Background WavePink WaveYellow Wave

20 GRACECHURCH (GENERAL PARTNER) LIMITED (05835401)

20 GRACECHURCH (GENERAL PARTNER) LIMITED (05835401) is an active UK company. incorporated on 2 June 2006. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. 20 GRACECHURCH (GENERAL PARTNER) LIMITED has been registered for 19 years. Current directors include BORELLO, Michael, MCARA, Bruce George, STEVENS, James Martyn and 1 others.

Company Number
05835401
Status
active
Type
ltd
Incorporated
2 June 2006
Age
19 years
Address
80 Fenchurch Street, London, EC3M 4AE
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
BORELLO, Michael, MCARA, Bruce George, STEVENS, James Martyn, YAMAMOTO, Yoshifumi
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

20 GRACECHURCH (GENERAL PARTNER) LIMITED

20 GRACECHURCH (GENERAL PARTNER) LIMITED is an active company incorporated on 2 June 2006 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. 20 GRACECHURCH (GENERAL PARTNER) LIMITED was registered 19 years ago.(SIC: 66300)

Status

active

Active since 19 years ago

Company No

05835401

LTD Company

Age

19 Years

Incorporated 2 June 2006

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 1 May 2025 (11 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

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

SHELFCO (NO. 3255) LIMITED
From: 2 June 2006To: 21 July 2006
Contact
Address

80 Fenchurch Street London, EC3M 4AE,

Previous Addresses

St Helen's 1 Undershaft London EC3P 3DQ United Kingdom
From: 24 January 2017To: 27 March 2024
1 Poultry London EC2R 8EJ
From: 2 June 2006To: 24 January 2017
Timeline

27 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Jun 06
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Jul 19
Director Joined
Jan 20
Director Joined
Apr 20
Director Joined
Apr 20
Owner Exit
Jul 20
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Nov 25
Director Joined
Mar 26
0
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

5 Active
19 Resigned

AVIVA COMPANY SECRETARIAL SERVICES LIMITED

Active
Fenchurch Street, LondonEC3M 4AE
Corporate secretary
Appointed 21 Jul 2006

BORELLO, Michael

Active
Fenchurch Street, LondonEC3M 4AE
Born February 1986
Director
Appointed 21 Feb 2023

MCARA, Bruce George

Active
Friday Street, LondonEC4M 9JA
Born June 1962
Director
Appointed 02 Apr 2020

STEVENS, James Martyn

Active
Fenchurch Street, LondonEC3M 4AE
Born July 1979
Director
Appointed 04 Feb 2026

YAMAMOTO, Yoshifumi

Active
2-15-2, Konan, Tokyo108-8502
Born September 1989
Director
Appointed 02 Apr 2020

EPS SECRETARIES LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate nominee secretary
Appointed 02 Jun 2006
Resigned 21 Jul 2006

AMBOSS, Rodolpho

Resigned
1 Hamilton Avenue, Bronxville10708
Born May 1963
Director
Appointed 22 Dec 2006
Resigned 13 Jun 2007

BOOTH, Renos Peter

Resigned
1 Undershaft, LondonEC3P 3DQ
Born October 1970
Director
Appointed 16 Jan 2020
Resigned 21 Feb 2023

COBOURNE, Julian Miles

Resigned
1 Undershaft, LondonEC3P 3DQ
Born July 1969
Director
Appointed 15 Jul 2016
Resigned 13 May 2019

COHEN, Andrew B

Resigned
267 W. 89th Street, New YorkNY 10024
Born August 1967
Director
Appointed 13 Jun 2007
Resigned 01 Mar 2012

COLLETT, Melanie

Resigned
Fenchurch Street, LondonEC3M 4AE
Born June 1972
Director
Appointed 13 May 2019
Resigned 12 Nov 2025

DAHAN, David Alexandre Simon

Resigned
Poultry, LondonEC2R 8EJ
Born October 1969
Director
Appointed 09 Mar 2012
Resigned 31 Mar 2016

GOLDBERGER, Jeffrey

Resigned
225 West 86th Street, Apt. 1001, Newyork
Born December 1962
Director
Appointed 22 Dec 2006
Resigned 01 Mar 2012

GOTTLIEB, Julius

Resigned
8 Southway, LondonN20 8EA
Born June 1968
Director
Appointed 21 Jul 2006
Resigned 13 Jun 2008

JONES, Richard Peter

Resigned
Poultry, LondonEC2R 8EJ
Born March 1961
Director
Appointed 18 Apr 2007
Resigned 09 Mar 2012

JONES, Richard Peter

Resigned
Tudor House, StanstedCM24 8LN
Born March 1961
Director
Appointed 21 Jul 2006
Resigned 22 Dec 2006

LEVIS, Richard John

Resigned
1 Undershaft, LondonEC3P 3DQ
Born September 1979
Director
Appointed 31 Mar 2016
Resigned 13 May 2019

MCCARTHY, John Patrick

Resigned
Regents Park Road, LondonNW1 8XL
Born September 1961
Director
Appointed 13 Jun 2007
Resigned 15 Dec 2008

