UKBizDB.co.uk

GPW GROUP LTD

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

This company is commonly known as Gpw Group Ltd. The company was founded 5 years ago and was given the registration number 11689468. The firm's registered office is in LONDON. You can find them at 30 Newman Street, , London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:GPW GROUP LTD
Company Number:11689468
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2018
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:30 Newman Street, London, United Kingdom, W1T 1PT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
66-67, Newman Street, London, England, W1T 3EQ

Secretary11 November 2022Active
66-67, Newman Street, London, England, W1T 3EQ

Director20 December 2018Active
66-67, Newman Street, London, England, W1T 3EQ

Director21 November 2018Active
30, Newman Street, London, United Kingdom, W1T 1PT

Secretary27 February 2019Active
30, Newman Street, London, United Kingdom, W1T 1PT

Secretary20 December 2018Active
66-67, Newman Street, London, England, W1T 3EQ

Secretary27 March 2019Active
66-67, Newman Street, London, England, W1T 3EQ

Director20 December 2018Active

People with Significant Control

Sense Studio Limited
Notified on:20 May 2022
Status:Active
Country of residence:England
Address:Chancery House, 30 St Johns Road, Woking, England, GU21 7SA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Selwyn Lord Chadlington
Notified on:01 January 2019
Status:Active
Date of birth:August 1942
Nationality:British
Country of residence:England
Address:66-67, Newman Street, London, England, W1T 3EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Damian Pender-Cudlip
Notified on:20 December 2018
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:England
Address:66-67, Newman Street, London, England, W1T 3EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip Worman
Notified on:21 November 2018
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:England
Address:66-67, Newman Street, London, England, W1T 3EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 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
2023-10-17Gazette

Gazette dissolved voluntary.

Download
2023-08-01Gazette

Gazette notice voluntary.

Download
2023-07-19Dissolution

Dissolution application strike off company.

Download
2023-04-03Capital

Capital statement capital company with date currency figure.

Download
2023-04-03Capital

Legacy.

Download
2023-04-03Insolvency

Legacy.

Download
2023-04-03Resolution

Resolution.

Download
2023-01-18Confirmation statement

Confirmation statement with updates.

Download
2022-12-08Officers

Appoint person secretary company with name date.

Download
2022-12-08Officers

Termination secretary company with name termination date.

Download
2022-06-13Resolution

Resolution.

Download
2022-06-13Incorporation

Memorandum articles.

Download
2022-06-06Persons with significant control

Notification of a person with significant control.

Download
2022-06-06Persons with significant control

Cessation of a person with significant control.

Download
2022-06-06Persons with significant control

Cessation of a person with significant control.

Download
2022-06-06Persons with significant control

Cessation of a person with significant control.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-05-25Officers

Termination director company with name termination date.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Address

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

Download
2021-08-18Accounts

Accounts with accounts type total exemption full.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-14Persons with significant control

Notification of a person with significant control.

Download
2020-08-05Officers

Change person director company with change date.

Download
2020-07-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.