Company NameGPE Partner Limited
Company StatusActive
Company Number07717749
CategoryPrivate Limited Company
Incorporation Date26 July 2011(12 years, 9 months ago)
Previous NameDe Facto 1897 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Gregory Philip Dulski
Date of BirthApril 1975 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed05 March 2020(8 years, 7 months after company formation)
Appointment Duration4 years, 1 month
RoleCorporate Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressFederated Investors Tower 1001 Liberty Avenue
#2100
Pittsburgh
Pa 15222
United States
Director NameMr Theodore William Zierden Iii
Date of BirthMay 1960 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed05 March 2020(8 years, 7 months after company formation)
Appointment Duration4 years, 1 month
RolePresident Of Administration - Federated Services
Country of ResidenceUnited States
Correspondence AddressFederated Investors Tower 1001 Liberty Avenue
#2100
Pittsburgh
Pa 15222
United States
Director NameRichard A Novak
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed05 March 2020(8 years, 7 months after company formation)
Appointment Duration4 years, 1 month
RolePrincipal Accounting Officer
Country of ResidenceUnited States
Correspondence AddressFederated Investors Tower 1001 Liberty Avenue
#2100
Pittsburgh
Pa 15222
United States
Secretary NameGravitas Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed05 March 2020(8 years, 7 months after company formation)
Appointment Duration4 years, 1 month
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameRuth Bracken
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2011(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address19 Weald Close
Brentwood
Essex
CM14 4QU
Director NameMr Alan Browning Mackay
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2011(1 month after company formation)
Appointment Duration2 years, 1 month (resigned 03 October 2013)
RoleCEO
Country of ResidenceEngland
Correspondence AddressLloyds Chambers 1 Portsoken Street
London
E1 8HZ
Director NameMs Janine Nicholls
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2011(1 month after company formation)
Appointment Duration2 years, 1 month (resigned 03 October 2013)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Chambers 1 Portsoken Street
London
E1 8HZ
Director NameDelaney Brown
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(3 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2013)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressHgpe Capital Limited Lloyds Chambers 1 Portsoken S
London
E1 8HZ
Director NameMr Simon Gareth Moss
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(3 months, 1 week after company formation)
Appointment Duration8 years, 4 months (resigned 05 March 2020)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressCraven House 16 Northumberland Avenue
London
WC2N 5AP
Director NameMr Peter Gale
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(3 months, 1 week after company formation)
Appointment Duration8 years, 4 months (resigned 05 March 2020)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressCraven House 16 Northumberland Avenue
London
WC2N 5AP
Director NameSaki Georgiadis
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(3 months, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 31 May 2016)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressHgpe Capital Limited Lloyds Chambers 1 Portsoken S
London
E1 8HZ
Director NameMr Magnus James Goodlad
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(3 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 27 June 2014)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHgpe Capital Limited Lloyds Chambers 1 Portsoken S
London
E1 8HZ
Director NameMr Ilias Korosis
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityGreek
StatusResigned
Appointed15 July 2014(2 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 05 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor 150 Cheapside
London
EC2V 6ET
Director NameMr Sunny Yao Chung Chu
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 2017(6 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 March 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSixth Floor 150 Cheapside
London
EC2V 6ET
Director NameMrs Karen Jane Sands
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2017(6 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor 150 Cheapside
London
EC2V 6ET
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed26 July 2011(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 2011(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 2011(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameHermes Secretariat Limited (Corporation)
StatusResigned
Appointed25 March 2014(2 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 June 2016)
