Company NameWarwick Holdco Limited
DirectorsStephen Graham Flavell and Thomas Michael Hughes
Company StatusActive
Company Number07706694
CategoryPrivate Limited Company
Incorporation Date15 July 2011(12 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Stephen Graham Flavell
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2018(6 years, 10 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Tabernacle Street
London
EC2A 4NJ
Director NameMr Thomas Michael Hughes
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2018(6 years, 10 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address52 Tabernacle Street
London
EC2A 4NJ
Director NameMr Vikram Krishna
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2011(same day as company formation)
RolePrincipal
Country of ResidenceEngland
Correspondence AddressSackville House 1st Floor
40 Piccadilly
London
W1J 0DR
Director NameMr Stefan Franssen
Date of BirthJune 1972 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed15 July 2011(same day as company formation)
RolePartner
Country of ResidenceEngland
Correspondence AddressSackville House 1st Floor
40 Piccadilly
London
W1J 0DR
Director NameMr Timothy Simon Green
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2011(3 days after company formation)
Appointment Duration6 years, 10 months (resigned 04 June 2018)
RoleManaging Partner
Country of ResidenceUnited Kingdom
Correspondence AddressSackville House 1st Floor 40 Piccadilly
London
W1J 0DR
Director NameMr Timothy Stanley Duffy
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2011(3 weeks, 6 days after company formation)
Appointment Duration6 years, 9 months (resigned 04 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSackville House 40 Piccadilly
London
W1J 0DR
Director NameMr Nigel Francis Birks
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2011(3 weeks, 6 days after company formation)
Appointment Duration7 years, 2 months (resigned 19 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSackville House 40 Piccadilly
London
W1J 0DR
Director NameMr Stephen Charles Gandy
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2011(3 weeks, 6 days after company formation)
Appointment Duration7 years (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSackville House 40 Piccadilly
London
W1J 0DR
Director NameMr Ian Robert McKenzie
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2013(2 years after company formation)
Appointment Duration4 years, 10 months (resigned 04 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Kingsland Road
First Floor
London
E2 8DP
Director NameMr Vikram Krishna
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2014(3 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOxford House Oxford Road
Thame
Oxon
OX9 2AH
Director NameMr Edward Cooper
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2018(6 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 October 2018)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address78 Kingsland Road
First Floor
London
E2 8DP
Director NameMr Simon Peter Healey
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2018(6 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 December 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Tea Building Unit 2.10, 56 Shoreditch High Str
London
E1 6JJ

Contact

Websitegmtpartners.com
Telephone020 72929333
Telephone regionLondon

Location

Registered Address52 Tabernacle Street
London
EC2A 4NJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

124k at £1Stephen Gandy
7.22%
Ordinary
120.2k at £1Gmt Communications Partners Iii-a Lp
7.00%
Ordinary
1m at £1Gmt Communications Partners Iii Lp
60.58%
Ordinary
116.6k at £1Timothy Duffy
6.79%
Ordinary
94.5k at £1Tina Gandy
5.50%
Ordinary
39.1k at £1Simon Mitchell
2.27%
Ordinary
39.1k at £1Steven Willert
2.27%
Ordinary
24.3k at £1Nigel Birks
1.41%
Ordinary
22.5k at £1Ian Mckenzie
1.31%
Ordinary
17.7k at £1Patrick Jocelyn
1.03%
Ordinary
16.5k at £1Timothy East
0.96%
Ordinary
15k at £1William Dangerfield
0.88%
Ordinary
14.1k at £1Bryan Walkey
0.82%
Ordinary
11.9k at £1Gmt Associates Iii Lp
0.69%
Ordinary
10.1k at £1Markus Henk
0.59%
Ordinary
9k at £1Martin Erasmus
0.52%
Ordinary
2.7k at £1Renee Fredlund
0.16%
Ordinary
1 at £1Gmt Warwick (Gp) LTD
0.00%
Ordinary

Financials

Year2014
Turnover£18,440,593
Gross Profit£13,613,951
Net Worth-£42,363,732
Cash£1,180,193
Current Liabilities£4,658,017

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Charges

27 June 2023Delivered on: 5 July 2023
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A registered charge
Outstanding
4 June 2018Delivered on: 8 June 2018
Persons entitled: The Governor and Company of the Bank of Ireland as Lender

