Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GTPN2 LIMITED
Company Information for

GTPN2 LIMITED

30 FINSBURY SQUARE, LONDON, EC2A 1AG,
Company Registration Number
02947017
Private Limited Company
Active

Company Overview

About Gtpn2 Ltd
GTPN2 LIMITED was founded on 1994-07-08 and has its registered office in London. The organisation's status is listed as "Active". Gtpn2 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GTPN2 LIMITED
 
Legal Registered Office
30 FINSBURY SQUARE
LONDON
EC2A 1AG
Other companies in NW1
 
Filing Information
Company Number 02947017
Company ID Number 02947017
Date formed 1994-07-08
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 31/07/2015
Return next due 28/08/2016
Type of accounts DORMANT
Last Datalog update: 2023-08-06 11:09:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GTPN2 LIMITED
The accountancy firm based at this address is CFAC PAYMENT SCHEME 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 GTPN2 LIMITED

Current Directors
Officer Role Date Appointed
GRANT THORNTON LIMITED
Company Secretary 2013-06-30
SIMON JONATHAN JONES
Director 2015-03-31
JONATHAN CHARLES RILEY
Director 2018-07-01
SACHA VERONICA ROMANOVITCH
Director 2015-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT HANNAH
Director 2016-07-01 2018-07-01
PAUL MICHAEL DAVID ETHERINGTON
Director 2012-04-01 2016-07-01
SCOTT BARNES
Director 2001-07-01 2015-06-30
CARGIL MANAGEMENT SERVICES LIMITED
Company Secretary 2002-07-12 2013-06-30
JOHN DAVID MEW
Director 2001-07-01 2012-06-30
SIMON CHARLES MORRIS
Director 2009-06-30 2011-09-30
TERENCE ALAN JAMES BACK
Director 2002-02-05 2009-06-30
ERIC JAMES GEORGE HEALEY
Director 1999-07-01 2009-06-30
MALCOLM WARD
Director 2007-06-30 2009-06-30
MICHAEL JOHN CLEARY
Director 2001-07-01 2008-12-31
GERARD WILLIAM SYKES
Director 1997-01-01 2007-06-30
PETER KENNETH HEMS
Director 1999-01-01 2007-01-11
AIDAN GERARD O'ROURKE
Director 1997-01-01 2007-01-11
ROGER CLIVE ZAIR
Director 1997-01-01 2003-05-27
ROBERT IAN WELLS
Company Secretary 1994-12-15 2002-07-12
ANDREW FLATT
Director 1996-01-01 2001-12-31
LAWRENCE JOHN CARTWRIGHT
Director 1998-07-01 2001-06-30
DAVID CROFT MCDONNELL
Director 1994-08-19 2001-06-30
ROBERT STEWART AIKMAN HALL
Director 1995-01-01 1999-03-26
ANTHONY JAMES FOULSHAM
Director 1994-08-19 1998-12-31
JOHN HIBBERT GEORGE COLLIER
Director 1994-08-19 1998-06-30
MICHAEL ROGERSON
Director 1994-08-11 1996-12-31
PETER VYVIEN SAVIN
Director 1994-08-19 1996-12-31
DAVID CHARLES WATSON
Director 1994-08-19 1996-12-31
JOHN FRANCIS HARDBATTLE
Director 1994-08-19 1995-12-31
JOHN MCGIBBON
Director 1994-08-19 1994-12-31
LAURENCE PETER KEHOE
Company Secretary 1994-07-22 1994-12-15
RONALD SEVERN
Director 1994-07-22 1994-08-11
M & N SECRETARIES LIMITED
Nominated Secretary 1994-07-08 1994-07-22
