Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GPG (UK) HOLDINGS LIMITED
Company Information for

GPG (UK) HOLDINGS LIMITED

THE PAVILIONS, BRIDGWATER ROAD, BRISTOL, BS13 8FD,
Company Registration Number
00159975
Private Limited Company
Active

Company Overview

About Gpg (uk) Holdings Ltd
GPG (UK) HOLDINGS LIMITED was founded on 1919-10-25 and has its registered office in Bristol. The organisation's status is listed as "Active". Gpg (uk) Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GPG (UK) HOLDINGS LIMITED
 
Legal Registered Office
THE PAVILIONS
BRIDGWATER ROAD
BRISTOL
BS13 8FD
Other companies in W1W
 
Filing Information
Company Number 00159975
Company ID Number 00159975
Date formed 1919-10-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/03/2016
Return next due 05/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 16:00:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GPG (UK) HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GPG (UK) HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ALLIED MUTUAL INSURANCE SERVICES LIMITED
Company Secretary 2014-06-30
ALLIED MUTUAL INSURANCE SERVICES LIMITED
Director 2014-06-30
JOHN SINCLAIR LOVELL
Director 2016-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD DAVID HOWES
Director 2014-07-14 2016-04-06
CHRISTOPHER WILLIAM HEALY
Company Secretary 2014-03-31 2014-06-30
NICHOLAS JAMES TARN
Director 2011-06-30 2014-06-30
RICHARD LAURENCE TODD
Director 2004-09-30 2014-06-30
JAMES RICHARD RUSSELL
Company Secretary 1995-09-08 2014-03-31
ALEXANDER MARK BUTCHER
Director 2003-04-17 2012-06-30
BLAKE ANDREW NIXON
Director 1992-03-08 2011-06-30
TREVOR JORGEN NIELSEN BEYER
Director 1992-03-08 2004-09-30
GARY HILTON WEISS
Director 1992-03-08 2003-04-17
RONALD ALFRED BRIERLEY
Director 1992-03-08 2002-12-16
GRAEME JAMES CURETON
Director 2002-04-02 2002-12-16
ANTHONY IAN GIBBS
Director 1996-05-08 2002-12-16
MAURICE WILLIAM LOOMES
Director 1996-05-08 2000-06-02
GRAHAM LESLIE SYMONDS
Company Secretary 1992-03-08 1995-09-08
VERNON ROGER ALDEN
Director 1992-03-08 1991-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALLIED MUTUAL INSURANCE SERVICES LIMITED GPG AUSTRALIA NOMINEES LIMITED Company Secretary 2014-06-30 CURRENT 1998-05-28 Dissolved 2017-04-18
ALLIED MUTUAL INSURANCE SERVICES LIMITED C E (PREDECESSORS) LIMITED Company Secretary 2014-06-30 CURRENT 1909-12-07 Active - Proposal to Strike off
ALLIED MUTUAL INSURANCE SERVICES LIMITED BLACKWOOD HODGE LIMITED Company Secretary 2014-06-30 CURRENT 1934-02-03 Active - Proposal to Strike off
ALLIED MUTUAL INSURANCE SERVICES LIMITED BROWN SHIPLEY ASSET MANAGEMENT LIMITED Company Secretary 2014-06-30 CURRENT 1964-04-02 Active - Proposal to Strike off
ALLIED MUTUAL INSURANCE SERVICES LIMITED MCG LIMITED Company Secretary 2014-06-30 CURRENT 1987-04-02 Active - Proposal to Strike off
ALLIED MUTUAL INSURANCE SERVICES LIMITED THOMAS ROBINSON INDUSTRIAL CONTROLS LIMITED Company Secretary 2014-06-30 CURRENT 1988-10-04 Active - Proposal to Strike off
ALLIED MUTUAL INSURANCE SERVICES LIMITED BSH ACQUISITION LIMITED Company Secretary 2014-06-30 CURRENT 1993-01-05 Active - Proposal to Strike off
ALLIED MUTUAL INSURANCE SERVICES LIMITED GPG FINANCE LIMITED Company Secretary 2014-06-30 CURRENT 2001-07-02 Active - Proposal to Strike off
ALLIED MUTUAL INSURANCE SERVICES LIMITED GPG PENSION TRUSTEES LIMITED Company Secretary 2014-06-30 CURRENT 2003-02-28 Active - Proposal to Strike off
ALLIED MUTUAL INSURANCE SERVICES LIMITED GPG PENSION INVESTMENTS TRUSTEES LIMITED Company Secretary 2014-06-30 CURRENT 2005-12-02 Active - Proposal to Strike off
ALLIED MUTUAL INSURANCE SERVICES LIMITED GPG ACQUISITIONS NO. 3 LIMITED Company Secretary 2014-06-30 CURRENT 1997-10-31 Dissolved 2018-01-16
ALLIED MUTUAL INSURANCE SERVICES LIMITED STAVELEY LIMITED Company Secretary 2014-06-30 CURRENT 2004-08-20 Active - Proposal to Strike off
