Background WavePink WaveYellow Wave

GRAND ARCADE GENERAL PARTNER LIMITED (04492252)

GRAND ARCADE GENERAL PARTNER LIMITED (04492252) is an active UK company. incorporated on 23 July 2002. with registered office in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. GRAND ARCADE GENERAL PARTNER LIMITED has been registered for 23 years. Current directors include BALES, Edward Frederick, FYFIELD, John Lewis, TURNER, Alex James.

Company Number
04492252
Status
active
Type
ltd
Incorporated
23 July 2002
Age
23 years
Address
C/O Universities Superannuation Scheme Limited, Liverpool, L3 1PY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BALES, Edward Frederick, FYFIELD, John Lewis, TURNER, Alex James
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAND ARCADE GENERAL PARTNER LIMITED

GRAND ARCADE GENERAL PARTNER LIMITED is an active company incorporated on 23 July 2002 with the registered office located in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. GRAND ARCADE GENERAL PARTNER LIMITED was registered 23 years ago.(SIC: 74909)

Status

active

Active since 23 years ago

Company No

04492252

LTD Company

Age

23 Years

Incorporated 23 July 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026

Previous Company Names

LAWGRA (NO.958) LIMITED
From: 23 July 2002To: 23 August 2002
Contact
Address

C/O Universities Superannuation Scheme Limited Royal Liver Building Liverpool, L3 1PY,

Previous Addresses

C/O Uss Ltd Royal Liver Building Pier Head Liverpool L3 1PY England
From: 8 October 2014To: 19 February 2015
C/O Universities Superannuation Scheme Limited 2Nd Floor Royal Liver Building Liverpool L3 1PY
From: 23 July 2002To: 8 October 2014
Timeline

17 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Jul 02
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Jun 11
Director Joined
Sept 11
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Sept 14
Director Left
Sept 14
Director Left
May 16
Director Joined
Nov 16
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Mar 25
Director Joined
Mar 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

USS SECRETARIAL SERVICES LIMITED

Active
Royal Liver Building, LiverpoolL3 1PY
Corporate secretary
Appointed 07 Jan 2019

BALES, Edward Frederick

Active
Threadneedle Street, LondonEC2R 8HP
Born April 1988
Director
Appointed 27 Feb 2026

FYFIELD, John Lewis

Active
60 Threadneedle Street, LondonEC2R 8HP
Born August 1972
Director
Appointed 01 Apr 2023

TURNER, Alex James

Active
Royal Liver Building, LiverpoolL3 1PY
Born August 1972
Director
Appointed 01 Apr 2023

OTIKA, Fiona Jackelin Achola

Resigned
Threadneedle Street, LondonEC2R 8HP
Secretary
Appointed 31 Jul 2017
Resigned 07 Jan 2019

ROBINSON, Katharine Emma

Resigned
85a Gipsy Hill, LondonSE19 1QL
Secretary
Appointed 01 Jul 2008
Resigned 30 Jun 2009

SHERLOCK, Ian Montague

Resigned
Pier Head, LiverpoolL3 1PY
Secretary
Appointed 30 Jun 2009
Resigned 31 Mar 2016

TIMLIN, Victoria Jane

Resigned
Threadneedle Street, LondonEC2R 8HP
Secretary
Appointed 31 Mar 2016
Resigned 31 Jul 2017

TOLHURST, Caroline Mary

Resigned
Flat B, LondonSW6 5SS
Secretary
Appointed 13 Dec 2002
Resigned 01 Jul 2008

LAWGRAM SECRETARIES LIMITED

Resigned
More London Riverside, LondonSE1 2AU
Corporate nominee secretary
Appointed 23 Jul 2002
Resigned 13 Dec 2002

BURNETT, Graham Alan

Resigned
60 Threadneedle Street, LondonEC2R 8HP
Born January 1963
Director
Appointed 25 Apr 2006
Resigned 31 Mar 2023

CATT, Michael Anthony

Resigned
Royal Liver Building, LiverpoolL3 1PY
Born October 1961
Director
Appointed 11 Mar 2013
Resigned 28 Feb 2025

CURTIS, Sarah-Jane

Resigned
26 Vallance Road, LondonN22 7UB
Born July 1963
Director
Appointed 30 Jun 2006
Resigned 30 Jun 2009

EGAN, Fergus

Resigned
60 Threadneedle Street, LondonEC2R 8HP
Born January 1980
Director
Appointed 30 Jun 2009
Resigned 05 Sept 2014

HARDIMAN, Neil Patrick

Resigned
60 Threadneedle Street, LondonEC2R 8HP
Born March 1954
Director
Appointed 14 Sept 2011
Resigned 17 May 2016

HOLLAND, Damian Martin

Resigned
LiverpoolL3 1PY
Born October 1977
Director
Appointed 17 Nov 2016
Resigned 31 Mar 2023

HUNTER, Colin Stewart

Resigned
2nd Floor, LiverpoolL3 1PY
Born September 1951
Director
Appointed 25 Nov 2002
Resigned 28 Feb 2011

MANDER, Richard Charles

Resigned
3 Rommany Road, LondonSE27 9PY
Born August 1968
Director
Appointed 31 Mar 2009
Resigned 30 Jun 2009

