THE KING'S CROSS GROUP GP LIMITED
Overview
| Company Name | THE KING'S CROSS GROUP GP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06387691 |
| 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 THE KING'S CROSS GROUP GP LIMITED?
- Development of building projects (41100) / Construction
Where is THE KING'S CROSS GROUP GP LIMITED located?
| Registered Office Address | 12.01 The Jellicoe Building 5 Beaconsfield Street N1C 4EW London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE KING'S CROSS GROUP GP LIMITED?
| Company Name | From | Until |
|---|---|---|
| KING'S CROSS CENTRAL GENERAL PARTNER LIMITED | Nov 22, 2007 | Nov 22, 2007 |
| PRECIS (2732) LIMITED | Oct 02, 2007 | Oct 02, 2007 |
What are the latest accounts for THE KING'S CROSS GROUP GP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for THE KING'S CROSS GROUP GP LIMITED?
| Last Confirmation Statement Made Up To | Oct 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 13, 2025 |
| Overdue | No |
What are the latest filings for THE KING'S CROSS GROUP GP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of David Scudder as a secretary on Jan 05, 2026 | 1 pages | TM02 | ||||||||||
Appointment of Lydia Florinette Gabrielle Harratt as a secretary on Jan 05, 2026 | 2 pages | AP03 | ||||||||||
Termination of appointment of Nicholas Charles Deacon as a director on Dec 31, 2025 | 1 pages | TM01 | ||||||||||
Change of details for Australiansuper Pty Ltd as Trustee for Australiansuper(Custodied by Jpmorganchase Bankna Sydneybranch Acting Through Its Nominee Jpmorgannomineesaustralia Ltd) as a person with significant control on Dec 18, 2025 | 2 pages | PSC05 | ||||||||||
Registration of charge 063876910069, created on Dec 05, 2025 | 37 pages | MR01 | ||||||||||
Registration of charge 063876910070, created on Dec 05, 2025 | 31 pages | MR01 | ||||||||||
Registration of charge 063876910071, created on Dec 05, 2025 | 37 pages | MR01 | ||||||||||
Satisfaction of charge 063876910060 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 063876910059 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Oct 13, 2025 with updates | 4 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2025 | 61 pages | AA | ||||||||||
Secretary's details changed for David Scudder on Aug 13, 2025 | 1 pages | CH03 | ||||||||||
Director's details changed for Leo Shapland on Aug 13, 2025 | 2 pages | CH01 | ||||||||||
Certificate of change of name Company name changed king's cross central general partner LIMITED\certificate issued on 31/07/25 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name with request to seek comments from relevant body | 2 pages | NM06 | ||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Appointment of Mr Carl Anthony Astorri as a director on Jul 21, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Carl Anthony Astorri as a director on Jul 04, 2025 | 1 pages | TM01 | ||||||||||
Director's details changed for Mrs Caroline Sheila Wehrle on Jul 09, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Julie Celine Hirigoyen on Jul 09, 2025 | 2 pages | CH01 | ||||||||||
Appointment of Mr Carl Anthony Astorri as a director on Jul 01, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Caroline Sheila Wehrle as a director on Jul 01, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Ms Julie Celine Hirigoyen as a director on Jul 01, 2025 | 2 pages | AP01 | ||||||||||
Appointment of William Joseph Gibby as a director on May 01, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Emily Clare Bird as a director on May 01, 2025 | 1 pages | TM01 | ||||||||||
Who are the officers of THE KING'S CROSS GROUP GP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARRATT, Lydia Florinette Gabrielle | Secretary | The Jellicoe Building 5 Beaconsfield Street N1C 4EW London 12.01 United Kingdom | 343991670001 | |||||||
| ASTORRI, Carl Anthony | Director | The Jellicoe Building 5 Beaconsfield Street N1C 4EW London 12.01 United Kingdom | United Kingdom | British | 312053820002 | |||||
| BEDNALL, Jane | Director | The Jellicoe Building 5 Beaconsfield Street N1C 4EW London 12.01 United Kingdom | England | British | 208043180001 | |||||
| CLARK, Paul Richard | Director | The Jellicoe Building 5 Beaconsfield Street N1C 4EW London 12.01 United Kingdom | United Kingdom | British | 94373770001 | |||||
| GIBBY, William Joseph | Director | 150 Cheapside EC2V 6ET London 6th Floor United Kingdom | United Kingdom | British | 335314280001 | |||||
| HIRIGOYEN, Julie Celine | Director | The Jellicoe Building 5 Beaconsfield Street N1C 4EW London 12.01 United Kingdom | United Kingdom | British | 300273120001 | |||||
