Company NameGPG (UK) Limited
Company StatusDissolved
Company Number00602214
CategoryPrivate Limited Company
Incorporation Date3 April 1958(66 years ago)
Dissolution Date15 December 2020 (3 years, 3 months ago)
Previous NameI.B.C.Investments Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Arif Kermalli
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2016(58 years, 6 months after company formation)
Appointment Duration4 years, 2 months (closed 15 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Longwalk Road
Stockley Park
Uxbridge
UB11 1FE
Director NameMr Nicholas James Kidd
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2018(59 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 15 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Longwalk Road
Stockley Park
Uxbridge
UB11 1FE
Director NameMrs Claire Thompson
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2019(61 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 15 December 2020)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address4 Longwalk Road
Stockley Park
Uxbridge
UB11 1FE
Director NameMr James Douglas Gunningham
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2019(61 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 15 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Longwalk Road
Stockley Park
Uxbridge
UB11 1FE
Director NameBlake Andrew Nixon
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityNew Zealander
StatusResigned
Appointed13 February 1991(32 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 August 1995)
RoleInvestment Analyst
Correspondence AddressSouthwood Furze Field
Oxshott
Leatherhead
Surrey
KT22 0UR
Director NameGraham Leslie Symonds
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1991(32 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 August 1995)
RoleChartered Secretary
Correspondence Address4 Wrensfield
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1RN
Secretary NameGraham Leslie Symonds
NationalityBritish
StatusResigned
Appointed13 February 1991(32 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 September 1995)
RoleCompany Director
Correspondence Address4 Wrensfield
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1RN
Director NameMr James Richard Russell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1995(37 years, 3 months after company formation)
Appointment Duration18 years, 8 months (resigned 31 March 2014)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address78 Pall Mall
London
SW1Y 5ES
Director NameClinton John Raymond Gleave
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1995(37 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 May 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Kenneth Crescent
Willesden Green
London
NW2 4PT
Secretary NameMr James Richard Russell
NationalityBritish
StatusResigned
Appointed01 September 1995(37 years, 5 months after company formation)
Appointment Duration18 years, 7 months (resigned 31 March 2014)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address78 Pall Mall
London
SW1Y 5ES
Director NameMr Nicholas James Tarn
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(48 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 June 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Margaret Street
London
W1W 8RL
Secretary NameMr Christopher William Healy
StatusResigned
Appointed31 March 2014(56 years after company formation)
Appointment Duration3 months (resigned 30 June 2014)
RoleCompany Director
Correspondence Address10 Margaret Street
London
W1W 8RL
Director NameMr Richard David Howes
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2014(56 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
Director NameMr Kevin Rohan Taylor
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(58 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 23 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
Director NameMr Charles Barlow
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2016(58 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
Director NameMr Andrew James Stockwell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2016(58 years, 6 months after company formation)
Appointment Duration3 years (resigned 27 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Longwalk Road
Stockley Park
Uxbridge
UB11 1FE
Director NameAllied Mutual Insurance Services Ltd (Corporation)
StatusResigned
Appointed31 March 2014(56 years after company formation)
Appointment Duration2 years, 5 months (resigned 23 September 2016)
Correspondence Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
Secretary NameAllied Mutual Insurance Services Limited (Corporation)
StatusResigned
Appointed30 June 2014(56 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 27 September 2019)
Correspondence Address4 Longwalk Road
Stockley Park
Uxbridge
UB11 1FE

Contact

Websitegpgplc.com

Location

Registered Address4 Longwalk Road
Stockley Park
Uxbridge
UB11 1FE
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

234.6m at A$1Gpg (Uk) Holdings PLC
99.98%
Ordinary
50k at £1Gpg (Uk) Holdings PLC
0.02%
Ordinary 1

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

21 June 1988Delivered on: 21 June 1988
Satisfied on: 19 January 1989
Persons entitled: Citibank Na(As Trustees for the Beneficiaries)

