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.

Free · confirmation link first · unsubscribe in one click

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

  1. GTAM APEX (GENERAL PARTNER) LIMITED · parent
    1. GTAM Apex (Nominee) Limited 100% · England · Holding Company

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 PDF
2025-07-18 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-07-14 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-06-30 CS01 confirmation-statement Confirmation statement with updates PDF
2024-12-17 CH04 officers Change corporate secretary company with change date PDF
2024-12-12 CH01 officers Change person director company with change date PDF
2024-12-11 AD01 address Change registered office address company with date old address new address PDF
2024-12-05 AP04 officers Appoint corporate secretary company with name date PDF
2024-12-03 CERTNM change-of-name Certificate change of name company PDF
2024-12-03 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2024-12-03 PSC09 persons-with-significant-control Withdrawal of a person with significant control statement PDF
2024-12-02 TM01 officers Termination director company with name termination date PDF
2024-11-29 TM01 officers Termination director company with name termination date PDF
2024-11-29 TM01 officers Termination director company with name termination date PDF
2024-11-29 TM01 officers Termination director company with name termination date PDF
2024-11-29 AP01 officers Appoint person director company with name date PDF
2024-11-29 AP01 officers Appoint person director company with name date PDF
2024-11-29 AD01 address Change registered office address company with date old address new address PDF
2024-07-31 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

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

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page