Company NameGP2 (UK) Limited
Company StatusDissolved
Company Number08824890
CategoryPrivate Limited Company
Incorporation Date23 December 2013(10 years, 4 months ago)
Dissolution Date8 June 2021 (2 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ralph Charles Uzel
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameMr Nicholas James Martin Uzel
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2015(1 year, 4 months after company formation)
Appointment Duration6 years (closed 08 June 2021)
RoleCorporate Banker
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameMr Daniel Paul Uzel
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2015(1 year, 4 months after company formation)
Appointment Duration6 years (closed 08 June 2021)
RoleInvestment Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER

Location

Registered AddressAcre House
11/15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Grammont Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£48,599
Cash£436
Current Liabilities£222,500

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

30 September 2015Delivered on: 8 October 2015
Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent

Classification: A registered charge
Particulars: F/H land units 1 & 2 sandy lane industrial estate t/no.NT385397.
Outstanding
29 January 2014Delivered on: 18 February 2014
Satisfied on: 4 October 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: F/H property k/a units 1 & 2 sandy lane industrial estate sandy lane worksop t/no NT385397. Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

11 March 2021Application to strike the company off the register (3 pages)
2 December 2020Accounts for a small company made up to 31 March 2020 (10 pages)
27 December 2019Change of details for Grammont Properties Limited as a person with significant control on 6 April 2016 (2 pages)
27 December 2019Accounts for a small company made up to 31 March 2019 (6 pages)
23 December 2019Confirmation statement made on 23 December 2019 with no updates (3 pages)
2 January 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
23 December 2018Accounts for a small company made up to 31 March 2018 (7 pages)
10 December 2018Change of details for Grammont Properties Limited as a person with significant control on 10 May 2018 (2 pages)
10 October 2018Director's details changed for Mr Nicholas James Martin Uzel on 10 October 2018 (2 pages)
10 October 2018Director's details changed for Mr Daniel Paul Uzel on 10 October 2018 (2 pages)
10 October 2018Director's details changed for Mr Nicholas James Martin Uzel on 10 October 2018 (2 pages)
10 October 2018Director's details changed for Mr Daniel Paul Uzel on 10 October 2018 (2 pages)
10 May 2018Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to Acre House 11/15 William Road London NW1 3ER on 10 May 2018 (1 page)
25 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
22 December 2017Accounts for a small company made up to 31 March 2017 (13 pages)
10 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
9 October 2016Accounts for a small company made up to 31 March 2016 (7 pages)
9 October 2016Accounts for a small company made up to 31 March 2016 (7 pages)
2 February 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(5 pages)
2 February 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(5 pages)
2 February 2016Director's details changed for Mr Ralph Charles Uzel on 23 December 2015 (2 pages)
2 February 2016Director's details changed for Mr Ralph Charles Uzel on 23 December 2015 (2 pages)
11 November 2015Memorandum and Articles of Association (37 pages)
11 November 2015Resolutions
  • RES13 ‐ Two seperate term loan facilities 29/09/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(7 pages)
11 November 2015Memorandum and Articles of Association (37 pages)
11 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Two seperate term loan facilities 29/09/2015
(7 pages)
8 October 2015Registration of charge 088248900002, created on 30 September 2015 (67 pages)
8 October 2015Registration of charge 088248900002, created on 30 September 2015 (67 pages)
4 October 2015Satisfaction of charge 088248900001 in full (1 page)
4 October 2015Satisfaction of charge 088248900001 in full (1 page)
3 October 2015Accounts for a small company made up to 31 March 2015 (6 pages)
3 October 2015Accounts for a small company made up to 31 March 2015 (6 pages)
26 May 2015Appointment of Mr Nicholas James Martin Uzel as a director on 22 May 2015 (2 pages)
26 May 2015Appointment of Mr Nicholas James Martin Uzel as a director on 22 May 2015 (2 pages)
26 May 2015Appointment of Mr Daniel Paul Uzel as a director on 22 May 2015 (2 pages)
26 May 2015Appointment of Mr Daniel Paul Uzel as a director on 22 May 2015 (2 pages)
12 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(3 pages)
12 January 2015Registered office address changed from C/O King & King 1St Floor, Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom to First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 12 January 2015 (1 page)
12 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(3 pages)
12 January 2015Registered office address changed from C/O King & King 1St Floor, Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom to First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 12 January 2015 (1 page)
18 December 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
18 December 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
18 February 2014Registration of charge 088248900001 (10 pages)
18 February 2014Registration of charge 088248900001 (10 pages)
23 December 2013Incorporation
Statement of capital on 2013-12-23
  • GBP 99
(43 pages)
23 December 2013Incorporation
Statement of capital on 2013-12-23
  • GBP 99
(43 pages)