GTPN2 LIMITED
Overview
| Company Name | GTPN2 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02947017 |
| 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 GTPN2 LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is GTPN2 LIMITED located?
| Registered Office Address | 8 Finsbury Circus EC2M 7EA London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GTPN2 LIMITED?
| Company Name | From | Until |
|---|---|---|
| EDGELAKE LIMITED | Jul 08, 1994 | Jul 08, 1994 |
What are the latest accounts for GTPN2 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 GTPN2 LIMITED?
| Last Confirmation Statement Made Up To | Jul 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 31, 2025 |
| Overdue | No |
What are the latest filings for GTPN2 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jul 31, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 8 pages | AA | ||
Change of details for Grant Thornton Acquisitions No.2 Limited as a person with significant control on Jun 02, 2025 | 2 pages | PSC05 | ||
Registered office address changed from 30 Finsbury Square London EC2A 1AG England to 8 Finsbury Circus London EC2M 7EA on Jun 02, 2025 | 1 pages | AD01 | ||
Termination of appointment of Malcolm Antony Gomersall as a director on Nov 17, 2024 | 1 pages | TM01 | ||
Termination of appointment of Darren Michael Bear as a director on Nov 17, 2024 | 1 pages | TM01 | ||
Appointment of Aisling Laura Cook as a director on Nov 17, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jul 31, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ruth Patricia Topham as a director on Jun 17, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 9 pages | AA | ||
Termination of appointment of David John Dunckley as a director on Feb 01, 2024 | 1 pages | TM01 | ||
Appointment of Darren Michael Bear as a director on Feb 01, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jul 31, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 9 pages | AA | ||
Director's details changed for Mr Malcolm Antony Gomersall on Jul 11, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Jul 31, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of David Paul Munton as a director on Jun 30, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||
Appointment of Mrs Ruth Patricia Topham as a director on Oct 01, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Jul 31, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 9 pages | AA | ||
Notification of Grant Thornton Acquisitions No.2 Limited as a person with significant control on Feb 26, 2019 | 2 pages | PSC02 | ||
Cessation of Grant Thornton Uk Llp as a person with significant control on Feb 26, 2019 | 1 pages | PSC07 | ||
Confirmation statement made on Jul 31, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||
Who are the officers of GTPN2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| COOK, Aisling Laura | Director | Finsbury Circus EC2M 7EA London 8 England | England | Irish | 329432120001 | |||||||||
| KEHOE, Laurence Peter | Secretary | 67 Dover Road Aldersbrook Wanstead E12 5DZ London | British | 3569210001 | ||||||||||
| WELLS, Robert Ian | Secretary | 191 Chingford Mount Road Chingford E4 8LR London | British | 41402940001 | ||||||||||
| CARGIL MANAGEMENT SERVICES LIMITED | Secretary | Eastcastle Street W1W 8DH London 27/28 | 38636470004 | |||||||||||
| GRANT THORNTON LIMITED | Secretary | Finsbury Square EC2A 1AG London 30 England |
| 177618590001 | ||||||||||
| M & N SECRETARIES LIMITED | Nominee Secretary | 118 London Road KT2 6QJ Kingston Upon Thames The Quadrant Surrey | 900001060001 | |||||||||||
| BACK, Terence Alan James | Director | Grant Thornton House Melton Street NW1 2EP Euston Square London | United Kingdom | British | 27635340004 | |||||||||
| BARNES, Scott | Director | Grant Thornton House Melton Street Euston Square NW1 2EP London | United Kingdom | British | 38330780002 | |||||||||
| BEAR, Darren Michael | Director | Finsbury Square EC2A 1AG London 30 England | United Kingdom | British | 318824380001 | |||||||||
