This company is commonly known as Gpg (uk) Holdings Limited. The company was founded 104 years ago and was given the registration number 00159975. The firm's registered office is in UXBRIDGE. You can find them at 4 Longwalk Road, Stockley Park, Uxbridge, . This company's SIC code is 70100 - Activities of head offices.
Name | : | GPG (UK) HOLDINGS LIMITED |
---|---|---|
Company Number | : | 00159975 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 October 1919 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Longwalk Road, Stockley Park, Uxbridge, England, UB11 1FE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Pavilions, Bridgwater Road, Bristol, England, BS13 8FD | Director | 27 September 2019 | Active |
The Pavilions, Bridgwater Road, Bristol, England, BS13 8FD | Director | 31 December 2022 | Active |
The Pavilions, Bridgwater Road, Bristol, England, BS13 8FD | Director | 28 June 2019 | Active |
The Pavilions, Bridgwater Road, Bristol, England, BS13 8FD | Director | 01 September 2020 | Active |
The Pavilions, Bridgwater Road, Bristol, England, BS13 8FD | Director | 31 December 2022 | Active |
10, Margaret Street, London, England, W1W 8RL | Secretary | 31 March 2014 | Active |
78, Pall Mall, London, England, SW1Y 5ES | Secretary | 08 September 1995 | Active |
4 Wrensfield, Boxmoor, Hemel Hempstead, HP1 1RN | Secretary | - | Active |
4, Longwalk Road, Stockley Park, Uxbridge, England, UB11 1FE | Corporate Secretary | 30 June 2014 | Active |
37 Warren Street, Brookline, Massachusetts 02146, Usa, FOREIGN | Director | - | Active |
14 Walnut Court, St Marys Gate, London, W8 5UB | Director | - | Active |
Level 41 Gateway 1 Macquarie Place, Sydney, New South Wales, Australia, | Director | - | Active |
First Floor, Times Place 45 Pall Mall, London, SW1Y 5GP | Director | 17 April 2003 | Active |
4, Longwalk Road, Stockley Park, Uxbridge, England, UB11 1FE | Director | 28 June 2019 | Active |
45 Victor Avenue, Picnic Point, New South Wales, Australia, | Director | 02 April 2002 | Active |
5d Parklane Apartments, 68 Greys Avenue, Auckland 1, | Director | 08 May 1996 | Active |
1, The Square, Stockley Park, Uxbridge, England, UB11 1TD | Director | 14 July 2014 | Active |
Lot 21 Oxford Falls Road, 2100 Nsw, Nsw, | Director | 08 May 1996 | Active |
4, Longwalk Road, Stockley Park, Uxbridge, England, UB11 1FE | Director | 29 March 2016 | Active |
103 Arthur Road, Wimbledon, SW19 7DR | Director | - | Active |
The Pavilions, Bridgwater Road, Bristol, England, BS13 8FD | Director | 28 June 2019 | Active |
4, Longwalk Road, Stockley Park, Uxbridge, England, UB11 1FE | Director | 28 June 2019 | Active |
10, Margaret Street, London, England, W1W 8RL | Director | 30 June 2011 | Active |
10, Margaret Street, London, England, W1W 8RL | Director | 30 September 2004 | Active |
233 New South Head Road, Vaucluse, Sydney, Australia, FOREIGN | Director | - | Active |
1, The Square, Stockley Park, Uxbridge, England, UB11 1TD | Corporate Director | 30 June 2014 | Active |
Coats Group Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4th Floor, 14 Aldermanbury Square, London, England, EC2V 7HS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-23 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-27 | Accounts | Accounts with accounts type full. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-04 | Officers | Appoint person director company with name date. | Download |
2023-01-04 | Officers | Appoint person director company with name date. | Download |
2023-01-03 | Officers | Termination director company with name termination date. | Download |
2022-12-05 | Capital | Capital statement capital company with date currency figure. | Download |
2022-12-05 | Capital | Legacy. | Download |
2022-12-05 | Insolvency | Legacy. | Download |
2022-12-05 | Resolution | Resolution. | Download |
2022-12-02 | Capital | Capital allotment shares. | Download |
2022-10-24 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-03 | Address | Change registered office address company with date old address new address. | Download |
2022-06-09 | Accounts | Accounts with accounts type full. | Download |
2022-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-25 | Accounts | Accounts with accounts type full. | Download |
2021-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-11 | Accounts | Accounts with accounts type full. | Download |
2020-09-01 | Officers | Appoint person director company with name date. | Download |
2020-09-01 | Officers | Termination director company with name termination date. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-29 | Officers | Termination director company with name termination date. | Download |
2019-09-29 | Officers | Termination secretary company with name termination date. | Download |
2019-09-29 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.