Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SCHNEIDER GP1 LIMITED
Company Information for

SCHNEIDER GP1 LIMITED

LONDON, EC4N,
Company Registration Number
05015199
Private Limited Company
Dissolved

Dissolved 2015-08-25

Company Overview

About Schneider Gp1 Ltd
SCHNEIDER GP1 LIMITED was founded on 2004-01-14 and had its registered office in London. The company was dissolved on the 2015-08-25 and is no longer trading or active.

Key Data
Company Name
SCHNEIDER GP1 LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 05015199
Date formed 2004-01-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2015-08-25
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-09-10 20:53:06
Primary Source:Companies House
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 SCHNEIDER GP1 LIMITED

Current Directors
Officer Role Date Appointed
MACRAE SECRETARIES LIMITED
Company Secretary 2006-06-27
LAFONE NOMINEES LIMITED
Director 2007-12-31
LEANNE VICTORIA MOORE
Director 2013-12-04
JULIAN ALISTER TURNBULL
Director 2012-07-27
Previous Officers
Officer Role Date Appointed Date Resigned
COLLIN CHARLES COLEMAN
Director 2006-11-14 2007-12-31
OLIVER JOHN SCHNEIDER
Director 2006-11-14 2007-05-02
RONNY MUNSTER
Director 2006-11-14 2007-02-08
SONNY SCHEIDER
Director 2004-10-11 2006-11-14
JEREMY JAMES CALDWELL BROWN
Director 2004-01-14 2006-10-24
SUDIRMAN YUSUF
Company Secretary 2004-01-14 2006-06-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MACRAE SECRETARIES LIMITED G ENTERTAINMENT RACING CLUB LIMITED Company Secretary 2016-09-20 CURRENT 2016-09-20 Active - Proposal to Strike off
MACRAE SECRETARIES LIMITED G ENTERTAINMENT SPORTS LIMITED Company Secretary 2016-09-20 CURRENT 2016-09-20 Active - Proposal to Strike off
MACRAE SECRETARIES LIMITED 77NOMINEES LIMITED Company Secretary 2016-02-26 CURRENT 2016-02-26 Active
MACRAE SECRETARIES LIMITED HUQQA RESTAURANTS UK LIMITED Company Secretary 2015-11-18 CURRENT 2015-11-18 Dissolved 2016-10-11
MACRAE SECRETARIES LIMITED PROVIDENCE BONDS II PLC Company Secretary 2015-04-20 CURRENT 2015-04-20 Dissolved 2017-11-15
MACRAE SECRETARIES LIMITED CROWDSTACKER CORPORATE SERVICES LIMITED Company Secretary 2015-03-04 CURRENT 2015-03-04 Active
MACRAE SECRETARIES LIMITED MACRAE TRUSTEES LIMITED Company Secretary 2014-11-27 CURRENT 2014-11-27 Active
MACRAE SECRETARIES LIMITED GOLDEX TECHNOLOGIES LIMITED Company Secretary 2014-10-06 CURRENT 2014-10-06 Liquidation
MACRAE SECRETARIES LIMITED PROVIDENCE BONDS PLC Company Secretary 2014-09-15 CURRENT 2014-09-15 Dissolved 2017-11-15
MACRAE SECRETARIES LIMITED CNG INVESTMENTS LTD Company Secretary 2014-06-06 CURRENT 2014-06-06 Dissolved 2015-10-06
MACRAE SECRETARIES LIMITED MOBIROCK LIMITED Company Secretary 2014-04-29 CURRENT 2014-04-29 Dissolved 2016-06-21
MACRAE SECRETARIES LIMITED J & H SHIPPING LIMITED Company Secretary 2014-04-01 CURRENT 2014-04-01 Dissolved 2016-11-15
MACRAE SECRETARIES LIMITED SECURED ENERGY BONDS II PLC Company Secretary 2014-03-27 CURRENT 2014-03-27 Dissolved 2015-11-03
