Stockley Park
Uxbridge
UB11 1FE
Director Name | Mr Richard Charles Reade |
---|---|
Date of Birth | January 1973 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2019(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Longwalk Road Stockley Park Uxbridge UB11 1FE |
Director Name | Mr James Douglas Gunningham |
---|---|
Date of Birth | June 1960 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2019(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Longwalk Road Stockley Park Uxbridge UB11 1FE |
Director Name | Mr Robert Charles Mann |
---|---|
Date of Birth | June 1981 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Longwalk Road Stockley Park Uxbridge UB11 1FE |
Director Name | Clinton John Raymond Gleave |
---|---|
Date of Birth | September 1947 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Kenneth Crescent Willesden Green London NW2 4PT |
Director Name | Mr James Richard Russell |
---|---|
Date of Birth | October 1953 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 78 Pall Mall London SW1Y 5ES |
Director Name | Mr Nicholas James Tarn |
---|---|
Date of Birth | February 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Margaret Street London W1W 8RL |
Secretary Name | Mr James Richard Russell |
---|---|
Date of Birth | October 1953 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Stables Empingham Road Ketton Rutland PE9 3RP |
Secretary Name | Mr James Richard Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Stables Empingham Road Ketton Rutland PE9 3RP |
Director Name | Mr Richard Laurence Todd |
---|---|
Date of Birth | April 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(6 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 September 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Neville Avenue New Malden Surrey KT3 4SN |
Secretary Name | Mr Declan John Tierney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(6 months, 1 week after company formation) |
Appointment Duration | 8 months (resigned 16 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Huron Road London SW17 8RE |
Secretary Name | Mr Christopher William Healy |
---|---|
Status | Resigned |
Appointed | 31 March 2014(9 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 30 June 2014) |
Role | Company Director |
Correspondence Address | 10 Margaret Street London W1W 8RL |
Director Name | Mr Richard David Howes |
---|---|
Date of Birth | September 1969 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2014(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Square Stockley Park Uxbridge Middlesex UB11 1TD |
Director Name | Mr John Sinclair Lovell |
---|---|
Date of Birth | January 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2016(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 June 2019) |
Role | Group Pensions Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Longwalk Road Stockley Park Uxbridge UB11 1FE |
Director Name | Mr Andrew James Stockwell |
---|---|
Date of Birth | July 1966 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2019(14 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 27 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Longwalk Road Stockley Park Uxbridge UB11 1FE |
Director Name | Ms Wai Kuen Chiang |
---|---|
Date of Birth | December 1968 (Born 53 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 28 June 2019(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Longwalk Road Stockley Park Uxbridge UB11 1FE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Allied Mutual Insurance Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2014(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 June 2019) |
Correspondence Address | 1 The Square Stockley Park Uxbridge Middlesex UB11 1TD |
Secretary Name | Allied Mutual Insurance Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2014(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 27 September 2019) |
Correspondence Address | 1 The Square Stockley Park Uxbridge Middlesex UB11 1TD |
Website | gpgplc.com |
---|
Registered Address | 4 Longwalk Road Stockley Park Uxbridge UB11 1FE |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Botwell |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £78,962,434 |
Current Liabilities | £10,730 |
Latest Accounts | 31 December 2020 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (4 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 7 October 2021 (7 months, 1 week ago) |
