SPUK (GP1) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameSPUK (GP1) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02092434
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SPUK (GP1) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is SPUK (GP1) LIMITED located?

    Registered Office Address
    Third Floor
    One New Change
    EC4M 9AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of SPUK (GP1) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CB HILLIER PARKER (GP 1) LIMITEDApr 24, 2001Apr 24, 2001
    HILLIER PARKER BUILDING SERVICES LIMITEDJan 22, 1987Jan 22, 1987

    What are the latest accounts for SPUK (GP1) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for SPUK (GP1) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SPUK (GP1) 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

    3 pagesDS01

    Full accounts made up to Dec 31, 2014

    12 pagesAA

    Annual return made up to Jun 13, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 22, 2015

    Statement of capital on Jun 22, 2015

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2013

    11 pagesAA

    Annual return made up to Jun 13, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 02, 2014

    Statement of capital on Jul 02, 2014

    • Capital: GBP 2
    SH01

    Termination of appointment of Giles King as a director

    1 pagesTM01

    Termination of appointment of Simon Farnsworth as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2012

    12 pagesAA

    Annual return made up to Jun 13, 2013 with full list of shareholders

    5 pagesAR01

    Director's details changed for Giles Edward Ayliffe King on Sep 27, 2012

    2 pagesCH01

    Director's details changed for Mr Simon Mark Farnsworth on Sep 27, 2012

    2 pagesCH01

    Director's details changed for Mr Simon Mark Farnsworth on Sep 26, 2012

    2 pagesCH01

    Appointment of Cbre Global Investors (Uk) Limited as a secretary

    2 pagesAP04

    Termination of appointment of Fabrice Rochu as a secretary

    1 pagesTM02

    Full accounts made up to Dec 31, 2011

    12 pagesAA

    Registered office address changed from * 21 Bryanston Street London W1H 7PR* on Sep 27, 2012

    1 pagesAD01

    Annual return made up to Jun 13, 2012 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Robert Zerbst as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2010

    12 pagesAA

    Annual return made up to Jun 13, 2011 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Dec 31, 2009

    12 pagesAA

    Annual return made up to Jun 13, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Vance Gregory Maddocks on Jun 13, 2010

    2 pagesCH01

    Who are the officers of SPUK (GP1) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CBRE GLOBAL INVESTORS (UK) LIMITED
    One New Change
    EC4M 9AF London
    Third Floor
    England
    Secretary
    One New Change
    EC4M 9AF London
    Third Floor
    England
    Identification TypeEuropean Economic Area
    Registration Number1232680
    98655040004
    MADDOCKS, Vance Gregory
    One New Change
    EC4M 9AF London
    Third Floor
    United Kingdom
    Director
    One New Change
    EC4M 9AF London
    Third Floor
    United Kingdom
    UsaAmerican95689350002
    ROUTLEDGE, James William
    One New Change
    EC4M 9AF London
    Third Floor
    United Kingdom
    Director
    One New Change
    EC4M 9AF London
    Third Floor
    United Kingdom
    United KingdomBritish95362750002
    HOWSON, Barry Kelvin
    45 Passmore
    MK6 3DY Milton Keynes
    Buckinghamshire
    Secretary
    45 Passmore
    MK6 3DY Milton Keynes
    Buckinghamshire
    British94243800001
    NAFTIS, Alex Constantinos
    20 Hurst Road
    DA15 9AA Sidcup
    Kent
    Secretary
    20 Hurst Road
    DA15 9AA Sidcup
    Kent
    British66972670002
    NAFTIS, Alex Constantinos
    20 Bostall Road
    BR5 3DW Orpington
    Kent
    Secretary
    20 Bostall Road
    BR5 3DW Orpington
    Kent
    British66972670001
    ROCHU, Fabrice
    Allee Des Begonias
    Le Vesinet
    2
    781100
    France
    Secretary
    Allee Des Begonias
    Le Vesinet
    2
    781100
    France
    British139612500001
    SWAIN, John Kenneth
    The Olives London Road
    Balcombe
    RH17 6HS Haywards Heath
    West Sussex
    Secretary
    The Olives London Road
    Balcombe
    RH17 6HS Haywards Heath
    West Sussex
    British5110680001
    COLMAN, Andrew James
    46a Whyteleafe Road
    CR3 5EF Caterham
    Surrey
    Director
    46a Whyteleafe Road
    CR3 5EF Caterham
    Surrey
    United KingdomBritish100661100001
    CREAMER, Mark Francis
    Mallingdown Farm Down Street
    Piltdown
    TN22 3XU Uckfield
    East Sussex
    Director
    Mallingdown Farm Down Street
    Piltdown
    TN22 3XU Uckfield
    East Sussex
    United KingdomBritish88030220001
    DIGBY, Michael Essex
    19 Seymour Road
    SS0 8NJ Westcliff On Sea
    Essex
    Director
    19 Seymour Road
    SS0 8NJ Westcliff On Sea
    Essex
    British11319500001
    FARNES, Robert Andrew
    Scearnbank Kent Hatch Road
    Crockham Hill
    TN8 6SZ Edenbridge
    Kent
    Director
    Scearnbank Kent Hatch Road
    Crockham Hill
    TN8 6SZ Edenbridge
    Kent
    United KingdomBritish57839560001
    FARNSWORTH, Simon Mark
    One New Change
    EC4M 9AF London
    Third Floor
    United Kingdom
    Director
    One New Change
    EC4M 9AF London
    Third Floor
    United Kingdom
    United KingdomBritish96165320008
    GRANT, Roderick Andrew
    7 Temple Mill Island
    SL7 1SG Marlow
    Buckinghamshire
    Director
    7 Temple Mill Island
    SL7 1SG Marlow
    Buckinghamshire
    British40437460001
    HALLETT, Michael John
    Burney Cottage
    West Humble
    RH5 6AN Dorking
    Surrey
    Director
    Burney Cottage
    West Humble
    RH5 6AN Dorking
    Surrey
    British11383040001
    KING, Giles Edward Ayliffe
    One New Change
    EC4M 9AF London
    Third Floor
    United Kingdom
    Director
    One New Change
    EC4M 9AF London
    Third Floor
    United Kingdom
    United KingdomBritish95362600002
    KRAFT, Jeremy David
    47 Ailsa Avenue
    TW1 1NF Twickenham
    Middlesex
    Director
    47 Ailsa Avenue
    TW1 1NF Twickenham
    Middlesex
    British71360190002
    NEWELL, Donald
    73 Sussex Square
    W2 2SS London
    Director
    73 Sussex Square
    W2 2SS London
    United KingdomBritish2372850002
    ZERBST, Robert Howard
    Broadway
    CA 94115 San Francisco
    2444
    Usa
    Director
    Broadway
    CA 94115 San Francisco
    2444
    Usa
    UsaBritish95363080003

    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