ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Gtam Apex (General Partner) Limited

Gtam Apex (General Partner) Limited is an active company incorporated on 6 September 2013 with the registered office located in London, City of London. Gtam Apex (General Partner) Limited was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08680717
Private limited company
Age
12 years
Incorporated 6 September 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 June 2025 (2 months ago)
Next confirmation dated 15 June 2026
Due by 29 June 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
10th Floor 110 Cannon Street
London
EC4N 6EU
England
Address changed on 11 Dec 2024 (8 months ago)
Previous address was 52-54 Gracechurch Street London EC3V 0EH England
Telephone
01268 448222
Email
Unreported
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Sep 1967
Director • None • British • Lives in UK • Born in Jun 1961
Director • British • Lives in UK • Born in Dec 1980
Director • None • British • Lives in UK • Born in May 1956
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Gtam Apex (Nominee) Limited
Abiola Modupeola Motajo, Mike Balfour, and 5 more are mutual people.
Active
Gtam Apex Lakeside Limited
Abiola Modupeola Motajo, Ms Lucy ANN De Gruchy, and 1 more are mutual people.
Active
DTZI Coliv I HRW GP Lease Ltd
Abiola Modupeola Motajo, Ms Lucy ANN De Gruchy, and 1 more are mutual people.
Active
DTZI Coliv I HRW Opco Ltd
Abiola Modupeola Motajo, Ms Lucy ANN De Gruchy, and 1 more are mutual people.
Active
DTZI Coliv I HRW Nominee Limited
Abiola Modupeola Motajo, Ms Lucy ANN De Gruchy, and 1 more are mutual people.
Active
DTZI Coliv I Erl GP Lease Ltd
Abiola Modupeola Motajo, Ms Lucy ANN De Gruchy, and 1 more are mutual people.
Active
DTZI Coliv I Erl Opco Ltd
Abiola Modupeola Motajo, Ms Lucy ANN De Gruchy, and 1 more are mutual people.
Active
DTZI Coliv I Erl Nominee Ltd
Abiola Modupeola Motajo, Ms Lucy ANN De Gruchy, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£6.04K
Increased by £54 (+1%)
Employees
Unreported
Same as previous period
Total Assets
£2
Same as previous period
Total Liabilities
-£7.62K
Increased by £702 (+10%)
Net Assets
-£7.62K
Decreased by £702 (+10%)
Debt Ratio (%)
380850%
Increased by 35100% (+10%)
Latest Activity
New Charge Registered
2 Months Ago on 8 Jul 2025
New Charge Registered
2 Months Ago on 8 Jul 2025
New Charge Registered
2 Months Ago on 8 Jul 2025
Confirmation Submitted
2 Months Ago on 30 Jun 2025
Registered Address Changed
8 Months Ago on 11 Dec 2024
Mourant Governance Services (Uk) Limited Details Changed
9 Months Ago on 9 Dec 2024
Ms. Lucy Ann De Gruchy Details Changed
9 Months Ago on 9 Dec 2024
Mourant Governance Services (Uk) Limited Appointed
9 Months Ago on 29 Nov 2024
Steven Andrew Tananbaum (PSC) Appointed
9 Months Ago on 29 Nov 2024
Sarah Helen Slater Resigned
9 Months Ago on 29 Nov 2024
Get Credit Report
Discover Gtam Apex (General Partner) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 086807170005, created on 8 July 2025
Submitted on 18 Jul 2025
Registration of charge 086807170006, created on 8 July 2025
Submitted on 18 Jul 2025
Registration of charge 086807170004, created on 8 July 2025
Submitted on 14 Jul 2025
Confirmation statement made on 15 June 2025 with updates
Submitted on 30 Jun 2025
Secretary's details changed for Mourant Governance Services (Uk) Limited on 9 December 2024
Submitted on 17 Dec 2024
Director's details changed for Ms. Lucy Ann De Gruchy on 9 December 2024
Submitted on 12 Dec 2024
Registered office address changed from 52-54 Gracechurch Street London EC3V 0EH England to 10th Floor 110 Cannon Street London EC4N 6EU on 11 December 2024
Submitted on 11 Dec 2024
Appointment of Mourant Governance Services (Uk) Limited as a secretary on 29 November 2024
Submitted on 5 Dec 2024
Notification of Steven Andrew Tananbaum as a person with significant control on 29 November 2024
Submitted on 3 Dec 2024
Withdrawal of a person with significant control statement on 3 December 2024
Submitted on 3 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year