MACRAE SECRETARIES LIMITED MI6APP LIMITED Company Secretary 2014-03-11 CURRENT 2013-05-02 Active - Proposal to Strike off
MACRAE SECRETARIES LIMITED SOBEAUTIFLO LIMITED Company Secretary 2014-02-20 CURRENT 2014-02-20 Active
MACRAE SECRETARIES LIMITED SIMIT SARAYI UK LTD Company Secretary 2014-02-04 CURRENT 2014-02-04 Liquidation
MACRAE SECRETARIES LIMITED LAST MESSAGES LIMITED Company Secretary 2014-01-17 CURRENT 2014-01-17 Dissolved 2016-03-01
MACRAE SECRETARIES LIMITED COOWRY LTD Company Secretary 2013-10-01 CURRENT 2013-05-10 Active
MACRAE SECRETARIES LIMITED SECURED ENERGY BONDS PLC Company Secretary 2013-09-30 CURRENT 2013-09-30 Liquidation
MACRAE SECRETARIES LIMITED BLACK SWAN DATA LTD Company Secretary 2013-07-01 CURRENT 2011-05-17 Active
MACRAE SECRETARIES LIMITED D A STAUER LIMITED Company Secretary 2013-05-14 CURRENT 2013-05-14 Dissolved 2017-04-04
MACRAE SECRETARIES LIMITED OMNIS GLOBAL INVESTMENTS LIMITED Company Secretary 2013-05-01 CURRENT 2013-05-01 Dissolved 2016-06-14
MACRAE SECRETARIES LIMITED BLACK SNAKE LIMITED Company Secretary 2013-02-12 CURRENT 2013-02-12 Active - Proposal to Strike off
MACRAE SECRETARIES LIMITED J & H SALES INTERNATIONAL HOLDINGS LIMITED Company Secretary 2013-01-31 CURRENT 2013-01-31 Dissolved 2015-07-28
MACRAE SECRETARIES LIMITED SOCIAL NOISE LIMITED Company Secretary 2012-10-23 CURRENT 2012-10-23 Dissolved 2017-04-11
MACRAE SECRETARIES LIMITED INDORICA RESOURCES LIMITED Company Secretary 2012-04-04 CURRENT 2012-04-04 Dissolved 2015-11-17
MACRAE SECRETARIES LIMITED INDORICA HOLDINGS LIMITED Company Secretary 2012-04-03 CURRENT 2012-04-03 Active - Proposal to Strike off
MACRAE SECRETARIES LIMITED 230 PRODUCTIONS LIMITED Company Secretary 2011-12-13 CURRENT 2011-12-13 Dissolved 2017-10-03
MACRAE SECRETARIES LIMITED PURPLE ZONE OPERATIONS LIMITED Company Secretary 2011-07-18 CURRENT 2010-01-21 Active - Proposal to Strike off
MACRAE SECRETARIES LIMITED HIYALIFE LIMITED Company Secretary 2011-06-15 CURRENT 2011-06-15 Active - Proposal to Strike off
MACRAE SECRETARIES LIMITED SIBYLLA LIMITED Company Secretary 2010-12-13 CURRENT 2010-12-13 Active - Proposal to Strike off
MACRAE SECRETARIES LIMITED SANTOSHI DESIGN LIMITED Company Secretary 2010-09-16 CURRENT 2010-09-16 Dissolved 2016-04-11
MACRAE SECRETARIES LIMITED UNITED FIRST PARTNERS UK LIMITED Company Secretary 2010-09-01 CURRENT 2009-06-22 Active
MACRAE SECRETARIES LIMITED EWM (LONDON) LIMITED Company Secretary 2010-01-27 CURRENT 2010-01-27 Dissolved 2017-07-04
MACRAE SECRETARIES LIMITED GO FINANCE LTD Company Secretary 2009-11-26 CURRENT 2007-06-19 Active
MACRAE SECRETARIES LIMITED LAFONE CAPITAL LIMITED Company Secretary 2009-11-23 CURRENT 2009-11-23 Dissolved 2016-02-16
MACRAE SECRETARIES LIMITED PICCADILLY GLOBAL CONSULTING LIMITED Company Secretary 2009-11-02 CURRENT 2009-11-02 Active - Proposal to Strike off
