UKBizDB.co.uk

GPS MIDCO LIMITED

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

This company is commonly known as Gps Midco Limited. The company was founded 6 years ago and was given the registration number 11319840. The firm's registered office is in LONDON. You can find them at 11th Floor Beaufort House, 15 St. Botolph Street, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:GPS MIDCO LIMITED
Company Number:11319840
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 2018
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:11th Floor Beaufort House, 15 St. Botolph Street, London, England, EC3A 7BB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, Victoria House, Bloomsbury Square, London, England, WC1B 4DA

Director22 September 2022Active
6th Floor, Victoria House, Bloomsbury Square, London, England, WC1B 4DA

Director24 October 2023Active
Level 13 Broadgate Tower, 20 Primrose Street, London, United Kingdom, EC2A 2EW

Corporate Secretary19 April 2018Active
Level 13 Broadgate Tower, 20 Primrose Street, London, United Kingdom, EC2A 2EW

Director19 April 2018Active
11th Floor Beaufort House, 15 St. Botolph Street, London, England, EC3A 7BB

Director11 June 2018Active
6th Floor, Victoria House, Bloomsbury Square, London, England, WC1B 4DA

Director16 May 2018Active
Level 13 Broadgate Tower, 20 Primrose Street, London, EC2A 2EW

Director14 June 2018Active
6th Floor, Victoria House, Bloomsbury Square, London, England, WC1B 4DA

Director14 June 2018Active
16, Charlotte Square, Edinburgh, Scotland, EH2 4DF

Director16 May 2018Active
12th Floor Beaufort House, 15 St. Botolph Street, London, England, EC3A 7BB

Director25 June 2020Active
Dunedin Llp, Saltire Court, 20 Castle Terrace, Edinburgh, Scotland, EH1 2EN

Director31 March 2021Active
6th Floor, Victoria House, Bloomsbury Square, London, England, WC1B 4DA

Director22 September 2022Active

People with Significant Control

Global Processing Services Group Limited
Notified on:16 May 2018
Status:Active
Country of residence:England
Address:Level 13 Broadgate Tower, Primrose Street, London, England, EC2A 2EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dm Company Services (London0 Limited
Notified on:19 April 2018
Status:Active
Country of residence:United Kingdom
Address:Level 13 Broadgate Tower, 20 Primrose Street, London, United Kingdom, EC2A 2EW
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-21Accounts

Accounts with accounts type full.

Download
2024-04-30Confirmation statement

Confirmation statement with no updates.

Download
2023-10-24Officers

Termination director company with name termination date.

Download
2023-10-24Officers

Appoint person director company with name date.

Download
2023-07-28Accounts

Accounts with accounts type full.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Change of name

Certificate change of name company.

Download
2023-02-13Officers

Termination director company with name termination date.

Download
2022-09-22Officers

Appoint person director company with name date.

Download
2022-09-22Officers

Appoint person director company with name date.

Download
2022-09-22Officers

Termination director company with name termination date.

Download
2022-06-09Accounts

Accounts with accounts type full.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Mortgage

Mortgage satisfy charge full.

Download
2022-01-13Mortgage

Mortgage satisfy charge full.

Download
2022-01-13Mortgage

Mortgage satisfy charge full.

Download
2022-01-03Officers

Termination director company with name termination date.

Download
2021-12-28Officers

Termination director company with name termination date.

Download
2021-08-12Address

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

Download
2021-06-03Accounts

Accounts with accounts type full.

Download
2021-04-20Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2021-04-01Officers

Appoint person director company with name date.

Download
2020-11-02Persons with significant control

Change to a person with significant control without name date.

Download
2020-10-30Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.