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.
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 | : |
|
Registered Address | : | 30 Newman Street, London, United Kingdom, W1T 1PT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
66-67, Newman Street, London, England, W1T 3EQ | Secretary | 11 November 2022 | Active |
66-67, Newman Street, London, England, W1T 3EQ | Director | 20 December 2018 | Active |
66-67, Newman Street, London, England, W1T 3EQ | Director | 21 November 2018 | Active |
30, Newman Street, London, United Kingdom, W1T 1PT | Secretary | 27 February 2019 | Active |
30, Newman Street, London, United Kingdom, W1T 1PT | Secretary | 20 December 2018 | Active |
66-67, Newman Street, London, England, W1T 3EQ | Secretary | 27 March 2019 | Active |
66-67, Newman Street, London, England, W1T 3EQ | Director | 20 December 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-17 | Gazette | Gazette dissolved voluntary. | Download |
2023-08-01 | Gazette | Gazette notice voluntary. | Download |
2023-07-19 | Dissolution | Dissolution application strike off company. | Download |
2023-04-03 | Capital | Capital statement capital company with date currency figure. | Download |
2023-04-03 | Capital | Legacy. | Download |
2023-04-03 | Insolvency | Legacy. | Download |
2023-04-03 | Resolution | Resolution. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-08 | Officers | Appoint person secretary company with name date. | Download |
2022-12-08 | Officers | Termination secretary company with name termination date. | Download |
2022-06-13 | Resolution | Resolution. | Download |
2022-06-13 | Incorporation | Memorandum articles. | Download |
2022-06-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-25 | Officers | Termination director company with name termination date. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-07 | Address | Change registered office address company with date old address new address. | Download |
2021-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-05 | Officers | Change person director company with change date. | Download |
2020-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.