---|---|
Next Return Due | 21 October 2022 (5 months from now) |
7 October 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
---|---|
25 May 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
3 November 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
11 September 2020 | Full accounts made up to 31 December 2019 (13 pages) |
1 September 2020 | Appointment of Mr Robert Charles Mann as a director on 1 September 2020 (2 pages) |
1 September 2020 | Termination of appointment of Wai Kuen Chiang as a director on 1 September 2020 (1 page) |
17 August 2020 | Director's details changed for Ms Wai Kuen Chiang on 7 August 2020 (2 pages) |
30 October 2019 | Confirmation statement made on 7 October 2019 with updates (4 pages) |
29 September 2019 | Termination of appointment of Andrew James Stockwell as a director on 27 September 2019 (1 page) |
29 September 2019 | Appointment of Mr James Douglas Gunningham as a director on 27 September 2019 (2 pages) |
29 September 2019 | Termination of appointment of Allied Mutual Insurance Services Limited as a secretary on 27 September 2019 (1 page) |
12 July 2019 | Change of details for Gpg (Uk) Holdings Plc as a person with significant control on 12 June 2019 (2 pages) |
1 July 2019 | Termination of appointment of John Sinclair Lovell as a director on 28 June 2019 (1 page) |
1 July 2019 | Termination of appointment of Allied Mutual Insurance Services Limited as a director on 28 June 2019 (1 page) |
28 June 2019 | Appointment of Mr Richard Charles Reade as a director on 28 June 2019 (2 pages) |
28 June 2019 | Appointment of Mr Andrew James Stockwell as a director on 28 June 2019 (2 pages) |
28 June 2019 | Appointment of Mr Nicholas James Kidd as a director on 28 June 2019 (2 pages) |
28 June 2019 | Appointment of Ms Wai Kuen Chiang as a director on 28 June 2019 (2 pages) |
14 June 2019 | Registered office address changed from C/O Coats Group Plc 1 the Square Stockley Park Uxbridge Middlesex UB11 1TD to 4 Longwalk Road Stockley Park Uxbridge UB11 1FE on 14 June 2019 (1 page) |
6 June 2019 | Full accounts made up to 31 December 2018 (13 pages) |
16 October 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
20 June 2018 | Full accounts made up to 31 December 2017 (13 pages) |
23 October 2017 | Confirmation statement made on 7 October 2017 with updates (4 pages) |
23 October 2017 | Confirmation statement made on 7 October 2017 with updates (4 pages) |
30 May 2017 | Full accounts made up to 31 December 2016 (11 pages) |
30 May 2017 | Full accounts made up to 31 December 2016 (11 pages) |
23 February 2017 | Resolutions
|
23 February 2017 | Resolutions
|
15 February 2017 | Consolidation of shares on 1 February 2017 (4 pages) |
15 February 2017 | Consolidation of shares on 1 February 2017 (4 pages) |
5 January 2017 | Resolutions
|
5 January 2017 | Statement of capital following an allotment of shares on 8 December 2016
|
5 January 2017 | Resolutions
|
5 January 2017 | Statement of capital following an allotment of shares on 8 December 2016
|
12 December 2016 | Statement by Directors (1 page) |
12 December 2016 | Statement of capital on 12 December 2016
|
12 December 2016 | Solvency Statement dated 08/12/16 (1 page) |
12 December 2016 | Resolutions
|
12 December 2016 | Statement by Directors (1 page) |
12 December 2016 | Statement of capital on 12 December 2016
|
12 December 2016 | Solvency Statement dated 08/12/16 (1 page) |
12 December 2016 | Resolutions
|
17 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (10 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (10 pages) |
12 April 2016 | Termination of appointment of Richard David Howes as a director on 6 April 2016 (1 page) |
12 April 2016 | Termination of appointment of Richard David Howes as a director on 6 April 2016 (1 page) |
30 March 2016 | Appointment of Mr John Sinclair Lovell as a director on 29 March 2016 (2 pages) |
30 March 2016 | Appointment of Mr John Sinclair Lovell as a director on 29 March 2016 (2 pages) |
26 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Director's details changed for Allied Mutual Insurance Services Limited on 3 March 2015 (1 page) |
26 October 2015 | Secretary's details changed for Allied Mutual Insurance Services Limited on 3 March 2015 (1 page) |
26 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Director's details changed for Allied Mutual Insurance Services Limited on 3 March 2015 (1 page) |
