GPG SECURITIES TRADING LIMITED
Overview
| Company Name | GPG SECURITIES TRADING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02655717 |
| 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 GPG SECURITIES TRADING LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is GPG SECURITIES TRADING LIMITED located?
| Registered Office Address | 4th Floor 14 Aldermanbury Square EC2V 7HS London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GPG SECURITIES TRADING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GPG SECURITIES TRADING LIMITED?
| Last Confirmation Statement Made Up To | Oct 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 18, 2025 |
| Overdue | No |
What are the latest filings for GPG SECURITIES TRADING LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 18, 2025 with updates | 3 pages | CS01 | ||||||||||||||||||
Change of details for Gpg (Uk) Holdings Limited as a person with significant control on Sep 15, 2025 | 2 pages | PSC05 | ||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||||||||||||||||||
Confirmation statement made on Oct 18, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 24 pages | MA | ||||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||||||
Confirmation statement made on Oct 18, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 1 pages | AA | ||||||||||||||||||
Termination of appointment of Robert Charles Mann as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Jeffrey Stuart Bertram Soal as a director on Dec 31, 2022 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Nicholas James Kidd as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Arif Kermalli as a director on Dec 31, 2022 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of James Douglas Gunningham as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Andrew Peter Oaten as a director on Dec 31, 2022 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Richard Charles Reade as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||||||||||
Change of details for Gpg (Uk) Holdings Plc as a person with significant control on Dec 01, 2016 | 2 pages | PSC05 | ||||||||||||||||||
Confirmation statement made on Oct 18, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||
Change of details for Gpg (Uk) Holdings Plc as a person with significant control on Oct 03, 2022 | 2 pages | PSC05 | ||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 1 pages | AA | ||||||||||||||||||
Confirmation statement made on Oct 18, 2021 with no updates | 3 pages | CS01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 1 pages | AA | ||||||||||||||||||
Who are the officers of GPG SECURITIES TRADING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| KERMALLI, Arif | Director | 14 Aldermanbury Square EC2V 7HS London 4th Floor England | England | British | 203519190001 | |||||||||
| OATEN, Andrew Peter | Director | 14 Aldermanbury Square EC2V 7HS London 4th Floor England | England | British | 303797130001 | |||||||||
| SOAL, Jeffrey Stuart Bertram | Director | 14 Aldermanbury Square EC2V 7HS London 4th Floor England | Scotland | British | 303798660001 | |||||||||
| KING, John Alan Gibbs | Secretary | 10 Ashvale Close Nailsea BS48 1QH Bristol | British | 9313920001 | ||||||||||
| RUSSELL, James Richard | Secretary | First Floor Times Place 45 Pall Mall SW1Y 5GP London | British | 904390002 | ||||||||||
| RUSSELL, James Richard | Secretary | The Old Stables Empingham Road PE9 3RP Ketton Rutland | British | 904390002 | ||||||||||
| SYMONDS, Graham Leslie | Secretary | 4 Wrensfield Boxmoor HP1 1RN Hemel Hempstead Hertfordshire | British | 5516290001 | ||||||||||
| ALLIED MUTUAL INSURANCE SERVICES LIMITED | Secretary | Longwalk Road Stockley Park UB11 1FE Uxbridge 4 England |
| 126889420001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BURRELL, Richard Mitchell | Director | Pall Mall SW1Y 5ES London 78 England | England | British | 71175730001 | |||||||||
| BUTCHER, Alexander Mark | Director | First Floor Times Place 45 Pall Mall SW1Y 5GP London | Britain | British | 36800400004 | |||||||||
| BUTCHER, Alexander Mark | Director | 18 River House The Terrace Barnes SW13 0NR London | Britain | British | 36800400004 | |||||||||
| CHIANG, Wai Kuen | Director | Longwalk Road Stockley Park UB11 1FE Uxbridge 4 England | England | Singaporean | 230098470006 | |||||||||
| ENGLAND, Alison | Director | First Floor Times Place 45 Pall Mall SW1Y 5GP London | England | British | 162283960001 | |||||||||
| FLETCHER, Annette | Director | First Floor Times Place 45 Pall Mall SW1Y 5GP London | England | British | 162596350001 | |||||||||
| GLEAVE, Clinton John Raymond | Director | 14 Kenneth Crescent Willesden Green NW2 4PT London | England | British | 48349150003 | |||||||||
| GUNNINGHAM, James Douglas | Director | Bridgwater Road BS13 8FD Bristol The Pavilions England | England | British | 204284950001 | |||||||||
| HEALY, Christopher William | Director | c/o Prism Cosec Limited Margaret Street W1W 8RL London 10 England | United Kingdom | British | 197650570001 | |||||||||
| HEALY, Christopher William | Director | 96 Elms Road SW4 9EN London | United Kingdom | British | 197650570001 | |||||||||
| HOWES, Richard David | Director | c/o Coats Group Plc The Square Stockley Park UB11 1TD Uxbridge 1 Middlesex England | England | British | 265695690001 | |||||||||
| JORDAN, Michael Geoffrey | Director | First Floor Times Place 45 Pall Mall SW1Y 5GP London | England | British | 148299330001 | |||||||||
| KIDD, Nicholas James | Director | Bridgwater Road BS13 8FD Bristol The Pavilions England | England | British | 189356380001 | |||||||||
| KING, John Alan Gibbs | Director | First Floor Times Place 45 Pall Mall SW1Y 5GP London | United Kingdom | British | 9313920001 | |||||||||
| LESSER, Max Tamati | Director | First Floor Times Place 45 Pall Mall SW1Y 5GP London | United Kingdom | New Zealander | 125758140001 | |||||||||
| LOVELL, John Sinclair | Director | Longwalk Road Stockley Park UB11 1FE Uxbridge 4 England | United Kingdom | British | 101433290002 | |||||||||
| MANN, Robert Charles | Director | Bridgwater Road BS13 8FD Bristol The Pavilions England | United Kingdom | British | 197151490001 | |||||||||
| NIXON, Blake Andrew | Director | 103 Arthur Road SW19 7DR Wimbledon London | England | British | 5872150007 | |||||||||
| READE, Richard Charles | Director | Bridgwater Road BS13 8FD Bristol The Pavilions England | England | British | 194091110001 | |||||||||
| RUSSELL, James Richard | Director | Pall Mall SW1Y 5ES London 78 England | England | British | 904390002 | |||||||||
| RUSSELL, James Richard | Director | First Floor Times Place 45 Pall Mall SW1Y 5GP London | England | British | 904390002 | |||||||||
| RUSSELL, James Richard | Director | The Old Stables Empingham Road PE9 3RP Ketton Rutland | England | British | 904390002 | |||||||||
| RUSSELL, James Richard | Director | The Jays New Road Easton-On-The-Hill PE9 3NN Stamford Lincolnshire | British | 904390001 | ||||||||||
| STOCKWELL, Andrew James | Director | Longwalk Road Stockley Park UB11 1FE Uxbridge 4 England | England | British | 79587890002 | |||||||||
| SYMONDS, Graham Leslie | Director | 4 Wrensfield Boxmoor HP1 1RN Hemel Hempstead Hertfordshire | British | 5516290001 | ||||||||||
| TARN, Nicholas James | Director | c/o Prism Cosec Limited Margaret Street W1W 8RL London 10 England | England | British | 113629970001 |
Who are the persons with significant control of GPG SECURITIES TRADING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gpg (Uk) Holdings Limited | Apr 06, 2016 | 14 Aldermanbury Square EC2V 7HS London 4th Floor England | No | ||||||||||
| |||||||||||||
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