Company NameGP Global Wos Limited
DirectorSurinder Kumar Gupta
Company StatusLiquidation
Company Number08909406
CategoryPrivate Limited Company
Incorporation Date25 February 2014(10 years, 1 month ago)
Previous NameGulf Petrochem Limited

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport
SIC 51210Freight air transport

Directors

Director NameSurinder Kumar Gupta
Date of BirthDecember 1969 (Born 54 years ago)
NationalityIndian
StatusCurrent
Appointed16 March 2021(7 years after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceIndia
Correspondence Address301 Udyog Vihar Phase - 2
Gurugram
Haryana
India
Director NameMr Manan Goel
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityIndian
StatusResigned
Appointed25 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressInternational House 24 Holborn Viaduct
London
EC1A 2BN
Director NameMr Prerit Goel
Date of BirthMay 1987 (Born 36 years ago)
NationalityIndian
StatusResigned
Appointed25 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressInternational House 24 Holborn Viaduct
London
EC1A 2BN

Location

Registered AddressInternational House
24 Holborn Viaduct
London
EC1A 2BN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1000 at £1Gulf Petrochem Fzc
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,119
Cash£315,000

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Next Accounts Due31 December 2020 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 October 2021 (2 years, 6 months ago)
Next Return Due22 October 2022 (overdue)

Charges

19 August 2016Delivered on: 24 August 2016
Persons entitled: Banque Cantonale De Geneve

Classification: A registered charge
Outstanding
19 August 2016Delivered on: 24 August 2016
Persons entitled: Banque Cantonale De Geneve

Classification: A registered charge
Outstanding
19 August 2016Delivered on: 24 August 2016
Persons entitled: Banque Cantonale De Geneve

Classification: A registered charge
Outstanding
14 July 2016Delivered on: 21 July 2016
Persons entitled: Ca Indosuez (Switerland) S.A.

Classification: A registered charge
Outstanding
14 July 2016Delivered on: 21 July 2016
Persons entitled: Ca Indosuez (Switerland) S.A.

Classification: A registered charge
Outstanding
14 July 2016Delivered on: 21 July 2016
Persons entitled: Ca Indosuez (Switerland) S.A.

Classification: A registered charge
Outstanding
14 July 2016Delivered on: 21 July 2016
Persons entitled: Ca Indosuez (Switerland) S.A.

Classification: A registered charge
Outstanding
18 March 2019Delivered on: 25 March 2019
Persons entitled: Ca Indosuez (Switzerland) S.A.

Classification: A registered charge
Outstanding
18 March 2019Delivered on: 25 March 2019
Persons entitled: Ca Indosuez (Switzerland) S.A.

Classification: A registered charge
Outstanding
14 June 2018Delivered on: 26 June 2018
Persons entitled: Banque Cantonale De Genève

Classification: A registered charge
Outstanding
14 July 2016Delivered on: 21 July 2016
Persons entitled: Credit Indosuez (Switzerland) S.A.

Classification: A registered charge
Outstanding
14 June 2018Delivered on: 26 June 2018
Persons entitled: Banque Cantonale De Genève

Classification: A registered charge
Outstanding
14 June 2018Delivered on: 26 June 2018
Persons entitled: Banque Cantonale De Genève

Classification: A registered charge
Outstanding
14 June 2018Delivered on: 26 June 2018
Persons entitled: Banque Cantonale De Genève

Classification: A registered charge
Outstanding
12 December 2016Delivered on: 17 December 2016
Persons entitled: Banque Cantonale De Geneve

Classification: A registered charge
Outstanding
12 December 2016Delivered on: 17 December 2016
Persons entitled: Banque Cantonale De Geneve

Classification: A registered charge
Outstanding
12 December 2016Delivered on: 17 December 2016
Persons entitled: Banque Cantonale De Geneve

Classification: A registered charge
Outstanding
3 November 2016Delivered on: 4 November 2016
Persons entitled: Ubs Switzerland Ag

Classification: A registered charge
Outstanding
16 October 2016Delivered on: 4 November 2016
Persons entitled: Ubs Switzerland Ag

Classification: A registered charge
Outstanding
26 August 2016Delivered on: 5 September 2016
Persons entitled: Ca Indosuez (Switzerland) Sa

Classification: A registered charge
Outstanding
19 August 2016Delivered on: 24 August 2016
Persons entitled: Banque Cantonale De Geneve

Classification: A registered charge
Outstanding
27 August 2015Delivered on: 3 September 2015
Persons entitled: Credit Suisse ( as Security Agent)

