Company NameGPO Impex Llp
Company StatusActive
Company NumberOC343145
CategoryLimited Liability Partnership
Incorporation Date6 February 2009(15 years, 2 months ago)

Directors

LLP Designated Member NameTallberg Ltd. (Corporation)
StatusCurrent
Appointed12 September 2014(5 years, 7 months after company formation)
Appointment Duration9 years, 7 months
Correspondence AddressTrust Company Complex Ajeltake Road
Ajeltake Island
Majuro
Mh96960
Marshall Islands
LLP Designated Member NameUniwell, Inc. (Corporation)
StatusCurrent
Appointed12 September 2014(5 years, 7 months after company formation)
Appointment Duration9 years, 7 months
Correspondence AddressTrust Company Complex Ajeltake Road
Ajeltake Island
Majuro
Mh96960
Marshall Islands
LLP Designated Member NameIreland & Overseas Acquisitions Limited (Corporation)
StatusResigned
Appointed06 February 2009(same day as company formation)
Correspondence AddressNo 35 New Road
Belize City
Belize
LLP Designated Member NameMilltown Corporate Services Limited (Corporation)
StatusResigned
Appointed06 February 2009(same day as company formation)
Correspondence AddressNo. 35 New Road
Belize City
Belize
LLP Designated Member NameIntrahold A.G. (Corporation)
StatusResigned
Appointed01 February 2012(2 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 September 2014)
Correspondence Address1st Floor Dekk House
Zippora Street Providence Industrial Estate
Mahe
Seychelles
LLP Designated Member NameMonohold A.G. (Corporation)
StatusResigned
Appointed01 February 2012(2 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 September 2014)
Correspondence Address1st Floor Dekk House
Zippora Street Providence Industrial Estate
Mahe
Seychelles

Location

Registered Address2nd Floor, College House
17 King Edwards Road
London
HA4 7AE
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Turnover£7,591
Net Worth£31,232
Cash£25,141
Current Liabilities£1,500

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (9 months, 4 weeks from now)