GUARDHEATH SECURITIES LIMITED
Nominated Director 1994-07-08 1994-07-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRANT THORNTON LIMITED GRANT THORNTON TRUST COMPANY LIMITED Company Secretary 2014-06-14 CURRENT 2005-06-14 Active
GRANT THORNTON LIMITED GRANT THORNTON PROPERTY NOMINEES Company Secretary 2014-05-18 CURRENT 1994-05-18 Active
GRANT THORNTON LIMITED BARFRESTON LIMITED Company Secretary 2014-04-23 CURRENT 1963-02-11 Active - Proposal to Strike off
GRANT THORNTON LIMITED GRANT THORNTON CORPORATE FINANCE LIMITED Company Secretary 2014-04-03 CURRENT 1984-03-28 Active - Proposal to Strike off
GRANT THORNTON LIMITED GTN1 LIMITED Company Secretary 2014-03-23 CURRENT 1994-03-23 Active
GRANT THORNTON LIMITED GTN2 LIMITED Company Secretary 2014-03-23 CURRENT 1994-03-23 Active
GRANT THORNTON LIMITED THE LOCAL FUTURES GROUP LIMITED Company Secretary 2014-02-27 CURRENT 1997-05-23 Active - Proposal to Strike off
GRANT THORNTON LIMITED INDERIES LIMITED Company Secretary 2014-02-27 CURRENT 2006-10-18 Active - Proposal to Strike off
GRANT THORNTON LIMITED LOCAL KNOWLEDGE (UK) LIMITED Company Secretary 2014-02-26 CURRENT 1998-11-17 Active - Proposal to Strike off
GRANT THORNTON LIMITED GRANT THORNTON CONSULTING LIMITED Company Secretary 2014-01-28 CURRENT 2004-01-28 Active - Proposal to Strike off
GRANT THORNTON LIMITED GRANT THORNTON MANAGEMENT CONSULTANTS LIMITED Company Secretary 2014-01-28 CURRENT 1966-05-03 Active - Proposal to Strike off
GRANT THORNTON LIMITED GRANT THORNTON NOMINEES Company Secretary 2013-12-14 CURRENT 1965-05-10 Active
GRANT THORNTON LIMITED GRANT THORNTON PERSONAL FINANCIAL PLANNING LIMITED Company Secretary 2013-07-01 CURRENT 2001-07-24 Active - Proposal to Strike off
GRANT THORNTON LIMITED THORNTON BAKER LIMITED Company Secretary 2013-06-30 CURRENT 2003-12-01 Active - Proposal to Strike off
GRANT THORNTON LIMITED GTPN1 LIMITED Company Secretary 2013-06-30 CURRENT 1994-07-08 Active
GRANT THORNTON LIMITED GRANT THORNTON BUSINESS SERVICES Company Secretary 2013-03-26 CURRENT 1975-08-27 Active
SIMON JONATHAN JONES GENIAC HOLDINGS LIMITED Director 2015-05-22 CURRENT 2014-01-14 Active - Proposal to Strike off
SIMON JONATHAN JONES GENIAC UK LIMITED Director 2015-05-22 CURRENT 2014-01-14 Active - Proposal to Strike off
SIMON JONATHAN JONES GRANT THORNTON ACQUISITIONS NO.2 LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active
SIMON JONATHAN JONES COMPANY 3472211 LIMITED Director 2015-03-31 CURRENT 1997-11-27 Dissolved 2016-07-26
SIMON JONATHAN JONES GRANT THORNTON FORENSIC SERVICES LIMITED Director 2015-03-31 CURRENT 2010-09-30 Active - Proposal to Strike off
SIMON JONATHAN JONES GRANT THORNTON CONSULTING LIMITED Director 2015-03-31 CURRENT 2004-01-28 Active - Proposal to Strike off
