GPG (UK) HOLDINGS LIMITED

GPG (UK) HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGPG (UK) HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00159975
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of GPG (UK) HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GPG (UK) HOLDINGS PLCDec 13, 2002Dec 13, 2002
    GUINNESS PEAT GROUP PLCJan 07, 1993Jan 07, 1993
    GPG PLCJan 11, 1988Jan 11, 1988
    GUINNESS PEAT GROUP PUBLIC LIMITED COMPANYOct 25, 1919Oct 25, 1919

    What are the latest accounts for GPG (UK) HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for GPG (UK) HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToMar 08, 2026
    Next Confirmation Statement DueMar 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 08, 2025
    OverdueNo

    What are the latest filings for GPG (UK) HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Robert Charles Mann as a director on Nov 17, 2025

    1 pagesTM01

    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 pagesAD01

    Amended audit exemption subsidiary accounts made up to Dec 31, 2024

    15 pagesAAMD

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    15 pagesAA

    legacy

    218 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Mar 08, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    15 pagesAA

    Termination of appointment of James Douglas Gunningham as a director on Apr 12, 2024

    1 pagesTM01

    Confirmation statement made on Mar 08, 2024 with no updates

    3 pagesCS01

    Change of details for Coats Group Plc as a person with significant control on Oct 20, 2023

    2 pagesPSC05

    Full accounts made up to Dec 31, 2022

    14 pagesAA

    Confirmation statement made on Mar 08, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Arif Kermalli as a director on Dec 31, 2022

    2 pagesAP01

    Appointment of Mr Andrew Peter Oaten as a director on Dec 31, 2022

    2 pagesAP01

    Termination of appointment of Richard Charles Reade as a director on Dec 31, 2022

    1 pagesTM01

    Statement of capital on Dec 05, 2022

    • Capital: GBP 1.00
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Nov 24, 2022

    • Capital: GBP 49,500,001
    3 pagesSH01

    Change of details for Coats Group Plc as a person with significant control on Oct 03, 2022

