Company NameGPG Finance Limited
Company StatusDissolved
Company Number04244726
CategoryPrivate Limited Company
Incorporation Date2 July 2001(22 years, 10 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)
Previous NamesGPG Finance Ltd. and GPG Finance Plc

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Andrew James Stockwell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2016(14 years, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
Director NameMr Charles Frederick Barlow
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2016(15 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
Director NameMr Arif Kermalli
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2016(15 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
Secretary NameAllied Mutual Insurance Services Limited (Corporation)
StatusClosed
Appointed30 June 2014(13 years after company formation)
Appointment Duration3 years, 6 months (closed 02 January 2018)
Correspondence Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
Director NameTrevor Jorgen Nielsen Beyer
Date of BirthMarch 1937 (Born 87 years ago)
NationalityNew Zealander
StatusResigned
Appointed02 July 2001(same day as company formation)
RoleChartered Accountant
Correspondence Address14 Walnut Court
St Marys Gate
London
W8 5UB
Director NameClinton John Raymond Gleave
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Kenneth Crescent
Willesden Green
London
NW2 4PT
Director NameMr Blake Andrew Nixon
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(same day as company formation)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Times Place
45 Pall Mall
London
SW1Y 5GP
Director NameMr James Richard Russell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address78 Pall Mall
London
SW1Y 5ES
Secretary NameMr James Richard Russell
NationalityBritish
StatusResigned
Appointed02 July 2001(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressThe Old Stables
Empingham Road
Ketton
Rutland
PE9 3RP
Director NameMr Richard Laurence Todd
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(3 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 June 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Margaret Street
London
W1W 8RL
Director NameMr Nicholas James Tarn
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2006(4 years, 11 months after company formation)
Appointment Duration8 years (resigned 30 June 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Margaret Street
London
W1W 8RL
Secretary NameChristopher William Healy
NationalityBritish
StatusResigned
Appointed01 October 2009(8 years, 3 months after company formation)
Appointment Duration4 years, 9 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(13 years 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 NameAllied Mutual Insurance Services Limited (Corporation)
StatusResigned
Appointed30 June 2014(13 years after company formation)
Appointment Duration2 years, 3 months (resigned 25 October 2016)
Correspondence Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD

