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

G.P. PRIVATE EQUITY LIMITED

HYDE PARK HOUSE, 5 MANFRED ROAD, LONDON, SW15 2RS,
Company Registration Number
04680828
Private Limited Company
Active

Company Overview

About G.p. Private Equity Ltd
G.P. PRIVATE EQUITY LIMITED was founded on 2003-02-27 and has its registered office in London. The organisation's status is listed as "Active". G.p. Private Equity Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
G.P. PRIVATE EQUITY LIMITED
 
Legal Registered Office
HYDE PARK HOUSE
5 MANFRED ROAD
LONDON
SW15 2RS
Other companies in EC3R
 
Filing Information
Company Number 04680828
Company ID Number 04680828
Date formed 2003-02-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/02/2016
Return next due 27/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-08-06 12:23:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for G.P. PRIVATE EQUITY 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 G.P. PRIVATE EQUITY LIMITED

Current Directors
Officer Role Date Appointed
TRICOR SECRETARIES LIMITED
Company Secretary 2015-03-31
GORDON ROBERT POWER
Director 2003-03-21
PATRICIA ANTOINETTA POWER
Director 2003-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM KENNETH URQUHART
Company Secretary 2004-08-02 2015-03-31
JOHN FREDERICK HARTZ
Director 2003-07-23 2004-09-05
SIMON ERIC HUGH TURNER
Director 2003-07-23 2004-09-05
PATRICIA ANTOINETTA POWER
Company Secretary 2003-03-21 2004-08-02
PROFESSIONAL LEGAL SERVICES LIMITED
Company Secretary 2003-03-05 2003-07-28
ALAN HUGH WILLIAMS
Director 2003-03-05 2003-03-21
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2003-02-27 2003-03-05
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2003-02-27 2003-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TRICOR SECRETARIES LIMITED INSTINCT DIGITAL LIMITED Company Secretary 2018-04-01 CURRENT 2003-06-23 Active
TRICOR SECRETARIES LIMITED AHFS HOLDINGS LIMITED Company Secretary 2017-10-01 CURRENT 2013-07-16 Active
TRICOR SECRETARIES LIMITED TIMBER FINANCE LIMITED Company Secretary 2017-10-01 CURRENT 2014-05-27 Active - Proposal to Strike off
TRICOR SECRETARIES LIMITED PROCURA HOUSE LTD Company Secretary 2017-10-01 CURRENT 2015-10-15 Active
TRICOR SECRETARIES LIMITED ALEXANDER HOUSE FINANCIAL SERVICES LIMITED Company Secretary 2017-10-01 CURRENT 2013-01-08 Active
TRICOR SECRETARIES LIMITED ALEXANDER HOUSE FINANCIAL PLANNING LIMITED Company Secretary 2017-10-01 CURRENT 2017-03-02 Active
TRICOR SECRETARIES LIMITED CLEAN POWER HYDROGEN GROUP LIMITED Company Secretary 2017-07-03 CURRENT 2016-07-19 Active
TRICOR SECRETARIES LIMITED CBL REALISATIONS 2016 PLC Company Secretary 2015-12-18 CURRENT 2014-02-13 Dissolved 2017-07-11
TRICOR SECRETARIES LIMITED TORFTECH CONSTRUCTION (UK) LIMITED Company Secretary 2015-03-31 CURRENT 2014-10-13 Dissolved 2017-06-27
TRICOR SECRETARIES LIMITED EUROPEAN ENERGY PROJECTS LIMITED Company Secretary 2015-03-31 CURRENT 2006-03-17 Dissolved 2018-01-09
TRICOR SECRETARIES LIMITED BRIEF LIVES LIMITED Company Secretary 2015-03-31 CURRENT 2012-10-19 Dissolved 2018-04-10