MCLEOD, Neil James

Resigned
Poultry, LondonEC2R 8EJ
Born April 1970
Director
Appointed 21 Jul 2006
Resigned 09 Mar 2012

NELL, Philip John Payton

Resigned
Poultry, LondonEC2R 8EJ
Born April 1971
Director
Appointed 09 Mar 2012
Resigned 17 Jul 2015

PEACOCK, Andrew

Resigned
Poultry, LondonEC2R 8EJ
Born February 1966
Director
Appointed 21 Jul 2006
Resigned 09 Mar 2012

SKINNER, David Stephen, Dr

Resigned
1 Undershaft, LondonEC3P 3DQ
Born April 1969
Director
Appointed 13 May 2019
Resigned 16 Jul 2019

WALTER, Simon Robert

Resigned
Poultry, LondonEC2R 8EJ
Born June 1975
Director
Appointed 13 Jul 2015
Resigned 03 Jun 2016

MIKJON LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate nominee director
Appointed 02 Jun 2006
Resigned 21 Jul 2006

Persons with significant control

3

2 Active
1 Ceased
1 Friday Street, LondonC4M 9JA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Jul 2020
2-Chome, Minato-Ku

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 03 Apr 2020
Ceased 29 Jun 2020
Fenchurch Street, LondonEC3M 4AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

132

Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
8 August 2024
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address New Address
18 May 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
25 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
8 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
9 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2021
AAAnnual Accounts
Accounts With Accounts Type Full
3 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 July 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 May 2020
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
27 April 2020
MAMA
Resolution
27 April 2020
RESOLUTIONSResolutions
Resolution
27 April 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
24 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 January 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Full
20 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Accounts With Accounts Type Full
4 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Accounts With Accounts Type Full
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Change Sail Address Company With Old Address
27 June 2014
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company
27 June 2014
AD04Change of Accounting Records Location
Accounts Amended With Accounts Type Full
6 December 2013
AAMDAAMD
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Auditors Resignation Company
30 April 2013
AUDAUD
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Change Sail Address Company With Old Address
16 July 2012
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
14 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2012
AP01Appointment of Director
Termination Director Company With Name
14 March 2012
TM01Termination of Director
Termination Director Company With Name
14 March 2012
TM01Termination of Director
Termination Director Company With Name
14 March 2012
TM01Termination of Director
Termination Director Company With Name
9 March 2012
TM01Termination of Director
Termination Director Company With Name
9 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Accounts With Accounts Type Full
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Move Registers To Sail Company
6 July 2010
AD03Change of Location of Company Records
Change Corporate Secretary Company With Change Date
5 July 2010
CH04Change of Corporate Secretary Details
Change Sail Address Company
5 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
19 August 2009
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Legacy
15 January 2009
287Change of Registered Office
Legacy
23 December 2008
288bResignation of Director or Secretary
Resolution
7 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 July 2008
AAAnnual Accounts
Legacy
21 July 2008
288bResignation of Director or Secretary
Legacy
4 July 2008
363aAnnual Return
Legacy
4 July 2008
288cChange of Particulars
Legacy
6 July 2007
288cChange of Particulars
Legacy
22 June 2007
363aAnnual Return
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
288bResignation of Director or Secretary
Resolution
15 May 2007
RESOLUTIONSResolutions
Resolution
15 May 2007
RESOLUTIONSResolutions
Resolution
15 May 2007
RESOLUTIONSResolutions
Resolution
15 May 2007
RESOLUTIONSResolutions
Resolution
15 May 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 April 2007
AAAnnual Accounts
Legacy
18 April 2007
288aAppointment of Director or Secretary
Legacy
3 March 2007
288aAppointment of Director or Secretary
Legacy
3 March 2007
288aAppointment of Director or Secretary
Resolution
19 January 2007
RESOLUTIONSResolutions
Resolution
19 January 2007
RESOLUTIONSResolutions
Legacy
19 January 2007
288bResignation of Director or Secretary
Legacy
17 October 2006
88(2)R88(2)R
Legacy
17 October 2006
123Notice of Increase in Nominal Capital
Resolution
17 October 2006
RESOLUTIONSResolutions
Legacy
2 October 2006
225Change of Accounting Reference Date
Legacy
29 September 2006
88(2)R88(2)R
Legacy
29 September 2006
123Notice of Increase in Nominal Capital
Resolution
29 September 2006
RESOLUTIONSResolutions
Resolution
29 September 2006
RESOLUTIONSResolutions
Resolution
29 September 2006
RESOLUTIONSResolutions
Resolution
29 September 2006
RESOLUTIONSResolutions
Legacy
17 August 2006
288bResignation of Director or Secretary
Legacy
17 August 2006
288aAppointment of Director or Secretary
Legacy
17 August 2006
288aAppointment of Director or Secretary
Legacy
17 August 2006
288aAppointment of Director or Secretary
Memorandum Articles
10 August 2006
MEM/ARTSMEM/ARTS
Legacy
10 August 2006
287Change of Registered Office
Legacy
10 August 2006
288bResignation of Director or Secretary
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
10 August 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 July 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 June 2006
NEWINCIncorporation