GPG MARCH 2004 LIMITED
Overview
| Company Name | GPG MARCH 2004 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05070294 |
| 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 MARCH 2004 LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is GPG MARCH 2004 LIMITED located?
| Registered Office Address | 4th Floor 14 Aldermanbury Square EC2V 7HS London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GPG MARCH 2004 LIMITED?
| Company Name | From | Until |
|---|---|---|
| GPG COATS FINANCE LTD. | Mar 29, 2004 | Mar 29, 2004 |
| PRECIS (2413) LIMITED | Mar 11, 2004 | Mar 11, 2004 |
What are the latest accounts for GPG MARCH 2004 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 MARCH 2004 LIMITED?
| Last Confirmation Statement Made Up To | Mar 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 11, 2025 |
| Overdue | No |
What are the latest filings for GPG MARCH 2004 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Change of details for S G Warburg Group 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 | 3 pages | AA | ||
Confirmation statement made on Mar 11, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Mar 11, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Mar 11, 2023 with no updates | 3 pages | CS01 | ||
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 | ||
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 S G Warburg Group Limited 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 | 2 pages | AA | ||
Confirmation statement made on Mar 11, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Mar 11, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Mar 11, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Andrew James Stockwell as a director on Sep 27, 2019 | 1 pages | TM01 | ||
Termination of appointment of Allied Mutual Insurance Services Limited as a secretary on Sep 27, 2019 | 1 pages | TM02 | ||
Appointment of Mr Richard Charles Reade as a director on Sep 27, 2019 | 2 pages | AP01 | ||
Appointment of Mr James Douglas Gunningham as a director on Sep 27, 2019 | 2 pages | AP01 | ||
Who are the officers of GPG MARCH 2004 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 | |||||||||
| HEALY, Christopher William | Secretary | c/o Prism Cosec Limited Margaret Street W1W 8RL London 10 England | 186618530001 | |||||||||||
| RUSSELL, James Richard | Secretary | Pall Mall SW1Y 5ES London 78 England | British | 904390002 | ||||||||||
| ALLIED MUTUAL INSURANCE SERVICES LIMITED | Secretary | Longwalk Road Stockley Park UB11 1FE Uxbridge 4 England |
| 126889420001 | ||||||||||
| OFFICE ORGANIZATION & SERVICES LIMITED | Secretary | Level 1 Exchange House Primrose Street EC2A 2HS London | 2519400001 | |||||||||||
| OFFICE ORGANIZATION & SERVICES LIMITED | Nominee Secretary | Level 1 Exchange House Primrose Stret EC2A 2HS London | 900019420001 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BARLOW, Charles Frederick | Director | c/o Coats Group Plc The Square Stockley Park UB11 1TD Uxbridge 1 Middlesex | United Kingdom | British | 151336790001 | |||||||||
| 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 | |||||||||
| HOWES, Richard David | Director | c/o Coats Group Plc The Square Stockley Park UB11 1TD Uxbridge 1 Middlesex England | England | British | 265695690001 | |||||||||
| KIDD, Nicholas James | Director | Bridgwater Road BS13 8FD Bristol The Pavilions England | England | British | 189356380001 | |||||||||
| 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 | |||||||||
| STOCKWELL, Andrew James | Director | Longwalk Road Stockley Park UB11 1FE Uxbridge 4 England | England | British | 79587890002 | |||||||||
| TARN, Nicholas James | Director | c/o Prism Cosec Limited Margaret Street W1W 8RL London 10 England | England | British | 113629970001 | |||||||||
| ALLIED MUTUAL INSURANCE SERVICES LIMITED | Director | c/o Coats Group Plc The Square Stockley Park UB11 1TD Uxbridge 1 Middlesex England |
| 126889420001 | ||||||||||
| PEREGRINE SECRETARIAL SERVICES LIMITED | Nominee Director | Level 1 Exchange House Primrose Street EC2A 2HS London | 900019410001 |
Who are the persons with significant control of GPG MARCH 2004 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| S G Warburg Group 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