26 October 2015 | Secretary's details changed for Allied Mutual Insurance Services Limited on 3 March 2015 (1 page) |
9 October 2015 | Full accounts made up to 31 December 2014 (9 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (9 pages) |
22 September 2015 | Resolutions
|
3 March 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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) |
22 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Director's details changed for Allied Mutual Insurance Services Limited on 1 July 2014 (1 page) |
22 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Director's details changed for Allied Mutual Insurance Services Limited on 1 July 2014 (1 page) |
22 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Director's details changed for Allied Mutual Insurance Services Limited on 1 July 2014 (1 page) |
1 October 2014 | Full accounts made up to 31 December 2013 (9 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (9 pages) |
15 July 2014 | Appointment of Mr Richard Howes as a director on 14 July 2014 (2 pages) |
15 July 2014 | Appointment of Allied Mutual Insurance Services Limited as a secretary on 30 June 2014 (2 pages) |
15 July 2014 | Termination of appointment of Nicholas James Tarn as a director on 30 June 2014 (1 page) |
15 July 2014 | Termination of appointment of Christopher William Healy as a secretary on 30 June 2014 (1 page) |
15 July 2014 | Appointment of Mr Richard Howes as a director on 14 July 2014 (2 pages) |
15 July 2014 | Appointment of Allied Mutual Insurance Services Limited as a secretary on 30 June 2014 (2 pages) |
15 July 2014 | Termination of appointment of Nicholas James Tarn as a director on 30 June 2014 (1 page) |
15 July 2014 | Termination of appointment of Christopher William Healy as a secretary on 30 June 2014 (1 page) |
1 July 2014 | Registered office address changed from 78 Pall Mall London SW1Y 5ES England on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from 78 Pall Mall London SW1Y 5ES England on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from 78 Pall Mall London SW1Y 5ES England on 1 July 2014 (1 page) |
6 April 2014 | Appointment of Allied Mutual Insurance Services Limited as a director (2 pages) |
6 April 2014 | Appointment of Mr Christopher William Healy as a secretary (2 pages) |
6 April 2014 | Termination of appointment of James Russell as a director (1 page) |
6 April 2014 | Termination of appointment of James Russell as a secretary (1 page) |
6 April 2014 | Appointment of Allied Mutual Insurance Services Limited as a director (2 pages) |
6 April 2014 | Appointment of Mr Christopher William Healy as a secretary (2 pages) |
6 April 2014 | Termination of appointment of James Russell as a director (1 page) |
6 April 2014 | Termination of appointment of James Russell as a secretary (1 page) |
19 March 2014 | Registered office address changed from 78 Pall Mall London SW1Y 5ES England on 19 March 2014 (1 page) |
19 March 2014 | Registered office address changed from First Floor, Times Place 45 Pall Mall London SW1Y 5GP on 19 March 2014 (1 page) |
19 March 2014 | Registered office address changed from 78 Pall Mall London SW1Y 5ES England on 19 March 2014 (1 page) |
19 March 2014 | Registered office address changed from First Floor, Times Place 45 Pall Mall London SW1Y 5GP on 19 March 2014 (1 page) |
25 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
30 May 2013 | Full accounts made up to 31 December 2012 (8 pages) |
30 May 2013 | Full accounts made up to 31 December 2012 (8 pages) |
22 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Full accounts made up to 31 December 2011 (8 pages) |
18 June 2012 | Full accounts made up to 31 December 2011 (8 pages) |
7 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
7 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
7 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
17 June 2011 | Full accounts made up to 31 December 2010 (9 pages) |
17 June 2011 | Full accounts made up to 31 December 2010 (9 pages) |
19 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (3 pages) |
19 October 2010 | Secretary's details changed for Mr James Richard Russell on 7 October 2010 (1 page) |
19 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (3 pages) |
19 October 2010 | Secretary's details changed for Mr James Richard Russell on 7 October 2010 (1 page) |
