GROUP GTI LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGROUP GTI LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05769006
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of GROUP GTI LTD?

    Previous Company Names
    Company NameFromUntil
    TARGET (GTI) HOLDINGS LIMITEDMay 12, 2006May 12, 2006
    DE FACTO 1356 LIMITEDApr 04, 2006Apr 04, 2006

    What are the latest accounts for GROUP GTI LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnJan 31, 2027
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

    What is the status of the latest confirmation statement for GROUP GTI LTD?

    Last Confirmation Statement Made Up ToApr 04, 2026
    Next Confirmation Statement DueApr 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 04, 2025
    OverdueNo

    What are the latest filings for GROUP GTI LTD?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Apr 30, 2025

    49 pagesAA

    legacy

    pagesANNOTATION

    legacy

    pagesANNOTATION

    legacy

    pagesANNOTATION

    legacy

    pagesANNOTATION

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Registration of charge 057690060007, created on Jun 06, 2025

    55 pagesMR01

    Statement of capital on May 15, 2025

    • Capital: GBP 108,820.0
    3 pagesSH19

    Confirmation statement made on Apr 04, 2025 with updates

    4 pagesCS01

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Group of companies' accounts made up to Apr 30, 2024

    43 pagesAA

    Confirmation statement made on Apr 04, 2024 with updates

    5 pagesCS01

    Group of companies' accounts made up to Apr 30, 2023

    45 pagesAA

    Satisfaction of charge 057690060004 in full

    1 pagesMR04

    Satisfaction of charge 057690060005 in full

    1 pagesMR04

    Statement of capital on May 18, 2023

    • Capital: GBP 11,510,402.0
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    27/04/2023
    RES13

    legacy

    1 pagesSH20

    Confirmation statement made on Apr 04, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Apr 30, 2022

