GTAM APEX (GENERAL PARTNER) LIMITED
Get an alert when GTAM APEX (GENERAL PARTNER) LIMITED files next
Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.
Next accounts due
2026-09-30 (in 4mo)
Last filed for 2024-12-31
Confirmation statement due
2026-06-29 (in 1mo)
Last made up 2025-06-15
Watchouts
None on the register
Accounts
Audit & accounting basis
- Accounting basis
- FRS 102
- Reporting scope
- Standalone (parent only)
- Abridged
- Yes — abridged accounts (limited disclosure)
- Auditor
- Deloitte LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“The Company is reliant on the support of the other group members to be able to meet its liabilities as they fall due. GTAM Apex Property Holdings Limited, a group company, has confirmed that it will provide such financial support as might be necessary to ensure that the Company is a going concern for at least twelve months from the date of signing these financial statements. Therefore, the Directors have a reasonable expectation that the Company will have access to adequate resources to continue in operational existence for the foreseeable future being at least 12 months from the date of approval of the financial statements and for this reason they have adopted the going concern basis in preparing the financial statements”
Group structure
- GTAM APEX (GENERAL PARTNER) LIMITED · parent
- GTAM Apex (Nominee) Limited 100%
Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers
People
3 active · 12 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| MOURANT GOVERNANCE SERVICES (UK) LIMITED | Corporate Secretary | 2024-11-29 | — | — |
| DE GRUCHY, Lucy Ann, Ms. | Director | 2024-11-29 | Jun 1987 | British |
| MOTAJO, Abiola Modupeola | Director | 2024-11-29 | Dec 1980 | British |
Show 12 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| AVIVA COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2013-09-06 | 2015-12-23 |
| ASHCROFT, Jonathan Edwin | Director | 2013-09-06 | 2015-12-23 |
| BALFOUR, Mike | Director | 2016-06-02 | 2024-11-29 |
| BARFIELD, Richard Arthur | Director | 2015-12-23 | 2016-06-02 |
| CLIFTON-BROWN, James Benedict | Director | 2016-08-24 | 2024-11-29 |
| FITSUM, Michael | Director | 2013-09-06 | 2014-10-10 |
| MAY, Jill Miranda | Director | 2019-03-12 | 2024-11-29 |
| MCKEOWN, Audrey | Director | 2014-10-24 | 2015-12-23 |
| PETO, Robert Henry Haldane | Director | 2015-12-23 | 2020-08-25 |
| PRINCE, Nicholas Martin | Director | 2013-09-06 | 2015-10-28 |
| SKINNER, David Stephen, Dr | Director | 2015-10-20 | 2015-12-23 |
| SLATER, Sarah Helen | Director | 2019-11-27 | 2024-11-29 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Mr Steven Andrew Tananbaum | Individual | Significant influence | 2024-11-29 | Active |
| Standard Life Investment Property Holdings Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2016-04-06 | Ceased 2016-04-06 |
Filing timeline
Last 20 of 75 total filings
| Date | Type | Category | Description | |
|---|---|---|---|---|
| 2026-02-17 | AA | accounts | Accounts with accounts type full | |
| 2025-07-18 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2025-07-18 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2025-07-14 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2025-06-30 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2024-12-17 | CH04 | officers | Change corporate secretary company with change date | |
| 2024-12-12 | CH01 | officers | Change person director company with change date | |
| 2024-12-11 | AD01 | address | Change registered office address company with date old address new address | |
| 2024-12-05 | AP04 | officers | Appoint corporate secretary company with name date | |
| 2024-12-03 | CERTNM | change-of-name | Certificate change of name company | |
| 2024-12-03 | PSC01 | persons-with-significant-control | Notification of a person with significant control | |
| 2024-12-03 | PSC09 | persons-with-significant-control | Withdrawal of a person with significant control statement | |
| 2024-12-02 | TM01 | officers | Termination director company with name termination date | |
| 2024-11-29 | TM01 | officers | Termination director company with name termination date | |
| 2024-11-29 | TM01 | officers | Termination director company with name termination date | |
| 2024-11-29 | TM01 | officers | Termination director company with name termination date | |
| 2024-11-29 | AP01 | officers | Appoint person director company with name date | |
| 2024-11-29 | AP01 | officers | Appoint person director company with name date | |
| 2024-11-29 | AD01 | address | Change registered office address company with date old address new address | |
| 2024-07-31 | AA | accounts | Accounts with accounts type full |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 5
- Capital events
- 0
- Officers appointed
- 0
- Officers resigned
- 0
last 12 months
last 24 months
last 12 months
last 12 months
Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.
Year-on-year
Latest filed period vs the prior one