ALLIED MUTUAL INSURANCE SERVICES LIMITED STAVELEY GUARANTEE COMPANY LIMITED Company Secretary 2014-06-30 CURRENT 2004-08-20 Active - Proposal to Strike off
ALLIED MUTUAL INSURANCE SERVICES LIMITED BMM (PREDECESSORS) LIMITED Company Secretary 2014-06-30 CURRENT 1986-10-02 Dissolved 2018-05-15
ALLIED MUTUAL INSURANCE SERVICES LIMITED KEP (PREDECESSORS) LIMITED Company Secretary 2014-06-30 CURRENT 1974-06-28 Dissolved 2018-05-15
ALLIED MUTUAL INSURANCE SERVICES LIMITED GPG COATS FINANCE LTD Company Secretary 2014-06-30 CURRENT 2002-11-26 Active - Proposal to Strike off
ALLIED MUTUAL INSURANCE SERVICES LIMITED S G WARBURG GROUP LIMITED Company Secretary 2014-06-30 CURRENT 1985-12-02 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED NUH NO. 1 LIMITED Company Secretary 2014-06-30 CURRENT 2002-11-20 Active - Proposal to Strike off
ALLIED MUTUAL INSURANCE SERVICES LIMITED BROWN SHIPLEY INVESTMENT MANAGEMENT Company Secretary 2014-06-30 CURRENT 1936-01-09 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED CONTRACTORS' AGGREGATES LIMITED Company Secretary 2014-06-30 CURRENT 1962-08-31 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED B.M. ESTATES LIMITED Company Secretary 2014-06-30 CURRENT 1971-11-24 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED GPG SECURITIES TRADING LIMITED Company Secretary 2014-06-30 CURRENT 1991-10-21 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED GUINNESS PEAT OVERSEAS HOLDINGS LIMITED Company Secretary 2014-06-30 CURRENT 1994-06-28 Active - Proposal to Strike off
ALLIED MUTUAL INSURANCE SERVICES LIMITED GPG MARCH 2004 LIMITED Company Secretary 2014-06-30 CURRENT 2004-03-11 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED STAVELEY INDUSTRIES LIMITED Company Secretary 2014-06-30 CURRENT 1863-12-29 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED STAVELEY 2005 NO 3 LIMITED Company Secretary 2014-06-30 CURRENT 1950-11-17 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED MFC (PREDECESSORS) LIMITED Company Secretary 2014-06-30 CURRENT 1949-05-10 Liquidation
ALLIED MUTUAL INSURANCE SERVICES LIMITED GRIFFIN SA LIMITED Company Secretary 2014-06-30 CURRENT 1915-07-23 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED GPG (UK) LIMITED Company Secretary 2014-06-30 CURRENT 1958-04-03 Active - Proposal to Strike off
ALLIED MUTUAL INSURANCE SERVICES LIMITED EMBERGRANGE Company Secretary 2014-06-30 CURRENT 1918-04-12 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED MARSHAIDE LIMITED Company Secretary 2014-06-30 CURRENT 1982-06-16 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED BROWN SHIPLEY HOLDINGS LIMITED Company Secretary 2014-06-30 CURRENT 1960-03-25 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED ARROW HJC Company Secretary 2014-06-30 CURRENT 1934-06-18 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED CARDPAD LIMITED Company Secretary 2014-06-30 CURRENT 2000-11-28 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED STAVELEY SERVICES LIMITED Company Secretary 2014-06-30 CURRENT 2004-10-07 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED GPG EUROPE LIMITED Company Secretary 2014-06-30 CURRENT 2008-12-15 Active - Proposal to Strike off
ALLIED MUTUAL INSURANCE SERVICES LIMITED ANFIELD 1 LIMITED Company Secretary 2014-03-31 CURRENT 1906-12-01 Liquidation
ALLIED MUTUAL INSURANCE SERVICES LIMITED ANFIELD 2 LIMITED Company Secretary 2014-03-31 CURRENT 1968-04-11 Liquidation
ALLIED MUTUAL INSURANCE SERVICES LIMITED ANFIELD 1 LIMITED Director 2014-06-30 CURRENT 1906-12-01 Liquidation
ALLIED MUTUAL INSURANCE SERVICES LIMITED GPG SECURITIES TRADING LIMITED Director 2014-06-30 CURRENT 1991-10-21 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED STAVELEY INDUSTRIES LIMITED Director 2014-06-30 CURRENT 1863-12-29 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED MFC (PREDECESSORS) LIMITED Director 2014-06-30 CURRENT 1949-05-10 Liquidation
