Company NameGP Partners 1 Llp
Company StatusActive
Company NumberOC419649
CategoryLimited Liability Partnership
Incorporation Date25 October 2017(6 years, 5 months ago)

Directors

LLP Designated Member NameMr Gary Howard Narunsky
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-12 York Gate
London
NW1 4QG
LLP Designated Member NameMr Leon Saul Blitz
Date of BirthMay 1964 (Born 59 years ago)
NationalitySouth African
StatusCurrent
Appointed25 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-12 York Gate
London
NW1 4QG
LLP Member NameMr Avital Lobel
Date of BirthMay 1981 (Born 42 years ago)
NationalitySouth African
StatusCurrent
Appointed25 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-12 York Gate
London
NW1 4QG
LLP Member NameSir Bradley Fried
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-12 York Gate
London
NW1 4QG
LLP Designated Member NameGrovepoint Limited (Corporation)
StatusResigned
Appointed25 October 2017(same day as company formation)
Correspondence Address1st Floor Tudor House Le Bordage
St. Peter Port
Guernsey
GY1 1DB

Location

Registered Address8-12 York Gate
London
NW1 4QG
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

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

Returns

Latest Return24 October 2023 (5 months, 1 week ago)
Next Return Due7 November 2024 (7 months, 1 week from now)

Filing History

24 October 2023Confirmation statement made on 24 October 2023 with no updates (3 pages)
8 December 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
26 October 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
8 December 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
4 November 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
29 October 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
7 October 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
3 August 2020Member's details changed for Mr Bradley Fried on 3 August 2020 (2 pages)
28 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
29 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 January 2019Member's details changed for Leon Saul Blitz on 17 December 2018 (2 pages)
19 November 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
2 November 2018Notification of a person with significant control statement (2 pages)
2 November 2018Withdrawal of a person with significant control statement on 2 November 2018 (2 pages)
1 November 2018Register(s) moved to registered inspection location 3rd Floor 114a Cromwell Road London SW7 4AG (1 page)
1 November 2018Location of register of charges has been changed to 3rd Floor 114a Cromwell Road London SW7 4AG (1 page)
16 October 2018Termination of appointment of Grovepoint Limited as a member on 8 January 2018 (1 page)
16 October 2018Current accounting period extended from 31 October 2018 to 31 March 2019 (1 page)
16 October 2018Member's details changed for Mr Gary Howard Narunsky on 8 January 2018 (2 pages)
25 October 2017Incorporation of a limited liability partnership (25 pages)
25 October 2017Incorporation of a limited liability partnership (25 pages)