Company NameGHP Holdings Limited
Company StatusActive
Company Number06396552
CategoryPrivate Limited Company
Incorporation Date11 October 2007(16 years, 6 months ago)
Previous NamePimco 2701 Limited

Business Activity

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

Directors

Director NameMr Bradley Gold
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2007(2 months, 1 week after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Cranmer Road
Riverhead
Sevenoaks
Kent
TN13 2AT
Director NameMr David Gold
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2019(11 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressGold Group House
Godstone Road
Whyteleafe
Surrey
CR3 0GG
Director NameMr John Edward Boyle
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2022(14 years, 6 months after company formation)
Appointment Duration2 years
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressGold Group House
Godstone Road
Whyteleafe
Surrey
CR3 0GG
Director NameMrs Sheila Louise Wye
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2007(1 month, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 07 July 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Swarraton
Alresford
Hampshire
SO24 9TQ
Secretary NameMr Praful Gokaldas Unadkat
NationalityBritish
StatusResigned
Appointed22 November 2007(1 month, 1 week after company formation)
Appointment Duration9 years, 4 months (resigned 31 March 2017)
RoleGroup Investments Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Lankton Close
Beckenham
Kent
BR3 5DZ
Director NameMr Praful Gokaldas Unadkat
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2010(2 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 March 2017)
RoleGroup Investments Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Lankton Close
Beckenham
Kent
BR3 5DZ
Director NameMr John Edward Boyle
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(9 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 June 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGold Group House
Godstone Road
Whyteleafe
Surrey
CR3 0GG
Secretary NameMrs Amanda Kate Dickinson
StatusResigned
Appointed01 April 2017(9 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2018)
RoleCompany Director
Correspondence AddressGold Group House
Godstone Road
Whyteleafe
Surrey
CR3 0GG
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed11 October 2007(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed11 October 2007(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Contact

Websiteannsummers.com

Location

Registered AddressGold Group House
Godstone Road
Whyteleafe
Surrey
CR3 0GG
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWhyteleafe
WardWhyteleafe
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

100 at £0.01Gold Group International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,090,466
Current Liabilities£95,288

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return11 September 2023 (7 months, 2 weeks ago)
Next Return Due25 September 2024 (5 months from now)