ALLIED MUTUAL INSURANCE SERVICES LIMITED BROWN SHIPLEY HOLDINGS LIMITED Director 2014-06-30 CURRENT 1960-03-25 Active
ALLIED MUTUAL INSURANCE SERVICES LIMITED ANFIELD 2 LIMITED Director 2014-03-31 CURRENT 1968-04-11 Liquidation
ALLIED MUTUAL INSURANCE SERVICES LIMITED STAVELEY SERVICES LIMITED Director 2014-03-31 CURRENT 2004-10-07 Active
JOHN SINCLAIR LOVELL GPG SECURITIES TRADING LIMITED Director 2016-03-29 CURRENT 1991-10-21 Active
JOHN SINCLAIR LOVELL STAVELEY INDUSTRIES LIMITED Director 2016-03-29 CURRENT 1863-12-29 Active
JOHN SINCLAIR LOVELL BROWN SHIPLEY HOLDINGS LIMITED Director 2016-03-29 CURRENT 1960-03-25 Active
JOHN SINCLAIR LOVELL STAVELEY SERVICES LIMITED Director 2016-03-29 CURRENT 2004-10-07 Active
JOHN SINCLAIR LOVELL FITZJOHN ESTATES LIMITED Director 2013-01-07 CURRENT 2004-12-09 Dissolved 2013-11-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-18FULL ACCOUNTS MADE UP TO 31/12/23
2024-04-24APPOINTMENT TERMINATED, DIRECTOR JAMES DOUGLAS GUNNINGHAM
2024-03-11CONFIRMATION STATEMENT MADE ON 08/03/24, WITH NO UPDATES
2024-03-11CS01CONFIRMATION STATEMENT MADE ON 08/03/24, WITH NO UPDATES
2023-10-23Change of details for Coats Group Plc as a person with significant control on 2023-10-20
2023-10-23PSC05Change of details for Coats Group Plc as a person with significant control on 2023-10-20
2023-05-27FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-27AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-03-21CONFIRMATION STATEMENT MADE ON 08/03/23, WITH NO UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 08/03/23, WITH NO UPDATES
2023-03-21CS01CONFIRMATION STATEMENT MADE ON 08/03/23, WITH NO UPDATES
2023-01-04DIRECTOR APPOINTED MR ANDREW PETER OATEN
2023-01-04DIRECTOR APPOINTED MR ARIF KERMALLI
2023-01-04AP01DIRECTOR APPOINTED MR ANDREW PETER OATEN
2023-01-03APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES READE
2023-01-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES READE
2022-12-05SH19Statement of capital on 2022-12-05 GBP 1.00
2022-12-05SH20Statement by Directors
2022-12-05CAP-SSSolvency Statement dated 24/11/22
2022-12-05RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-12-02SH0124/11/22 STATEMENT OF CAPITAL GBP 49500001
2022-10-24PSC05Change of details for Coats Group Plc as a person with significant control on 2022-10-03
2022-10-03REGISTERED OFFICE CHANGED ON 03/10/22 FROM 4 Longwalk Road Stockley Park Uxbridge UB11 1FE England
2022-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/22 FROM 4 Longwalk Road Stockley Park Uxbridge UB11 1FE England
2022-06-09AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/22, WITH NO UPDATES
2021-05-25AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/21, WITH NO UPDATES
2020-09-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-01AP01DIRECTOR APPOINTED MR ROBERT CHARLES MANN
2020-09-01TM01APPOINTMENT TERMINATED, DIRECTOR WAI KUEN CHIANG
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 08/03/20, WITH NO UPDATES
2019-09-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES STOCKWELL
2019-09-29AP01DIRECTOR APPOINTED MR JAMES DOUGLAS GUNNINGHAM
2019-09-29TM02Termination of appointment of Allied Mutual Insurance Services Limited on 2019-09-27
2019-08-21CH04SECRETARY'S DETAILS CHNAGED FOR ALLIED MUTUAL INSURANCE SERVICES LIMITED on 2019-06-12
2019-07-12PSC05Change of details for Coats Group Plc as a person with significant control on 2019-06-12
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ALLIED MUTUAL INSURANCE SERVICES LIMITED
2019-06-28AP01DIRECTOR APPOINTED MR RICHARD CHARLES READE
2019-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/19 FROM C/O Coats Group Plc 1 the Square Stockley Park Uxbridge Middlesex UB11 1TD