SIMON JONATHAN JONES THE LOCAL FUTURES GROUP LIMITED Director 2015-03-31 CURRENT 1997-05-23 Active - Proposal to Strike off
SIMON JONATHAN JONES THORNTON BAKER LIMITED Director 2015-03-31 CURRENT 2003-12-01 Active - Proposal to Strike off
SIMON JONATHAN JONES GRANT THORNTON BUSINESS SERVICES Director 2015-03-31 CURRENT 1975-08-27 Active
SIMON JONATHAN JONES GRANT THORNTON CORPORATE FINANCE LIMITED Director 2015-03-31 CURRENT 1984-03-28 Active - Proposal to Strike off
SIMON JONATHAN JONES GTN1 LIMITED Director 2015-03-31 CURRENT 1994-03-23 Active
SIMON JONATHAN JONES GTN2 LIMITED Director 2015-03-31 CURRENT 1994-03-23 Active
SIMON JONATHAN JONES GRANT THORNTON LIMITED Director 2015-03-31 CURRENT 1994-04-11 Active
SIMON JONATHAN JONES GRANT THORNTON PROPERTY NOMINEES Director 2015-03-31 CURRENT 1994-05-18 Active
SIMON JONATHAN JONES GTPN1 LIMITED Director 2015-03-31 CURRENT 1994-07-08 Active
SIMON JONATHAN JONES LOCAL KNOWLEDGE (UK) LIMITED Director 2015-03-31 CURRENT 1998-11-17 Active - Proposal to Strike off
SIMON JONATHAN JONES INDERIES LIMITED Director 2015-03-31 CURRENT 2006-10-18 Active - Proposal to Strike off
SIMON JONATHAN JONES GRANT THORNTON NOMINEES Director 2015-03-31 CURRENT 1965-05-10 Active
SIMON JONATHAN JONES GRANT THORNTON MANAGEMENT CONSULTANTS LIMITED Director 2015-03-31 CURRENT 1966-05-03 Active - Proposal to Strike off
SIMON JONATHAN JONES BARFRESTON LIMITED Director 2015-03-31 CURRENT 1963-02-11 Active - Proposal to Strike off
SIMON JONATHAN JONES GRANT THORNTON PERSONAL FINANCIAL PLANNING LIMITED Director 2015-03-31 CURRENT 2001-07-24 Active - Proposal to Strike off
SIMON JONATHAN JONES GRANT THORNTON TRUST COMPANY LIMITED Director 2015-03-31 CURRENT 2005-06-14 Active
JONATHAN CHARLES RILEY GRANT THORNTON BUSINESS SERVICES Director 2018-07-01 CURRENT 1975-08-27 Active
JONATHAN CHARLES RILEY GRANT THORNTON CORPORATE FINANCE LIMITED Director 2018-07-01 CURRENT 1984-03-28 Active - Proposal to Strike off
JONATHAN CHARLES RILEY GTN1 LIMITED Director 2018-07-01 CURRENT 1994-03-23 Active
JONATHAN CHARLES RILEY GTN2 LIMITED Director 2018-07-01 CURRENT 1994-03-23 Active
JONATHAN CHARLES RILEY GRANT THORNTON LIMITED Director 2018-07-01 CURRENT 1994-04-11 Active
JONATHAN CHARLES RILEY GRANT THORNTON PROPERTY NOMINEES Director 2018-07-01 CURRENT 1994-05-18 Active
JONATHAN CHARLES RILEY GTPN1 LIMITED Director 2018-07-01 CURRENT 1994-07-08 Active
JONATHAN CHARLES RILEY LOCAL KNOWLEDGE (UK) LIMITED Director 2018-07-01 CURRENT 1998-11-17 Active - Proposal to Strike off
JONATHAN CHARLES RILEY INDERIES LIMITED Director 2018-07-01 CURRENT 2006-10-18 Active - Proposal to Strike off
JONATHAN CHARLES RILEY GRANT THORNTON NOMINEES Director 2018-07-01 CURRENT 1965-05-10 Active
JONATHAN CHARLES RILEY GRANT THORNTON MANAGEMENT CONSULTANTS LIMITED Director 2018-07-01 CURRENT 1966-05-03 Active - Proposal to Strike off
