011(2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heron House 4 Bentinck Street London W1U 2EF |
LLP Designated Member Name | Mr Bradley Fried |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2011(2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heron House 4 Bentinck Street London W1U 2EF |
LLP Designated Member Name | Mr Nicholas James Clark |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(2 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 03 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8-12 York Gate London NW1 4QG |
LLP Designated Member Name | Investec Trust (Mauritius) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2011(same day as company formation) |
Correspondence Address | Cyber Tower Ii Level 8c Ebene Cyber City Mauritius |
LLP Member Name | Investec Trust (Switzerland) Sa (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2011(same day as company formation) |
Correspondence Address | 1 Rue Du Pre-De-La-Bichette Geneva 1202 Switzerland |
Registered Address | 8-12 York Gate London NW1 4QG |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £11,054,911 |
Cash | £9,179,205 |
Current Liabilities | £19,300 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
12 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
22 June 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
30 January 2023 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
22 June 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
13 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
22 June 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
21 January 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
22 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
29 July 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
1 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
27 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
5 July 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
12 April 2018 | Termination of appointment of Investec Trust (Switzerland) Sa as a member on 28 March 2018 (2 pages) |
12 April 2018 | Member's details changed for Investec Trust (Switzerland) Sa on 14 July 2017 (3 pages) |
12 April 2018 | Appointment of Koeberg Holdings Limited as a member on 28 March 2018 (3 pages) |
2 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
2 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
6 July 2017 | Notification of a person with significant control statement (2 pages) |
6 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
6 July 2017 | Notification of a person with significant control statement (2 pages) |
5 July 2017 | Register(s) moved to registered inspection location 3rd Floor 114a Cromwell Road London SW7 4AG (1 page) |
5 July 2017 | Location of register of charges has been changed from 3rd Floor 114a Cromwell Road London SW7 4AG United Kingdom to 3rd Floor 114a Cromwell Road London SW7 4AG (1 page) |
5 July 2017 | Location of register of charges has been changed from 3rd Floor 114a Cromwell Road London SW7 4AG United Kingdom to 3rd Floor 114a Cromwell Road London SW7 4AG (1 page) |
5 July 2017 | Register(s) moved to registered inspection location 3rd Floor 114a Cromwell Road London SW7 4AG (1 page) |
5 July 2017 | Location of register of charges has been changed to 3rd Floor 114a Cromwell Road London SW7 4AG (1 page) |
5 July 2017 | Location of register of charges has been changed to 3rd Floor 114a Cromwell Road London SW7 4AG (1 page) |
4 April 2017 | Termination of appointment of Nicholas James Clark as a member on 3 April 2017 (1 page) |
4 April 2017 | Appointment of Mr Gary Howard Narunsky as a member on 3 April 2017 (2 pages) |
4 April 2017 | Termination of appointment of Nicholas James Clark as a member on 3 April 2017 (1 page) |
4 April 2017 | Appointment of Mr Gary Howard Narunsky as a member on 3 April 2017 (2 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 March 2016 (11 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 March 2016 (11 pages) |
28 June 2016 | Annual return made up to 20 June 2016 (5 pages) |
28 June 2016 | Annual return made up to 20 June 2016 (5 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
25 June 2015 | Annual return made up to 20 June 2015 (5 pages) |
25 June 2015 | Annual return made up to 20 June 2015 (5 pages) |
16 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 July 2014 | Annual return made up to 20 June 2014 (5 pages) |
8 July 2014 | Member's details changed for Gosa Investment Holdings Limited on 20 June 2014 (1 page) |
8 July 2014 | Member's details changed for Investec Investments (Uk) Limited on 20 June 2014 (1 page) |
8 July 2014 | Member's details changed for Investec Investments (Uk) Limited on 20 June 2014 (1 page) |
8 July 2014 | Member's details changed for Gosa Investment Holdings Limited on 20 June 2014 (1 page) |
8 July 2014 | Annual return made up to 20 June 2014 (5 pages) |
11 April 2014 | Member's details changed for Investec Investments (Uk) Limited on 31 March 2014 (1 page) |
11 April 2014 | Member's details changed for Guinness Mahon & Co Limited on 14 March 2013 (1 page) |
11 April 2014 | Member's details changed for Guinness Mahon & Co Limited on 14 March 2013 (1 page) |
11 April 2014 | Member's details changed for Investec Investments (Uk) Limited on 31 March 2014 (1 page) |
10 April 2014 | Appointment of Mr Nicholas James Clark as a member (2 pages) |
10 April 2014 | Termination of appointment of Leon Blitz as a member (1 page) |
10 April 2014 | Termination of appointment of Bradley Fried as a member (1 page) |
10 April 2014 | Termination of appointment of Leon Blitz as a member (1 page) |
10 April 2014 | Appointment of Mr Nicholas James Clark as a member (2 pages) |
10 April 2014 | Termination of appointment of Bradley Fried as a member (1 page) |
16 January 2014 | Registered office address changed from Heron House 4 Bentinck Street London W1U 2EF on 16 January 2014 (3 pages) |
16 January 2014 | Registered office address changed from Heron House 4 Bentinck Street London W1U 2EF on 16 January 2014 (3 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
19 July 2013 | Annual return made up to 20 June 2013 (7 pages) |
19 July 2013 | Annual return made up to 20 June 2013 (7 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
14 September 2012 | Member's details changed for Investec Trust (Switzerland) Sa on 29 June 2012 (3 pages) |
14 September 2012 | Member's details changed for Investec Trust (Switzerland) Sa on 29 June 2012 (3 pages) |
24 August 2012 | Annual return made up to 20 June 2012 (4 pages) |
24 August 2012 | Annual return made up to 20 June 2012 (4 pages) |
6 August 2012 | Appointment of Gosa Investment Holdings Limited as a member (3 pages) |
6 August 2012 | Change of status notice (2 pages) |
6 August 2012 | Change of status notice (2 pages) |
6 August 2012 | Appointment of Oakmont International Holdings Limited as a member (3 pages) |
6 August 2012 | Appointment of Oakmont International Holdings Limited as a member (3 pages) |
6 August 2012 | Appointment of Gosa Investment Holdings Limited as a member (3 pages) |
16 July 2012 | Appointment of Guinness Mahon & Co Limited as a member (3 pages) |
16 July 2012 | Appointment of Guinness Mahon & Co Limited as a member (3 pages) |
6 July 2012 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
6 July 2012 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
25 May 2012 | Change of status notice (2 pages) |
25 May 2012 | Change of status notice (2 pages) |
12 August 2011 | Company name changed grovepoint fuels LLP\certificate issued on 12/08/11
|
12 August 2011 | Company name changed grovepoint fuels LLP\certificate issued on 12/08/11
|
10 August 2011 | Appointment of Mr Leon Saul Blitz as a member (3 pages) |
10 August 2011 | Termination of appointment of Investec Trust (Mauritius) Limited as a member (2 pages) |
10 August 2011 | Termination of appointment of Investec Trust (Mauritius) Limited as a member (2 pages) |
10 August 2011 | Appointment of Mr Leon Saul Blitz as a member (3 pages) |
10 August 2011 | Appointment of Mr Bradley Fried as a member (3 pages) |
10 August 2011 | Appointment of Mr Bradley Fried as a member (3 pages) |
20 June 2011 | Incorporation of a limited liability partnership (9 pages) |
20 June 2011 | Incorporation of a limited liability partnership (9 pages) |