INITIAL GP1 LIMITED

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

    Company NameINITIAL GP1 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08239978
    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 INITIAL GP1 LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is INITIAL GP1 LIMITED located?

    Registered Office Address
    Q14 Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    England
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for INITIAL GP1 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for INITIAL GP1 LIMITED?

    Last Confirmation Statement Made Up ToNov 19, 2026
    Next Confirmation Statement DueDec 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 19, 2025
    OverdueNo

    What are the latest filings for INITIAL GP1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for George Lawrence Buckley on Nov 25, 2025

    2 pagesCH01

    Director's details changed for Mr Ion Francis Appuhamy on Feb 01, 2021

    2 pagesCH01

    Confirmation statement made on Nov 19, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    20 pagesAA

    Confirmation statement made on Nov 19, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    20 pagesAA

    Termination of appointment of Adam Paul Walker as a director on Dec 14, 2023

    1 pagesTM01

    Appointment of Sarah Shutt as a director on Dec 14, 2023

    2 pagesAP01

    Confirmation statement made on Nov 19, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    20 pagesAA

    Confirmation statement made on Nov 19, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    20 pagesAA

    Confirmation statement made on Sep 22, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Adam Paul Walker on Mar 16, 2022

    2 pagesCH01

    Secretary's details changed for Sophia Erfan on Mar 16, 2022

    1 pagesCH03

    Director's details changed for George Lawrence Buckley on Mar 07, 2022

    2 pagesCH01

    Registered office address changed from 350 Euston Road Regent's Place London NW1 3AX United Kingdom to Q14 Quorum Business Park Benton Lane Newcastle upon Tyne England NE12 8BU on Feb 28, 2022

    1 pagesAD01

    Confirmation statement made on Oct 04, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    20 pagesAA

    Appointment of George Lawrence Buckley as a director on Sep 10, 2021

    2 pagesAP01

    Confirmation statement made on Oct 04, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    19 pagesAA

    Confirmation statement made on Oct 04, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    19 pagesAA

    Confirmation statement made on Oct 04, 2018 with no updates

    3 pagesCS01

    Who are the officers of INITIAL GP1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ERFAN, Sophia
    Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    Q14
    England
    England
    Secretary
    Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    Q14
    England
    England
    212000830001
    APPUHAMY, Ion Francis
    Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    Q14
    England
    England
    Director
    Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    Q14
    England
    England
    EnglandBritish110636430002
    BUCKLEY, George Lawrence
    3rd Floor
    21 Caledonian Road
    N1 9GB London
    Focus Point
    United Kingdom
    Director
    3rd Floor
    21 Caledonian Road
    N1 9GB London
    Focus Point
    United Kingdom
    EnglandEnglish184710840009
    RUSSELL, Gavin
    Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    Q14
    England
    England
    Director
    Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    Q14
    England
    England
    United KingdomBritish188396180003
    SHUTT, Sarah
    Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    Q14
    England
    England
    Director
    Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    Q14
    England
    England
    United KingdomBritish318508880001
    BNOMS LIMITED
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    England
    Secretary
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    England
    Identification TypeEuropean Economic Area
    Registration Number624621
    174017860001
    ASTIN, Andrew Robert
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    United Kingdom
    Director
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    United Kingdom
    EnglandBritish200138200001
    GREGOR, Robert John
    Floor
    20 St. James's Street
    SW1A 1ES London
    5th
    United Kingdom
    Director
    Floor
    20 St. James's Street
    SW1A 1ES London
    5th
    United Kingdom
    United KingdomBritish194229200001
    HEALY, Christopher William
    130 Wilton Road
    SW1V 1LQ London
    Fourth Floor
    Director
    130 Wilton Road
    SW1V 1LQ London
    Fourth Floor
    United KingdomBritish197650570001
    LOWRY, Steven
    Floor
    20 St. James's Street
    SW1A 1ES London
    5th
    United Kingdom
    Director
    Floor
    20 St. James's Street
    SW1A 1ES London
    5th
    United Kingdom
    United KingdomBritish238941650001
    MAHAJAN, Sandip
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    United Kingdom
    Director
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    United Kingdom
    United KingdomBritish254690710001
    MAHAJAN, Sandip
    Floor
    20 St. James's Street
    SW1A 1ES London
    5th
    United Kingdom
    Director
    Floor
    20 St. James's Street
    SW1A 1ES London
    5th
    United Kingdom
    United KingdomBritish254690710001
    PRYCE, Colin Michael
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    England
    Director
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    England
    EnglandBritish,Jamaican67971010001
    THOMSON, Lisa Marie
    c/o Balfour Beatty Infrastructure Partners
    - Fifth Floor
    St. James's Street
    SW1A 1ES London
    20
    England
    Director
    c/o Balfour Beatty Infrastructure Partners
    - Fifth Floor
    St. James's Street
    SW1A 1ES London
    20
    England
    United KingdomBritish181210560001
    WALKER, Adam Paul
    3rd Floor
    21 Caledonian Road
    N1 9GB London
    Focus Point
    England
    Director
    3rd Floor
    21 Caledonian Road
    N1 9GB London
    Focus Point
    England
    United KingdomBritish211566730001

    Who are the persons with significant control of INITIAL GP1 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    England
    Apr 06, 2016
    Churchill Place
    Canary Wharf
    E14 5HU London
    5
    England
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number1198315
    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.

    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