| CARTWRIGHT, Lawrence | Director | Garden Cottage Longworth House Longworth OX13 5HH Abingdon Oxfordshire | England | British | 59168080001 | |||||||||
| CLEARY, Michael John | Director | Grant Thornton House Melton Street Euston Square NW1 2EP London | British | 21092290003 | ||||||||||
| COLLIER, John Hibbert George | Director | The Willows 23a Howbeck Road Oxton CH43 6TD Birkenhead Merseyside | British | 35782680002 | ||||||||||
| DUNCKLEY, David John | Director | Finsbury Square EC2A 1AG London 30 England | England | British | 142089450002 | |||||||||
| ETHERINGTON, Paul Michael David | Director | Grant Thornton House Melton Street NW1 2EP Euston Square London | England | British | 141505620002 | |||||||||
| FLATT, Andrew | Director | Flat 3 Trend Court 20 Somerset Road W13 9PH London | British | 46059000003 | ||||||||||
| FOULSHAM, Anthony James | Director | 10 Oxford Road Hampton Poyle OX5 2QE Kidlington Oxfordshire | British | 39516220001 | ||||||||||
| GOMERSALL, Malcolm Antony | Director | Finsbury Square EC2A 1AG London 30 England | England | British | 141957240004 | |||||||||
| HALL, Robert Stewart Aikman | Director | Vicarage House Kirkby Wharfe LS24 9DE Tadcaster North Yorkshire | United Kingdom | British | 41696500001 | |||||||||
| HANNAH, Robert | Director | 110 Queen Street G1 3BX Glasgow Grant Thornton Uk Llp United Kingdom | Scotland | British | 200032770001 | |||||||||
| HARDBATTLE, John Francis | Director | 8 Holt Drive Kirby Muxloe LE9 2EX Leicester Leicestershire | British | 39515680001 | ||||||||||
| HEALEY, Eric James George | Director | Grant Thornton House Melton Street Euston Square NW1 2EP London | British | 65066210002 | ||||||||||
| HEMS, Peter Kenneth | Director | Grant Thornton House Melton Street Euston Square NW1 2EP London | British | 29540910002 | ||||||||||
| JONES, Simon Jonathan | Director | Finsbury Square EC2A 1AG London 30 England | England | British | 61171820001 | |||||||||
| MCDONNELL, David Croft | Director | Burnlea 18 The Serpentine L19 9DT Liverpool Merseyside | England | British | 3569220001 | |||||||||
| MCGIBBON, John | Director | Birchwood Pine Walk SO16 7HN Chilworth Hampshire | British | 39515470001 | ||||||||||
| MEW, John David | Director | Grant Thornton House Melton Street Euston Square NW1 2EP London | British | 39579880002 | ||||||||||
| MORRIS, Simon Charles | Director | Grant Thornton House Melton Street NW1 2EP London | British | 141506670001 | ||||||||||
| MORRISON, Nigel | Director | Finsbury Square EC2A 1AG London 30 England | England | British | 121646440002 | |||||||||
| MUNTON, David Paul | Director | Finsbury Square EC2A 1AG London 30 England | England | British | 141378100002 | |||||||||
| O'ROURKE, Aidan Gerard | Director | Grant Thornton House Melton Street Euston Square NW1 2EP London | British | 51046620003 | ||||||||||
| RILEY, Jonathan Charles | Director | Finsbury Square EC2A 1AG London 30 England | England | British | 248750950001 | |||||||||
| ROGERSON, Michael | Director | Millcroft Mill House GU24 0BN Pirbright Surrey | British | 44957410002 | ||||||||||
| ROMANOVITCH, Sacha Veronica | Director | Finsbury Square EC2A 1AG London 30 England | England | British | 141503670002 | |||||||||
| SAVIN, Peter Vyvien | Director | 8 The Leys Halton Village HP22 5GH Aylesbury Buckinghamshire | England | British | 40200360001 | |||||||||
| SEVERN, Ronald | Director | 1 Emerson Court Wimbledon Hill Road SW19 7PQ London | British | 34337560002 |
Who are the persons with significant control of GTPN2 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Grant Thornton Acquisitions No.2 Limited | Feb 26, 2019 | Finsbury Circus EC2M 7EA London 8 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Grant Thornton Uk Llp | Jul 31, 2017 | Finsbury Square EC2A 1AG London 30 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for GTPN2 LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 31, 2016 | Jul 31, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
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