MUSGRAVE, Stephen Howard Rhodes

Resigned
4 Haverfield Gardens, RichmondTW9 3DD
Born April 1953
Director
Appointed 13 Dec 2002
Resigned 30 Jun 2006

WALDEN, Robert Graham

Resigned
Mapletons, RoystonSG8 8QN
Born February 1950
Director
Appointed 25 Nov 2002
Resigned 25 Apr 2006

WEBSTER, David Stephen

Resigned
2nd Floor, LiverpoolL3 1PY
Born November 1966
Director
Appointed 28 Feb 2011
Resigned 29 Aug 2014

WILLIAMS, Guy Rodney

Resigned
60 Threadneedle Street, LondonEC2R 8HP
Born April 1949
Director
Appointed 30 Jun 2009
Resigned 11 Mar 2013

WILLIAMS, Raymond Charles

Resigned
5 Weldon Rise, Milton KeynesMK5 8BW
Born July 1953
Director
Appointed 13 Dec 2002
Resigned 31 Mar 2009

WHALE ROCK DIRECTORS LIMITED

Resigned
More London Riverside, LondonSE1 2AU
Corporate nominee director
Appointed 23 Jul 2002
Resigned 25 Nov 2002

Persons with significant control

2

Royal Liver Building, LiverpoolL3 1PY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Royal Liver Building, LiverpoolL3 1PY

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

130

Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 May 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 January 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
7 January 2019
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
15 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
26 October 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 September 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 August 2017
TM02Termination of Secretary
Confirmation Statement With Updates
4 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
27 June 2016
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
18 May 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 May 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Change Person Director Company With Change Date
25 February 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 February 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 December 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 December 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 October 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Second Filing Of Form With Form Type
17 September 2014
RP04RP04
Accounts With Accounts Type Dormant
11 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Accounts With Accounts Type Dormant
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Appoint Person Director Company With Name
19 March 2013
AP01Appointment of Director
Termination Director Company With Name
19 March 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Appoint Person Director Company With Name
22 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Appoint Person Director Company With Name
29 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2011
AP01Appointment of Director
Termination Director Company With Name
15 March 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
28 February 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 May 2010
CH03Change of Secretary Details
Legacy
17 September 2009
363aAnnual Return
Legacy
16 September 2009
353353
Legacy
16 September 2009
287Change of Registered Office
Legacy
16 September 2009
190190
Legacy
2 September 2009
128(4)128(4)
Resolution
27 August 2009
RESOLUTIONSResolutions
Legacy
22 July 2009
287Change of Registered Office
Legacy
22 July 2009
288bResignation of Director or Secretary
Legacy
22 July 2009
288bResignation of Director or Secretary
Legacy
22 July 2009
288bResignation of Director or Secretary
Legacy
22 July 2009
288aAppointment of Director or Secretary
Legacy
22 July 2009
288aAppointment of Director or Secretary
Legacy
22 July 2009
288aAppointment of Director or Secretary
Legacy
6 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 April 2009
AAAnnual Accounts
Legacy
1 April 2009
288bResignation of Director or Secretary
Legacy
30 July 2008
363aAnnual Return
Legacy
9 July 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 May 2008
AAAnnual Accounts
Legacy
20 August 2007
363aAnnual Return
Accounts With Made Up Date
20 June 2007
AAAnnual Accounts
Legacy
13 February 2007
288bResignation of Director or Secretary
Legacy
21 August 2006
363aAnnual Return
Legacy
21 July 2006
288aAppointment of Director or Secretary
Legacy
11 July 2006
288bResignation of Director or Secretary
Accounts With Made Up Date
12 June 2006
AAAnnual Accounts
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
288bResignation of Director or Secretary
Legacy
24 April 2006
288cChange of Particulars
Accounts With Made Up Date
7 November 2005
AAAnnual Accounts
Legacy
23 August 2005
363aAnnual Return
Legacy
20 August 2004
363aAnnual Return
Accounts With Made Up Date
25 May 2004
AAAnnual Accounts
Legacy
28 August 2003
363aAnnual Return
Resolution
14 August 2003
RESOLUTIONSResolutions
Resolution
1 May 2003
RESOLUTIONSResolutions
Resolution
1 May 2003
RESOLUTIONSResolutions
Resolution
1 May 2003
RESOLUTIONSResolutions
Resolution
1 May 2003
RESOLUTIONSResolutions
Resolution
1 May 2003
RESOLUTIONSResolutions
Resolution
1 May 2003
RESOLUTIONSResolutions
Memorandum Articles
6 January 2003
MEM/ARTSMEM/ARTS
Resolution
6 January 2003
RESOLUTIONSResolutions
Resolution
6 January 2003
RESOLUTIONSResolutions
Resolution
6 January 2003
RESOLUTIONSResolutions
Legacy
6 January 2003
88(2)R88(2)R
Legacy
3 January 2003
288aAppointment of Director or Secretary
Legacy
3 January 2003
288aAppointment of Director or Secretary
Legacy
3 January 2003
288aAppointment of Director or Secretary
Legacy
3 January 2003
288bResignation of Director or Secretary
Legacy
3 January 2003
287Change of Registered Office
Legacy
3 January 2003
225Change of Accounting Reference Date
Legacy
2 December 2002
288aAppointment of Director or Secretary
Legacy
2 December 2002
288aAppointment of Director or Secretary
Legacy
2 December 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
23 August 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 July 2002
NEWINCIncorporation