INITIAL GP1 LIMITED
Overview
| Company Name | INITIAL GP1 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08239978 |
| 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 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 Address | No |
What are the latest accounts for INITIAL GP1 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for INITIAL GP1 LIMITED?
| Last Confirmation Statement Made Up To | Nov 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 19, 2025 |
| Overdue | No |
What are the latest filings for INITIAL GP1 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for George Lawrence Buckley on Nov 25, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Ion Francis Appuhamy on Feb 01, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Nov 19, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 20 pages | AA | ||
Confirmation statement made on Nov 19, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 20 pages | AA | ||
Termination of appointment of Adam Paul Walker as a director on Dec 14, 2023 | 1 pages | TM01 | ||
Appointment of Sarah Shutt as a director on Dec 14, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Nov 19, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 20 pages | AA | ||
Confirmation statement made on Nov 19, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 20 pages | AA | ||
Confirmation statement made on Sep 22, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Adam Paul Walker on Mar 16, 2022 | 2 pages | CH01 | ||
Secretary's details changed for Sophia Erfan on Mar 16, 2022 | 1 pages | CH03 | ||
Director's details changed for George Lawrence Buckley on Mar 07, 2022 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Confirmation statement made on Oct 04, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 20 pages | AA | ||
Appointment of George Lawrence Buckley as a director on Sep 10, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Oct 04, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 19 pages | AA | ||
Confirmation statement made on Oct 04, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 19 pages | AA | ||
Confirmation statement made on Oct 04, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of INITIAL GP1 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ERFAN, Sophia | Secretary | Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne Q14 England England | 212000830001 | |||||||||||
| APPUHAMY, Ion Francis | Director | Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne Q14 England England | England | British | 110636430002 | |||||||||
| BUCKLEY, George Lawrence | Director | 3rd Floor 21 Caledonian Road N1 9GB London Focus Point United Kingdom | England | English | 184710840009 | |||||||||
| RUSSELL, Gavin | Director | Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne Q14 England England | United Kingdom | British | 188396180003 | |||||||||
| SHUTT, Sarah | Director | Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne Q14 England England | United Kingdom | British | 318508880001 | |||||||||
| BNOMS LIMITED | Secretary | Churchill Place Canary Wharf E14 5HU London 5 England England |
| 174017860001 | ||||||||||
| ASTIN, Andrew Robert | Director | Euston Road Regent's Place NW1 3AX London 350 United Kingdom | England | British | 200138200001 | |||||||||
| GREGOR, Robert John | Director | Floor 20 St. James's Street SW1A 1ES London 5th United Kingdom | United Kingdom | British | 194229200001 | |||||||||
| HEALY, Christopher William | Director | 130 Wilton Road SW1V 1LQ London Fourth Floor | United Kingdom | British | 197650570001 | |||||||||
| LOWRY, Steven | Director | Floor 20 St. James's Street SW1A 1ES London 5th United Kingdom | United Kingdom | British | 238941650001 | |||||||||
| MAHAJAN, Sandip | Director | Euston Road Regent's Place NW1 3AX London 350 United Kingdom | United Kingdom | British | 254690710001 | |||||||||
| MAHAJAN, Sandip | Director | Floor 20 St. James's Street SW1A 1ES London 5th United Kingdom | United Kingdom | British | 254690710001 | |||||||||
| PRYCE, Colin Michael | Director | Churchill Place Canary Wharf E14 5HU London 5 England England | England | British,Jamaican | 67971010001 | |||||||||
| THOMSON, Lisa Marie | Director | c/o Balfour Beatty Infrastructure Partners - Fifth Floor St. James's Street SW1A 1ES London 20 England | United Kingdom | British | 181210560001 | |||||||||
| WALKER, Adam Paul | Director | 3rd Floor 21 Caledonian Road N1 9GB London Focus Point England | United Kingdom | British | 211566730001 |
Who are the persons with significant control of INITIAL GP1 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Balfour Beatty Investment Holdings Limited | Apr 06, 2016 | Churchill Place Canary Wharf E14 5HU London 5 England England | No | ||||||||||
| |||||||||||||
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