G.P. PRIVATE EQUITY LIMITED

4th Floor, 95 Chancery Lane, London, WC2A 1DT, England
StatusACTIVE
Company No.04680828
CategoryPrivate Limited Company
Incorporated27 Feb 2003
Age21 years, 2 months, 22 days
JurisdictionEngland Wales

SUMMARY

G.P. PRIVATE EQUITY LIMITED is an active private limited company with number 04680828. It was incorporated 21 years, 2 months, 22 days ago, on 27 February 2003. The company address is 4th Floor, 95 Chancery Lane, London, WC2A 1DT, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 13 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2024

Action Date: 20 Apr 2024

Category: Address

Type: AD01

Old address: Hyde Park House 5 Manfred Road London SW15 2RS United Kingdom

New address: 4th Floor, 95 Chancery Lane London WC2A 1DT

Change date: 2024-04-20

Documents

View document PDF

Change to a person with significant control

Date: 13 Jul 2023

Action Date: 12 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-07-12

Psc name: Patricia Antoinetta Power

Documents

View document PDF

Change to a person with significant control

Date: 13 Jul 2023

Action Date: 12 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-07-12

Psc name: Mr Gordon Robert Power

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2023

Action Date: 30 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-30

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2023

Action Date: 12 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gordon Robert Power

Change date: 2023-07-12

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2023

Action Date: 12 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Patricia Antoinetta Power

Change date: 2023-07-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2022

Action Date: 30 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 17 Mar 2022

Action Date: 15 Mar 2022

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Derringtons Limited

Change date: 2022-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 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: 08 Jul 2021

Action Date: 30 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2020

Action Date: 18 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Patricia Antoinetta Power

Notification date: 2020-06-18

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jun 2020

Action Date: 18 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Philip Lansdown

Cessation date: 2020-06-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Address

Type: AD01

New address: Hyde Park House 5 Manfred Road London SW15 2RS

Old address: 4th Floor 50 Mark Lane London EC3R 7QR

Change date: 2020-06-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 30 Jun 2020

Action Date: 26 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2020-06-26

Officer name: Derringtons Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jun 2020

Action Date: 26 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-06-26

Officer name: Tricor Secretaries Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2020

Action Date: 27 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 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: 28 Feb 2019

Action Date: 27 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 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: 28 Feb 2018

Action Date: 27 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 27 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2016

Action Date: 27 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-27

Documents

View document PDF

Change corporate secretary company with change date

Date: 02 Mar 2016

Action Date: 26 Nov 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-11-26

Officer name: Woodside Secretaries Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 17 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2015-03-31

Officer name: Woodside Secretaries Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-03-31

Officer name: Graham Kenneth Urquhart

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2015

Action Date: 27 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2014

Action Date: 27 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-27

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Dec 2013

Action Date: 23 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-23

Old address: 7Th Floor 52-54 Gracechurch Street London EC3V 0EH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2013

Action Date: 27 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2012-03-31

New date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jul 2012

Action Date: 06 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-06

Old address: 4Th Floor 150-152 Fenchurch Street London EC3M 6BB

Documents

View document PDF

Change account reference date company current shortened

Date: 15 Jun 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2013-03-31

New date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2012

Action Date: 27 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2011

Action Date: 27 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2010

Action Date: 27 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-27

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Patricia Antoinetta Power

Change date: 2009-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 28 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/02/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 22 Dec 2006

Category: Address

Type: 287

Description: Registered office changed on 22/12/06 from: 21-22 grosvenor street london W1K 4QJ

Documents

View document PDF

Legacy

Date: 13 Dec 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Dec 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/02/06; full list of members

Documents

View document PDF

Legacy

Date: 22 Mar 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Mar 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Apr 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 14 Mar 2005

Category: Annual-return

Type: 363a

Description: Return made up to 27/02/05; full list of members

Documents

View document PDF

Legacy

Date: 30 Dec 2004

Category: Address

Type: 287

Description: Registered office changed on 30/12/04 from: 36 dover street london W1S 4NH

Documents

View document PDF

Legacy

Date: 30 Dec 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/03/04

Documents

View document PDF

Legacy

Date: 21 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Aug 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Aug 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Aug 2004

Category: Address

Type: 287

Description: Registered office changed on 10/08/04 from: 40 george street london W1U 7DW

Documents

View document PDF

Legacy

Date: 29 Mar 2004

Category: Annual-return

Type: 363a

Description: Return made up to 27/02/04; full list of members

Documents

View document PDF

Legacy

Date: 19 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Sep 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 29/02/04 to 31/03/04

Documents

View document PDF

Legacy

Date: 05 Sep 2003

Category: Address

Type: 287

Description: Registered office changed on 05/09/03 from: centurion house 37 jewry street london EC3N 2ER

Documents

View document PDF

Legacy

Date: 05 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Aug 2003

Category: Capital

Type: 88(2)R

Description: Ad 23/07/03--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Legacy

Date: 11 Aug 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Apr 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 04 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Mar 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Mar 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Mar 2003

Category: Address

Type: 287

Description: Registered office changed on 18/03/03 from: 12 york place leeds west yorkshire LS1 2DS

Documents

View document PDF

Certificate change of name company

Date: 05 Mar 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mechanical working LIMITED\certificate issued on 05/03/03

Documents

View document PDF

Incorporation company

Date: 27 Feb 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALLAST TRADING UK LIMITED

SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB

Number:11371025
Status:ACTIVE
Category:Private Limited Company

ISTANBUL LAW CONSULTANCY LTD

SUITE 1, 596,LONDON,N13 5RY

Number:10912658
Status:ACTIVE
Category:Private Limited Company

MAMMA MARIA'S PIZZA & FOOD LIMITED

4TH FLOOR PERMANENT HOUSE,WALSALL,WS1 1PT

Number:10215826
Status:ACTIVE
Category:Private Limited Company

MOONFLOWER BOOKS LIMITED

303 THE PILL BOX,LONDON,E2 6GH

Number:07622040
Status:ACTIVE
Category:Private Limited Company

SAHA VEGAN LIMITED

40 BALTIMOR HOUSE,LONDON,SW18 1TS

Number:11834143
Status:ACTIVE
Category:Private Limited Company

SPACIOUS PLACE CONTACT LTD

CROWN HOUSE 4 HIGH STREET,MANCHESTER,M29 8AL

Number:09268330
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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