Company NameGPP Group Investments Limited
Company StatusDissolved
Company Number03788455
CategoryPrivate Limited Company
Incorporation Date8 June 1999(24 years, 10 months ago)
Dissolution Date20 January 2015 (9 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameAntonio De Parellada Duran
Date of BirthOctober 1961 (Born 62 years ago)
NationalitySpainish
StatusResigned
Appointed28 June 1999(2 weeks, 6 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 17 December 1999)
RoleFinancial Manager
Correspondence AddressC/Avreli Campany
No.3 Esc A 3 3a
08190 Sant Cugat Del Valles
Barcellona
Spain
Director NameRobert George Holland Martin
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(2 weeks, 6 days after company formation)
Appointment Duration13 years, 2 months (resigned 31 August 2012)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address18 Tite Street
London
SW3 4HZ
Director NameMr Roger Neil Smith
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(2 weeks, 6 days after company formation)
Appointment Duration1 year (resigned 26 July 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNw11
Director NameUgo Giorcelli
Date of BirthJune 1959 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed17 December 1999(6 months, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 20 July 2005)
RoleFinance Director
Correspondence Address9 Carrer Soler Y Cartro
Sitges (Barcelona)
Spain
Director NamePaul Richard Simmers
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(1 year, 1 month after company formation)
Appointment Duration13 years, 7 months (resigned 12 March 2014)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor 75 Farringdon Road
London
EC1M 3JY
Secretary NamePaul Richard Simmers
NationalityBritish
StatusResigned
Appointed10 August 2000(1 year, 2 months after company formation)
Appointment Duration13 years, 7 months (resigned 12 March 2014)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor 75 Farringdon Road
London
EC1M 3JY
Director NameMatteo Maria Buzzi
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed20 July 2005(6 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 20 March 2014)
RoleChief Financial Officer
Country of ResidenceSpain
Correspondence AddressFourth Floor 75 Farringdon Road
London
EC1M 3JY
Director NameHammond Suddards Directors Limited (Corporation)
StatusResigned
Appointed08 June 1999(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Director NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed08 June 1999(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Secretary NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed08 June 1999(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH

Location

Registered AddressFourth Floor
75 Farringdon Road
London
EC1M 3JY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

17.1m at £1Gpp Capital PLC
100.00%
Redeemable
1 at £1Gpp Capital PLC
0.00%
Ordinary

Financials

Year2014
Net Worth-£668,000

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014Termination of appointment of Matteo Maria Buzzi as a director on 20 March 2014 (1 page)
12 March 2014Termination of appointment of Paul Richard Simmers as a secretary on 12 March 2014 (1 page)
12 March 2014Termination of appointment of Paul Richard Simmers as a director on 12 March 2014 (1 page)
26 February 2014Full accounts made up to 31 December 2012 (14 pages)
15 January 2014Compulsory strike-off action has been discontinued (1 page)
14 January 2014First Gazette notice for compulsory strike-off (1 page)
1 August 2013Director's details changed for Matteo Maria Buzzi on 8 June 2013 (2 pages)
1 August 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 17,066,689
(5 pages)
1 August 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 17,066,689
(5 pages)
1 August 2013Director's details changed for Matteo Maria Buzzi on 8 June 2013 (2 pages)
29 November 2012Director's details changed for Paul Richard Simmers on 29 November 2012 (2 pages)
29 November 2012Secretary's details changed for Paul Richard Simmers on 29 November 2012 (1 page)
15 November 2012Full accounts made up to 31 December 2011 (13 pages)
18 October 2012Termination of appointment of Robert George Holland Martin as a director on 31 August 2012 (1 page)
29 August 2012Registered office address changed from 161-165 Farringdon Road London EC1R 3AL on 29 August 2012 (1 page)
13 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (7 pages)
13 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (7 pages)
4 October 2011Full accounts made up to 31 December 2010 (13 pages)
16 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (7 pages)
16 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (7 pages)
8 December 2010Full accounts made up to 31 December 2009 (14 pages)
21 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
1 September 2009Full accounts made up to 31 December 2008 (16 pages)
17 June 2009Return made up to 08/06/09; full list of members (4 pages)
14 January 2009Full accounts made up to 31 December 2007 (14 pages)
18 August 2008Return made up to 08/06/08; full list of members (4 pages)
24 January 2008Full accounts made up to 31 December 2006 (14 pages)
1 September 2007Ad 09/05/07--------- £ si 140640@1 (2 pages)
1 September 2007Nc inc already adjusted 09/05/07 (1 page)
1 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 August 2007Return made up to 08/06/07; full list of members (3 pages)
5 November 2006Full accounts made up to 31 December 2005 (12 pages)
22 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 September 2006Ad 27/07/06--------- £ si 1619926@1=1619926 £ ic 15306123/16926049 (2 pages)
22 September 2006£ nc 15317000/16937000 27/07/06 (1 page)
26 June 2006Return made up to 08/06/06; full list of members (7 pages)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
19 August 2005New director appointed (2 pages)
19 August 2005Director resigned (1 page)
13 July 2005Return made up to 08/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 November 2004394 statement (1 page)
27 September 2004Full accounts made up to 31 December 2003 (15 pages)
29 July 2004Return made up to 08/06/04; full list of members (7 pages)
1 November 2003Full accounts made up to 31 December 2002 (15 pages)
1 August 2003Return made up to 08/06/03; full list of members (7 pages)
17 July 2002Full accounts made up to 31 December 2001 (14 pages)
2 July 2002Return made up to 08/06/02; full list of members (7 pages)
28 June 2002Auditor's resignation (1 page)
28 July 2001Full accounts made up to 31 December 2000 (13 pages)
23 July 2001Return made up to 08/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2000New secretary appointed (2 pages)
6 September 2000Registered office changed on 06/09/00 from: 7 devonshire square cutlers gardens london EC2M 4YH (1 page)
6 September 2000Secretary resigned (1 page)
10 August 2000Director resigned (1 page)
10 August 2000New director appointed (2 pages)
2 August 2000Full accounts made up to 31 December 1999 (13 pages)
21 June 2000Director's particulars changed (1 page)
21 June 2000Return made up to 08/06/00; full list of members (7 pages)
15 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 January 2000Director resigned (1 page)
10 January 2000New director appointed (2 pages)
16 July 1999Nc inc already adjusted 08/07/99 (1 page)
16 July 1999Ad 08/07/99--------- £ si 15306122@1=15306122 £ ic 1/15306123 (2 pages)
16 July 1999Memorandum and Articles of Association (14 pages)
16 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
7 July 1999Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
5 July 1999New director appointed (2 pages)
5 July 1999New director appointed (2 pages)
5 July 1999Director resigned (1 page)
5 July 1999Director resigned (1 page)
5 July 1999New director appointed (3 pages)
8 June 1999Incorporation (19 pages)