2019-06-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 08/03/19, WITH NO UPDATES
2018-06-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 08/03/18, WITH NO UPDATES
2017-05-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2017-03-06RES13Resolutions passed:
  • Corporate restructuring project-company business 15/02/2017
2017-02-23RES13Resolutions passed:
  • Consolidation 01/02/2017
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-15SH02Consolidation of shares on 2017-02-01
2017-01-10SH0115/12/16 STATEMENT OF CAPITAL GBP 436923509.70
2017-01-05RES13Resolutions passed:
  • Company business 08/12/2016
2016-12-15SH20Statement by Directors
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-15SH19Statement of capital on 2016-12-15 GBP 1
2016-12-15CAP-SSSolvency Statement dated 15/12/16
2016-12-15RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-12-01CERT10Certificate of re-registration from Public Limited Company to Private
2016-12-01RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2016-12-01MARREREGISTRATION MEMORANDUM AND ARTICLES
2016-12-01RES02Resolutions passed:
  • Resolution of re-registration
2016-07-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HOWES
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 143624506.1
2016-03-31AR0108/03/16 FULL LIST
2016-03-30AP01DIRECTOR APPOINTED MR JOHN SINCLAIR LOVELL
2015-09-22RES13COMPANY BUSINESS 31/07/2015
2015-08-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 143624506.1
2015-03-31AR0108/03/15 FULL LIST
2015-03-31CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALLIED MUTUAL INSURANCE SERVICES LIMITED / 03/03/2015
2015-03-31CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ALLIED MUTUAL INSURANCE SERVICES LIMITED / 03/03/2015
2015-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2015 FROM C/O PRISM COSEC LIMITED 10 MARGARET STREET LONDON W1W 8RL ENGLAND
2014-07-14AP02CORPORATE DIRECTOR APPOINTED ALLIED MUTUAL INSURANCE SERVICES LIMITED
2014-07-14AP01DIRECTOR APPOINTED MR RICHARD HOWES
2014-07-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TODD
2014-07-14TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TARN
2014-07-14AP04CORPORATE SECRETARY APPOINTED ALLIED MUTUAL INSURANCE SERVICES LIMITED
2014-07-14TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HEALY
2014-07-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2014 FROM 78 PALL MALL LONDON SW1Y 5ES ENGLAND
2014-04-06AP03SECRETARY APPOINTED MR CHRISTOPHER WILLIAM HEALY
2014-04-06TM02APPOINTMENT TERMINATED, SECRETARY JAMES RUSSELL
2014-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2014 FROM FIRST FLOOR TIMES PLACE 45 PALL MALL LONDON SW1Y 5GP
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 143624506.1
2014-03-12AR0108/03/14 FULL LIST
2013-05-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-26AR0108/03/13 FULL LIST
2012-10-31AAINTERIM ACCOUNTS MADE UP TO 30/06/12
2012-07-04TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BUTCHER
2012-06-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-14AR0108/03/12 FULL LIST
2012-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LAURENCE TODD / 08/03/2012
2012-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES TARN / 08/03/2012
2012-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER MARK BUTCHER / 08/03/2012
2012-03-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR JAMES RICHARD RUSSELL / 08/03/2012
2011-12-15SH0114/10/11 STATEMENT OF CAPITAL GBP 143624506.1
2011-07-11TM01APPOINTMENT TERMINATED, DIRECTOR BLAKE NIXON
2011-07-11AP01DIRECTOR APPOINTED MR NICHOLAS JAMES TARN
2011-07-07MEM/ARTSARTICLES OF ASSOCIATION
2011-07-07RES01ALTER ARTICLES 29/06/2011
2011-06-16SH0102/06/11 STATEMENT OF CAPITAL GBP 143164708.4
2011-06-16SH0127/05/11 STATEMENT OF CAPITAL GBP 143161171.8
