This company is commonly known as G.p. Private Equity Limited. The company was founded 22 years ago and was given the registration number 04680828. The firm's registered office is in LONDON. You can find them at Hyde Park House, 5 Manfred Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | G.P. PRIVATE EQUITY LIMITED |
---|---|---|
Company Number | : | 04680828 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 February 2003 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hyde Park House, 5 Manfred Road, London, United Kingdom, SW15 2RS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hyde Park House, 5 Manfred Road, London, United Kingdom, SW15 2RS | Corporate Secretary | 26 June 2020 | Active |
Hyde Park House, 5 Manfred Road, London, United Kingdom, SW15 2RS | Director | 21 March 2003 | Active |
Hyde Park House, 5 Manfred Road, London, United Kingdom, SW15 2RS | Director | 21 March 2003 | Active |
Flat 3, 69 St Georges Square, London, SW1V 2QN | Secretary | 21 March 2003 | Active |
61, Woodside Road, New Malden, KT3 3AW | Secretary | 02 August 2004 | Active |
Centurion House, 37 Jewry Street, London, EC3N 2ER | Corporate Secretary | 05 March 2003 | Active |
4th Floor, 50 Mark Lane, London, United Kingdom, EC3R 7QR | Corporate Secretary | 31 March 2015 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 27 February 2003 | Active |
Kisdon, Puers Lane, Jordans, Beaconsfield, HP9 2TE | Director | 23 July 2003 | Active |
63 Artesian Road, London, W2 5DB | Director | 23 July 2003 | Active |
14 Vernon Road, Bushey, Watford, WD2 2JL | Director | 05 March 2003 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 27 February 2003 | Active |
Patricia Antoinetta Power | ||
Notified on | : | 18 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4th Floor,, 95 Chancery Lane, London, England, WC2A 1DT |
Nature of control | : |
|
Mr Stephen Philip Lansdown | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1952 |
Nationality | : | British |
Country of residence | : | Channel Islands |
Address | : | Pula House, La Grande Rue, Guernsey, Channel Islands, GY4 6RT |
Nature of control | : |
|
Mr Gordon Robert Power | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4th Floor,, 95 Chancery Lane, London, England, WC2A 1DT |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.