GIP LIMITED
Overview
| Company Name | GIP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00884274 |
| 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 GIP LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is GIP LIMITED located?
| Registered Office Address | Citygate Saint James Boulevard NE1 4JE Newcastle Upon Tyne |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GIP LIMITED?
| Company Name | From | Until |
|---|---|---|
| GRAINGER INVESTMENT PROPERTIES LIMITED | Mar 14, 1989 | Mar 14, 1989 |
| ANGLO METROPOLITAN HOLDINGS LIMITED | Dec 31, 1980 | Dec 31, 1980 |
| BANK & COMMERCIAL HOLDINGS LIMITED | Jul 27, 1966 | Jul 27, 1966 |
What are the latest accounts for GIP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for GIP LIMITED?
| Last Confirmation Statement Made Up To | Jul 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 27, 2025 |
| Overdue | No |
What are the latest filings for GIP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Henry Barnaby Gervaise-Jones as a director on Dec 31, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 27, 2025 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Aug 05, 2025
| 3 pages | SH01 | ||||||||||
Notification of Grainger Employees Limited as a person with significant control on Jun 10, 2025 | 2 pages | PSC02 | ||||||||||
Cessation of Atlantic Metropolitan (U.K.) Limited as a person with significant control on Jun 10, 2025 | 1 pages | PSC07 | ||||||||||
Full accounts made up to Sep 30, 2024 | 21 pages | AA | ||||||||||
Termination of appointment of Adam Mcghin as a director on Sep 27, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Sapna Bedi Fitzgerald as a director on Sep 30, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Sapna Bedi Fitzgerald as a secretary on Sep 30, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of Adam Mcghin as a secretary on Sep 27, 2024 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jul 27, 2024 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2023 | 24 pages | AA | ||||||||||
Statement of capital on Jul 01, 2024
| 3 pages | SH19 | ||||||||||
| ||||||||||||
Director's details changed for Mr Michael Paul Keaveney on Oct 18, 2023 | 2 pages | CH01 | ||||||||||
Statement of capital on Sep 26, 2023
| 6 pages | SH19 | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mr Adam Mcghin on Sep 01, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jul 27, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2022 | 24 pages | AA | ||||||||||
Appointment of Mr Henry Barnaby Gervaise-Jones as a director on Nov 30, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Toby Edward Austin as a director on Nov 30, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Sep 30, 2021 | 24 pages | AA | ||||||||||
Confirmation statement made on Jul 27, 2022 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of GIP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FITZGERALD, Sapna Bedi | Secretary | Citygate Saint James Boulevard NE1 4JE Newcastle Upon Tyne | 328240850001 | |||||||
| FITZGERALD, Sapna Bedi | Director | Citygate Saint James Boulevard NE1 4JE Newcastle Upon Tyne | United Kingdom | British | 327770380001 | |||||
| GORDON, Helen Christine | Director | St James Boulevard NE1 4JE Newcastle Upon Tyne Citygate United Kingdom | United Kingdom | British | 59902650002 | |||||
| HUDSON, Robert Jan | Director | Citygate Saint James Boulevard NE1 4JE Newcastle Upon Tyne | United Kingdom | British | 201533990002 | |||||
| KEAVENEY, Michael Paul | Director | Citygate Saint James Boulevard NE1 4JE Newcastle Upon Tyne | United Kingdom | British | 86270740004 | |||||
| PATTINSON, Eliza | Director | St James' Boulevard NE1 4JE Newcastle Upon Tyne Citygate United Kingdom | United Kingdom | British | 257770240001 | |||||
| DAVIS, Geoffrey Joseph | Secretary | 9 The Copse Burnopfield NE16 6HA Newcastle Upon Tyne Tyne & Wear | British | 65421150001 | ||||||
| GLANVILLE, Marie Louise | Secretary | 28 Bramhall Drive High Generals Wood Rickleton NE38 9DB Washington Tyne & Wear | English | 86483290001 | ||||||