Contact

Websitegpgplc.com

Location

Registered Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

50k at £1Gpg (Uk) Holdings PLC
100.00%
Ordinary
1 at £1S G Warburg Group LTD
0.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 October 2017First Gazette notice for voluntary strike-off (1 page)
27 September 2017Application to strike the company off the register (3 pages)
25 September 2017Solvency Statement dated 30/08/17 (1 page)
25 September 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 September 2017Statement by Directors (1 page)
25 September 2017Statement of capital on 25 September 2017
  • GBP 1.00
(3 pages)
4 August 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
20 June 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
2 November 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
25 October 2016Termination of appointment of Allied Mutual Insurance Services Limited as a director on 25 October 2016 (1 page)
25 October 2016Appointment of Mr Charles Frederick Barlow as a director on 25 October 2016 (2 pages)
25 October 2016Appointment of Mr Arif Kermalli as a director on 25 October 2016 (2 pages)
14 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
28 April 2016Termination of appointment of Richard David Howes as a director on 6 April 2016 (1 page)
28 April 2016Appointment of Mr Andrew James Stockwell as a director on 6 April 2016 (2 pages)
9 October 2015Full accounts made up to 31 December 2014 (11 pages)
20 July 2015Secretary's details changed for Allied Mutual Insurance Services Limited on 3 March 2015 (1 page)
20 July 2015Director's details changed for Allied Mutual Insurance Services Limited on 3 March 2015 (1 page)
20 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 50,000
(4 pages)
20 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 50,000
(4 pages)
20 July 2015Director's details changed for Allied Mutual Insurance Services Limited on 3 March 2015 (1 page)
20 July 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 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 to C/O Coats Group Plc 1 the Square Stockley Park Uxbridge Middlesex UB11 1TD on 3 March 2015 (1 page)
1 October 2014Full accounts made up to 31 December 2013 (10 pages)
31 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 50,000
(3 pages)
31 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 50,000
(3 pages)
15 July 2014Termination of appointment of Christopher William Healy as a secretary on 30 June 2014 (1 page)
15 July 2014Termination of appointment of Richard Laurence Todd as a director on 30 June 2014 (1 page)
15 July 2014Termination of appointment of Nicholas James Tarn as a director on 30 June 2014 (1 page)
15 July 2014Appointment of Allied Mutual Insurance Services Limited as a director on 30 June 2014 (2 pages)
15 July 2014Appointment of Allied Mutual Insurance Services Limited as a secretary on 30 June 2014 (2 pages)
15 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 England on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 78 Pall Mall London SW1Y 5ES England on 1 July 2014 (1 page)
6 April 2014Termination of appointment of James Russell as a director (1 page)
19 March 2014Registered office address changed from First Floor Times Place 45 Pall Mall London SW1Y 5GP on 19 March 2014 (1 page)
7 August 2013Re-registration of Memorandum and Articles (24 pages)
7 August 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
7 August 2013Certificate of re-registration from Public Limited Company to Private (1 page)
7 August 2013Re-registration from a public company to a private limited company (2 pages)
6 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-06
(4 pages)
6 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-06
(4 pages)
30 May 2013Full accounts made up to 31 December 2012 (10 pages)
2 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
7 June 2012Full accounts made up to 31 December 2011 (17 pages)
26 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
11 July 2011Termination of appointment of Blake Nixon as a director (2 pages)
22 June 2011Full accounts made up to 31 December 2010 (16 pages)
14 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Mr Nicholas James Tarn on 2 July 2010 (2 pages)
13 July 2010Director's details changed for Mr Blake Andrew Nixon on 2 July 2010 (2 pages)
13 July 2010Director's details changed for Mr Richard Laurence Todd on 2 July 2010 (2 pages)
13 July 2010Director's details changed for Mr Blake Andrew Nixon on 2 July 2010 (2 pages)
13 July 2010Director's details changed for Mr James Richard Russell on 2 July 2010 (2 pages)
13 July 2010Director's details changed for Mr James Richard Russell on 2 July 2010 (2 pages)
13 July 2010Director's details changed for Mr Richard Laurence Todd on 2 July 2010 (2 pages)
13 July 2010Director's details changed for Mr Nicholas James Tarn on 2 July 2010 (2 pages)
12 May 2010Full accounts made up to 31 December 2009 (16 pages)
15 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
15 October 2009Termination of appointment of James Russell as a secretary (2 pages)
15 October 2009Appointment of Christopher William Healy as a secretary (3 pages)
5 August 2009Location of register of members (1 page)
5 August 2009Return made up to 02/07/09; full list of members (4 pages)
2 June 2009Full accounts made up to 31 December 2008 (21 pages)
10 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
14 July 2008Memorandum and Articles of Association (7 pages)
14 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
9 July 2008Return made up to 02/07/08; full list of members (4 pages)
27 May 2008Full accounts made up to 31 December 2007 (19 pages)
11 July 2007Return made up to 02/07/07; full list of members (3 pages)
19 June 2007Full accounts made up to 31 December 2006 (19 pages)
29 November 2006New director appointed (1 page)
22 August 2006Return made up to 02/07/06; full list of members (7 pages)
20 June 2006New director appointed (1 page)
20 June 2006Director resigned (1 page)
19 June 2006Full accounts made up to 31 December 2005 (19 pages)
5 August 2005Return made up to 02/07/05; full list of members (8 pages)
3 June 2005Full accounts made up to 31 December 2004 (19 pages)
8 October 2004New director appointed (2 pages)
8 October 2004Director resigned (1 page)
8 September 2004Return made up to 02/07/04; full list of members (6 pages)
8 June 2004Full accounts made up to 31 December 2003 (20 pages)
16 January 2004Nc inc already adjusted 17/06/03 (1 page)
16 January 2004Ad 17/06/03--------- £ si 49998@1 (2 pages)
22 July 2003Return made up to 02/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 July 2003Full accounts made up to 31 December 2002 (16 pages)
20 June 2003Auditor's report (2 pages)
20 June 2003Auditor's statement (7 pages)
20 June 2003Re-registration of Memorandum and Articles (11 pages)
20 June 2003Declaration on reregistration from private to PLC (1 page)
20 June 2003Certificate of re-registration from Private to Public Limited Company (1 page)
20 June 2003Balance Sheet (8 pages)
20 June 2003Application for reregistration from private to PLC (1 page)
20 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 February 2003Auditor's resignation (2 pages)
27 October 2002Director's particulars changed (1 page)
27 August 2002Return made up to 02/07/02; full list of members (6 pages)
21 August 2002Full accounts made up to 31 December 2001 (14 pages)
21 May 2002Registered office changed on 21/05/02 from: 21-26 garlick hill london EC4V 2AU (1 page)
18 April 2002Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page)
14 December 2001Director's particulars changed (1 page)
2 July 2001Incorporation (20 pages)