Classification: Debenture
Secured details: All moneys due or to become due from the company to citibank na for itself & for the beneficiaries in respect of the secured oblidations' (as defined).
Particulars: All rights, titles & interests now or hereafter be charged or assigned in favour of the security agent by or pursuant to clause 3 of the debenture & the proceeds of any security created by or pursuant to the debenture-namely:- I all of the share security at the date of the debenture or at any time hereafter in existence & ii first floating charge over the whole of the guarantors undertaking & all its property & assets whatsoever present & future. (See doc for full details.).
Fully Satisfied

Filing History

30 May 2017Full accounts made up to 31 December 2016 (11 pages)
6 March 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
23 February 2017Resolutions
  • RES13 ‐ Consolidated 01/02/2017
(2 pages)
15 February 2017Consolidation of shares on 1 February 2017 (6 pages)
5 January 2017Resolutions
  • RES13 ‐ Company business 08/12/2016
(1 page)
12 December 2016Solvency Statement dated 08/12/16 (1 page)
12 December 2016Statement of capital on 12 December 2016
  • GBP 1
  • AUD 1
(3 pages)
12 December 2016Statement by Directors (1 page)
12 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 October 2016Full accounts made up to 31 December 2015 (11 pages)
3 October 2016Termination of appointment of Allied Mutual Insurance Services Ltd as a director on 23 September 2016 (1 page)
30 September 2016Appointment of Mr Charles Barlow as a director on 23 September 2016 (2 pages)
30 September 2016Termination of appointment of Kevin Rohan Taylor as a director on 23 September 2016 (1 page)
30 September 2016Appointment of Mr Arif Kermalli as a director on 23 September 2016 (2 pages)
30 September 2016Appointment of Mr Andrew James Stockwell as a director on 23 September 2016 (2 pages)
26 April 2016Appointment of Mr Kevin Rohan Taylor as a director on 6 April 2016 (2 pages)
26 April 2016Termination of appointment of Richard David Howes as a director on 6 April 2016 (1 page)
7 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • AUD 234,595,817
  • GBP 50,000
(5 pages)
9 October 2015Full accounts made up to 31 December 2014 (9 pages)
12 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • AUD 234,595,817
  • GBP 50,000
(5 pages)
12 March 2015Director's details changed for Allied Mutual Insurance Services Ltd on 3 March 2015 (1 page)
12 March 2015Secretary's details changed for Allied Mutual Insurance Services Limited on 3 March 2015 (1 page)
12 March 2015Director's details changed for Allied Mutual Insurance Services Ltd on 3 March 2015 (1 page)
12 March 2015Secretary's details changed for Allied Mutual Insurance Services Limited on 3 March 2015 (1 page)
3 March 2015Registered office address changed from C/O Prism Cosec Limited 10 Margaret Street London W1W 8RL England to C/O Coats Group Plc 1 the Square Stockley Park Uxbridge Middlesex UB11 1TD on 3 March 2015 (1 page)
3 March 2015Registered office address changed from C/O Prism Cosec Limited 10 Margaret Street London W1W 8RL England to C/O Coats Group Plc 1 the Square Stockley Park Uxbridge Middlesex UB11 1TD on 3 March 2015 (1 page)
14 July 2014Termination of appointment of Nicholas James Tarn as a director on 30 June 2014 (1 page)
14 July 2014Termination of appointment of Christopher William Healy as a secretary on 30 June 2014 (1 page)
14 July 2014Appointment of Allied Mutual Insurance Services Limited as a secretary on 30 June 2014 (2 pages)
14 July 2014Appointment of Mr Richard Howes as a director on 14 July 2014 (2 pages)
1 July 2014Registered office address changed from 78 Pall Mall London SW1Y 5ES on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 78 Pall Mall London SW1Y 5ES on 1 July 2014 (1 page)
6 May 2014Full accounts made up to 31 December 2013 (9 pages)
6 April 2014Termination of appointment of James Russell as a director (1 page)
6 April 2014Termination of appointment of James Russell as a secretary (1 page)
6 April 2014Appointment of Mr Christopher William Healy as a secretary (2 pages)
6 April 2014Appointment of Allied Mutual Insurance Services Ltd as a director (2 pages)
24 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • AUD 234,595,817
  • GBP 50,000
(5 pages)
