GPG (UK) LIMITED

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

    Company NameGPG (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00602214
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of GPG (UK) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is GPG (UK) LIMITED located?

    Registered Office Address
    4 Longwalk Road
    Stockley Park
    UB11 1FE Uxbridge
    England
    Undeliverable Registered Office AddressNo

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

    Previous Company Names
    Company NameFromUntil
    I.B.C.INVESTMENTS LIMITEDApr 03, 1958Apr 03, 1958

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

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

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

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Feb 14, 2020 with no updates

    3 pagesCS01

    Appointment of Mrs Claire Thompson as a director on Sep 27, 2019

    2 pagesAP01

    Termination of appointment of Allied Mutual Insurance Services Limited as a secretary on Sep 27, 2019

    1 pagesTM02

    Appointment of Mr James Douglas Gunningham as a director on Sep 27, 2019

    2 pagesAP01

    Termination of appointment of Andrew James Stockwell as a director on Sep 27, 2019

    1 pagesTM01

    Secretary's details changed for Allied Mutual Insurance Services Limited on Jun 12, 2019

    1 pagesCH04

    Change of details for Gpg (Uk) Holdings Limited as a person with significant control on Jun 12, 2019

    2 pagesPSC05

    Registered office address changed from C/O Coats Group Plc 1 the Square Stockley Park Uxbridge Middlesex UB11 1TD to 4 Longwalk Road Stockley Park Uxbridge UB11 1FE on Jun 14, 2019

    1 pagesAD01

    Statement of capital on Jun 06, 2019

    • Capital: AUD 1
    • Capital: GBP 1
    3 pagesSH19

    Full accounts made up to Dec 31, 2018

    12 pagesAA

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Dec 18, 2018

    • Capital: AUD 1
    • Capital: GBP 168,470,731
    4 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Resolution of capitalisation or a bonus issue of shares

    £168470730 18/12/2018
    RES14
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Feb 14, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    13 pagesAA

    Appointment of Mr Nicholas James Kidd as a director on Feb 28, 2018

    2 pagesAP01

    Termination of appointment of Charles Barlow as a director on Feb 28, 2018

    1 pagesTM01

    Confirmation statement made on Feb 14, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    11 pagesAA

    Confirmation statement made on Feb 14, 2017 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Consolidated 01/02/2017
    RES13

    Who are the officers of GPG (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GUNNINGHAM, James Douglas
    Longwalk Road
    Stockley Park
    UB11 1FE Uxbridge
    4
    England
    Director
    Longwalk Road
    Stockley Park
    UB11 1FE Uxbridge
    4
    England
    EnglandBritishDirector204284950001
    KERMALLI, Arif
    Longwalk Road
    Stockley Park
    UB11 1FE Uxbridge
    4
    England
    Director
    Longwalk Road
    Stockley Park
    UB11 1FE Uxbridge
    4
    England
    EnglandBritishDirector203519190001
    KIDD, Nicholas James
    Longwalk Road
    Stockley Park
    UB11 1FE Uxbridge
    4
    England
    Director
    Longwalk Road
    Stockley Park
    UB11 1FE Uxbridge
    4
    England
    EnglandBritishCompany Director189356380001
    THOMPSON, Claire
    Longwalk Road
    Stockley Park
    UB11 1FE Uxbridge
    4
    England
    Director
    Longwalk Road
    Stockley Park
    UB11 1FE Uxbridge
    4
    England
    United KingdomBritishLawyer236781440001
    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
    186618340001
    RUSSELL, James Richard
    Pall Mall
    SW1Y 5ES London
    78
    England
    Secretary
    Pall Mall
    SW1Y 5ES London
    78
    England
    BritishChartered Secretary904390002
    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
    BARLOW, Charles
    c/o Coats Group Plc
    The Square
    Stockley Park
    UB11 1TD Uxbridge
    1
    Middlesex
    Director
    c/o Coats Group Plc
    The Square
    Stockley Park
    UB11 1TD Uxbridge
    1
    Middlesex
    EnglandBritishDirector215319840001
    GLEAVE, Clinton John Raymond
    14 Kenneth Crescent
    Willesden Green
    NW2 4PT London
    Director
    14 Kenneth Crescent
    Willesden Green
    NW2 4PT London
    EnglandBritishAccountant48349150003
    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
    EnglandBritishCompany Director265695690001
    NIXON, Blake Andrew
    Southwood Furze Field
    Oxshott
    KT22 0UR Leatherhead
    Surrey
    Director
    Southwood Furze Field
    Oxshott
    KT22 0UR Leatherhead
    Surrey
    New ZealanderInvestment Analyst5872150001
    RUSSELL, James Richard
    Pall Mall
    SW1Y 5ES London
    78
    England
    Director
    Pall Mall
    SW1Y 5ES London
    78
    England
    EnglandBritishChartered Secretary904390002
    STOCKWELL, Andrew James
    Longwalk Road
    Stockley Park
    UB11 1FE Uxbridge
    4
    England
    Director
    Longwalk Road
    Stockley Park
    UB11 1FE Uxbridge
    4
    England
    EnglandBritishDirector79587890002
    SYMONDS, Graham Leslie
    4 Wrensfield
    Boxmoor
    HP1 1RN Hemel Hempstead
    Hertfordshire
    Director
    4 Wrensfield
    Boxmoor
    HP1 1RN Hemel Hempstead
    Hertfordshire
    BritishChartered Secretary5516290001
    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
    EnglandBritishAccountant113629970001
    TAYLOR, Kevin Rohan
    c/o Coats Group Plc
    The Square
    Stockley Park
    UB11 1TD Uxbridge
    1
    Middlesex
    Director
    c/o Coats Group Plc
    The Square
    Stockley Park
    UB11 1TD Uxbridge
    1
    Middlesex
    EnglandBritishCompany Director197540030001
    ALLIED MUTUAL INSURANCE SERVICES LTD
    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
    186618360001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Gpg (Uk) Holdings Limited
    Longwalk Road
    Stockley Park
    UB11 1FE Uxbridge
    4
    England
    Apr 06, 2016
    Longwalk Road
    Stockley Park
    UB11 1FE Uxbridge
    4
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number159975
    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.

    Does GPG (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 21, 1988
    Delivered On Jun 21, 1988
    Satisfied
    Amount secured
    All moneys due or to become due from the company to citibank na for itself & for the beneficiaries in respect of the secured oblidations' (as defined)
    Short particulars
    All rights, titles & interests now or hereafter be charged or assigned in favour of the security agent by or pursuant to clause 3 of the debenture & the proceeds of any security created by or pursuant to the debenture-namely:- I all of the share security at the date of the debenture or at any time hereafter in existence & ii first floating charge over the whole of the guarantors undertaking & all its property & assets whatsoever present & future. (See doc for full details.).
    Persons Entitled
    • Citibank Na(As Trustees for the Beneficiaries)
    Transactions
    • Jun 21, 1988Registration of a charge

    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