JONATHAN CHARLES RILEY BARFRESTON LIMITED Director 2018-07-01 CURRENT 1963-02-11 Active - Proposal to Strike off
JONATHAN CHARLES RILEY GRANT THORNTON PERSONAL FINANCIAL PLANNING LIMITED Director 2018-07-01 CURRENT 2001-07-24 Active - Proposal to Strike off
JONATHAN CHARLES RILEY GRANT THORNTON TRUST COMPANY LIMITED Director 2018-07-01 CURRENT 2005-06-14 Active
SACHA VERONICA ROMANOVITCH LONDON & PARTNERS LIMITED Director 2017-11-01 CURRENT 2011-01-14 Active
SACHA VERONICA ROMANOVITCH GRANT THORNTON INTERNATIONAL LIMITED Director 2015-07-01 CURRENT 2005-08-01 Active
SACHA VERONICA ROMANOVITCH GRANT THORNTON ACQUISITIONS NO.2 LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active
SACHA VERONICA ROMANOVITCH GRANT THORNTON FORENSIC SERVICES LIMITED Director 2015-03-31 CURRENT 2010-09-30 Active - Proposal to Strike off
SACHA VERONICA ROMANOVITCH GRANT THORNTON CONSULTING LIMITED Director 2015-03-31 CURRENT 2004-01-28 Active - Proposal to Strike off
SACHA VERONICA ROMANOVITCH THE LOCAL FUTURES GROUP LIMITED Director 2015-03-31 CURRENT 1997-05-23 Active - Proposal to Strike off
SACHA VERONICA ROMANOVITCH THORNTON BAKER LIMITED Director 2015-03-31 CURRENT 2003-12-01 Active - Proposal to Strike off
SACHA VERONICA ROMANOVITCH GRANT THORNTON BUSINESS SERVICES Director 2015-03-31 CURRENT 1975-08-27 Active
SACHA VERONICA ROMANOVITCH GRANT THORNTON CORPORATE FINANCE LIMITED Director 2015-03-31 CURRENT 1984-03-28 Active - Proposal to Strike off
SACHA VERONICA ROMANOVITCH GTN1 LIMITED Director 2015-03-31 CURRENT 1994-03-23 Active
SACHA VERONICA ROMANOVITCH GTN2 LIMITED Director 2015-03-31 CURRENT 1994-03-23 Active
SACHA VERONICA ROMANOVITCH GRANT THORNTON LIMITED Director 2015-03-31 CURRENT 1994-04-11 Active
SACHA VERONICA ROMANOVITCH GRANT THORNTON PROPERTY NOMINEES Director 2015-03-31 CURRENT 1994-05-18 Active
SACHA VERONICA ROMANOVITCH GTPN1 LIMITED Director 2015-03-31 CURRENT 1994-07-08 Active
SACHA VERONICA ROMANOVITCH LOCAL KNOWLEDGE (UK) LIMITED Director 2015-03-31 CURRENT 1998-11-17 Active - Proposal to Strike off
SACHA VERONICA ROMANOVITCH INDERIES LIMITED Director 2015-03-31 CURRENT 2006-10-18 Active - Proposal to Strike off
SACHA VERONICA ROMANOVITCH GRANT THORNTON NOMINEES Director 2015-03-31 CURRENT 1965-05-10 Active
SACHA VERONICA ROMANOVITCH GRANT THORNTON MANAGEMENT CONSULTANTS LIMITED Director 2015-03-31 CURRENT 1966-05-03 Active - Proposal to Strike off
SACHA VERONICA ROMANOVITCH BARFRESTON LIMITED Director 2015-03-31 CURRENT 1963-02-11 Active - Proposal to Strike off
SACHA VERONICA ROMANOVITCH GRANT THORNTON PERSONAL FINANCIAL PLANNING LIMITED Director 2015-03-31 CURRENT 2001-07-24 Active - Proposal to Strike off
SACHA VERONICA ROMANOVITCH GRANT THORNTON TRUST COMPANY LIMITED Director 2015-03-31 CURRENT 2005-06-14 Active

