UKBizDB.co.uk

GPG (UK) HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:4 Longwalk Road, Stockley Park, Uxbridge, England, UB11 1FE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Pavilions, Bridgwater Road, Bristol, England, BS13 8FD

Director27 September 2019Active
The Pavilions, Bridgwater Road, Bristol, England, BS13 8FD

Director31 December 2022Active
The Pavilions, Bridgwater Road, Bristol, England, BS13 8FD

Director28 June 2019Active
The Pavilions, Bridgwater Road, Bristol, England, BS13 8FD

Director01 September 2020Active
The Pavilions, Bridgwater Road, Bristol, England, BS13 8FD

Director31 December 2022Active
10, Margaret Street, London, England, W1W 8RL

Secretary31 March 2014Active
78, Pall Mall, London, England, SW1Y 5ES

Secretary08 September 1995Active
4 Wrensfield, Boxmoor, Hemel Hempstead, HP1 1RN

Secretary-Active
4, Longwalk Road, Stockley Park, Uxbridge, England, UB11 1FE

Corporate Secretary30 June 2014Active
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

Director17 April 2003Active
4, Longwalk Road, Stockley Park, Uxbridge, England, UB11 1FE

Director28 June 2019Active
45 Victor Avenue, Picnic Point, New South Wales, Australia,

Director02 April 2002Active
5d Parklane Apartments, 68 Greys Avenue, Auckland 1,

Director08 May 1996Active
1, The Square, Stockley Park, Uxbridge, England, UB11 1TD

Director14 July 2014Active
Lot 21 Oxford Falls Road, 2100 Nsw, Nsw,

Director08 May 1996Active
4, Longwalk Road, Stockley Park, Uxbridge, England, UB11 1FE

Director29 March 2016Active
103 Arthur Road, Wimbledon, SW19 7DR

Director-Active
The Pavilions, Bridgwater Road, Bristol, England, BS13 8FD

Director28 June 2019Active
4, Longwalk Road, Stockley Park, Uxbridge, England, UB11 1FE

Director28 June 2019Active
10, Margaret Street, London, England, W1W 8RL

Director30 June 2011Active
10, Margaret Street, London, England, W1W 8RL

Director30 September 2004Active
233 New South Head Road, Vaucluse, Sydney, Australia, FOREIGN

Director-Active
1, The Square, Stockley Park, Uxbridge, England, UB11 1TD

Corporate Director30 June 2014Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-10-23Persons with significant control

Change to a person with significant control.

Download
2023-05-27Accounts

Accounts with accounts type full.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-12-05Capital

Capital statement capital company with date currency figure.

Download
2022-12-05Capital

Legacy.

Download
2022-12-05Insolvency

Legacy.

Download
2022-12-05Resolution

Resolution.

Download
2022-12-02Capital

Capital allotment shares.

Download
2022-10-24Persons with significant control

Change to a person with significant control.

Download
2022-10-03Address

Change registered office address company with date old address new address.

Download
2022-06-09Accounts

Accounts with accounts type full.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Accounts

Accounts with accounts type full.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Accounts

Accounts with accounts type full.

Download
2020-09-01Officers

Appoint person director company with name date.

Download
2020-09-01Officers

Termination director company with name termination date.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-29Officers

Termination director company with name termination date.

Download
2019-09-29Officers

Termination secretary company with name termination date.

Download
2019-09-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.