    43 pagesAA

    Registration of charge 057690060006, created on Feb 15, 2023

    55 pagesMR01

    Confirmation statement made on Apr 04, 2022 with no updates

    3 pagesCS01

    Who are the officers of GROUP GTI LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CASEY, Pierce
    Howbery Park, Benson Lane
    OX10 8BA Wallingford
    The Fountain Building
    United Kingdom
    Secretary
    Howbery Park, Benson Lane
    OX10 8BA Wallingford
    The Fountain Building
    United Kingdom
    261545220001
    BLYTHE, Mark Rupert
    Berry Lane
    OX11 9QJ Blewbury
    Blewbury Manor
    Oxfordshire
    United Kingdom
    Director
    Berry Lane
    OX11 9QJ Blewbury
    Blewbury Manor
    Oxfordshire
    United Kingdom
    United KingdomBritish70874440002
    CASEY, Pierce
    Howbery Park
    Benson Lane
    OX10 8BA Wallingford
    The Fountain Building
    Oxfordshire
    Director
    Howbery Park
    Benson Lane
    OX10 8BA Wallingford
    The Fountain Building
    Oxfordshire
    IrelandIrish255385710001
    COILEY, Sarah Elizabeth
    Howbery Park
    Benson Lane
    OX10 8BA Wallingford
    The Fountain Building
    Oxfordshire
    United Kingdom
    Director
    Howbery Park
    Benson Lane
    OX10 8BA Wallingford
    The Fountain Building
    Oxfordshire
    United Kingdom
    EnglandBritish192326850001
    MARTIN, Simon
    Howbery Park
    Benson Lane
    OX10 8BA Wallingford
    The Fountain Building
    Oxfordshire
    United Kingdom
    Director
    Howbery Park
    Benson Lane
    OX10 8BA Wallingford
    The Fountain Building
    Oxfordshire
    United Kingdom
    EnglandBritish262713540001
    SCAIFE, Matthew Richard
    Howbery Park
    Benson Lane
    OX10 8BA Wallingford
    The Fountain Building
    Oxfordshire
    Director
    Howbery Park
    Benson Lane
    OX10 8BA Wallingford
    The Fountain Building
    Oxfordshire
    EnglandBritish196019020001
    HALLIDAY, Martin John
    Lower Swell
    GL54 1LF Cheltenham
    Brookview
    Gloucestershire
    England
    Secretary
    Lower Swell
    GL54 1LF Cheltenham
    Brookview
    Gloucestershire
    England
    British1445700002
    MORNINGTON, Arthur
    Apsley House
    Piccadilly
    W1J 7NT London
    Secretary
    Apsley House
    Piccadilly
    W1J 7NT London
    British102826720001
    WOOD, Adrian Steven
    Slade End House
    OX10 0RQ Brightwell Cum Sotwell
    Oxfordshire
    Secretary
    Slade End House
    OX10 0RQ Brightwell Cum Sotwell
    Oxfordshire
    British68665330002
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Secretary
    10 Snow Hill
    EC1A 2AL London
    38590450001
    BAINES, Simon David Stanhope
    8 Hurlingham Road
    SW6 3QY London
    Greater London
    Director
    8 Hurlingham Road
    SW6 3QY London
    Greater London
    United KingdomBritish122535850001
    CAMPIN, Richard Loxton
    Summerhill
    Woodland Rise
    TN15 0HZ Sevenoaks
    Kent
    Director
    Summerhill
    Woodland Rise
    TN15 0HZ Sevenoaks
    Kent
    United KingdomBritish60233440001
    EASINGWOOD, Timothy Edward
    Henrietta Street
    WC2E 8LH London
    12
    Greater London
    United Kingdom
    Director
    Henrietta Street
    WC2E 8LH London
    12
    Greater London
    United Kingdom
    United KingdomBritish131609200001
    GRAY, Bernard Peter
    Howbery Park
    Benson Lane
    OX10 8BA Wallingford
    The Fountain Building
    Oxfordshire
    Director
    Howbery Park
    Benson Lane
    OX10 8BA Wallingford
    The Fountain Building
    Oxfordshire
    United KingdomBritish108397670003
    GUNTON, James Michael
    Howbery Park
    OX10 8BA Wallingford
    The Fountain Building
    Oxfordshire
    United Kingdom
    Director
    Howbery Park
    OX10 8BA Wallingford
    The Fountain Building
    Oxfordshire
    United Kingdom
    United KingdomBritish188692710001
    HALLIDAY, Martin John
    Lower Swell
    GL54 1LF Cheltenham
    Brookview
    Gloucestershire
    England
    Director
    Lower Swell
    GL54 1LF Cheltenham
    Brookview
    Gloucestershire
    England
    EnglandBritish1445700003
    LENANE, James Richard St John
    Howbery Park
    Benson Lane
    OX10 8BA Wallingford
    The Fountain Building
    Oxfordshire
    Director
    Howbery Park
    Benson Lane
    OX10 8BA Wallingford
    The Fountain Building
    Oxfordshire
    United KingdomBritish142364060002
    MOORE, John Gerard
    Kings Road
    SL4 2AR Windsor
    3 Queens Terrace
    Berkshire
    United Kingdom
    Director
    Kings Road
    SL4 2AR Windsor
    3 Queens Terrace
    Berkshire
    United Kingdom
    United KingdomIrish56254050001
    SISSONS, Paul
    Meadow Road
    RG9 1BE Henley On Thames
    11
    Oxfordshire
    Director
    Meadow Road
    RG9 1BE Henley On Thames
    11
    Oxfordshire
    United KingdomBritish122005330002
    STOREY, Graham Neil
    Treetops
    Garden Close Lane
    RG14 6PP Newbury
    Berkshire
    Director
    Treetops
    Garden Close Lane
    RG14 6PP Newbury
    Berkshire
    United KingdomBritish48939070004
    TIMS, Mark
    17 Alderbrook Close
    RG45 6DZ Crowthorne
    Berkshire
    Director
    17 Alderbrook Close
    RG45 6DZ Crowthorne
    Berkshire
    United KingdomBritish46657350001
    WEEKS, John Kenneth
    6 Ashley Close
    AL8 7LH Welwyn Garden City
    Hertfordshire
    Director
    6 Ashley Close
    AL8 7LH Welwyn Garden City
    Hertfordshire
    United KingdomBritish66149770002
    WOOD, Adrian Steven
    Slade End House
    OX10 0RQ Brightwell Cum Sotwell
    Oxfordshire
    Director
    Slade End House
    OX10 0RQ Brightwell Cum Sotwell
    Oxfordshire
    EnglandBritish68665330002
    TRAVERS SMITH LIMITED
    10 Snow Hill
    EC1A 2AL London
    Director
    10 Snow Hill
    EC1A 2AL London
    47670880001
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Director
    10 Snow Hill
    EC1A 2AL London
    38590450001

    Who are the persons with significant control of GROUP GTI LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pleasantdale Limited
    Lower Hatch Street
    Dublin 2
    4
    Ireland
    Mar 01, 2019
    Lower Hatch Street
    Dublin 2
    4
    Ireland
    No
    Legal FormPrivate Limited Company
    Country RegisteredIreland
    Legal AuthorityIrish Law
    Place RegisteredCompanies Registration Office Ireland
    Registration Number623034
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Exponent Private Equity Partners Lp
    Henrietta Street
    WC2E 8LH London
    12
    England
    Apr 06, 2016
    Henrietta Street
    WC2E 8LH London
    12
    England
    Yes
    Legal FormLimited Liability Partnership
    Legal AuthorityLimited Liability Partnerships Act 2000
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in 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