MACRAE SECRETARIES LIMITED GOLDSMITH GLOBAL CORPORATION LIMITED Company Secretary 2009-10-29 CURRENT 2009-10-29 Active
MACRAE SECRETARIES LIMITED MGN GLOBAL SOLUTIONS LIMITED Company Secretary 2009-10-25 CURRENT 2009-10-25 Active
MACRAE SECRETARIES LIMITED THE SHOW 4 KIDS LIMITED Company Secretary 2008-08-29 CURRENT 2008-08-29 Active
MACRAE SECRETARIES LIMITED 77PARTNERSHIP LIMITED Company Secretary 2008-03-19 CURRENT 2008-03-19 Active
MACRAE SECRETARIES LIMITED OMNIS GLOBAL LIMITED Company Secretary 2007-11-07 CURRENT 2007-11-07 Dissolved 2016-07-12
MACRAE SECRETARIES LIMITED SCHNEIDER GP2 LIMITED Company Secretary 2006-06-27 CURRENT 2003-12-29 Dissolved 2015-08-25
MACRAE SECRETARIES LIMITED SW1 INVESTORS LIMITED Company Secretary 2006-06-27 CURRENT 1997-12-09 Liquidation
MACRAE SECRETARIES LIMITED LINER MANUFACTURING LIMITED Company Secretary 2006-03-21 CURRENT 1936-03-20 Active - Proposal to Strike off
MACRAE SECRETARIES LIMITED JAKALA UK LIMITED Company Secretary 2003-11-21 CURRENT 2003-11-21 Active
MACRAE SECRETARIES LIMITED 77FINANCE LIMITED Company Secretary 2003-11-20 CURRENT 2003-11-20 Dissolved 2013-08-13
LAFONE NOMINEES LIMITED SCHNEIDER GP2 LIMITED Director 2007-12-31 CURRENT 2003-12-29 Dissolved 2015-08-25
LEANNE VICTORIA MOORE LEAVIC LIMITED Director 2013-04-04 CURRENT 2013-04-04 Dissolved 2015-08-04
JULIAN ALISTER TURNBULL 77NOMINEES LIMITED Director 2016-02-26 CURRENT 2016-02-26 Active
JULIAN ALISTER TURNBULL CROWDSTACKER HOLDINGS LIMITED Director 2015-03-31 CURRENT 2013-12-03 Active
JULIAN ALISTER TURNBULL GOLDEX TECHNOLOGIES LIMITED Director 2014-10-13 CURRENT 2014-10-06 Liquidation
JULIAN ALISTER TURNBULL CROWDSTACKER LIMITED Director 2014-07-01 CURRENT 2014-05-27 Active
JULIAN ALISTER TURNBULL THE SHOW 4 KIDS LIMITED Director 2014-02-07 CURRENT 2008-08-29 Active
JULIAN ALISTER TURNBULL LAST MESSAGES LIMITED Director 2014-01-17 CURRENT 2014-01-17 Dissolved 2016-03-01
JULIAN ALISTER TURNBULL IMAIA LIMITED Director 2013-07-23 CURRENT 2013-07-23 Dissolved 2014-10-28
JULIAN ALISTER TURNBULL RETAIL IMMERSION LIMITED Director 2013-06-06 CURRENT 2013-06-06 Dissolved 2014-08-05
JULIAN ALISTER TURNBULL OMNIS GLOBAL INVESTMENTS LIMITED Director 2013-05-01 CURRENT 2013-05-01 Dissolved 2016-06-14
JULIAN ALISTER TURNBULL OMNIS GLOBAL LIMITED Director 2013-04-05 CURRENT 2007-11-07 Dissolved 2016-07-12
JULIAN ALISTER TURNBULL BLACK SNAKE LIMITED Director 2013-02-12 CURRENT 2013-02-12 Active - Proposal to Strike off
JULIAN ALISTER TURNBULL SCHNEIDER GP2 LIMITED Director 2012-07-27 CURRENT 2003-12-29 Dissolved 2015-08-25
JULIAN ALISTER TURNBULL 77PARTNERSHIP LIMITED Director 2011-09-28 CURRENT 2008-03-19 Active
JULIAN ALISTER TURNBULL MACRAE CORPORATE SERVICES LIMITED Director 2009-08-29 CURRENT 2009-08-29 Dissolved 2014-03-11
JULIAN ALISTER TURNBULL MACRAE SECRETARIES LIMITED Director 1998-12-01 CURRENT 1993-11-16 Active
JULIAN ALISTER TURNBULL LAFONE NOMINEES LIMITED Director 1998-12-01 CURRENT 1993-11-25 Active - Proposal to Strike off