| MCGHIN, Adam | Secretary | St James Boulevard NE1 4JE Newcastle Citygate United Kingdom | 206240640001 | |||||||
| MILBURN, Peter Michael | Secretary | Derwent Lodge DH8 0TG Shotley Bridge County Durham | British | 36406380001 | ||||||
| WINDLE, Michael Patrick | Secretary | Stanton Townhead NE65 8PR Morpeth High Priar Northumberland | British | 135308530001 | ||||||
| AUSTIN, Toby Edward | Director | St James' Boulevard NE1 4JE Newcastle Upon Tyne Citygate United Kingdom | United Kingdom | British | 248037200002 | |||||
| BALCH, Thomas Morton | Director | The Old Rectory Hemingstone IP6 9RB Ipswich Suffolk | British | 4572790001 | ||||||
| COUCH, Peter Quentin Patrick | Director | Amberley GL5 5AG Gloucestershire Follifoot House | Uk | British | 156117090001 | |||||
| CRUMBLEY, Brian Aidan | Director | 10 Westfield Grove Gosforth NE3 4YA Newcastle Upon Tyne Tyne & Wear | England | British | 8495220002 | |||||
| CUNNINGHAM, Andrew Rolland | Director | St James' Boulevard NE1 4JE Newcastle Upon Tyne Citygate United Kingdom | England | British | 74581390003 | |||||
| DAVIS, Geoffrey Joseph | Director | 17 Lintzford Road Hamsterley Mill Rowlands Gill NE39 1HA Newcastle Upon Tyne | England | British | 65421150003 | |||||
| DICKINSON, Ian Joicey | Director | The Manor House NE44 6HW Riding Mill Northumberland | British | 8256940001 | ||||||
| DICKINSON, Robert Henry | Director | Styford Hall NE43 7TX Stocksfield Northumberland | United Kingdom | British | 1509850001 | |||||
| DICKINSON, Rupert Jerome | Director | 59 Albert Bridge Road SW11 4AQ London | United Kingdom | British | 60267600001 | |||||
| DICKINSON, Stephen | Director | Crow Hall NE47 7BJ Bardon Mill Northumberland | United Kingdom | British | 8256950001 | |||||
| FIELDER, James | Director | 10 Bishops Road SW8 7AB London | United Kingdom | British | 72574940002 | |||||
| GERVAISE-JONES, Henry Barnaby | Director | Citygate Saint James Boulevard NE1 4JE Newcastle Upon Tyne | United Kingdom | British | 253058340002 | |||||
| GREENWOOD, Mark | Director | Citygate Saint James Boulevard NE1 4JE Newcastle Upon Tyne | United Kingdom | British | 154194730002 | |||||
| JOPLING, Nicholas Mark Fletcher | Director | Citygate Saint James Boulevard NE1 4JE Newcastle Upon Tyne | England | British | 60099210003 | |||||
| MCGHIN, Adam | Director | St James' Boulevard NE1 4JE Newcastle Citygate United Kingdom | United Kingdom | British | 169082950002 | |||||
| MILBURN, Peter Michael | Director | Derwent Lodge DH8 0TG Shotley Bridge County Durham | British | 36406380001 | ||||||
| ON, Nicholas Peter | Director | Saint James' Boulevard NE1 4JE Newcastle Upon Tyne Citygate United Kingdom | United Kingdom | British | 135860930002 | |||||
| PRATT, Andrew Michael | Director | Shadybrook, Beeches Drive Farnham Common SL2 3JT Slough Berkshire | England | British | 123314130002 | |||||
| ROBSON, Mark Jeremy | Director | Citygate Saint James Boulevard NE1 4JE Newcastle Upon Tyne | United Kingdom | British | 97977930003 | |||||
| SCHWERDT, Peter Christopher George | Director | Newtown House Alton Barnes SN8 4LB Marlborough Wiltshire | United Kingdom | British | 44923060004 | |||||
| SIMMS, Vanessa Kate | Director | St. James Boulevard NE1 4JE Newcastle Upon Tyne Citygate United Kingdom | England | British | 205191690001 | |||||
| SLADE, Sean Anthony | Director | Idlewood Maidenhead Road SL6 9DF Cookham Berkshire | British | 94640230001 | ||||||
| WINDLE, Michael Patrick | Director | High Priar Stanton Townhead NE65 8PR Morpeth Northumberland | United Kingdom | British | 43646700001 | |||||
| YUDOLPH, Debra Rachel | Director | 43 Netheravon Road W4 2AN London | England | British | 105582680001 |
Who are the persons with significant control of GIP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Grainger Employees Limited | Jun 10, 2025 | St James' Boulevard NE1 4JE Newcastle Upon Tyne Citygate United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Atlantic Metropolitan (U.K.) Limited | Apr 06, 2016 | Saint. James' Boulevard NE1 4JE Newcastle Upon Tyne Citygate United Kingdom | Yes | ||||||||||
| |||||||||||||
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