GROUP GTI LTD
Overview
| Company Name | GROUP GTI LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05769006 |
| 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 GROUP GTI LTD?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is GROUP GTI LTD located?
| Registered Office Address | The Fountain Building Howbery Park Benson Lane OX10 8BA Wallingford Oxfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GROUP GTI LTD?
| Company Name | From | Until |
|---|---|---|
| TARGET (GTI) HOLDINGS LIMITED | May 12, 2006 | May 12, 2006 |
| DE FACTO 1356 LIMITED | Apr 04, 2006 | Apr 04, 2006 |
What are the latest accounts for GROUP GTI LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for GROUP GTI LTD?
| Last Confirmation Statement Made Up To | Apr 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 04, 2025 |
| Overdue | No |
What are the latest filings for GROUP GTI LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Apr 30, 2025 | 49 pages | AA | ||||||||||
legacy | pages | ANNOTATION | ||||||||||
legacy | pages | ANNOTATION | ||||||||||
legacy | pages | ANNOTATION | ||||||||||
legacy | pages | ANNOTATION | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 057690060007, created on Jun 06, 2025 | 55 pages | MR01 | ||||||||||
Statement of capital on May 15, 2025
| 3 pages | SH19 | ||||||||||
Confirmation statement made on Apr 04, 2025 with updates | 4 pages | CS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Apr 30, 2024 | 43 pages | AA | ||||||||||
Confirmation statement made on Apr 04, 2024 with updates | 5 pages | CS01 | ||||||||||
Group of companies' accounts made up to Apr 30, 2023 | 45 pages | AA | ||||||||||
Satisfaction of charge 057690060004 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 057690060005 in full | 1 pages | MR04 | ||||||||||
Statement of capital on May 18, 2023
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
Confirmation statement made on Apr 04, 2023 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Apr 30, 2022 | 43 pages | AA | ||||||||||
Registration of charge 057690060006, created on Feb 15, 2023 | 55 pages | MR01 | ||||||||||
Confirmation statement made on Apr 04, 2022 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of GROUP GTI LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CASEY, Pierce | Secretary | Howbery Park, Benson Lane OX10 8BA Wallingford The Fountain Building United Kingdom | 261545220001 | |||||||
| BLYTHE, Mark Rupert | Director | Berry Lane OX11 9QJ Blewbury Blewbury Manor Oxfordshire United Kingdom | United Kingdom | British | 70874440002 | |||||
| CASEY, Pierce | Director | Howbery Park Benson Lane OX10 8BA Wallingford The Fountain Building Oxfordshire | Ireland | Irish | 255385710001 | |||||
| COILEY, Sarah Elizabeth | Director | Howbery Park Benson Lane OX10 8BA Wallingford The Fountain Building Oxfordshire United Kingdom | England | British | 192326850001 | |||||
| MARTIN, Simon | Director | Howbery Park Benson Lane OX10 8BA Wallingford The Fountain Building Oxfordshire United Kingdom | England | British | 262713540001 | |||||
| SCAIFE, Matthew Richard | Director | Howbery Park Benson Lane OX10 8BA Wallingford The Fountain Building Oxfordshire | England | British | 196019020001 | |||||
| HALLIDAY, Martin John | Secretary | Lower Swell GL54 1LF Cheltenham Brookview Gloucestershire England | British | 1445700002 | ||||||
| MORNINGTON, Arthur | Secretary | Apsley House Piccadilly W1J 7NT London | British | 102826720001 | ||||||
| WOOD, Adrian Steven | Secretary | Slade End House OX10 0RQ Brightwell Cum Sotwell Oxfordshire | British | 68665330002 | ||||||
| TRAVERS SMITH SECRETARIES LIMITED | Secretary | 10 Snow Hill EC1A 2AL London | 38590450001 | |||||||
| BAINES, Simon David Stanhope | Director | 8 Hurlingham Road SW6 3QY London Greater London | United Kingdom | British | 122535850001 | |||||
| CAMPIN, Richard Loxton | Director | Summerhill Woodland Rise TN15 0HZ Sevenoaks Kent | United Kingdom | British | 60233440001 | |||||
| EASINGWOOD, Timothy Edward | Director | Henrietta Street WC2E 8LH London 12 Greater London United Kingdom | United Kingdom | British | 131609200001 | |||||
| GRAY, Bernard Peter | Director | Howbery Park Benson Lane OX10 8BA Wallingford The Fountain Building Oxfordshire | United Kingdom | British | 108397670003 | |||||
| GUNTON, James Michael | Director | Howbery Park OX10 8BA Wallingford The Fountain Building Oxfordshire United Kingdom | United Kingdom | British | 188692710001 | |||||
| HALLIDAY, Martin John | Director | Lower Swell GL54 1LF Cheltenham Brookview Gloucestershire England | England | British | 1445700003 | |||||
| LENANE, James Richard St John | Director | Howbery Park Benson Lane OX10 8BA Wallingford The Fountain Building Oxfordshire | United Kingdom | British | 142364060002 | |||||
| MOORE, John Gerard | Director | Kings Road SL4 2AR Windsor 3 Queens Terrace Berkshire United Kingdom | United Kingdom | Irish | 56254050001 | |||||
| SISSONS, Paul | Director | Meadow Road RG9 1BE Henley On Thames 11 Oxfordshire | United Kingdom | British | 122005330002 | |||||
| STOREY, Graham Neil | Director | Treetops Garden Close Lane RG14 6PP Newbury Berkshire | United Kingdom | British | 48939070004 | |||||
| TIMS, Mark | Director | 17 Alderbrook Close RG45 6DZ Crowthorne Berkshire | United Kingdom | British | 46657350001 | |||||
| WEEKS, John Kenneth | Director | 6 Ashley Close AL8 7LH Welwyn Garden City Hertfordshire | United Kingdom | British | 66149770002 | |||||
| WOOD, Adrian Steven | Director | Slade End House OX10 0RQ Brightwell Cum Sotwell Oxfordshire | England | British | 68665330002 | |||||
| TRAVERS SMITH LIMITED | Director | 10 Snow Hill EC1A 2AL London | 47670880001 | |||||||
| TRAVERS SMITH SECRETARIES LIMITED | Director | 10 Snow Hill EC1A 2AL London | 38590450001 |
Who are the persons with significant control of GROUP GTI LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pleasantdale Limited | Mar 01, 2019 | Lower Hatch Street Dublin 2 4 Ireland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Exponent Private Equity Partners Lp | Apr 06, 2016 | Henrietta Street WC2E 8LH London 12 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