Classification: A registered charge
Outstanding

Filing History

1 December 2023Registered office address changed from 52 Tabernacle Street London EC2A 4NJ England to 52 Tabernacle Street London EC2A 4NJ on 1 December 2023 (1 page)
1 December 2023Registered office address changed from 9 Appold Street London EC2A 2AP England to 52 Tabernacle Street London EC2A 4NJ on 1 December 2023 (1 page)
31 July 2023Full accounts made up to 31 December 2022 (17 pages)
27 July 2023Confirmation statement made on 15 July 2023 with no updates (3 pages)
5 July 2023Registration of charge 077066940002, created on 27 June 2023 (22 pages)
13 February 2023Registered office address changed from The Tea Building Unit 2.10, 56 Shoreditch High Street London E1 6JJ England to 9 Appold Street London EC2A 2AP on 13 February 2023 (1 page)
13 September 2022Full accounts made up to 31 December 2021 (17 pages)
22 July 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
21 December 2021Termination of appointment of Simon Peter Healey as a director on 17 December 2021 (1 page)
27 July 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
29 June 2021Full accounts made up to 31 December 2020 (18 pages)
23 December 2020Full accounts made up to 31 December 2019 (18 pages)
28 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
9 December 2019Registered office address changed from 78 Kingsland Road First Floor London E2 8DP England to The Tea Building Unit 2.10, 56 Shoreditch High Street London E1 6JJ on 9 December 2019 (1 page)
9 October 2019Full accounts made up to 31 December 2018 (17 pages)
23 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
6 December 2018Group of companies' accounts made up to 31 December 2017 (34 pages)
19 October 2018Termination of appointment of Nigel Francis Birks as a director on 19 October 2018 (1 page)
19 October 2018Termination of appointment of Edward Cooper as a director on 19 October 2018 (1 page)
31 August 2018Termination of appointment of Stephen Charles Gandy as a director on 31 August 2018 (1 page)
28 August 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
28 August 2018Second filing of Confirmation Statement dated 15/07/2017 (6 pages)
19 July 2018Withdrawal of a person with significant control statement on 19 July 2018 (2 pages)
19 July 2018Confirmation statement made on 15 July 2018 with updates (5 pages)
19 July 2018Notification of Loopup Limited as a person with significant control on 4 June 2018 (2 pages)
13 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
11 June 2018Termination of appointment of Ian Robert Mckenzie as a director on 4 June 2018 (1 page)
8 June 2018Appointment of Mr Simon Peter Healey as a director on 4 June 2018 (2 pages)
8 June 2018Termination of appointment of Timothy Simon Green as a director on 4 June 2018 (1 page)
8 June 2018Appointment of Mr Thomas Michael Hughes as a director on 4 June 2018 (2 pages)
8 June 2018Registered office address changed from Oxford House Oxford Road Thame Oxon OX9 2AH to 78 Kingsland Road First Floor London E2 8DP on 8 June 2018 (1 page)
8 June 2018Registration of charge 077066940001, created on 4 June 2018 (48 pages)
8 June 2018Appointment of Mr Stephen Graham Flavell as a director on 4 June 2018 (2 pages)
8 June 2018Termination of appointment of Timothy Stanley Duffy as a director on 4 June 2018 (1 page)
8 June 2018Appointment of Mr Edward Cooper as a director on 4 June 2018 (2 pages)
8 June 2018Termination of appointment of Vikram Krishna as a director on 4 June 2018 (1 page)
12 February 2018Withdrawal of a person with significant control statement on 12 February 2018 (2 pages)
12 February 2018Notification of a person with significant control statement (2 pages)
3 November 2017Group of companies' accounts made up to 31 March 2017 (33 pages)
3 November 2017Group of companies' accounts made up to 31 March 2017 (33 pages)
27 July 2017Confirmation statement made on 15 July 2017 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 28/08/2018
(6 pages)
27 July 2017Confirmation statement made on 15 July 2017 with updates (5 pages)
12 October 2016Group of companies' accounts made up to 31 March 2016 (33 pages)
12 October 2016Group of companies' accounts made up to 31 March 2016 (33 pages)
19 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
15 December 2015Group of companies' accounts made up to 31 March 2015 (29 pages)
15 December 2015Group of companies' accounts made up to 31 March 2015 (29 pages)
15 September 2015Director's details changed for Stephen Charles Gandy on 15 September 2015 (2 pages)
