GPG (UK) HOLDINGS LIMITED
Overview
| Company Name | GPG (UK) HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00159975 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GPG (UK) HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is GPG (UK) HOLDINGS LIMITED located?
| Registered Office Address | 4th Floor 14 Aldermanbury Square EC2V 7HS London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GPG (UK) HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| GPG (UK) HOLDINGS PLC | Dec 13, 2002 | Dec 13, 2002 |
| GUINNESS PEAT GROUP PLC | Jan 07, 1993 | Jan 07, 1993 |
| GPG PLC | Jan 11, 1988 | Jan 11, 1988 |
| GUINNESS PEAT GROUP PUBLIC LIMITED COMPANY | Oct 25, 1919 | Oct 25, 1919 |
What are the latest accounts for GPG (UK) HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GPG (UK) HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Mar 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 08, 2025 |
| Overdue | No |
What are the latest filings for GPG (UK) HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Robert Charles Mann as a director on Nov 17, 2025 | 1 pages | TM01 | ||||||||||
Registered office address changed from The Pavilions Bridgwater Road Bristol BS13 8FD England to 4th Floor 14 Aldermanbury Square London EC2V 7HS on Sep 15, 2025 | 1 pages | AD01 | ||||||||||
Amended audit exemption subsidiary accounts made up to Dec 31, 2024 | 15 pages | AAMD | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 15 pages | AA | ||||||||||
legacy | 218 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Mar 08, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 15 pages | AA | ||||||||||
Termination of appointment of James Douglas Gunningham as a director on Apr 12, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 08, 2024 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Coats Group Plc as a person with significant control on Oct 20, 2023 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2022 | 14 pages | AA | ||||||||||
Confirmation statement made on Mar 08, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Arif Kermalli as a director on Dec 31, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew Peter Oaten as a director on Dec 31, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Charles Reade as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||
Statement of capital on Dec 05, 2022
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Nov 24, 2022
| 3 pages | SH01 | ||||||||||
Change of details for Coats Group Plc as a person with significant control on Oct 03, 2022 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 4 Longwalk Road Stockley Park Uxbridge UB11 1FE England to The Pavilions Bridgwater Road Bristol BS13 8FD on Oct 03, 2022 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 14 pages | AA | ||||||||||
Who are the officers of GPG (UK) HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| KERMALLI, Arif | Director | 14 Aldermanbury Square EC2V 7HS London 4th Floor England | England | British | 203519190001 | |||||||||
| KIDD, Nicholas James | Director | 14 Aldermanbury Square EC2V 7HS London 4th Floor England | England | British | 189356380001 | |||||||||
| OATEN, Andrew Peter | Director | 14 Aldermanbury Square EC2V 7HS London 4th Floor England | England | British | 303797130001 | |||||||||
| HEALY, Christopher William | Secretary | c/o Prism Cosec Limited Margaret Street W1W 8RL London 10 England | 186618310001 | |||||||||||
| RUSSELL, James Richard | Secretary | Pall Mall SW1Y 5ES London 78 England | British | 904390002 | ||||||||||
| SYMONDS, Graham Leslie | Secretary | 4 Wrensfield Boxmoor HP1 1RN Hemel Hempstead Hertfordshire | British | 5516290001 | ||||||||||
| ALLIED MUTUAL INSURANCE SERVICES LIMITED | Secretary | Longwalk Road Stockley Park UB11 1FE Uxbridge 4 England |
| 126889420001 | ||||||||||
| ALDEN, Vernon Roger | Director | 37 Warren Street Brookline FOREIGN Massachusetts 02146 Usa | American | 26358750001 | ||||||||||
| BEYER, Trevor Jorgen Nielsen | Director | 14 Walnut Court St Marys Gate W8 5UB London | New Zealander | 6621410001 | ||||||||||
| BRIERLEY, Ronald Alfred, Sir | Director | Level 41 Gateway 1 Macquarie Place Sydney New South Wales 2000 Australia | Australia | New Zealander | 87147990001 | |||||||||
| BUTCHER, Alexander Mark | Director | First Floor Times Place 45 Pall Mall SW1Y 5GP London | Britain | British | 36800400004 | |||||||||
| CHIANG, Wai Kuen | Director | Longwalk Road Stockley Park UB11 1FE Uxbridge 4 England | England | Singaporean | 230098470004 | |||||||||
| CURETON, Graeme James | Director | 45 Victor Avenue Picnic Point New South Wales 2213 Australia | Australian | 87148340001 | ||||||||||
| GIBBS, Anthony Ian | Director | 5d Parklane Apartments 68 Greys Avenue Auckland 1 New Zealand | New Zealand | British New Zealander | 47689160002 | |||||||||
| GUNNINGHAM, James Douglas | Director | Bridgwater Road BS13 8FD Bristol The Pavilions England | England | British | 204284950001 | |||||||||
| HOWES, Richard David | Director | c/o Coats Group Plc The Square Stockley Park UB11 1TD Uxbridge 1 Middlesex England | England | British | 265695690001 | |||||||||
| LOOMES, Maurice William | Director | Lot 21 Oxford Falls Road 2100 Nsw Nsw Austrailia | Austrailian | 47689220001 | ||||||||||
| LOVELL, John Sinclair | Director | Longwalk Road Stockley Park UB11 1FE Uxbridge 4 England | United Kingdom | British | 101433290002 | |||||||||
| MANN, Robert Charles | Director | 14 Aldermanbury Square EC2V 7HS London 4th Floor England | United Kingdom | British | 197151490001 | |||||||||
| NIXON, Blake Andrew | Director | 103 Arthur Road SW19 7DR Wimbledon London | England | British | 5872150007 | |||||||||
| READE, Richard Charles | Director | Bridgwater Road BS13 8FD Bristol The Pavilions England | England | British | 194091110001 | |||||||||
| STOCKWELL, Andrew James | Director | Longwalk Road Stockley Park UB11 1FE Uxbridge 4 England | England | British | 79587890002 | |||||||||
| TARN, Nicholas James | Director | c/o Prism Cosec Limited Margaret Street W1W 8RL London 10 England | England | British | 113629970001 | |||||||||
| TODD, Richard Laurence | Director | c/o Prism Cosec Limited Margaret Street W1W 8RL London 10 England | United Kingdom | British | 30333360002 | |||||||||
| WEISS, Gary Hilton | Director | 233 New South Head Road Vaucluse FOREIGN Sydney Nsw 2030 Australia | Australia | New Zealander | 76404530002 | |||||||||
| ALLIED MUTUAL INSURANCE SERVICES LIMITED | Director | c/o Coats Group Plc The Square Stockley Park UB11 1TD Uxbridge 1 Middlesex England |
| 126889420001 |
Who are the persons with significant control of GPG (UK) HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Coats Group Plc | Apr 06, 2016 | 14 Aldermanbury Square EC2V 7HS London 4th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0