CompanyTrack
2

20 GRACECHURCH (GENERAL PARTNER) LIMITED

Active London

Fund management activities

0 employees
Fund management activities
2

20 GRACECHURCH (GENERAL PARTNER) LIMITED

Fund management activities

Founded 2 Jun 2006 Active London, United Kingdom 0 employees
Fund management activities
Accounts Submitted 1 May 2025
Confirmation Statement Submitted 13 May 2025
Net assets £10.00K £0.00 2024 year on year
Total assets £10.00K £0.00 2024 year on year
Total Liabilities £0.00
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

80 Fenchurch Street London EC3M 4AE United Kingdom

Credit Report

Discover 20 GRACECHURCH (GENERAL PARTNER) LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

N/A

Net Assets

£10.00k

Total Liabilities

N/A

Turnover

£18.87M

Decreased by £518.18k (-3%)

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

5 active 18 resigned
Status
Aviva Company Secretarial Services LimitedCorporate-secretaryUnited KingdomUnknown21 Jul 2006Active
Bruce George McaraDirectorBritishUnited Kingdom632 Apr 2020Active
Melanie CollettDirectorBritishScotland5313 May 2019Active
Michael BorelloDirectorBritishUnited Kingdom4021 Feb 2023Active
Yoshifumi YamamotoDirectorJapaneseJapan362 Apr 2020Active

Shareholders

Shareholders (4)

Obayashi Properties Uk Limited
50.0%
5,0017 Jul 2020
Norwich Union (shareholder Gp) Limited
50.0%
5,0017 Jul 2020
Obayashi Corporation
0.0%
07 Jul 2020

Persons with Significant Control

Persons with Significant Control (2)

2 Active 1 Ceased

Obayashi Properties Uk Limited

United Kingdom

Active
Notified 6 Jul 2020
Nature of Control
  • Ownership Of Shares 50 To 75 Percent
  • Voting Rights 50 To 75 Percent
  • Right To Appoint And Remove Directors

Norwich Union (shareholder Gp) Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Obayashi Corporation

Ceased 29 Jun 2020

Ceased

Group Structure

Group Structure

NORWICH UNION (SHAREHOLDER GP) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
OBAYASHI PROPERTIES UK LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AVIVA LIFE & PENSIONS UK LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
KABUSHIKI KAISHA OBAYASHI-GUMI (OBAYASHI CORPORATION) japan
AVIVA LIFE HOLDINGS UK LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AVIVA GROUP HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AVIVA PLC united kingdom
20 GRACECHURCH (GENERAL PARTNER) LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
26 Nov 2025OfficersTermination of Melanie Collett as director on 2025-11-12View(1 page)
13 May 2025Confirmation StatementConfirmation statement made on 2025-04-30 with no updatesView(3 pages)
1 May 2025AccountsAnnual accounts made up to 2024-12-31View(38 pages)
8 Aug 2024OfficersChange Corporate Secretary Company With Change DateView(1 page)
18 May 2024AddressChange Sail Address Company With Old Address New AddressView(1 page)
26 Nov 2025 Officers

Termination of Melanie Collett as director on 2025-11-12

13 May 2025 Confirmation Statement

Confirmation statement made on 2025-04-30 with no updates

1 May 2025 Accounts

Annual accounts made up to 2024-12-31

8 Aug 2024 Officers

Change Corporate Secretary Company With Change Date

18 May 2024 Address

Change Sail Address Company With Old Address New Address

Recent Activity

Latest Activity

Termination of Melanie Collett as director on 2025-11-12

2 months ago on 26 Nov 2025

Confirmation statement made on 2025-04-30 with no updates

9 months ago on 13 May 2025

Annual accounts made up to 2024-12-31

9 months ago on 1 May 2025

Change Corporate Secretary Company With Change Date

1 years ago on 8 Aug 2024

Change Sail Address Company With Old Address New Address

1 years ago on 18 May 2024