15 September 2015Director's details changed for Stephen Charles Gandy on 15 September 2015 (2 pages)
15 July 2015Appointment of Mr Vikram Krishna as a director on 8 October 2014 (2 pages)
15 July 2015Appointment of Mr Vikram Krishna as a director on 8 October 2014 (2 pages)
15 July 2015Appointment of Mr Vikram Krishna as a director on 8 October 2014 (2 pages)
15 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1,717,895
(9 pages)
15 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1,717,895
(9 pages)
17 November 2014Termination of appointment of Stefan Franssen as a director on 8 October 2014 (1 page)
17 November 2014Termination of appointment of Stefan Franssen as a director on 8 October 2014 (1 page)
17 November 2014Termination of appointment of Stefan Franssen as a director on 8 October 2014 (1 page)
7 November 2014Group of companies' accounts made up to 31 March 2014 (29 pages)
7 November 2014Group of companies' accounts made up to 31 March 2014 (29 pages)
28 August 2014Statement of capital following an allotment of shares on 4 December 2013
  • GBP 1,717,895
(5 pages)
28 August 2014Statement of capital following an allotment of shares on 4 December 2013
  • GBP 1,717,895
(5 pages)
28 August 2014Statement of capital following an allotment of shares on 4 December 2013
  • GBP 1,717,895
(5 pages)
18 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,717,895
(19 pages)
18 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,717,895
(19 pages)
2 October 2013Group of companies' accounts made up to 31 March 2013 (31 pages)
2 October 2013Group of companies' accounts made up to 31 March 2013 (31 pages)
25 July 2013Appointment of Mr. Ian Mckenzie as a director (2 pages)
25 July 2013Termination of appointment of Vikram Krishna as a director (1 page)
25 July 2013Appointment of Mr. Ian Mckenzie as a director (2 pages)
25 July 2013Termination of appointment of Vikram Krishna as a director (1 page)
23 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 1,704,821
(10 pages)
23 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 1,704,821
(10 pages)
9 April 2013Statement of capital following an allotment of shares on 19 March 2013
  • GBP 1,704,821
(5 pages)
9 April 2013Statement of capital following an allotment of shares on 19 March 2013
  • GBP 1,704,821
(5 pages)
28 August 2012Group of companies' accounts made up to 31 March 2012 (31 pages)
28 August 2012Group of companies' accounts made up to 31 March 2012 (31 pages)
16 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (9 pages)
16 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (9 pages)
25 January 2012Registered office address changed from Sackville House 1St Floor 40 Piccadilly London W1J 0DR United Kingdom on 25 January 2012 (2 pages)
25 January 2012Registered office address changed from Sackville House 1St Floor 40 Piccadilly London W1J 0DR United Kingdom on 25 January 2012 (2 pages)
30 August 2011Appointment of Timothy Stanley Duffy as a director (3 pages)
30 August 2011Appointment of Mr Nigel Francis Birks as a director (3 pages)
30 August 2011Appointment of Stephen Charles Gandy as a director (3 pages)
30 August 2011Appointment of Stephen Charles Gandy as a director (3 pages)
30 August 2011Appointment of Timothy Stanley Duffy as a director (3 pages)
30 August 2011Appointment of Mr Nigel Francis Birks as a director (3 pages)
19 August 2011Current accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages)
19 August 2011Current accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages)
4 August 2011Statement of capital following an allotment of shares on 26 July 2011
  • GBP 1,039,317
(4 pages)
4 August 2011Appointment of Timothy Green as a director (3 pages)
4 August 2011Statement of capital following an allotment of shares on 26 July 2011
  • GBP 1,447,363
(4 pages)
4 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
4 August 2011Statement of capital following an allotment of shares on 26 July 2011
  • GBP 1,500,000
(4 pages)
4 August 2011Statement of capital following an allotment of shares on 26 July 2011
  • GBP 1,447,363
(4 pages)
4 August 2011Statement of capital following an allotment of shares on 26 July 2011
  • GBP 1,039,317
(4 pages)
4 August 2011Appointment of Timothy Green as a director (3 pages)
4 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
4 August 2011Statement of capital following an allotment of shares on 26 July 2011
  • GBP 1,500,000
(4 pages)
15 July 2011Incorporation (21 pages)
15 July 2011Incorporation (21 pages)