19 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (3 pages) |
19 October 2010 | Secretary's details changed for Mr James Richard Russell on 7 October 2010 (1 page) |
29 September 2010 | Termination of appointment of Richard Todd as a director (1 page) |
29 September 2010 | Termination of appointment of Richard Todd as a director (1 page) |
15 June 2010 | Full accounts made up to 31 December 2009 (10 pages) |
15 June 2010 | Full accounts made up to 31 December 2009 (10 pages) |
3 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Director's details changed for Nicholas James Tarn on 7 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr James Richard Russell on 7 October 2009 (2 pages) |
3 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Director's details changed for Nicholas James Tarn on 7 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr James Richard Russell on 7 October 2009 (2 pages) |
3 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Director's details changed for Nicholas James Tarn on 7 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr James Richard Russell on 7 October 2009 (2 pages) |
15 October 2009 | Resolutions
|
15 October 2009 | Resolutions
|
19 May 2009 | Full accounts made up to 31 December 2008 (8 pages) |
19 May 2009 | Full accounts made up to 31 December 2008 (8 pages) |
27 October 2008 | Return made up to 07/10/08; full list of members (4 pages) |
27 October 2008 | Location of debenture register (1 page) |
27 October 2008 | Return made up to 07/10/08; full list of members (4 pages) |
27 October 2008 | Location of debenture register (1 page) |
27 May 2008 | Full accounts made up to 31 December 2007 (8 pages) |
27 May 2008 | Full accounts made up to 31 December 2007 (8 pages) |
18 October 2007 | Return made up to 07/10/07; full list of members (2 pages) |
18 October 2007 | Director's particulars changed (1 page) |
18 October 2007 | Return made up to 07/10/07; full list of members (2 pages) |
18 October 2007 | Director's particulars changed (1 page) |
5 October 2007 | Full accounts made up to 31 December 2006 (9 pages) |
5 October 2007 | Full accounts made up to 31 December 2006 (9 pages) |
11 January 2007 | Full accounts made up to 31 December 2005 (8 pages) |
11 January 2007 | Full accounts made up to 31 December 2005 (8 pages) |
6 December 2006 | Return made up to 07/10/06; full list of members (2 pages) |
6 December 2006 | Location of register of members (1 page) |
6 December 2006 | Location of debenture register (1 page) |
6 December 2006 | Registered office changed on 06/12/06 from: staveley house 11 dingwall road croydon CR9 3DB (1 page) |
6 December 2006 | New secretary appointed (1 page) |
6 December 2006 | Secretary resigned (1 page) |
6 December 2006 | Return made up to 07/10/06; full list of members (2 pages) |
6 December 2006 | Location of register of members (1 page) |
6 December 2006 | Location of debenture register (1 page) |
6 December 2006 | Registered office changed on 06/12/06 from: staveley house 11 dingwall road croydon CR9 3DB (1 page) |
6 December 2006 | New secretary appointed (1 page) |
6 December 2006 | Secretary resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
15 November 2005 | Return made up to 07/10/05; full list of members (8 pages) |
15 November 2005 | Return made up to 07/10/05; full list of members (8 pages) |
5 May 2005 | New director appointed (3 pages) |
5 May 2005 | New director appointed (3 pages) |
25 April 2005 | New secretary appointed (2 pages) |
25 April 2005 | Secretary resigned (1 page) |
25 April 2005 | New secretary appointed (2 pages) |
25 April 2005 | Secretary resigned (1 page) |
8 March 2005 | Company name changed staveley new holdco no.1 LIMITED\certificate issued on 08/03/05 (2 pages) |
8 March 2005 | Company name changed staveley new holdco no.1 LIMITED\certificate issued on 08/03/05 (2 pages) |
15 February 2005 | Nc inc already adjusted 12/01/05 (2 pages) |
15 February 2005 | Resolutions
|
15 February 2005 | Nc inc already adjusted 12/01/05 (2 pages) |
15 February 2005 | Resolutions
|
15 October 2004 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
15 October 2004 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
7 October 2004 | Secretary resigned (1 page) |
7 October 2004 | Incorporation (17 pages) |
7 October 2004 | Secretary resigned (1 page) |
7 October 2004 | Incorporation (17 pages) |