GMK PEPPER HOLDINGS LIMITED

GMK PEPPER HOLDINGS LIMITED

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

    Company NameGMK PEPPER HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08288081
    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 GMK PEPPER HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is GMK PEPPER HOLDINGS LIMITED located?

    Registered Office Address
    20 Market Place
    KT1 1JP Kingston Upon Thames
    Surrey
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GMK PEPPER HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 25, 2024
    Next Accounts Due OnMar 22, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for GMK PEPPER HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToNov 13, 2026
    Next Confirmation Statement DueNov 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 13, 2025
    OverdueNo

    What are the latest filings for GMK PEPPER HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Previous accounting period shortened from Dec 26, 2024 to Dec 25, 2024

    1 pagesAA01

    Confirmation statement made on Nov 13, 2025 with no updates

    3 pagesCS01

    Registered office address changed from Thorncroft Manor Thorncroft Drive Leatherhead KT22 8JB England to 20 Market Place Kingston upon Thames Surrey KT1 1JP on Nov 24, 2025

    1 pagesAD01

    Registered office address changed from Unit 12 Epsom Business Park Kiln Lane Epsom Surrey KT17 1JF to Thorncroft Manor Thorncroft Drive Leatherhead KT22 8JB on Sep 05, 2025

    1 pagesAD01

    Accounts for a small company made up to Dec 31, 2023

    6 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Previous accounting period shortened from Dec 27, 2023 to Dec 26, 2023

    1 pagesAA01

    Confirmation statement made on Nov 13, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Scott Hall as a director on Nov 12, 2024

    1 pagesTM01

    Termination of appointment of Gopal Kutwaroo as a director on Nov 12, 2024

    1 pagesTM01

    Appointment of Dr Gopal Kutwaroo as a director on Nov 12, 2024

    2 pagesAP01

    Appointment of Dr Gopal Kutwaroo as a director on Nov 12, 2024

    2 pagesAP01

    Previous accounting period shortened from Dec 28, 2023 to Dec 27, 2023

    1 pagesAA01

    Termination of appointment of Marc Howard Greenspan as a director on Jul 03, 2024

    1 pagesTM01

    Appointment of Mr Scott Hall as a director on Jul 04, 2024

    2 pagesAP01

    Termination of appointment of Bridgett Hurley as a director on May 19, 2024

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2022

    7 pagesAA

    Previous accounting period shortened from Dec 29, 2022 to Dec 28, 2022

    1 pagesAA01

    Confirmation statement made on Nov 03, 2023 with no updates

    3 pagesCS01

    Previous accounting period shortened from Dec 30, 2022 to Dec 29, 2022

    1 pagesAA01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Accounts for a small company made up to Dec 31, 2021

    12 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Previous accounting period shortened from Dec 31, 2021 to Dec 30, 2021

