About

Registered Number: 10623900
Date of Incorporation: 16/02/2017 (7 years and 4 months ago)
Company Status: Active
Registered Address: Citygate, St. James' Boulevard, Newcastle Upon Tyne, NE1 4JE,

 

Founded in 2017, Grip Uk Property Investments Ltd have registered office in Newcastle Upon Tyne, it has a status of "Active". Grip Uk Property Investments Ltd has 2 directors listed as Mcghin, Adam, Vos, Martijn. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VOS, Martijn 16 February 2017 20 December 2018 1
Secretary Name Appointed Resigned Total Appointments
MCGHIN, Adam 12 March 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 July 2020
AP01 - Appointment of director 16 April 2020
CS01 - N/A 24 February 2020
MR01 - N/A 29 July 2019
MR01 - N/A 26 July 2019
AA01 - Change of accounting reference date 22 May 2019
AA - Annual Accounts 15 May 2019
SH01 - Return of Allotment of shares 17 April 2019
AP01 - Appointment of director 13 March 2019
AP01 - Appointment of director 12 March 2019
AP01 - Appointment of director 12 March 2019
AP03 - Appointment of secretary 12 March 2019
AD01 - Change of registered office address 05 March 2019
TM02 - Termination of appointment of secretary 05 March 2019
CS01 - N/A 19 February 2019
TM01 - Termination of appointment of director 11 January 2019
TM01 - Termination of appointment of director 11 January 2019
PSC05 - N/A 02 November 2018
CH01 - Change of particulars for director 31 August 2018
CH01 - Change of particulars for director 31 August 2018
CH01 - Change of particulars for director 31 August 2018
AA - Annual Accounts 12 April 2018
MR01 - N/A 21 February 2018
CS01 - N/A 20 February 2018
RESOLUTIONS - N/A 05 February 2018
CH04 - Change of particulars for corporate secretary 09 January 2018
CH04 - Change of particulars for corporate secretary 09 January 2018
AD01 - Change of registered office address 09 January 2018
SH01 - Return of Allotment of shares 19 September 2017
SH01 - Return of Allotment of shares 06 April 2017
SH01 - Return of Allotment of shares 07 March 2017
AA01 - Change of accounting reference date 03 March 2017
NEWINC - New incorporation documents 16 February 2017

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 July 2019 Outstanding

N/A

A registered charge 25 July 2019 Outstanding

N/A

A registered charge 09 February 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.