Classification: A registered charge
Outstanding

Filing History

19 October 2020Director's details changed for Mr Manan Goel on 19 October 2020 (2 pages)
19 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
9 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
27 September 2019Full accounts made up to 31 December 2018 (23 pages)
25 March 2019Registration of charge 089094060021, created on 18 March 2019 (4 pages)
25 March 2019Registration of charge 089094060022, created on 18 March 2019 (4 pages)
19 February 2019Confirmation statement made on 8 October 2018 with no updates (3 pages)
28 September 2018Full accounts made up to 31 December 2017 (23 pages)
26 June 2018Registration of charge 089094060020, created on 14 June 2018 (9 pages)
26 June 2018Registration of charge 089094060019, created on 14 June 2018 (9 pages)
26 June 2018Registration of charge 089094060017, created on 14 June 2018 (9 pages)
26 June 2018Registration of charge 089094060018, created on 14 June 2018 (9 pages)
19 March 2018Change of details for Gulf Petrochemfzc as a person with significant control on 25 February 2017 (2 pages)
19 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
22 November 2017Full accounts made up to 31 December 2016 (22 pages)
22 November 2017Full accounts made up to 31 December 2016 (22 pages)
22 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-16
(3 pages)
22 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-16
(3 pages)
19 June 2017Registered office address changed from Stephenson Harwood Llp 1 Finsbury Circus London EC2M 7SH to International House 24 Holborn Viaduct London EC1A 2BN on 19 June 2017 (1 page)
19 June 2017Registered office address changed from Stephenson Harwood Llp 1 Finsbury Circus London EC2M 7SH to International House 24 Holborn Viaduct London EC1A 2BN on 19 June 2017 (1 page)
28 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
17 December 2016Registration of charge 089094060015, created on 12 December 2016 (9 pages)
17 December 2016Registration of charge 089094060014, created on 12 December 2016 (8 pages)
17 December 2016Registration of charge 089094060014, created on 12 December 2016 (8 pages)
17 December 2016Registration of charge 089094060016, created on 12 December 2016 (19 pages)
17 December 2016Registration of charge 089094060015, created on 12 December 2016 (9 pages)
17 December 2016Registration of charge 089094060016, created on 12 December 2016 (19 pages)
4 November 2016Registration of charge 089094060013, created on 3 November 2016 (10 pages)
4 November 2016Registration of charge 089094060012, created on 16 October 2016 (4 pages)
4 November 2016Registration of charge 089094060012, created on 16 October 2016 (4 pages)
4 November 2016Registration of charge 089094060013, created on 3 November 2016 (10 pages)
5 September 2016Registration of charge 089094060011, created on 26 August 2016 (6 pages)
5 September 2016Registration of charge 089094060011, created on 26 August 2016 (6 pages)
30 August 2016Full accounts made up to 31 December 2015 (18 pages)
30 August 2016Full accounts made up to 31 December 2015 (18 pages)
24 August 2016Registration of charge 089094060008, created on 19 August 2016 (6 pages)
24 August 2016Registration of charge 089094060010, created on 19 August 2016 (6 pages)
24 August 2016Registration of charge 089094060009, created on 19 August 2016 (6 pages)
24 August 2016Registration of charge 089094060007, created on 19 August 2016 (6 pages)
24 August 2016Registration of charge 089094060008, created on 19 August 2016 (6 pages)
24 August 2016Registration of charge 089094060007, created on 19 August 2016 (6 pages)
24 August 2016Registration of charge 089094060010, created on 19 August 2016 (6 pages)
24 August 2016Registration of charge 089094060009, created on 19 August 2016 (6 pages)
21 July 2016Registration of charge 089094060005, created on 14 July 2016 (6 pages)
21 July 2016Registration of charge 089094060004, created on 14 July 2016 (6 pages)
21 July 2016Registration of charge 089094060005, created on 14 July 2016 (6 pages)
21 July 2016Registration of charge 089094060004, created on 14 July 2016 (6 pages)
21 July 2016Registration of charge 089094060003, created on 14 July 2016 (6 pages)
21 July 2016Registration of charge 089094060006, created on 14 July 2016 (6 pages)
21 July 2016Registration of charge 089094060006, created on 14 July 2016 (6 pages)
21 July 2016Registration of charge 089094060002, created on 14 July 2016 (6 pages)
21 July 2016Registration of charge 089094060002, created on 14 July 2016 (6 pages)
21 July 2016Registration of charge 089094060003, created on 14 July 2016 (6 pages)
30 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 331,000
(3 pages)
30 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 331,000
(3 pages)
22 December 2015Statement of capital following an allotment of shares on 15 December 2015
  • GBP 331,000
(3 pages)
22 December 2015Statement of capital following an allotment of shares on 15 December 2015
  • GBP 331,000
(3 pages)
22 September 2015Full accounts made up to 31 December 2014 (16 pages)
22 September 2015Full accounts made up to 31 December 2014 (16 pages)
3 September 2015Registration of charge 089094060001, created on 27 August 2015 (11 pages)
3 September 2015Registration of charge 089094060001, created on 27 August 2015 (11 pages)
24 April 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,000
(3 pages)
24 April 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,000
(3 pages)
18 February 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
18 February 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
25 February 2014Incorporation
Statement of capital on 2014-02-25
  • GBP 1,000
(22 pages)
25 February 2014Incorporation
Statement of capital on 2014-02-25
  • GBP 1,000
(22 pages)