Correspondence AddressLloyds Chambers Portsoken Street
London
E1 8HZ
Secretary NameAh Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 2016(4 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 March 2020)
Correspondence AddressCraven House 16 Northumberland Avenue
London
WC2N 5AP

Location

Registered AddressSixth Floor
150 Cheapside
London
EC2V 6ET
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Hgpe Capital LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 2 weeks from now)

Filing History

8 October 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
28 July 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
17 March 2020Appointment of Theodore William Zierden Iii as a director on 5 March 2020 (2 pages)
16 March 2020Appointment of Richard a Novak as a director on 5 March 2020 (2 pages)
16 March 2020Appointment of Gravitas Company Secretarial Services Limited as a secretary on 5 March 2020 (2 pages)
13 March 2020Register inspection address has been changed to 5th Floor One New Change London EC4M 9AF (1 page)
13 March 2020Register(s) moved to registered inspection location 5th Floor One New Change London EC4M 9AF (1 page)
11 March 2020Termination of appointment of Karen Jane Sands as a director on 5 March 2020 (1 page)
11 March 2020Termination of appointment of Peter Gale as a director on 5 March 2020 (1 page)
11 March 2020Termination of appointment of Sunny Yao Chung Chu as a director on 5 March 2020 (1 page)
11 March 2020Termination of appointment of Simon Gareth Moss as a director on 5 March 2020 (1 page)
11 March 2020Appointment of Gregory Philip Dulski as a director on 5 March 2020 (2 pages)
11 March 2020Cessation of Ilias Korosis as a person with significant control on 6 April 2016 (1 page)
11 March 2020Cessation of Peter Gale as a person with significant control on 6 April 2016 (1 page)
11 March 2020Cessation of Simon Gareth Moss as a person with significant control on 6 April 2016 (1 page)
11 March 2020Registered office address changed from Arnold Hill & Co. Craven House 16 Northumberland Avenue London WC2N 5AP United Kingdom to Sixth Floor 150 Cheapside London EC2V 6ET on 11 March 2020 (1 page)
11 March 2020Termination of appointment of Ilias Korosis as a director on 5 March 2020 (1 page)
11 March 2020Change of details for Hgpe Capital Limited as a person with significant control on 6 April 2016 (2 pages)
11 March 2020Termination of appointment of Ah Secretaries Limited as a secretary on 5 March 2020 (1 page)
5 March 2020Cessation of Saki Georgiadis as a person with significant control on 1 June 2016 (1 page)
26 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
30 July 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
16 May 2019Director's details changed for Mr Peter Gale on 16 May 2019 (2 pages)
16 May 2019Director's details changed for Mr Simon Gareth Moss on 16 May 2019 (2 pages)
29 September 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
24 May 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
21 December 2017Appointment of Mr Sunny Yao Chung Chu as a director on 15 December 2017 (2 pages)
21 December 2017Appointment of Mr Sunny Yao Chung Chu as a director on 15 December 2017 (2 pages)
20 December 2017Appointment of Mrs Karen Jane Sands as a director on 15 December 2017 (2 pages)
20 December 2017Appointment of Mrs Karen Jane Sands as a director on 15 December 2017 (2 pages)
18 December 2017Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ to Arnold Hill & Co. Craven House 16 Northumberland Avenue London WC2N 5AP on 18 December 2017 (1 page)
18 December 2017Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ to Arnold Hill & Co. Craven House 16 Northumberland Avenue London WC2N 5AP on 18 December 2017 (1 page)
6 October 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
1 August 2017Confirmation statement made on 26 July 2017 with updates (5 pages)
1 August 2017Confirmation statement made on 26 July 2017 with updates (5 pages)
19 September 2016Confirmation statement made on 26 July 2016 with updates (10 pages)
19 September 2016Confirmation statement made on 26 July 2016 with updates (10 pages)
27 July 2016Total exemption full accounts made up to 31 December 2015 (4 pages)
27 July 2016Total exemption full accounts made up to 31 December 2015 (4 pages)
25 July 2016Appointment of Ah Secretaries Limited as a secretary on 20 June 2016 (2 pages)
25 July 2016Termination of appointment of Hermes Secretariat Limited as a secretary on 20 June 2016 (1 page)
25 July 2016Termination of appointment of Hermes Secretariat Limited as a secretary on 20 June 2016 (1 page)
25 July 2016Appointment of Ah Secretaries Limited as a secretary on 20 June 2016 (2 pages)
10 June 2016Termination of appointment of Saki Georgiadis as a director on 31 May 2016 (1 page)