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
2024-02-01DIRECTOR APPOINTED DARREN MICHAEL BEAR
2024-02-01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN DUNCKLEY
2023-08-04CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES
2023-07-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-13Director's details changed for Mr Malcolm Antony Gomersall on 2023-07-11
2022-08-11CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2022-07-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PAUL MUNTON
2022-06-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-10-28AP01DIRECTOR APPOINTED MRS RUTH PATRICIA TOPHAM
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES
2021-05-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-08-13PSC02Notification of Grant Thornton Acquisitions No.2 Limited as a person with significant control on 2019-02-26
2020-08-13PSC07CESSATION OF GRANT THORNTON UK LLP AS A PERSON OF SIGNIFICANT CONTROL
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2020-07-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-12AP01DIRECTOR APPOINTED MR MALCOLM GOMERSALL
2020-06-11AP01DIRECTOR APPOINTED MR DAVID MUNTON
2020-06-10TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHARLES RILEY
2019-11-07AA01Current accounting period extended from 30/06/19 TO 31/12/19
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES
2019-04-10TM02Termination of appointment of Grant Thornton Limited on 2019-02-26
2019-02-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2019-01-16AP01DIRECTOR APPOINTED MR NIGEL MORRISON
2019-01-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JONATHAN JONES
2018-12-19AP01DIRECTOR APPOINTED DAVID JOHN DUNCKLEY
2018-12-18TM01APPOINTMENT TERMINATED, DIRECTOR SACHA VERONICA ROMANOVITCH
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2018-07-25AP01DIRECTOR APPOINTED JONATHAN CHARLES RILEY
2018-07-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HANNAH
2017-11-06CH01Director's details changed for Simon Jonathan Jones on 2017-10-31
2017-10-31PSC05Change of details for Grant Thornton Uk Llp as a person with significant control on 2017-10-31
2017-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/17 FROM Grant Thornton House Melton Street Euston Square London NW1 2EP
2017-10-31CH04SECRETARY'S DETAILS CHNAGED FOR GRANT THORNTON LIMITED on 2017-10-31
2017-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2017-07-31PSC02Notification of Grant Thornton Uk Llp as a person with significant control on 2017-07-31
2017-07-31PSC09Withdrawal of a person with significant control statement on 2017-07-31
2017-01-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-07-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL DAVID ETHERINGTON
2016-07-01AP01DIRECTOR APPOINTED MR ROBERT HANNAH
2015-11-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-26AR0131/07/15 ANNUAL RETURN FULL LIST
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT BARNES
2015-05-12AP01DIRECTOR APPOINTED SIMON JONATHAN JONES
2015-05-12AP01DIRECTOR APPOINTED SACHA VERONICA ROMANOVITCH
2014-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-06AR0131/07/14 FULL LIST
2014-07-29AR0130/06/14 FULL LIST
2013-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-07-17AR0130/06/13 FULL LIST
2013-07-17AP04CORPORATE SECRETARY APPOINTED GRANT THORNTON LIMITED
2013-07-15TM02APPOINTMENT TERMINATED, SECRETARY CARGIL MANAGEMENT SERVICES LIMITED
2012-11-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-07-04AR0130/06/12 FULL LIST
2012-07-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MEW
2012-05-23AP01DIRECTOR APPOINTED PAUL MICHAEL DAVID ETHERINGTON
2012-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-12-14TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MORRIS
2011-07-05AR0130/06/11 FULL LIST
2011-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-08-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CARGIL MANAGEMENT SERVICES LIMITED / 10/08/2010
2010-07-14AR0130/06/10 FULL LIST
2010-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-07-09363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-07-08288aDIRECTOR APPOINTED SIMON CHARLES MORRIS
2009-07-03288bAPPOINTMENT TERMINATED DIRECTOR MALCOLM WARD
2009-07-03288bAPPOINTMENT TERMINATED DIRECTOR ERIC HEALEY
2009-07-03288bAPPOINTMENT TERMINATED DIRECTOR TERENCE BACK
2009-04-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2009-01-09288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL CLEARY
2008-07-07363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-07-30288aNEW DIRECTOR APPOINTED
2007-07-30363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-07-24288aNEW DIRECTOR APPOINTED
2007-07-12288bDIRECTOR RESIGNED
2007-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2007-02-18288bDIRECTOR RESIGNED
2007-02-18288bDIRECTOR RESIGNED
2006-07-26363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-05-12363aRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2006-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-05-23288cDIRECTOR'S PARTICULARS CHANGED
2005-05-23288cDIRECTOR'S PARTICULARS CHANGED
2005-05-23288cDIRECTOR'S PARTICULARS CHANGED
2005-05-23288cDIRECTOR'S PARTICULARS CHANGED
2005-05-23288cDIRECTOR'S PARTICULARS CHANGED
2005-05-20288cDIRECTOR'S PARTICULARS CHANGED
2005-05-20288cDIRECTOR'S PARTICULARS CHANGED
2005-05-20288cDIRECTOR'S PARTICULARS CHANGED
2005-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-07-21363aRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-07-18363aRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2003-06-10288bDIRECTOR RESIGNED
2003-05-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-08-19288aNEW SECRETARY APPOINTED
2002-08-19288bSECRETARY RESIGNED
2002-07-02363aRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2002-03-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2002-02-20288aNEW DIRECTOR APPOINTED
2002-01-16288bDIRECTOR RESIGNED
2001-07-03363aRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2001-07-03288aNEW DIRECTOR APPOINTED
2001-07-03288aNEW DIRECTOR APPOINTED
2001-07-03288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to GTPN2 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 GTPN2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GTPN2 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30

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 GTPN2 LIMITED

Intangible Assets
Patents
We have not found any records of GTPN2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GTPN2 LIMITED
Trademarks
We have not found any records of GTPN2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GTPN2 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 (74990 - Non-trading company) as GTPN2 LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where GTPN2 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 GTPN2 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 GTPN2 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.