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
2015-08-25GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-05-12GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-05-01DS01APPLICATION FOR STRIKING-OFF
2015-02-03AA31/03/14 TOTAL EXEMPTION SMALL
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-22AR0114/01/15 FULL LIST
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-29AR0114/01/14 FULL LIST
2014-01-03AA31/03/13 TOTAL EXEMPTION FULL
2013-12-04AP01DIRECTOR APPOINTED LEANNE VICTORIA MOORE
2013-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2013 FROM 59 LAFONE STREET LONDON SE1 2LX
2013-01-15AR0114/01/13 FULL LIST
2013-01-03AA31/03/12 TOTAL EXEMPTION FULL
2012-08-01AP01DIRECTOR APPOINTED MR JULIAN ALISTER TURNBULL
2012-01-16AR0114/01/12 FULL LIST
2011-11-07AA31/03/11 TOTAL EXEMPTION FULL
2011-02-03AR0114/01/11 FULL LIST
2010-08-20AA31/03/10 TOTAL EXEMPTION FULL
2010-01-21AR0114/01/10 FULL LIST
2010-01-21CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LAFONE NOMINEES LIMITED / 01/12/2009
2010-01-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACRAE SECRETARIES LIMITED / 01/12/2009
2009-10-14AA31/03/09 TOTAL EXEMPTION FULL
2009-03-02363aRETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS
2008-09-17AA31/03/08 TOTAL EXEMPTION FULL
2008-04-16363aRETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS
2008-04-16288bAPPOINTMENT TERMINATED DIRECTOR COLLIN COLEMAN
2008-02-08287REGISTERED OFFICE CHANGED ON 08/02/08 FROM: 4TH FLOOR 25 COPTHALL AVENUE LONDON EC2R 7BP
2008-01-30288aNEW DIRECTOR APPOINTED
2007-11-20AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-23ELRESS386 DISP APP AUDS 01/07/07
2007-07-23ELRESS366A DISP HOLDING AGM 01/07/07
2007-07-09288bDIRECTOR RESIGNED
2007-02-14288bDIRECTOR RESIGNED
2007-01-26363aRETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS
2006-12-08288aNEW DIRECTOR APPOINTED
2006-12-08288aNEW DIRECTOR APPOINTED
2006-11-20288aNEW DIRECTOR APPOINTED
2006-11-20288bDIRECTOR RESIGNED
2006-11-15287REGISTERED OFFICE CHANGED ON 15/11/06 FROM: 25 4TH FLOOR COPTHALL AVENUE LONDON EC2R 7BP
2006-11-13287REGISTERED OFFICE CHANGED ON 13/11/06 FROM: ONE WHITTINGTON AVENUE LEADENHALL MARKET LONDON EC3V 1LE
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-30288bDIRECTOR RESIGNED
2006-08-02288bSECRETARY RESIGNED
2006-08-02288aNEW SECRETARY APPOINTED
2006-02-01363sRETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS
2005-09-08AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-01-19363sRETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS
2004-10-18288aNEW DIRECTOR APPOINTED
2004-10-14225ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05
2004-01-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to SCHNEIDER GP1 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 SCHNEIDER GP1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SCHNEIDER GP1 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified

Intangible Assets
Patents
We have not found any records of SCHNEIDER GP1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCHNEIDER GP1 LIMITED
Trademarks
We have not found any records of SCHNEIDER GP1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCHNEIDER GP1 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 (82990 - Other business support service activities not elsewhere classified) as SCHNEIDER GP1 LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SCHNEIDER GP1 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 SCHNEIDER GP1 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 SCHNEIDER GP1 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.