GPC PREMIER SSAS LIMITED
Overview
Company Name | GPC PREMIER SSAS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01230550 |
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 GPC PREMIER SSAS LIMITED?
- Activities of insurance agents and brokers (66220) / Financial and insurance activities
Where is GPC PREMIER SSAS LIMITED located?
Registered Office Address | 2nd Floor, Fitzalan House Fitzalan Court Fitzalan Road CF24 0EL Cardiff United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GPC PREMIER SSAS LIMITED?
Company Name | From | Until |
---|---|---|
OPTIONS SSAS LIMITED | Apr 03, 2021 | Apr 03, 2021 |
BERKELEY, BURKE (FINANCIAL SERVICES) LTD | Oct 31, 1995 | Oct 31, 1995 |
BERKELEY, BURKE (FINANCIAL PLANNING) LIMITED | Dec 31, 1977 | Dec 31, 1977 |
HOBSON, GRIGGS LIMITED | Oct 21, 1975 | Oct 21, 1975 |
What are the latest accounts for GPC PREMIER SSAS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for GPC PREMIER SSAS LIMITED?
Last Confirmation Statement Made Up To | Nov 01, 2025 |
---|---|
Next Confirmation Statement Due | Nov 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 01, 2024 |
Overdue | No |
What are the latest filings for GPC PREMIER SSAS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of details for London & Colonial Holdings Limited as a person with significant control on Oct 31, 2024 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Suite 114, 1st Floor Holborn Gate, 330 High Holborn London WC1V 7QT England to 2nd Floor, Fitzalan House Fitzalan Court Fitzalan Road Cardiff CF24 0EL on Nov 12, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Nov 01, 2024 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr James Francis John Bradley as a director on Nov 01, 2024 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed options ssas LIMITED\certificate issued on 01/11/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of David Edward Hatch as a director on Oct 30, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christine Patricia Hallett as a director on Oct 30, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard Murray Prior as a director on Oct 30, 2024 | 2 pages | AP01 | ||||||||||
Registered office address changed from Holborn Gate Suite 114, 1st Floor, Holborn Gate 330 High Holborn London WC1V 7QT England to Suite 114, 1st Floor Holborn Gate, 330 High Holborn London WC1V 7QT on Oct 30, 2024 | 1 pages | AD01 | ||||||||||
Registered office address changed from 1st Floor, Lakeside House Shirwell Crescent Furzton Milton Keynes MK4 1GA England to Holborn Gate Suite 114, 1st Floor, Holborn Gate 330 High Holborn London WC1V 7QT on Oct 30, 2024 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 19 pages | AA | ||||||||||
Confirmation statement made on Nov 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 20 pages | AA | ||||||||||
Termination of appointment of Graham Leslie Kettleborough as a director on Apr 28, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 19 pages | AA | ||||||||||
Current accounting period extended from Jun 30, 2021 to Dec 31, 2021 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Nov 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Roger Edward Croxton as a director on Jul 22, 2021 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Jun 30, 2020 | 16 pages | AA | ||||||||||
Registered office address changed from Rockwood House 9-17 Perrymount Road Haywards Heath RH16 3TW England to 1st Floor, Lakeside House Shirwell Crescent Furzton Milton Keynes MK4 1GA on Apr 12, 2021 | 1 pages | AD01 | ||||||||||
Termination of appointment of Zachary Luke Gallagher as a director on Apr 01, 2021 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr Graham Leslie Kettleborough as a director on Nov 20, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Edward Hatch as a director on Nov 20, 2020 | 2 pages | AP01 | ||||||||||
