Company NameGT Neps Limited
Company StatusActive
Company Number09305175
CategoryPrivate Limited Company
Incorporation Date11 November 2014(9 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Jayesh Gajendra Doshi
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2016(2 years, 1 month after company formation)
Appointment Duration7 years, 3 months
RoleHead Of Portfolio Management
Country of ResidenceEngland
Correspondence Address2 Blue
1 Horse Guards Road
London
SW1A 2HQ
Director NameMrs Rachel Louise Nodder
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2022(8 years after company formation)
Appointment Duration1 year, 4 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressIuk Investments Limited, Ipa, Hm Treasury Horse Gu
London
SW1A 2HQ
Director NameMs Madeleine Diann Spring
Date of BirthDecember 1990 (Born 33 years ago)
NationalityAustralian
StatusCurrent
Appointed19 January 2024(9 years, 2 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 17452 2 Lochside View
Edinburgh
EH12 1LB
Scotland
Director NameMr Robert James Newton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2024(9 years, 2 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 17452 2 Lochside View
Edinburgh
EH12 1LB
Scotland
Secretary NameGalliford Try Secretariat Services Limited (Corporation)
StatusCurrent
Appointed11 November 2014(same day as company formation)
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Director NameMr Philip Jonathan Harris
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCowley Business Park
Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameMr Brian Love
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Lochside View
Edinburgh
Midlothian
EH12 9DH
Scotland
Director NameMaurice Charles Bourne
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2015(3 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 15 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCowley Business Park Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameElena Giorgiana Wegener
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2015(3 months, 2 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 07 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 7 One Bartholomew Close
Barts Square
London
EC1A 7BL
Director NameMrs Joanna Lisette Fox
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2015(3 months, 2 weeks after company formation)
Appointment Duration7 years (resigned 16 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Horse Guards Road
London
SW1A 2HQ
Director NameMr Mark Geoffrey David Holden
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2015(3 months, 2 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 18 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 7 One Bartholomew Close
Barts Square
London
EC1A 7BL
Director NameMr William James Tebbutt
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2016(2 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 23 March 2018)
RoleBid Manager
Country of ResidenceUnited Kingdom
Correspondence Address6060 Knights Court, Solihull Parkway
Birmingham Business Park
Solihull
West Midlands
B37 7WY
Director NameMs Natalia Poupard
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2021(7 years after company formation)
Appointment Duration2 years, 1 month (resigned 19 January 2024)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 7 One Bartholomew Close
Barts Square
London
EC1A 7BL
Director NameMs Angeliki Maria Exakoustidou
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityGreek
StatusResigned
Appointed18 May 2023(8 years, 6 months after company formation)
Appointment Duration8 months (resigned 19 January 2024)
RoleAssociate Asset Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD

Location

Registered AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

10k at £1Gt Neps (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return12 November 2023 (4 months, 2 weeks ago)
Next Return Due26 November 2024 (8 months from now)