2011-05-17AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-08AR0108/03/11 FULL LIST
2010-08-04RES13COMPANY BUSINESS/ SHARE CAPITALISATION 02/06/2010
2010-06-15SH0102/06/10 STATEMENT OF CAPITAL GBP 142925377.70
2010-06-03SH0121/05/10 STATEMENT OF CAPITAL GBP 129932161.60
2010-05-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-14AR0108/03/10 FULL LIST
2010-03-15RES01ALTERATION TO MEMORANDUM AND ARTICLES 08/03/2010
2009-11-20SH0101/09/09 STATEMENT OF CAPITAL GBP 106612786.7
2009-10-15RES01ADOPT ARTICLES
2009-07-0888(2)AD 22/06/09-29/06/09 GBP SI 4046299@0.1=404629.9 GBP IC 128665964.9/132712263.9
2009-06-1088(2)AD 05/06/09 GBP SI 116681392@0.1=11668139.2 GBP IC 116997825.7/128665964.9
2009-05-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-0388(2)AD 16/03/09-19/03/09 GBP SI 3164332@0.1=316433.2 GBP IC 116681392.5/116997825.7
2009-03-30363aRETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS
2009-02-10RES01ALTER ARTICLES 29/05/2008
2008-11-2088(2)AMENDING 88(2)
2008-11-2088(2)CAPITALS NOT ROLLED UP
2008-11-2088(2)CAPITALS NOT ROLLED UP
2008-11-2088(2)AMENDING 88(2)
2008-07-2588(2)AD 30/05/08-03/06/08 GBP SI 106729497@0.1=10672949.7 GBP IC 116261210.5/126934160.2
2008-07-2388(2)AD 29/05/08 GBP SI 105692009@0.1=10569200.9 GBP IC 105692009.6/116261210.5
2008-07-14RES01ALTER ARTICLES 29/05/2008
2008-07-14MEM/ARTSARTICLES OF ASSOCIATION
2008-07-14RES1410569200.90 MAX @10P EACH 29/05/2008
2008-05-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-23363aRETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS
2007-07-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-04363aRETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS
2006-10-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-10-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-08-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-03363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-03363sRETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS
2005-05-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-05-03363aRETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS
2004-10-08288bDIRECTOR RESIGNED
2004-10-08288aNEW DIRECTOR APPOINTED
2004-09-09288cDIRECTOR'S PARTICULARS CHANGED
2004-08-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-01RES14£691087480 24/05/04
2004-06-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-05-25395PARTICULARS OF MORTGAGE/CHARGE
2004-02-28MISCAMENDING 88(2) DATED 04/12/03
2004-02-28MISCAMENDING RES DATED 04/12/03
2004-02-28363aRETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS
2004-01-17RES14CAPITALISE £6193187.20 04/12/03
2003-10-08363aRETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to GPG (UK) HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GPG (UK) HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNATION IN SECURITY 2004-05-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
DEED OF MORTGAGE 1996-01-25 Satisfied THE HONG KONG AND SHANGHAI BANKING CORPORATION LIMITED
DEBENTURE 1988-06-03 Satisfied CITIBANK N.A.
LOAN AGREEMENT 1982-12-08 Satisfied SEE CONTINATIONA SHEET 1 ON DOC M397
CHARGE 1982-12-08 Satisfied SEE CONTINUATION SHEET 1 ON DOC 398
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2012-06-30
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GPG (UK) HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of GPG (UK) HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GPG (UK) HOLDINGS LIMITED
Trademarks
We have not found any records of GPG (UK) HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GPG (UK) HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as GPG (UK) HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where GPG (UK) HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GPG (UK) HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GPG (UK) HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.