GPE PARTNER LIMITED
Overview
| Company Name | GPE PARTNER LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07717749 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GPE PARTNER LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is GPE PARTNER LIMITED located?
| Registered Office Address | Sixth Floor 150 Cheapside EC2V 6ET London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GPE PARTNER LIMITED?
| Company Name | From | Until |
|---|---|---|
| DE FACTO 1897 LIMITED | Jul 26, 2011 | Jul 26, 2011 |
What are the latest accounts for GPE PARTNER LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for GPE PARTNER LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jul 26, 2025 |
What are the latest filings for GPE PARTNER LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Jul 26, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Hermes Secretariat Limited as a secretary on Nov 21, 2024 | 2 pages | AP04 | ||
Register inspection address has been changed from 5th Floor One New Change London EC4M 9AF England to Sixth Floor 150 Cheapside London EC2V 6ET | 1 pages | AD02 | ||
Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary on Nov 21, 2024 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Jul 26, 2024 with updates | 4 pages | CS01 | ||
Notification of Hermes Investment Management Limited as a person with significant control on Jun 06, 2024 | 2 pages | PSC02 | ||
Cessation of Federated Hermes Limited as a person with significant control on Jun 06, 2024 | 1 pages | PSC07 | ||
Notification of Federated Hermes Limited as a person with significant control on Nov 08, 2023 | 2 pages | PSC02 | ||
Cessation of Hgpe Capital Limited as a person with significant control on Nov 08, 2023 | 1 pages | PSC07 | ||
Confirmation statement made on Jul 26, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||
Director's details changed for Mr Gregory Philip Dulski on Sep 30, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Jul 26, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||
Confirmation statement made on Jul 26, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||
Confirmation statement made on Jul 26, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Theodore William Zierden Iii as a director on Mar 05, 2020 | 2 pages | AP01 | ||
Appointment of Gravitas Company Secretarial Services Limited as a secretary on Mar 05, 2020 | 2 pages | AP04 | ||
Appointment of Richard a Novak as a director on Mar 05, 2020 | 2 pages | AP01 | ||
Who are the officers of GPE PARTNER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HERMES SECRETARIAT LIMITED | Secretary | 150 Cheapside EC2V 6ET London Sixth Floor United Kingdom |
| 93700910001 | ||||||||||
| DULSKI, Gregory Philip | Director | 1001 Liberty Avenue #2100 Pittsburgh Federated Investors Tower Pa 15222 United States | United Kingdom | American | 168492260003 | |||||||||
| NOVAK, Richard A | Director | 1001 Liberty Avenue #2100 Pittsburgh Federated Investors Tower Pa 15222 United States | United States | American | 268176610001 | |||||||||
| ZIERDEN III, Theodore William | Director | 1001 Liberty Avenue #2100 Pittsburgh Federated Investors Tower Pa 15222 United States | United States | American | 248070750001 | |||||||||
| AH SECRETARIES LIMITED | Secretary | 16 Northumberland Avenue WC2N 5AP London Craven House England |
| 192064580001 | ||||||||||
| GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED | Secretary | New Change EC4M 9AF London One England |
| 48725320001 | ||||||||||
| HERMES SECRETARIAT LIMITED | Secretary | Portsoken Street E1 8HZ London Lloyds Chambers England |
| 93700910001 | ||||||||||
| TRAVERS SMITH SECRETARIES LIMITED | Secretary | Snow Hill EC1A 2AL London 10 England |
| 127984580001 | ||||||||||
| BRACKEN, Ruth | Director | Weald Close CM14 4QU Brentwood 19 Essex United Kingdom | United Kingdom | British | 31216810001 | |||||||||
| BROWN, Delaney | Director | 1 Portsoken Street E1 8HZ London Hgpe Capital Limited Lloyds Chambers England | England | British | 164559450001 | |||||||||
| CHU, Sunny Yao Chung | Director | 150 Cheapside EC2V 6ET London Sixth Floor England | United States | American | 258681970001 | |||||||||
| GALE, Peter | Director | 16 Northumberland Avenue WC2N 5AP London Craven House United Kingdom | England | British | 157249060001 | |||||||||
| GEORGIADIS, Saki | Director | 1 Portsoken Street E1 8HZ London Hgpe Capital Limited Lloyds Chambers England | England | British | 164560180001 | |||||||||
| GOODLAD, Magnus James | Director | 1 Portsoken Street E1 8HZ London Hgpe Capital Limited Lloyds Chambers England | United Kingdom | British | 66558870003 | |||||||||
| KOROSIS, Ilias | Director | 150 Cheapside EC2V 6ET London Sixth Floor England | United Kingdom | Greek | 189853920001 | |||||||||
| MACKAY, Alan Browning | Director | Portsoken Street E1 8HZ London Lloyds Chambers 1 | United Kingdom | British | 40689100003 | |||||||||
| MOSS, Simon Gareth | Director | 16 Northumberland Avenue WC2N 5AP London Craven House United Kingdom | England | British | 159539600001 | |||||||||
| NICHOLLS, Janine | Director | Portsoken Street E1 8HZ London Lloyds Chambers 1 | England | British | 175220030001 | |||||||||
| SANDS, Karen Jane | Director | 150 Cheapside EC2V 6ET London Sixth Floor England | United Kingdom | British | 183698950002 | |||||||||
| TRAVERS SMITH LIMITED | Director | Snow Hill EC1A 2AL London 10 England |
| 147951820001 | ||||||||||
| TRAVERS SMITH SECRETARIES LIMITED | Director | Snow Hill EC1A 2AL London 10 England |
| 127984580001 |
Who are the persons with significant control of GPE PARTNER LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hermes Investment Management Limited | Jun 06, 2024 | 150 Cheapside EC2V 6ET London Sixth Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Federated Hermes Limited | Nov 08, 2023 | 150 Cheapside EC2V 6ET London Sixth Floor United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Hgpe Capital Limited | Apr 06, 2016 | 150 Cheapside EC2V 6ET London Sixth Floor England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Saki Georgiadis | Apr 06, 2016 | Craven House 16 Northumberland Avenue WC2N 5AP London Arnold Hill & Co. United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Simon Gareth Moss | Apr 06, 2016 | 150 Cheapside EC2V 6ET London Sixth Floor England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Peter Gale | Apr 06, 2016 | 150 Cheapside EC2V 6ET London Sixth Floor England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Ilias Korosis | Apr 06, 2016 | 150 Cheapside EC2V 6ET London Sixth Floor England | Yes | ||||||||||
Nationality: Greek Country of Residence: United Kingdom | |||||||||||||
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