Company NameG.P. Private Equity Limited
DirectorsGordon Robert Power and Patricia Antoinetta Power
Company StatusActive
Company Number04680828
CategoryPrivate Limited Company
Incorporation Date27 February 2003(21 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gordon Robert Power
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2003(3 weeks, 1 day after company formation)
Appointment Duration21 years, 1 month
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address11 Somerville House
Manor Fields, Putney Hill
London
SW15 3LX
Director NamePatricia Antoinetta Power
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2003(3 weeks, 1 day after company formation)
Appointment Duration21 years, 1 month
RolePR Consultant
Country of ResidenceEngland
Correspondence Address11 Somerville House
Manor Fields Putney Hill
London
SW15 3LX
Secretary NameDerringtons Limited (Corporation)
StatusCurrent
Appointed26 June 2020(17 years, 4 months after company formation)
Appointment Duration3 years, 9 months
Correspondence AddressHyde Park House 5 Manfred Road
London
SW15 2RS
Secretary NameKin Company Secretarial Limited (Corporation)
StatusCurrent
Appointed26 June 2020(17 years, 4 months after company formation)
Appointment Duration3 years, 9 months
Correspondence AddressHyde Park House 5 Manfred Road
London
SW15 2RS
Director NameAlan Hugh Williams
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2003(6 days after company formation)
Appointment Duration2 weeks, 2 days (resigned 21 March 2003)
RoleSolicitor
Correspondence Address14 Vernon Road
Bushey
Watford
Hertfordshire
WD2 2JL
Secretary NamePatricia Antoinetta Power
NationalityBritish
StatusResigned
Appointed21 March 2003(3 weeks, 1 day after company formation)
Appointment Duration1 year, 4 months (resigned 02 August 2004)
RolePR Consultant
Correspondence AddressFlat 3
69 St Georges Square
London
SW1V 2QN
Director NameJohn Frederick Hartz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(4 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 05 September 2004)
RoleVenture Capitalist
Correspondence AddressKisdon
Puers Lane, Jordans
Beaconsfield
Buckinghamshire
HP9 2TE
Director NameSimon Eric Hugh Turner
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(4 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 05 September 2004)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence Address63 Artesian Road
London
W2 5DB
Secretary NameMr Graham Kenneth Urquhart
NationalityBritish
StatusResigned
Appointed02 August 2004(1 year, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Woodside Road
New Malden
Surrey
KT3 3AW
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed27 February 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameProfessional Legal Services Limited (Corporation)
StatusResigned
Appointed05 March 2003(6 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 28 July 2003)
Correspondence AddressCenturion House
37 Jewry Street
London
EC3N 2ER
Secretary NameTricor Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 2015(12 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 26 June 2020)
Correspondence Address4th Floor 50 Mark Lane
London
EC3R 7QR

Location

Registered AddressHyde Park House
5 Manfred Road
London
SW15 2RS
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Sustainable Technology Investments (Guernsey) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,064
Cash£2,936
Current Liabilities£33,937

