GP 2013 LTD
Overview
Company Name | GP 2013 LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC454175 |
Jurisdiction | Scotland |
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 GP 2013 LTD?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is GP 2013 LTD located?
Registered Office Address | 50 Lothian Road Festival Square EH3 9WJ Edinburgh |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for GP 2013 LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for GP 2013 LTD?
Last Confirmation Statement Made Up To | May 14, 2025 |
---|---|
Next Confirmation Statement Due | May 28, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 14, 2024 |
Overdue | No |
What are the latest filings for GP 2013 LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Change of details for 3I Holdings Plc as a person with significant control on Feb 10, 2025 | 2 pages | PSC05 | ||
Director's details changed for Mrs Clare Calderwood on Feb 10, 2025 | 2 pages | CH01 | ||
Director's details changed for Ms Jasi Hari Halai on Feb 10, 2025 | 2 pages | CH01 | ||
Secretary's details changed for 3I Plc on Feb 10, 2025 | 1 pages | CH04 | ||
Director's details changed for Mr Kevin John Dunn on Feb 10, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Ian Cooper on Feb 10, 2025 | 2 pages | CH01 | ||
Termination of appointment of Magdelene Cornelia Davis as a director on Dec 12, 2024 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2024 | 75 pages | AA | ||
Confirmation statement made on May 14, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 75 pages | AA | ||
Appointment of Ms Magdelene Cornelia Davis as a director on Aug 03, 2023 | 2 pages | AP01 | ||
Termination of appointment of Jonathan Charles Murphy as a director on Jul 24, 2023 | 1 pages | TM01 | ||
Confirmation statement made on May 11, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 78 pages | AA | ||
Confirmation statement made on May 11, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 83 pages | AA | ||
Confirmation statement made on May 11, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Clare Calderwood as a director on Nov 18, 2020 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2020 | 85 pages | AA | ||
Confirmation statement made on May 24, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2019 | 56 pages | AA | ||
Confirmation statement made on May 24, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2018 | 51 pages | AA | ||
Confirmation statement made on May 25, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Mr Ian Cooper as a director on Dec 19, 2017 | 2 pages | AP01 | ||
Who are the officers of GP 2013 LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3I PLC | Secretary | Knightsbridge SW1X 7LX London 1 United Kingdom |
| 148705370001 | ||||||||||||||
CALDERWOOD, Clare | Director | Knightsbridge SW1X 7LX London 1 United Kingdom | United Kingdom | British | Solicitor | 273563090001 | ||||||||||||
COOPER, Ian | Director | Knightsbridge SW1X 7LX London 1 United Kingdom | England | British | Group Treasurer | 241314530001 | ||||||||||||
DUNN, Kevin John | Director | Knightsbridge SW1X 7LX London 1 United Kingdom | United Kingdom | British | Solicitor | 90652510003 | ||||||||||||
HALAI, Jasi Hari | Director | Knightsbridge SW1X 7LX London 1 United Kingdom | United Kingdom | British | Financial Reporting | 200651380001 | ||||||||||||
BURNESS PAULL & WILLIAMSONS LLP | Secretary | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland |
| 99448920002 | ||||||||||||||
DAVIS, Magdelene Cornelia | Director | Palace Street SW1E 5JD London 16 United Kingdom | United Kingdom | Belgian | Chartered Governance Professional | 312017700001 | ||||||||||||
GRAY, Gary George | Director | (2f1) Henderson Terrace EH11 2JZ Edinburgh 2 Midlothian Scotland | Scotland | British | Chartered Secretary | 134567470001 | ||||||||||||
HAYWOOD, Andrew John | Director | Palace Street SW1E 5JD London 16 England | England | British | Qualified Accountant | 154915740002 | ||||||||||||
LOOMES, Ben Robert | Director | Palace Street SW1E 5JD London 16 England | United Kingdom | British | Director Of Strategy | 172701210001 | ||||||||||||
MURPHY, Jonathan Charles | Director | Palace Street SW1E 5JD London 16 England | United Kingdom | British | Solicitor | 31065330006 | ||||||||||||
SHELLEY, Matthew John | Director | Palace Street SW1E 5JD London 16 United Kingdom | United Kingdom | British | Treasurer | 200409220002 | ||||||||||||
BURNESS PAULL (DIRECTORS) LIMITED | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 United Kingdom |
| 123448710002 |
Who are the persons with significant control of GP 2013 LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3i Holdings Plc | Apr 06, 2016 | Knightsbridge SW1X 7LX London 1 United Kingdom | 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