Company Name12GP Management Limited
DirectorAnouar Belli
Company StatusActive
Company Number09118004
CategoryPrivate Limited Company
Incorporation Date7 July 2014(9 years, 9 months ago)
Previous NameMonaco Resources Limited

Business Activity

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

Directors

Director NameMr Anouar Belli
Date of BirthApril 1980 (Born 44 years ago)
NationalityBelgian
StatusCurrent
Appointed20 November 2023(9 years, 4 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address167-169 Great Portland Street
5th Floor
London
W1W 5PF
Director NamePascale Mitri Younes
Date of BirthMay 1972 (Born 52 years ago)
NationalityFrench,
StatusResigned
Appointed07 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address166 Piccadilly
London
W1J 9EF
Secretary NamePeter Charles Bryan
StatusResigned
Appointed07 July 2014(same day as company formation)
RoleCompany Director
Correspondence Address166 Piccadilly
London
W1J 9EF
Secretary NameMr Mark Nunes
StatusResigned
Appointed24 March 2021(6 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 June 2023)
RoleCompany Director
Correspondence Address12 Grosvenor Place
London
SW1X 7HH
Director NameMr Mark Adrian Nunes
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2023(8 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 22 June 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Grosvenor Place
London
SW1X 7HH

Contact

Telephone020 72901630
Telephone regionLondon

Location

Registered Address167-169 Great Portland Street
5th Floor
London
W1W 5PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 6,000 other UK companies use this postal address

Accounts

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

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Charges

10 June 2019Delivered on: 11 June 2019
Persons entitled: Julian Hodge Bank Limited

Classification: A registered charge
Outstanding
23 May 2018Delivered on: 1 June 2018
Persons entitled: Julian Hodge Bank Limited

Classification: A registered charge
Outstanding

Filing History

24 January 2024Registered office address changed from 12 Grosvenor Place London SW1X 7HH England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 24 January 2024 (1 page)
22 November 2023Appointment of Mr Anouar Belli as a director on 20 November 2023 (2 pages)
22 November 2023Termination of appointment of Pascale Mitri Younes as a director on 20 November 2023 (1 page)
2 November 2023Unaudited abridged accounts made up to 31 December 2022 (7 pages)
26 June 2023Termination of appointment of Mark Nunes as a secretary on 21 June 2023 (1 page)
26 June 2023Termination of appointment of Mark Adrian Nunes as a director on 22 June 2023 (1 page)
1 June 2023Company name changed monaco resources LIMITED\certificate issued on 01/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-01
(3 pages)
7 April 2023Cessation of Lunala Investments S.A. as a person with significant control on 5 April 2023 (1 page)
7 April 2023Notification of Amt Gestion S.A. as a person with significant control on 5 April 2023 (2 pages)
17 March 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
25 January 2023Appointment of Mr Mark Nunes as a director on 12 January 2023 (2 pages)
28 September 2022Unaudited abridged accounts made up to 31 December 2021 (7 pages)
6 April 2022Appointment of Mr Mark Nunes as a secretary on 24 March 2021 (2 pages)
14 March 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
30 September 2021Unaudited abridged accounts made up to 31 December 2020 (7 pages)
24 March 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
31 December 2020Unaudited abridged accounts made up to 31 December 2019 (7 pages)
10 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
3 July 2019Registered office address changed from Brookfield House 1st Floor 44-48 Davies Street London W1K 5JA England to 12 Grosvenor Place London SW1X 7HH on 3 July 2019 (1 page)
11 June 2019Registration of charge 091180040002, created on 10 June 2019 (35 pages)
16 November 2018Micro company accounts made up to 31 December 2017 (2 pages)
1 October 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
3 August 2018Termination of appointment of Peter Charles Bryan as a secretary on 30 June 2018 (1 page)
1 June 2018Registration of charge 091180040001, created on 23 May 2018 (30 pages)
17 November 2017Micro company accounts made up to 31 December 2016 (6 pages)
17 November 2017Micro company accounts made up to 31 December 2016 (6 pages)
11 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
17 September 2016Registered office address changed from C/O Prager Metis Llp 5a Bear Lane Southwark London SE1 0UH England to Brookfield House 1st Floor 44-48 Davies Street London W1K 5JA on 17 September 2016 (1 page)
17 September 2016Registered office address changed from C/O Prager Metis Llp 5a Bear Lane Southwark London SE1 0UH England to Brookfield House 1st Floor 44-48 Davies Street London W1K 5JA on 17 September 2016 (1 page)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 August 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
28 April 2016Registered office address changed from Imperial House 8th Floor 15-19 Kingsway London WC2B 6UN United Kingdom to C/O Prager Metis Llp 5a Bear Lane Southwark London SE1 0UH on 28 April 2016 (1 page)
28 April 2016Registered office address changed from Imperial House 8th Floor 15-19 Kingsway London WC2B 6UN United Kingdom to C/O Prager Metis Llp 5a Bear Lane Southwark London SE1 0UH on 28 April 2016 (1 page)
9 February 2016Compulsory strike-off action has been discontinued (1 page)
9 February 2016Compulsory strike-off action has been discontinued (1 page)
8 February 2016Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,000
(4 pages)
8 February 2016Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,000
(4 pages)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
4 December 2015Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
4 December 2015Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
27 October 2015Registered office address changed from 166 Piccadilly London W1J 9EF United Kingdom to Imperial House 8th Floor 15-19 Kingsway London WC2B 6UN on 27 October 2015 (1 page)
27 October 2015Registered office address changed from 166 Piccadilly London W1J 9EF United Kingdom to Imperial House 8th Floor 15-19 Kingsway London WC2B 6UN on 27 October 2015 (1 page)
7 July 2014Incorporation
Statement of capital on 2014-07-07
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 July 2014Incorporation
Statement of capital on 2014-07-07
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)