GPDF LIMITED

11-13 Cavendish Square Cavendish Square, London, W1G 0AN, England
StatusACTIVE
Company No.01508388
Category
Incorporated18 Jul 1980
Age43 years, 9 months, 29 days
JurisdictionEngland Wales

SUMMARY

GPDF LIMITED is an active with number 01508388. It was incorporated 43 years, 9 months, 29 days ago, on 18 July 1980. The company address is 11-13 Cavendish Square Cavendish Square, London, W1G 0AN, England.



Company Fillings

Change account reference date company current extended

Date: 18 Dec 2023

Action Date: 31 Mar 2024

Category: Accounts

Type: AA01

Made up date: 2023-12-31

New date: 2024-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 13 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2023

Action Date: 08 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julius Clifford Parker

Termination date: 2023-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2023

Action Date: 08 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ranganath Kalindi Krishna Tumurugoti

Termination date: 2023-09-08

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2023

Action Date: 08 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-08

Officer name: Dr James Booth

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2023

Action Date: 08 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Roger John Scott

Appointment date: 2023-09-08

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2023

Action Date: 08 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Christopher John Castle

Appointment date: 2023-09-08

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2023

Action Date: 08 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-08

Officer name: Dr Benjamin Simon Curtis

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2023

Action Date: 16 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-16

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2023

Action Date: 05 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-05

Officer name: Paul Andrew Evans

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2023

Action Date: 08 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-08

Officer name: Zoe Jane Norris

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2023

Action Date: 17 Jul 2023

Category: Address

Type: AD01

New address: 11-13 Cavendish Square Cavendish Square London W1G 0AN

Change date: 2023-07-17

Old address: 125 Wood Street London EC2V 7AW England

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-06-01

Officer name: Mr David Mark Wood

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 May 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-05-31

Officer name: James Hugh Christie

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2023

Action Date: 30 May 2023

Category: Address

Type: AD01

Old address: 30 Old Bailey Ludgate Hill London EC4M 7JZ England

New address: 125 Wood Street London EC2V 7AW

Change date: 2023-05-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2023

Action Date: 06 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-06

Officer name: Mr Jonathan Peter Stanley

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2023

Action Date: 06 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Philip Stephen Cox

Appointment date: 2023-02-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2023

Action Date: 05 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-05

Officer name: Daryl Louise Fielding

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2023

Action Date: 06 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-06

Officer name: Dr Paul Andrew Evans

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2023

Action Date: 06 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-06

Officer name: Dr Julius Clifford Parker

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2023

Action Date: 06 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-06

Officer name: Dr Zoe Jane Norris

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2023

Action Date: 06 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-06

Officer name: Jane Elizabeth Tozer

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2023

Action Date: 06 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas Andrew Moederle-Lumb

Termination date: 2023-01-06

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2023

Action Date: 06 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Andrew Butler

Termination date: 2023-01-06

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2022

Action Date: 04 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-04

Officer name: James Trygve John Booth

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2022

Action Date: 04 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-04

Officer name: Zoe Jane Norris

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2022

Action Date: 04 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ashok Patel Rayani

Termination date: 2022-11-04

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2022

Action Date: 09 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-09

Officer name: Dr Ranganath Kalindi Krishna Tumurugoti

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2022

Action Date: 09 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr James Trygve John Booth

Appointment date: 2022-09-09

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2022

Action Date: 16 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-16

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Daryl Louise Fielding

Appointment date: 2022-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2022

Action Date: 15 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin George Kelman

Termination date: 2022-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julia Margaret Densem

Termination date: 2022-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2022

Action Date: 10 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-10

Officer name: Gurmit Ram Mahay

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2022

Action Date: 14 Apr 2022

Category: Address

Type: AD01

New address: 30 Old Bailey Ludgate Hill London EC4M 7JZ

Change date: 2022-04-14

Old address: C/O Mazars Tower Bridge House St. Katharines Way London E1W 1DD England

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2021

Action Date: 10 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-10

Officer name: Dr Zoe Jane Norris

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2021

Action Date: 10 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-10

Officer name: Robert Luigi Morley

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2021

Action Date: 16 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-16

Documents

View document PDF

Move registers to sail company with new address

Date: 16 Aug 2021

Category: Address

Type: AD03

New address: 125 Wood Street London EC2V 7AW

Documents

View document PDF

Change sail address company with old address new address

Date: 16 Aug 2021

Category: Address

Type: AD02

Old address: C/O C Ohman-Smith Bma House Tavistock Square London WC1H 9JP England

New address: 125 Wood Street London EC2V 7AW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2021

Action Date: 26 Jun 2021

Category: Address

Type: AD01

New address: C/O Mazars Tower Bridge House St. Katharines Way London E1W 1DD

Change date: 2021-06-26

Old address: C/O Mazars Tower Bridge House St Katherine's Way London E1W 1DD England