19 March 2014Registered office address changed from First Floor Times Place 45 Pall Mall London SW1Y 5GP on 19 March 2014 (1 page)
30 May 2013Full accounts made up to 31 December 2012 (9 pages)
18 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
24 July 2012Full accounts made up to 31 December 2011 (10 pages)
30 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
26 April 2012Particulars of variation of rights attached to shares (3 pages)
26 April 2012Change of share class name or designation (2 pages)
20 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 April 2012Particulars of variation of rights attached to shares (2 pages)
20 April 2012Memorandum and Articles of Association (25 pages)
14 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
14 February 2012Director's details changed for Mr Nicholas James Tarn on 14 February 2012 (2 pages)
14 February 2012Secretary's details changed for Mr James Richard Russell on 14 February 2012 (1 page)
14 February 2012Director's details changed for Mr James Richard Russell on 14 February 2012 (2 pages)
17 June 2011Full accounts made up to 31 December 2010 (10 pages)
7 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (15 pages)
15 June 2010Full accounts made up to 31 December 2009 (12 pages)
12 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (15 pages)
15 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
19 May 2009Full accounts made up to 31 December 2008 (10 pages)
17 February 2009Return made up to 14/02/09; full list of members (4 pages)
27 May 2008Full accounts made up to 31 December 2007 (10 pages)
8 March 2008Return made up to 14/02/08; full list of members (4 pages)
30 September 2007Full accounts made up to 31 December 2006 (10 pages)
2 March 2007Return made up to 14/02/07; full list of members (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (22 pages)
20 June 2006New director appointed (1 page)
20 June 2006Director resigned (1 page)
3 April 2006Return made up to 14/02/06; full list of members (7 pages)
9 November 2005Full accounts made up to 31 December 2004 (10 pages)
2 March 2005Ad 16/12/02--------- au$ si 234595817@1 (2 pages)
2 March 2005Return made up to 14/02/05; full list of members (8 pages)
4 August 2004Full accounts made up to 31 December 2003 (11 pages)
24 February 2004Return made up to 14/02/04; full list of members (7 pages)
7 August 2003Full accounts made up to 31 December 2002 (11 pages)
28 February 2003Auditor's resignation (2 pages)
24 February 2003Return made up to 14/02/03; full list of members (5 pages)
5 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
5 February 2003Nc inc already adjusted 16/12/02 (1 page)
3 July 2002Full accounts made up to 31 December 2001 (10 pages)
21 May 2002Registered office changed on 21/05/02 from: 2ND floor 21-26 garlick hill london EC4V 2AU (1 page)
2 February 2002Return made up to 14/02/02; full list of members (5 pages)
22 May 2001Full accounts made up to 31 December 2000 (10 pages)
1 March 2001Return made up to 14/02/01; full list of members (5 pages)
17 April 2000Full accounts made up to 31 December 1999 (10 pages)
10 February 2000Return made up to 14/02/00; full list of members (5 pages)
28 June 1999Secretary's particulars changed;director's particulars changed (1 page)
15 April 1999Full accounts made up to 31 December 1998 (10 pages)
6 February 1999Return made up to 14/02/99; full list of members (6 pages)
27 October 1998Auditor's resignation (1 page)
7 May 1998Full accounts made up to 31 December 1997 (10 pages)
11 February 1998Return made up to 14/02/98; full list of members (6 pages)
14 April 1997Full accounts made up to 31 December 1996 (8 pages)
6 March 1997Return made up to 14/02/97; full list of members (5 pages)
9 January 1997Director's particulars changed (1 page)
24 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
16 July 1996Director's particulars changed (1 page)
21 February 1996Return made up to 14/02/96; full list of members (6 pages)
8 September 1995Director resigned (4 pages)
8 September 1995Secretary resigned;new secretary appointed (4 pages)
8 September 1995New director appointed (4 pages)
6 September 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
28 July 1995New director appointed (6 pages)
16 June 1988Memorandum and Articles of Association (15 pages)
16 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)