Charges

10 March 2015Delivered on: 13 March 2015
Persons entitled: Deutsche Trustee Company Limited (As Security Agent)

Classification: A registered charge
Outstanding

Filing History

1 February 2024Appointment of Mr Robert James Newton as a director on 19 January 2024 (2 pages)
1 February 2024Termination of appointment of Angeliki Maria Exakoustidou as a director on 19 January 2024 (1 page)
1 February 2024Termination of appointment of Natalia Poupard as a director on 19 January 2024 (1 page)
1 February 2024Appointment of Ms Madeleine Diann Spring as a director on 19 January 2024 (2 pages)
29 November 2023Confirmation statement made on 12 November 2023 with no updates (3 pages)
31 October 2023Accounts for a small company made up to 31 March 2023 (22 pages)
28 July 2023Appointment of Ms Angeliki Maria Exakoustidou as a director on 18 May 2023 (2 pages)
27 July 2023Termination of appointment of Mark Geoffrey David Holden as a director on 18 May 2023 (1 page)
20 December 2022Appointment of Rachel Nodder as a director on 25 November 2022 (2 pages)
23 November 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
31 October 2022Accounts for a small company made up to 31 March 2022 (22 pages)
30 March 2022Termination of appointment of Joanna Lisette Fox as a director on 16 March 2022 (1 page)
8 December 2021Termination of appointment of Elena Giorgiana Wegener as a director on 7 December 2021 (1 page)
1 December 2021Appointment of Mrs Natalia Poupard as a director on 24 November 2021 (2 pages)
25 November 2021Accounts for a small company made up to 31 March 2021 (23 pages)
23 November 2021Confirmation statement made on 12 November 2021 with no updates (3 pages)
23 March 2021Director's details changed for Mr Mark Geoffrey David Holden on 17 March 2021 (2 pages)
23 March 2021Director's details changed for Elena Giorgiana Wegener on 17 March 2021 (2 pages)
10 February 2021Secretary's details changed for Galliford Try Secretariat Services Limited on 18 January 2021 (1 page)
8 February 2021Change of details for Gt Neps (Holdings) Limited as a person with significant control on 18 January 2021 (2 pages)
18 January 2021Registered office address changed from Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL to Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD on 18 January 2021 (1 page)
13 January 2021Confirmation statement made on 12 November 2020 with no updates (3 pages)
4 November 2020Full accounts made up to 31 March 2020 (27 pages)
6 December 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
14 November 2019Full accounts made up to 31 March 2019 (24 pages)
12 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
25 September 2018Full accounts made up to 31 March 2018 (21 pages)
4 April 2018Termination of appointment of Philip Jonathan Harris as a director on 23 March 2018 (1 page)
4 April 2018Termination of appointment of Brian Love as a director on 23 March 2018 (1 page)
4 April 2018Termination of appointment of William James Tebbutt as a director on 23 March 2018 (1 page)
23 March 2018Director's details changed for Ms Elena Giorgiana Wegener on 23 March 2018 (2 pages)
23 March 2018Director's details changed for Mrs Joanna Lisette Fox on 23 March 2018 (2 pages)
23 March 2018Director's details changed for Mrs Joanna Lisette Fox on 23 March 2018 (2 pages)
23 March 2018Director's details changed for Ms Elena Giorgiana Wegener on 23 March 2018 (2 pages)
14 November 2017Confirmation statement made on 10 November 2017 with updates (4 pages)
14 November 2017Confirmation statement made on 10 November 2017 with updates (4 pages)
5 October 2017Full accounts made up to 31 March 2017 (21 pages)
5 October 2017Full accounts made up to 31 March 2017 (21 pages)
14 March 2017Termination of appointment of Maurice Charles Bourne as a director on 15 December 2016 (1 page)
14 March 2017Appointment of Mr William James Tebbutt as a director on 15 December 2016 (2 pages)
14 March 2017Appointment of Mr William James Tebbutt as a director on 15 December 2016 (2 pages)
14 March 2017Termination of appointment of Maurice Charles Bourne as a director on 15 December 2016 (1 page)
16 December 2016Appointment of Mr Jayesh Doshi as a director on 15 December 2016 (2 pages)
16 December 2016Appointment of Mr Jayesh Doshi as a director on 15 December 2016 (2 pages)
17 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
16 August 2016Full accounts made up to 31 March 2016 (19 pages)
16 August 2016Full accounts made up to 31 March 2016 (19 pages)
23 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 10,000
(9 pages)
23 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 10,000
(9 pages)
1 September 2015Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
1 September 2015Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
31 March 2015Appointment of Ms Elena Giorgiana Wegener as a director on 25 February 2015 (3 pages)
31 March 2015Statement of capital following an allotment of shares on 25 February 2015
  • GBP 10,000
(4 pages)
31 March 2015Appointment of Mark Holden as a director on 25 February 2015 (3 pages)
31 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
31 March 2015Appointment of Mark Holden as a director on 25 February 2015 (3 pages)
31 March 2015Appointment of Maurice Charles Bourne as a director on 25 February 2015 (3 pages)
31 March 2015Appointment of Ms Elena Giorgiana Wegener as a director on 25 February 2015 (3 pages)
31 March 2015Appointment of Jo Fox as a director on 25 February 2015 (3 pages)
31 March 2015Statement of capital following an allotment of shares on 25 February 2015
  • GBP 10,000
(4 pages)
31 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
31 March 2015Appointment of Maurice Charles Bourne as a director on 25 February 2015 (3 pages)
31 March 2015Appointment of Jo Fox as a director on 25 February 2015 (3 pages)
13 March 2015Registration of charge 093051750001, created on 10 March 2015 (41 pages)
13 March 2015Registration of charge 093051750001, created on 10 March 2015 (41 pages)
11 November 2014Incorporation
Statement of capital on 2014-11-11
  • GBP 100
(51 pages)
11 November 2014Incorporation
Statement of capital on 2014-11-11
  • GBP 100
(51 pages)