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2021

Action Date: 02 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Howard Roblin

Termination date: 2021-06-02

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2020

Action Date: 16 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-16

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Memorandum articles

Date: 07 Jul 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-01

Officer name: William Andrew Butler

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-01

Officer name: Jane Elizabeth Tozer

Documents

View document PDF

Resolution

Date: 04 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 May 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 05 May 2020

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2019

Action Date: 06 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-06

Officer name: Victoria Mary Petra Wright

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2019

Action Date: 16 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2019

Action Date: 08 Mar 2019

Category: Address

Type: AD01

New address: C/O Mazars Tower Bridge House St Katherine's Way London E1W 1DD

Change date: 2019-03-08

Old address: Tower Bridge House St. Katharines Way London E1W 1DD England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2019

Action Date: 08 Mar 2019

Category: Address

Type: AD01

Old address: 125 Wood Street London EC2V 7AW England

New address: Tower Bridge House St. Katharines Way London E1W 1DD

Change date: 2019-03-08

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-01

Officer name: Peter John Pashley Holden

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2018

Action Date: 14 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Gurmit Ram Mahay

Appointment date: 2018-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2018

Action Date: 14 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Colin George Kelman

Appointment date: 2018-09-14

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2018

Action Date: 16 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-16

Documents

View document PDF

Memorandum articles

Date: 16 Feb 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 16 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2018

Action Date: 12 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Mark Vautrey

Termination date: 2018-02-12

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2018

Action Date: 12 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-12

Officer name: Alan Gregory Mcdevitt

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2017

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Ashok Patel Rayani

Appointment date: 2017-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2017

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-15

Officer name: Dr Paul Howard Roblin

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2017

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-15

Officer name: Dr Keith John Mcintyre

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2017

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stewart Kay

Termination date: 2017-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2017

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gillian Shirley Beck

Termination date: 2017-09-15

Documents

View document PDF

Accounts with accounts type small

Date: 15 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2017

Action Date: 29 Aug 2017

Category: Address

Type: AD01

New address: 125 Wood Street London EC2V 7AW

Old address: Bma House Tavistock Square London WC1H 9JP

Change date: 2017-08-29

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2017

Action Date: 20 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-20

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2017

Action Date: 20 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Richard Mark Vautrey

Appointment date: 2017-07-20

Documents

View document PDF

Memorandum articles

Date: 20 Jul 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 20 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2017

Action Date: 19 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-19

Officer name: Chaand Nagpaul

Documents

View document PDF

Resolution

Date: 03 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 12 Sep 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2016

Action Date: 20 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-20

Documents

View document PDF

Statement of companys objects

Date: 10 Aug 2016

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 10 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2016

Action Date: 22 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-22

Officer name: John Timothy Canning

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2015

Action Date: 17 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Douglas Andrew Moederle-Lumb

Appointment date: 2015-09-17

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2015

Action Date: 17 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-17

Officer name: Dr Alan Mcdevitt

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2015

Action Date: 17 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-17

Officer name: Fay Wilson

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Sep 2015

Action Date: 27 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-27

Documents

View document PDF

Change person secretary company with change date

Date: 01 Sep 2015

Action Date: 03 Oct 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: James Hugh Christie

Change date: 2014-10-03

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2015

Action Date: 04 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Nigel Barnett

Termination date: 2015-06-04

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2014

Action Date: 18 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-18

Officer name: Brian David Balmer

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2014

Action Date: 18 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Dean Marshall

Termination date: 2014-09-18

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2014

Action Date: 18 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-18

Officer name: Brian David Balmer

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2014

Action Date: 18 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-18

Officer name: Dr Peter John Pashley Holden

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2014

Action Date: 18 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Gillian Shirley Beck

Appointment date: 2014-09-18

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Sep 2014

Action Date: 27 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-27

Documents

View document PDF


Some Companies

ASM CONTRACTS LIMITED

13 CLEVELY WAY,CLIFTON,NG11 8AY

Number:08138413
Status:ACTIVE
Category:Private Limited Company

CURRENT ELECTRICAL WHOLESALE LIMITED

6B PARK FARM,THORNEY,PE6 0SY

Number:08641189
Status:ACTIVE
Category:Private Limited Company

IVOVACUM LIMITED

THIRD FLOOR,LONDON,W1B 3HH

Number:07557029
Status:ACTIVE
Category:Private Limited Company

KELLSTAR SERVICES LIMITED

60 GRAY'S INN ROAD,LONDON,WC1X 8AQ

Number:11052485
Status:ACTIVE
Category:Private Limited Company

MUM CATERING LIMITED

51B MONTAGU ROAD,LONDON,N18 2LX

Number:09906737
Status:ACTIVE
Category:Private Limited Company

PENNINE HOME INTERIORS LIMITED

2 LONGSIGHT ROAD HOLCOMBE BROOK,BURY,BL0 9TD

Number:09785527
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source