Filing History

25 September 2023Confirmation statement made on 11 September 2023 with no updates (3 pages)
5 July 2023Compulsory strike-off action has been discontinued (1 page)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
22 September 2022Confirmation statement made on 11 September 2022 with updates (4 pages)
3 August 2022Compulsory strike-off action has been discontinued (1 page)
2 August 2022Accounts for a small company made up to 30 June 2021 (16 pages)
5 July 2022First Gazette notice for compulsory strike-off (1 page)
10 May 2022Appointment of Mr John Edward Boyle as a director on 20 April 2022 (2 pages)
2 February 2022Accounts for a small company made up to 30 June 2020 (20 pages)
9 December 2021Memorandum and Articles of Association (9 pages)
9 December 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
16 November 2021Notification of Ghph Holdings Limited as a person with significant control on 9 November 2021 (2 pages)
16 November 2021Cessation of David Gold as a person with significant control on 8 November 2021 (1 page)
24 September 2021Confirmation statement made on 11 September 2021 with no updates (3 pages)
7 April 2021Accounts for a small company made up to 30 June 2019 (21 pages)
25 September 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
23 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
5 September 2019Termination of appointment of John Edward Boyle as a director on 15 June 2019 (1 page)
5 September 2019Appointment of Mr David Gold as a director on 4 September 2019 (2 pages)
1 March 2019Accounts for a small company made up to 30 June 2018 (16 pages)
3 January 2019Termination of appointment of Amanda Kate Dickinson as a secretary on 31 December 2018 (1 page)
23 October 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
15 March 2018Accounts for a small company made up to 30 June 2017 (16 pages)
25 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
25 September 2017Cessation of Gold Group International Limited as a person with significant control on 26 September 2016 (1 page)
25 September 2017Termination of appointment of Praful Gokaldas Unadkat as a director on 31 March 2017 (1 page)
25 September 2017Termination of appointment of Praful Gokaldas Unadkat as a director on 31 March 2017 (1 page)
25 September 2017Notification of David Gold as a person with significant control on 26 September 2016 (2 pages)
25 September 2017Notification of David Gold as a person with significant control on 26 September 2016 (2 pages)
25 September 2017Appointment of Mrs Amanda Kate Dickinson as a secretary on 1 April 2017 (2 pages)
25 September 2017Appointment of Mr John Edward Boyle as a director on 1 April 2017 (2 pages)
25 September 2017Appointment of Mr John Edward Boyle as a director on 1 April 2017 (2 pages)
25 September 2017Appointment of Mrs Amanda Kate Dickinson as a secretary on 1 April 2017 (2 pages)
25 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
25 September 2017Termination of appointment of Praful Gokaldas Unadkat as a secretary on 31 March 2017 (1 page)
25 September 2017Cessation of Gold Group International Limited as a person with significant control on 26 September 2016 (1 page)
25 September 2017Termination of appointment of Praful Gokaldas Unadkat as a secretary on 31 March 2017 (1 page)
3 April 2017Full accounts made up to 30 June 2016 (15 pages)
3 April 2017Full accounts made up to 30 June 2016 (15 pages)
21 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
23 March 2016Full accounts made up to 30 June 2015 (14 pages)
23 March 2016Full accounts made up to 30 June 2015 (14 pages)
14 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(6 pages)
14 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(6 pages)
15 April 2015Full accounts made up to 30 June 2014 (14 pages)
15 April 2015Full accounts made up to 30 June 2014 (14 pages)
11 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(6 pages)
11 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(6 pages)
8 April 2014Full accounts made up to 30 June 2013 (14 pages)
8 April 2014Full accounts made up to 30 June 2013 (14 pages)
9 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(6 pages)
9 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(6 pages)
9 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(6 pages)
27 February 2013Full accounts made up to 30 June 2012 (14 pages)
27 February 2013Full accounts made up to 30 June 2012 (14 pages)
4 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (6 pages)
4 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (6 pages)
4 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (6 pages)
3 April 2012Full accounts made up to 30 June 2011 (13 pages)
3 April 2012Full accounts made up to 30 June 2011 (13 pages)
21 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (6 pages)
21 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (6 pages)
21 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (6 pages)
25 March 2011Full accounts made up to 30 June 2010 (16 pages)
25 March 2011Full accounts made up to 30 June 2010 (16 pages)
8 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (6 pages)
8 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (6 pages)
8 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (6 pages)
14 July 2010Termination of appointment of Sheila Wye as a director (1 page)
14 July 2010Appointment of Mr Praful Gokaldas Unadkat as a director (2 pages)
14 July 2010Termination of appointment of Sheila Wye as a director (1 page)
14 July 2010Appointment of Mr Praful Gokaldas Unadkat as a director (2 pages)
6 April 2010Full accounts made up to 30 June 2009 (13 pages)
6 April 2010Full accounts made up to 30 June 2009 (13 pages)
9 November 2009Register inspection address has been changed (1 page)
9 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
9 November 2009Register(s) moved to registered inspection location (1 page)
9 November 2009Register(s) moved to registered inspection location (1 page)
9 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
9 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
9 November 2009Register inspection address has been changed (1 page)
15 January 2009Full accounts made up to 30 June 2008 (14 pages)
15 January 2009Full accounts made up to 30 June 2008 (14 pages)
10 November 2008Return made up to 07/11/08; full list of members (3 pages)
10 November 2008Return made up to 07/11/08; full list of members (3 pages)
21 February 2008New director appointed (4 pages)
21 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
21 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
21 February 2008New director appointed (4 pages)
21 February 2008Ad 18/12/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 February 2008Ad 18/12/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 December 2007New director appointed (4 pages)
12 December 2007Registered office changed on 12/12/07 from: 1 park row leeds LS1 5AB (1 page)
12 December 2007New director appointed (4 pages)
12 December 2007New secretary appointed (3 pages)
12 December 2007Accounting reference date shortened from 31/10/08 to 30/06/08 (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Accounting reference date shortened from 31/10/08 to 30/06/08 (1 page)
12 December 2007New secretary appointed (3 pages)
12 December 2007Registered office changed on 12/12/07 from: 1 park row leeds LS1 5AB (1 page)
12 December 2007Secretary resigned (1 page)
12 December 2007Secretary resigned (1 page)
12 December 2007Director resigned (1 page)
20 November 2007Company name changed pimco 2701 LIMITED\certificate issued on 20/11/07 (2 pages)
20 November 2007Company name changed pimco 2701 LIMITED\certificate issued on 20/11/07 (2 pages)
11 October 2007Incorporation (15 pages)
11 October 2007Incorporation (15 pages)