    1 pagesAA01

    Who are the officers of GMK PEPPER HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KUTWAROO, Gopal, Dr
    KT1 1JP Kingston Upon Thames
    20 Market Place
    Surrey
    England
    Director
    KT1 1JP Kingston Upon Thames
    20 Market Place
    Surrey
    England
    EnglandBritish124258330002
    GANDAR, Paul
    Epsom Business Park
    Kiln Lane
    KT17 1JF Epsom
    Unit 12
    Surrey
    Secretary
    Epsom Business Park
    Kiln Lane
    KT17 1JF Epsom
    Unit 12
    Surrey
    173535790001
    BENNETT, Joe
    Epsom Business Park
    Kiln Lane
    KT17 1JF Epsom
    Unit 12
    Surrey
    Director
    Epsom Business Park
    Kiln Lane
    KT17 1JF Epsom
    Unit 12
    Surrey
    EnglandBritish241674660001
    GANDAR, Paul
    Epsom Business Park
    Kiln Lane
    KT17 1JF Epsom
    Unit 12
    Surrey
    Director
    Epsom Business Park
    Kiln Lane
    KT17 1JF Epsom
    Unit 12
    Surrey
    EnglandBritish119187560002
    GREENSPAN, Marc Howard
    Epsom Business Park
    Kiln Lane
    KT17 1JF Epsom
    Unit 12
    Surrey
    Director
    Epsom Business Park
    Kiln Lane
    KT17 1JF Epsom
    Unit 12
    Surrey
    United StatesAmerican269137900001
    HALL, Scott
    Epsom Business Park
    Kiln Lane
    KT17 1JF Epsom
    Unit 12
    Surrey
    Director
    Epsom Business Park
    Kiln Lane
    KT17 1JF Epsom
    Unit 12
    Surrey
    United StatesAmerican324913240001
    HERSOM, Dave
    Epsom Business Park
    Kiln Lane
    KT17 1JF Epsom
    Unit 12
    Surrey
    Director
    Epsom Business Park
    Kiln Lane
    KT17 1JF Epsom
    Unit 12
    Surrey
    United StatesAmerican241438320001
    HERWIG, Christopher Erich
    Epsom Business Park
    Kiln Lane
    KT17 1JF Epsom
    Unit 12
    Surrey
    Director
    Epsom Business Park
    Kiln Lane
    KT17 1JF Epsom
    Unit 12
    Surrey
    United StatesAmerican258208700001
    HORN, Andrew James
    Epsom Business Park
    Kiln Lane
    KT17 1JF Epsom
    Unit 12
    Surrey
    Director
    Epsom Business Park
    Kiln Lane
    KT17 1JF Epsom
    Unit 12
    Surrey
    EnglandBritish84698990002
    HURLEY, Bridgett
    Epsom Business Park
    Kiln Lane
    KT17 1JF Epsom
    Unit 12
    Surrey
    Director
    Epsom Business Park
    Kiln Lane
    KT17 1JF Epsom
    Unit 12
    Surrey
    United StatesAmerican275743670001
    KEANE, Eric Clifford
    Epsom Business Park
    Kiln Lane
    KT17 1JF Epsom
    Unit 12
    Surrey
    Director
    Epsom Business Park
    Kiln Lane
    KT17 1JF Epsom
    Unit 12
    Surrey
    EnglandBritish67978130006
    KUTWAROO, Gopal, Dr
    Epsom Business Park
    Kiln Lane
    KT17 1JF Epsom
    Unit 12
    Surrey
    Director
    Epsom Business Park
    Kiln Lane
    KT17 1JF Epsom
    Unit 12
    Surrey
    EnglandBritish329363900001
    LINDBERG, Greg Evan
    Epsom Business Park
    Kiln Lane
    KT17 1JF Epsom
    Unit 12
    Surrey
    Director
    Epsom Business Park
    Kiln Lane
    KT17 1JF Epsom
    Unit 12
    Surrey
    United StatesAmerican192077200002
    MILLER, Christa
    Epsom Business Park
    Kiln Lane
    KT17 1JF Epsom
    Unit 12
    Surrey
    Director
    Epsom Business Park
    Kiln Lane
    KT17 1JF Epsom
    Unit 12
    Surrey
    United StatesAmerican258208000001
    MITCHELL, Phillip Frank
    Epsom Business Park
    Kiln Lane
    KT17 1JF Epsom
    Unit 12
    Surrey
    Director
    Epsom Business Park
    Kiln Lane
    KT17 1JF Epsom
    Unit 12
    Surrey
    EnglandBritish45621590003
    MITCHELL, Phillip Frank
    Epsom Business Park
    Kiln Lane
    KT17 1JF Epsom
    Unit 12
    Surrey
    Director
    Epsom Business Park
    Kiln Lane
    KT17 1JF Epsom
    Unit 12
    Surrey
    EnglandBritish45621590003
    O'SULLIVAN, Dónal
    Epsom Business Park
    Kiln Lane
    KT17 1JF Epsom
    Unit 12
    Surrey
    Director
    Epsom Business Park
    Kiln Lane
    KT17 1JF Epsom
    Unit 12
    Surrey
    IrelandIrish224884120001
    WILLIAMS, Philip John
    Sunnyside Road
    Sandgate
    CT20 3DR Folkestone
    Wellington
    Kent
    England
    Director
    Sunnyside Road
    Sandgate
    CT20 3DR Folkestone
    Wellington
    Kent
    England
    EnglandBritish62085160001

    Who are the persons with significant control of GMK PEPPER HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Intralan Investments Limited
    Deltic Avenue
    Rooksley
    MK13 8LW Milton Keynes
    Aurora House
    England
    Jan 03, 2018
    Deltic Avenue
    Rooksley
    MK13 8LW Milton Keynes
    Aurora House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompany Act 2006
    Place RegisteredCompanies House Register
    Registration Number11122571
    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.
    Mr Paul Gandar
    Epsom Business Park
    Kiln Lane
    KT17 1JF Epsom
    Unit 12
    Surrey
    Nov 01, 2016
    Epsom Business Park
    Kiln Lane
    KT17 1JF Epsom
    Unit 12
    Surrey
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Eric Clifford Keane
    Epsom Business Park
    Kiln Lane
    KT17 1JF Epsom
    Unit 12
    Surrey
    Nov 01, 2016
    Epsom Business Park
    Kiln Lane
    KT17 1JF Epsom
    Unit 12
    Surrey
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Phillip Frank Mitchell
    Epsom Business Park
    Kiln Lane
    KT17 1JF Epsom
    Unit 12
    Surrey
    Nov 01, 2016
    Epsom Business Park
    Kiln Lane
    KT17 1JF Epsom
    Unit 12
    Surrey
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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