    2 pagesPSC05

    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 pagesAD01

    Full accounts made up to Dec 31, 2021

    14 pagesAA

    Who are the officers of GPG (UK) HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KERMALLI, Arif
    14 Aldermanbury Square
    EC2V 7HS London
    4th Floor
    England
    Director
    14 Aldermanbury Square
    EC2V 7HS London
    4th Floor
    England
    EnglandBritish203519190001
    KIDD, Nicholas James
    14 Aldermanbury Square
    EC2V 7HS London
    4th Floor
    England
    Director
    14 Aldermanbury Square
    EC2V 7HS London
    4th Floor
    England
    EnglandBritish189356380001
    OATEN, Andrew Peter
    14 Aldermanbury Square
    EC2V 7HS London
    4th Floor
    England
    Director
    14 Aldermanbury Square
    EC2V 7HS London
    4th Floor
    England
    EnglandBritish303797130001
    HEALY, Christopher William
    c/o Prism Cosec Limited
    Margaret Street
    W1W 8RL London
    10
    England
    Secretary
    c/o Prism Cosec Limited
    Margaret Street
    W1W 8RL London
    10
    England
    186618310001
    RUSSELL, James Richard
    Pall Mall
    SW1Y 5ES London
    78
    England
    Secretary
    Pall Mall
    SW1Y 5ES London
    78
    England
    British904390002
    SYMONDS, Graham Leslie
    4 Wrensfield
    Boxmoor
    HP1 1RN Hemel Hempstead
    Hertfordshire
    Secretary
    4 Wrensfield
    Boxmoor
    HP1 1RN Hemel Hempstead
    Hertfordshire
    British5516290001
    ALLIED MUTUAL INSURANCE SERVICES LIMITED
    Longwalk Road
    Stockley Park
    UB11 1FE Uxbridge
    4
    England
    Secretary
    Longwalk Road
    Stockley Park
    UB11 1FE Uxbridge
    4
    England
    Identification TypeEuropean Economic Area
    Registration Number02658052
    126889420001
    ALDEN, Vernon Roger
    37 Warren Street
    Brookline
    FOREIGN Massachusetts 02146
    Usa
    Director
    37 Warren Street
    Brookline
    FOREIGN Massachusetts 02146
    Usa
    American26358750001
    BEYER, Trevor Jorgen Nielsen
    14 Walnut Court
    St Marys Gate
    W8 5UB London
    Director
    14 Walnut Court
    St Marys Gate
    W8 5UB London
    New Zealander6621410001
    BRIERLEY, Ronald Alfred, Sir
    Level 41 Gateway 1 Macquarie Place
    Sydney
    New South Wales
    2000
    Australia
    Director
    Level 41 Gateway 1 Macquarie Place
    Sydney
    New South Wales
    2000
    Australia
    AustraliaNew Zealander87147990001
    BUTCHER, Alexander Mark
    First Floor
    Times Place 45 Pall Mall
    SW1Y 5GP London
    Director
    First Floor
    Times Place 45 Pall Mall
    SW1Y 5GP London
    BritainBritish36800400004
    CHIANG, Wai Kuen
    Longwalk Road
    Stockley Park
    UB11 1FE Uxbridge
    4
    England
    Director
    Longwalk Road
    Stockley Park
    UB11 1FE Uxbridge
    4
    England
    EnglandSingaporean230098470004
    CURETON, Graeme James
    45 Victor Avenue
    Picnic Point
    New South Wales
    2213
    Australia
    Director
    45 Victor Avenue
    Picnic Point
    New South Wales
    2213
    Australia
    Australian87148340001
    GIBBS, Anthony Ian
    5d Parklane Apartments
    68 Greys Avenue
    Auckland 1
    New Zealand
    Director
    5d Parklane Apartments
    68 Greys Avenue
    Auckland 1
    New Zealand
    New ZealandBritish New Zealander47689160002
    GUNNINGHAM, James Douglas
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    Director
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    EnglandBritish204284950001
    HOWES, Richard David
    c/o Coats Group Plc
    The Square
    Stockley Park
    UB11 1TD Uxbridge
    1
    Middlesex
    England
    Director
    c/o Coats Group Plc
    The Square
    Stockley Park
    UB11 1TD Uxbridge
    1
    Middlesex
    England
    EnglandBritish265695690001
    LOOMES, Maurice William
    Lot 21 Oxford Falls Road
    2100 Nsw
    Nsw
    Austrailia
    Director
    Lot 21 Oxford Falls Road
    2100 Nsw
    Nsw
    Austrailia
    Austrailian47689220001
    LOVELL, John Sinclair
    Longwalk Road
    Stockley Park
    UB11 1FE Uxbridge
    4
    England
    Director
    Longwalk Road
    Stockley Park
    UB11 1FE Uxbridge
    4
    England
    United KingdomBritish101433290002
    MANN, Robert Charles
    14 Aldermanbury Square
    EC2V 7HS London
    4th Floor
    England
    Director
    14 Aldermanbury Square
    EC2V 7HS London
    4th Floor
    England
    United KingdomBritish197151490001
    NIXON, Blake Andrew
    103 Arthur Road
    SW19 7DR Wimbledon
    London
    Director
    103 Arthur Road
    SW19 7DR Wimbledon
    London
    EnglandBritish5872150007
    READE, Richard Charles
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    Director
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    EnglandBritish194091110001
    STOCKWELL, Andrew James
    Longwalk Road
    Stockley Park
    UB11 1FE Uxbridge
    4
    England
    Director
    Longwalk Road
    Stockley Park
    UB11 1FE Uxbridge
    4
    England
    EnglandBritish79587890002
    TARN, Nicholas James
    c/o Prism Cosec Limited
    Margaret Street
    W1W 8RL London
    10
    England
    Director
    c/o Prism Cosec Limited
    Margaret Street
    W1W 8RL London
    10
    England
    EnglandBritish113629970001
    TODD, Richard Laurence
    c/o Prism Cosec Limited
    Margaret Street
    W1W 8RL London
    10
    England
    Director
    c/o Prism Cosec Limited
    Margaret Street
    W1W 8RL London
    10
    England
    United KingdomBritish30333360002
    WEISS, Gary Hilton
    233 New South Head Road
    Vaucluse
    FOREIGN Sydney
    Nsw 2030
    Australia
    Director
    233 New South Head Road
    Vaucluse
    FOREIGN Sydney
    Nsw 2030
    Australia
    AustraliaNew Zealander76404530002
    ALLIED MUTUAL INSURANCE SERVICES LIMITED
    c/o Coats Group Plc
    The Square
    Stockley Park
    UB11 1TD Uxbridge
    1
    Middlesex
    England
    Director
    c/o Coats Group Plc
    The Square
    Stockley Park
    UB11 1TD Uxbridge
    1
    Middlesex
    England
    Identification TypeEuropean Economic Area
    Registration Number02658052
    126889420001

    Who are the persons with significant control of GPG (UK) HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Coats Group Plc
    14 Aldermanbury Square
    EC2V 7HS London
    4th Floor
    England
    Apr 06, 2016
    14 Aldermanbury Square
    EC2V 7HS London
    4th Floor
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number103548
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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