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Filing History

30 June 2020Cessation of Stephen Philip Lansdown as a person with significant control on 18 June 2020 (1 page)
30 June 2020Appointment of Derringtons Limited as a secretary on 26 June 2020 (2 pages)
30 June 2020Registered office address changed from 4th Floor 50 Mark Lane London EC3R 7QR to Hyde Park House 5 Manfred Road London SW15 2RS on 30 June 2020 (1 page)
30 June 2020Confirmation statement made on 30 June 2020 with updates (4 pages)
30 June 2020Termination of appointment of Tricor Secretaries Limited as a secretary on 26 June 2020 (1 page)
30 June 2020Notification of Patricia Antoinetta Power as a person with significant control on 18 June 2020 (2 pages)
22 June 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
27 February 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
9 October 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
28 February 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
28 February 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
9 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
9 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
2 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,000
(5 pages)
2 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,000
(5 pages)
2 March 2016Secretary's details changed for Woodside Secretaries Limited on 26 November 2015 (1 page)
2 March 2016Secretary's details changed for Woodside Secretaries Limited on 26 November 2015 (1 page)
5 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
5 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 April 2015Appointment of Woodside Secretaries Limited as a secretary on 31 March 2015 (3 pages)
17 April 2015Termination of appointment of Graham Kenneth Urquhart as a secretary on 31 March 2015 (2 pages)
17 April 2015Termination of appointment of Graham Kenneth Urquhart as a secretary on 31 March 2015 (2 pages)
17 April 2015Appointment of Woodside Secretaries Limited as a secretary on 31 March 2015 (3 pages)
27 February 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1,000
(5 pages)
27 February 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1,000
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,000
(5 pages)
28 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,000
(5 pages)
23 December 2013Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 23 December 2013 (2 pages)
23 December 2013Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 23 December 2013 (2 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
28 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
5 October 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 October 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 July 2012Registered office address changed from 4Th Floor 150-152 Fenchurch Street London EC3M 6BB on 6 July 2012 (2 pages)
6 July 2012Registered office address changed from 4Th Floor 150-152 Fenchurch Street London EC3M 6BB on 6 July 2012 (2 pages)
6 July 2012Registered office address changed from 4Th Floor 150-152 Fenchurch Street London EC3M 6BB on 6 July 2012 (2 pages)
15 June 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
15 June 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
28 February 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
3 March 2010Director's details changed for Patricia Antoinetta Power on 2 October 2009 (2 pages)
3 March 2010Director's details changed for Patricia Antoinetta Power on 2 October 2009 (2 pages)
3 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Patricia Antoinetta Power on 2 October 2009 (2 pages)
3 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
1 October 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
1 October 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
3 March 2009Return made up to 27/02/09; full list of members (4 pages)
3 March 2009Return made up to 27/02/09; full list of members (4 pages)
21 November 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
21 November 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
28 February 2008Return made up to 27/02/08; full list of members (4 pages)
28 February 2008Return made up to 27/02/08; full list of members (4 pages)
7 December 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
7 December 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
28 February 2007Return made up to 27/02/07; full list of members (2 pages)
28 February 2007Return made up to 27/02/07; full list of members (2 pages)
30 January 2007Full accounts made up to 31 March 2006 (11 pages)
30 January 2007Full accounts made up to 31 March 2006 (11 pages)
22 December 2006Registered office changed on 22/12/06 from: 21-22 grosvenor street london W1K 4QJ (1 page)
22 December 2006Registered office changed on 22/12/06 from: 21-22 grosvenor street london W1K 4QJ (1 page)
13 December 2006Director's particulars changed (1 page)
13 December 2006Director's particulars changed (1 page)
13 December 2006Director's particulars changed (1 page)
13 December 2006Director's particulars changed (1 page)
22 March 2006Director's particulars changed (1 page)
22 March 2006Director's particulars changed (1 page)
22 March 2006Return made up to 27/02/06; full list of members (5 pages)
22 March 2006Return made up to 27/02/06; full list of members (5 pages)
13 March 2006Director's particulars changed (1 page)
13 March 2006Director's particulars changed (1 page)
31 January 2006Full accounts made up to 31 March 2005 (11 pages)
31 January 2006Full accounts made up to 31 March 2005 (11 pages)
1 April 2005Full accounts made up to 31 March 2004 (11 pages)
1 April 2005Full accounts made up to 31 March 2004 (11 pages)
14 March 2005Return made up to 27/02/05; full list of members (5 pages)
14 March 2005Return made up to 27/02/05; full list of members (5 pages)
30 December 2004Registered office changed on 30/12/04 from: 36 dover street london W1S 4NH (1 page)
30 December 2004Delivery ext'd 3 mth 31/03/04 (1 page)
30 December 2004Registered office changed on 30/12/04 from: 36 dover street london W1S 4NH (1 page)
30 December 2004Delivery ext'd 3 mth 31/03/04 (1 page)
21 September 2004Director resigned (1 page)
21 September 2004Director resigned (1 page)
21 September 2004Director resigned (1 page)
21 September 2004Director resigned (1 page)
10 August 2004Secretary resigned (1 page)
10 August 2004Secretary resigned (1 page)
10 August 2004New secretary appointed (2 pages)
10 August 2004Registered office changed on 10/08/04 from: 40 george street london W1U 7DW (1 page)
10 August 2004New secretary appointed (2 pages)
10 August 2004Registered office changed on 10/08/04 from: 40 george street london W1U 7DW (1 page)
29 March 2004Return made up to 27/02/04; full list of members (6 pages)
29 March 2004Return made up to 27/02/04; full list of members (6 pages)
19 September 2003New director appointed (4 pages)
19 September 2003New director appointed (4 pages)
5 September 2003Registered office changed on 05/09/03 from: centurion house 37 jewry street london EC3N 2ER (1 page)
5 September 2003New director appointed (5 pages)
5 September 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
5 September 2003New director appointed (5 pages)
5 September 2003Registered office changed on 05/09/03 from: centurion house 37 jewry street london EC3N 2ER (1 page)
5 September 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
29 August 2003Ad 23/07/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
29 August 2003Ad 23/07/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
11 August 2003Secretary resigned (1 page)
11 August 2003Secretary resigned (1 page)
4 April 2003New secretary appointed;new director appointed (2 pages)
4 April 2003Director resigned (6 pages)
4 April 2003New director appointed (2 pages)
4 April 2003New director appointed (2 pages)
4 April 2003New secretary appointed;new director appointed (2 pages)
4 April 2003Director resigned (6 pages)
18 March 2003New director appointed (2 pages)
18 March 2003Registered office changed on 18/03/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
18 March 2003New secretary appointed (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003Director resigned (1 page)
18 March 2003Secretary resigned (1 page)
18 March 2003Director resigned (1 page)
18 March 2003New secretary appointed (2 pages)
18 March 2003Registered office changed on 18/03/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
18 March 2003Secretary resigned (1 page)
5 March 2003Company name changed mechanical working LIMITED\certificate issued on 05/03/03 (2 pages)
5 March 2003Company name changed mechanical working LIMITED\certificate issued on 05/03/03 (2 pages)
27 February 2003Incorporation (16 pages)
27 February 2003Incorporation (16 pages)