Filing History

26 February 2021Total exemption full accounts made up to 29 February 2020 (3 pages)
23 February 2021Registered office address changed from PO Box 4385 Oc343145: Companies House Default Address Cardiff CF14 8LH to 61 Bridge Street Kington Herefordshire HR5 3DJ on 23 February 2021 (1 page)
7 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
15 January 2021Registered office address changed to PO Box 4385, Oc343145: Companies House Default Address, Cardiff, CF14 8LH on 15 January 2021 (1 page)
22 February 2020Registered office address changed from Suite B, 11 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA to 61 Bridge Street Kington Herefordshire HR5 3DJ on 22 February 2020 (1 page)
10 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
13 November 2019Member's details changed for Uniwell, Inc. on 13 June 2019 (1 page)
13 November 2019Member's details changed for Tallberg Ltd. on 13 June 2019 (1 page)
8 April 2019Total exemption full accounts made up to 28 February 2019 (3 pages)
8 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
9 August 2018Total exemption full accounts made up to 28 February 2018 (3 pages)
9 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (3 pages)
12 February 2017Confirmation statement made on 6 February 2017 with updates (4 pages)
12 February 2017Confirmation statement made on 6 February 2017 with updates (4 pages)
21 April 2016Total exemption full accounts made up to 29 February 2016 (3 pages)
21 April 2016Total exemption full accounts made up to 29 February 2016 (3 pages)
7 February 2016Annual return made up to 6 February 2016 (3 pages)
7 February 2016Annual return made up to 6 February 2016 (3 pages)
24 April 2015Total exemption full accounts made up to 28 February 2015 (3 pages)
24 April 2015Total exemption full accounts made up to 28 February 2015 (3 pages)
6 February 2015Annual return made up to 6 February 2015 (3 pages)
6 February 2015Annual return made up to 6 February 2015 (3 pages)
6 February 2015Annual return made up to 6 February 2015 (3 pages)
19 September 2014Appointment of Uniwell, Inc. as a member on 12 September 2014 (2 pages)
19 September 2014Registered office address changed from Enterprise House 82 Whitchurch Road Cardiff CF14 3LX to Suite B, 11 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA on 19 September 2014 (1 page)
19 September 2014Appointment of Tallberg Ltd. as a member on 12 September 2014 (2 pages)
19 September 2014Termination of appointment of Intrahold A.G. as a member on 12 September 2014 (1 page)
19 September 2014Appointment of Uniwell, Inc. as a member on 12 September 2014 (2 pages)
19 September 2014Registered office address changed from Enterprise House 82 Whitchurch Road Cardiff CF14 3LX to Suite B, 11 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA on 19 September 2014 (1 page)
19 September 2014Appointment of Tallberg Ltd. as a member on 12 September 2014 (2 pages)
19 September 2014Termination of appointment of Monohold A.G. as a member on 12 September 2014 (1 page)
19 September 2014Termination of appointment of Intrahold A.G. as a member on 12 September 2014 (1 page)
19 September 2014Termination of appointment of Monohold A.G. as a member on 12 September 2014 (1 page)
23 April 2014Total exemption full accounts made up to 28 February 2014 (3 pages)
23 April 2014Total exemption full accounts made up to 28 February 2014 (3 pages)
8 February 2014Annual return made up to 6 February 2014 (3 pages)
8 February 2014Annual return made up to 6 February 2014 (3 pages)
8 February 2014Annual return made up to 6 February 2014 (3 pages)
17 April 2013Total exemption full accounts made up to 28 February 2013 (3 pages)
17 April 2013Total exemption full accounts made up to 28 February 2013 (3 pages)
20 February 2013Annual return made up to 6 February 2013 (3 pages)
20 February 2013Annual return made up to 6 February 2013 (3 pages)
20 February 2013Annual return made up to 6 February 2013 (3 pages)
25 May 2012Total exemption full accounts made up to 29 February 2012 (3 pages)
25 May 2012Total exemption full accounts made up to 29 February 2012 (3 pages)
25 February 2012Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page)
25 February 2012Appointment of Intrahold A.G. as a member (2 pages)
25 February 2012Appointment of Intrahold A.G. as a member (2 pages)
25 February 2012Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page)
25 February 2012Appointment of Monohold A.G. as a member (2 pages)
25 February 2012Termination of appointment of Milltown Corporate Services Limited as a member (1 page)
25 February 2012Termination of appointment of Milltown Corporate Services Limited as a member (1 page)
25 February 2012Appointment of Monohold A.G. as a member (2 pages)
9 February 2012Annual return made up to 6 February 2012 (3 pages)
9 February 2012Annual return made up to 6 February 2012 (3 pages)
9 February 2012Annual return made up to 6 February 2012 (3 pages)
20 April 2011Total exemption full accounts made up to 28 February 2011 (3 pages)
20 April 2011Total exemption full accounts made up to 28 February 2011 (3 pages)
11 February 2011Annual return made up to 6 February 2011 (7 pages)
11 February 2011Annual return made up to 6 February 2011 (7 pages)
11 February 2011Annual return made up to 6 February 2011 (7 pages)
6 January 2011Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages)
6 January 2011Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages)
5 January 2011Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages)
5 January 2011Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages)
3 August 2010Total exemption full accounts made up to 28 February 2010 (3 pages)
3 August 2010Total exemption full accounts made up to 28 February 2010 (3 pages)
26 February 2010Annual return made up to 6 February 2010 (5 pages)
26 February 2010Annual return made up to 6 February 2010 (5 pages)
26 February 2010Annual return made up to 6 February 2010 (5 pages)
6 February 2009Incorporation document\certificate of incorporation (3 pages)
6 February 2009Incorporation document\certificate of incorporation (3 pages)