Advanced company searchLink opens in new window

GPG (UK) HOLDINGS LIMITED

Company number 00159975

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Dec 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
01 Dec 2016 CERT10 Certificate of re-registration from Public Limited Company to Private
01 Dec 2016 MAR Re-registration of Memorandum and Articles
01 Dec 2016 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
01 Dec 2016 RR02 Re-registration from a public company to a private limited company
01 Jul 2016 AA Full accounts made up to 31 December 2015
12 Apr 2016 TM01 Termination of appointment of Richard David Howes as a director on 6 April 2016
31 Mar 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 143,624,506.1
30 Mar 2016 AP01 Appointment of Mr John Sinclair Lovell as a director on 29 March 2016
22 Sep 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 31/07/2015
12 Aug 2015 AA Full accounts made up to 31 December 2014
31 Mar 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 143,624,506.1
31 Mar 2015 CH04 Secretary's details changed for Allied Mutual Insurance Services Limited on 3 March 2015
31 Mar 2015 CH02 Director's details changed for Allied Mutual Insurance Services Limited on 3 March 2015
03 Mar 2015 AD01 Registered office address changed from C/O Prism Cosec Limited 10 Margaret Street London W1W 8RL England to C/O Coats Group Plc 1 the Square Stockley Park Uxbridge Middlesex UB11 1TD on 3 March 2015
14 Jul 2014 AP02 Appointment of Allied Mutual Insurance Services Limited as a director on 30 June 2014
14 Jul 2014 AP01 Appointment of Mr Richard Howes as a director on 14 July 2014
14 Jul 2014 TM01 Termination of appointment of Richard Laurence Todd as a director on 30 June 2014
14 Jul 2014 TM01 Termination of appointment of Nicholas James Tarn as a director on 30 June 2014
14 Jul 2014 AP04 Appointment of Allied Mutual Insurance Services Limited as a secretary on 30 June 2014
14 Jul 2014 TM02 Termination of appointment of Christopher William Healy as a secretary on 30 June 2014
07 Jul 2014 AA Full accounts made up to 31 December 2013
01 Jul 2014 AD01 Registered office address changed from 78 Pall Mall London SW1Y 5ES England on 1 July 2014
06 Apr 2014 AP03 Appointment of Mr Christopher William Healy as a secretary
06 Apr 2014 TM02 Termination of appointment of James Russell as a secretary