Who are the officers of GPC PREMIER SSAS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BRADLEY, James Francis John | Director | Fitzalan Court Fitzalan Road CF24 0EL Cardiff 2nd Floor, Fitzalan House United Kingdom | Wales | British | Manager | 301055200001 | ||||
PRIOR, Richard Murray | Director | Fitzalan Court Fitzalan Road CF24 0EL Cardiff 2nd Floor, Fitzalan House United Kingdom | Wales | British | Director | 301466520001 | ||||
COX, Mark Antony | Secretary | 75 Blenheim Crescent Broughton Astley LE9 6QX Leicester Leicestershire | British | 33519760003 | ||||||
BEECH, Donald John | Director | Bridge House 55 Middle Street Foxton LE16 7RE Market Harborough Leicestershire | England | British | Company Director | 118744740001 | ||||
BERKELEY, Grahame James Fitzhardinge | Director | Shawell Manor Shawell LE17 6AL Lutterworth Leicestershire | United Kingdom | British | Insurance Broker | 126344770001 | ||||
CROXTON, Roger Edward | Director | Hill Top Cottage CV9 2BG Baddesley Ensor Warwickshire | England | British | Pensions Director | 267543530001 | ||||
DURANT, Anthony James | Director | Warner Street Barrow Upon Soar LE12 8PB Loughborough 28 Leicestershire England | United Kingdom | British | Pension Consultant | 118115700003 | ||||
EMERY, Andrew James William | Director | 9-17 Perrymount Road RH16 3TW Haywards Heath Rockwood House England | United Kingdom | British | Compliance Officer | 65238520001 | ||||
GALLAGHER, Zachary Luke | Director | 9-17 Perrymount Road RH16 3TW Haywards Heath Rockwood House England | United Kingdom | British | Pension Consultant | 210019590001 | ||||
GOTCH, Nicola | Director | 9-17 Perrymount Road RH16 3TW Haywards Heath Rockwood House England | United Kingdom | British | Accountant | 173642000001 | ||||
GRIFFITHS, Andrew James | Director | 84 Stanway Road CV5 6PJ Coventry West Midlands | England | British | Pensions Consultant | 65489280001 | ||||
HALLETT, Christine Patricia | Director | 330 High Holborn WC1V 7QT London Suite 114, 1st Floor Holborn Gate, England | United Kingdom | British | Director | 231496850001 | ||||
HATCH, David Edward | Director | 330 High Holborn WC1V 7QT London Suite 114, 1st Floor Holborn Gate, England | United Kingdom | British | Director | 219596070001 | ||||
KETTLEBOROUGH, Graham Leslie | Director | Shirwell Crescent Furzton MK4 1GA Milton Keynes 1st Floor, Lakeside House England | England | British | Director | 83007760003 | ||||
LEGGE, David James | Director | 4 The Teasels Bingham NG13 8TY Nottingham Nottinghamshire | British | Pensions Consultant | 66374320001 | |||||
MARTIN, Nigel Rodney | Director | Marys Cottage Ketton Road, Hambleton LE15 8TH Oakham Leicestershire | British | Insurance Broker | 19789630002 | |||||
MURRAY, Robert | Director | 9 Cleobury Close Brockhill B97 6TG Redditch | British | Life Director | 48270110003 | |||||
ROBERTS, Gareth Charles | Director | Scotland Hill Farm Costock Road NG12 5QT Wysall Nottinghamshire | England | British | Director | 148981970001 | ||||
SANTANEY, David Kenneth | Director | 2 Elaslene Close Groby LE6 0HY Leicester Leicestershire | England | British | Director | 85261160003 | ||||
SHELTON, Peter Thomas | Director | The Cottage Farm Lane, Donington Le Heath LE67 2FQ Coalville Leicestershire | England | English | Company Director | 19723100002 | ||||
STEEL, Kim Christine | Director | Berkeley Burke House Regent Street LE1 7BR Leicester | England | British | Pensions Administrator | 47438940001 |
Who are the persons with significant control of GPC PREMIER SSAS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
London & Colonial Holdings Limited | Aug 13, 2020 | 330 High Holborn WC1V 7QT London Suite 114, 1st Floor, Holborn Gate England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Grahame James Fitzhardinge Berkeley | Apr 06, 2016 | 9-17 Perrymount Road RH16 3TW Haywards Heath Rockwood House England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Berkeley Burke Group Limited | Apr 06, 2016 | Regent Street LE1 7BR Leicester Berkeley Burke House England | 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