10 June 2016Termination of appointment of Saki Georgiadis as a director on 31 May 2016 (1 page)
31 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(8 pages)
31 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(8 pages)
27 April 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
27 April 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
5 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(8 pages)
5 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(8 pages)
1 August 2014Appointment of Mr Ilias Korosis as a director on 15 July 2014 (2 pages)
1 August 2014Appointment of Mr Ilias Korosis as a director on 15 July 2014 (2 pages)
3 July 2014Termination of appointment of Magnus Goodlad as a director (1 page)
3 July 2014Termination of appointment of Magnus Goodlad as a director (1 page)
1 May 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
1 May 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
17 April 2014Appointment of Hermes Secretariat Limited as a secretary (2 pages)
17 April 2014Appointment of Hermes Secretariat Limited as a secretary (2 pages)
4 October 2013Termination of appointment of Janine Nicholls as a director (1 page)
4 October 2013Termination of appointment of Alan Mackay as a director (1 page)
4 October 2013Termination of appointment of Delaney Brown as a director (1 page)
4 October 2013Termination of appointment of Alan Mackay as a director (1 page)
4 October 2013Termination of appointment of Janine Nicholls as a director (1 page)
4 October 2013Termination of appointment of Delaney Brown as a director (1 page)
9 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(10 pages)
9 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(10 pages)
3 May 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
3 May 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
23 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (10 pages)
23 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (10 pages)
26 July 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (3 pages)
26 July 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (3 pages)
14 November 2011Appointment of Peter Gale as a director (3 pages)
14 November 2011Appointment of Mr Magnus James Goodlad as a director (3 pages)
14 November 2011Appointment of Peter Gale as a director (3 pages)
14 November 2011Appointment of Saki Georgiadis as a director (3 pages)
14 November 2011Appointment of Simon Gareth Moss as a director (3 pages)
14 November 2011Appointment of Saki Georgiadis as a director (3 pages)
14 November 2011Appointment of Delaney Brown as a director (3 pages)
14 November 2011Appointment of Simon Gareth Moss as a director (3 pages)
14 November 2011Appointment of Mr Magnus James Goodlad as a director (3 pages)
14 November 2011Appointment of Delaney Brown as a director (3 pages)
9 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
28 September 2011Change of name notice (2 pages)
28 September 2011Company name changed de facto 1897 LIMITED\certificate issued on 28/09/11
  • RES15 ‐ Change company name resolution on 2011-09-27
(2 pages)
28 September 2011Change of name notice (2 pages)
28 September 2011Company name changed de facto 1897 LIMITED\certificate issued on 28/09/11
  • RES15 ‐ Change company name resolution on 2011-09-27
(2 pages)
12 September 2011Registered office address changed from 10 Snow Hill London EC1A 2AL England on 12 September 2011 (1 page)
12 September 2011Registered office address changed from 10 Snow Hill London EC1A 2AL England on 12 September 2011 (1 page)
9 September 2011Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages)
9 September 2011Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages)
9 September 2011Termination of appointment of Travers Smith Limited as a director (2 pages)
9 September 2011Appointment of Mr Alan Browning Mackay as a director (3 pages)
9 September 2011Appointment of Mr Alan Browning Mackay as a director (3 pages)
9 September 2011Appointment of Janine Nicholls as a director (3 pages)
9 September 2011Appointment of Janine Nicholls as a director (3 pages)
9 September 2011Termination of appointment of Ruth Bracken as a director (2 pages)
9 September 2011Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages)
9 September 2011Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages)
9 September 2011Termination of appointment of Travers Smith Limited as a director (2 pages)
9 September 2011Termination of appointment of Ruth Bracken as a director (2 pages)
8 September 2011Change of name notice (2 pages)
8 September 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-26
(1 page)
8 September 2011Change of name notice (2 pages)
8 September 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-26
(1 page)
26 July 2011Incorporation (16 pages)
26 July 2011Incorporation (16 pages)