| HUBBARD, Stephen Arthur | Director | The Jellicoe Building 5 Beaconsfield Street N1C 4EW London 12.01 United Kingdom | United Kingdom | British | 223391720001 | |||||
| SHAPLAND, Leo | Director | The Jellicoe Building 5 Beaconsfield Street N1C 4EW London 12.01 United Kingdom | United Kingdom | British | 335286450001 | |||||
| TAYLOR, Christopher Mark | Director | 150 Cheapside EC2V 6ET London 6th Floor United Kingdom | United Kingdom | British | 159396060002 | |||||
| WEHRLE, Caroline Sheila | Director | The Jellicoe Building 5 Beaconsfield Street N1C 4EW London 12.01 United Kingdom | United Kingdom | British | 164529750001 | |||||
| LIGHTBOUND, Michael Bernard | Secretary | Stable Street N1C 4AB London 4 | 203923430001 | |||||||
| PROWER, Aubyn James Sugden | Secretary | Marchants Lower Station Road Newick BN8 4HT Lewes East Sussex | British | 45043490002 | ||||||
| SADLER, Anita Joanne | Secretary | Eddiscombe Road SW6 4UA London 8 United Kingdom | 177002420001 | |||||||
| SCUDDER, David | Secretary | The Jellicoe Building 5 Beaconsfield Street N1C 4EW London 12.01 United Kingdom | 265939110001 | |||||||
| OFFICE ORGANIZATION & SERVICES LIMITED | Secretary | Level 1 Exchange House Primrose Street EC2A 2HS London | 2519400001 | |||||||
| ASTORRI, Carl Anthony | Director | The Jellicoe Building 5 Beaconsfield Street N1C 4EW London 12.01 United Kingdom | United Kingdom | British | 312053820002 | |||||
| BAYLEY, James Mark | Director | Eversholt Street NW1 1AY London 3rd Floor, 183 United Kingdom | England | British | 34280080002 | |||||
| BERGER, Daniel Mark | Director | Lonsdale Street VIC 3000 Melbourne 33/50 Australia | Australia | Australian | 199695520001 | |||||
| BERGER, Daniel Mark | Director | Lonsdale Street VIC 3000 Melbourne 33/50 Australia | Australia | Australian | 199695520001 | |||||
| BIRD, Emily Clare | Director | The Jellicoe Building 5 Beaconsfield Street N1C 4EW London 12.01 United Kingdom | United Kingdom | British | 297162160001 | |||||
| CASEY, John Christopher | Director | Tilford Road Hindhead GU26 6RA Surrey Wood Cottage United Kingdom | United Kingdom | British | 115379470003 | |||||
| CASTLE, Clive Melvyn | Director | 201 Bishopsgate EC2M 3BN London Th Real Estate United Kingdom | United Kingdom | British | 150582500001 | |||||
| CLEMENTI, David Cecil, Sir | Director | Gridiron Building 1 Pancras Square N1C 4AG London 6.01 United Kingdom | England | British | 9438710005 | |||||
| DARROCH, Christopher Raymond Andrew | Director | Stable Street N1C 4AB London 4 | Scotland | British | 81530460007 | |||||
| DEACON, Nicholas Charles | Director | The Jellicoe Building 5 Beaconsfield Street N1C 4EW London 12.01 United Kingdom | United Kingdom | British | 204491550001 | |||||
| DOUGHTY, Stuart John | Director | King's Cross N1C 4AG London Level 3/2 Pancras Square United Kingdom | United Kingdom | British | 31394540001 | |||||
| EVANS, Alasdair David | Director | 8 Copsem Lane KT10 9EU Esher Treaton Mill Surrey | United Kingdom | British | 130019430001 | |||||
| EVANS, Robert Michael | Director | Stable Street N1C 4AB London 4 | United Kingdom | British | 99016100003 | |||||
| FREEMAN, Peter Geoffrey | Director | 11 Holland Park W11 3TH London | United Kingdom | British | 11621550018 | |||||
| GIBBS, Andre | Director | Stable Street N1C 4AB London 4 | United Kingdom | British | 99016080056 | |||||
| GROOM, Roger George | Director | Latimer House Gravel Path HP4 2PJ Berkhamsted Hertfordshire | British | 126566010001 | ||||||
| HAWTHORNE, Peter | Director | Floor One Kemble Street WC2B 4AN London 4th United Kingdom | Uk | British | 112460980001 | |||||
| JORDAN, Stephen Robert | Director | 51 Crown Street Redbourn AL3 7PF St Albans Hertfordshire | United Kingdom | British | 47554280002 | |||||
| JOY, David | Director | 105 Halsford Park Road RH19 1PR East Grinstead West Sussex | United Kingdom | British | 52209160001 | |||||
| LIGHTBOUND, Michael Bernard | Director | Stable Street N1C 4AB London 4 | United Kingdom | British | 172186960003 |
Who are the persons with significant control of THE KING'S CROSS GROUP GP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Australiansuper Pty Ltd As Trustee For Australiansuper(Custodied By Jpmorganchase Bankna Sydneybranch Acting Through Its Nominee Jpmorgannomineesaustralia Ltd) | Oct 11, 2021 | 130 Lonsdale Street 3000 Melbourne Level 30 Victoria Australia | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Argent King's Cross Nominee Limited | Apr 06, 2016 | Stable Street N1C 4AB London 4 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Argent (King's Cross) Limited | Apr 06, 2016 | Stable Street N1C 4AB London 4 United Kingdom | 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