TRICOR SECRETARIES LIMITED ONESONG LIMITED Company Secretary 2015-03-31 CURRENT 2012-10-19 Dissolved 2018-04-10
TRICOR SECRETARIES LIMITED SANDMAN STUDIOS LIMITED Company Secretary 2015-03-31 CURRENT 2012-10-19 Dissolved 2018-04-10
TRICOR SECRETARIES LIMITED CONSTANTINE GAMES LIMITED Company Secretary 2015-03-31 CURRENT 2012-10-19 Dissolved 2018-04-10
TRICOR SECRETARIES LIMITED CORINTHIAN PRODUCTIONS LIMITED Company Secretary 2015-03-31 CURRENT 2012-10-19 Active - Proposal to Strike off
TRICOR SECRETARIES LIMITED BANE ENTERPRISES LIMITED Company Secretary 2015-03-31 CURRENT 2012-12-11 Active - Proposal to Strike off
TRICOR SECRETARIES LIMITED KYLE PRODUCTIONS LIMITED Company Secretary 2015-03-31 CURRENT 2012-12-11 Dissolved 2018-04-10
TRICOR SECRETARIES LIMITED COBBLEPOT CREATIONS LIMITED Company Secretary 2015-03-31 CURRENT 2012-12-11 Dissolved 2018-04-10
TRICOR SECRETARIES LIMITED ISLEY DESIGN LIMITED Company Secretary 2015-03-31 CURRENT 2012-12-11 Dissolved 2018-04-10
TRICOR SECRETARIES LIMITED ENIGMA ARTS LIMITED Company Secretary 2015-03-31 CURRENT 2012-12-11 Dissolved 2018-04-10
TRICOR SECRETARIES LIMITED CRANE APPLICATIONS LIMITED Company Secretary 2015-03-31 CURRENT 2012-12-11 Dissolved 2018-04-10
TRICOR SECRETARIES LIMITED GRUNDY GRAPHICS LIMITED Company Secretary 2015-03-31 CURRENT 2013-02-15 Dissolved 2018-04-10
TRICOR SECRETARIES LIMITED MJOLNIR ENTERTAINMENT LIMITED Company Secretary 2015-03-31 CURRENT 2013-05-03 Dissolved 2018-04-10
TRICOR SECRETARIES LIMITED GALACTUS GAMES LIMITED Company Secretary 2015-03-31 CURRENT 2013-05-03 Dissolved 2018-04-10
TRICOR SECRETARIES LIMITED BUGLE SPARKS LIMITED Company Secretary 2015-03-31 CURRENT 2013-05-03 Active - Proposal to Strike off
TRICOR SECRETARIES LIMITED FIRELIGHT GAMES LIMITED Company Secretary 2015-03-31 CURRENT 2013-05-03 Dissolved 2018-04-10
TRICOR SECRETARIES LIMITED ASGARDIAN APPS LIMITED Company Secretary 2015-03-31 CURRENT 2013-05-03 Dissolved 2018-04-10
TRICOR SECRETARIES LIMITED ODIN PUBLICATIONS LIMITED Company Secretary 2015-03-31 CURRENT 2013-05-03 Dissolved 2018-04-10
TRICOR SECRETARIES LIMITED IDUNN INTERACTIVE LIMITED Company Secretary 2015-03-31 CURRENT 2013-05-03 Dissolved 2018-04-10
TRICOR SECRETARIES LIMITED FURY GAMES LIMITED Company Secretary 2015-03-31 CURRENT 2013-08-08 Dissolved 2018-04-10
TRICOR SECRETARIES LIMITED BANNER BYTES LIMITED Company Secretary 2015-03-31 CURRENT 2013-08-08 Dissolved 2018-04-10
TRICOR SECRETARIES LIMITED MYSTERY MOBILE LIMITED Company Secretary 2015-03-31 CURRENT 2013-09-26 Dissolved 2018-04-10
TRICOR SECRETARIES LIMITED INCEPTION APPS LIMITED Company Secretary 2015-03-31 CURRENT 2013-10-03 Dissolved 2018-04-10
TRICOR SECRETARIES LIMITED APOCALYPTIC ANIMATION LIMITED Company Secretary 2015-03-31 CURRENT 2013-10-03 Dissolved 2018-05-29
TRICOR SECRETARIES LIMITED IN SHOWJUMPERS ONE LIMITED Company Secretary 2015-03-31 CURRENT 2011-05-19 Active
TRICOR SECRETARIES LIMITED ITALIC PIG LIMITED Company Secretary 2015-03-31 CURRENT 2012-10-19 Active
TRICOR SECRETARIES LIMITED ENDLESS NIGHTS LIMITED Company Secretary 2015-03-31 CURRENT 2012-10-19 Dissolved 2018-05-29
TRICOR SECRETARIES LIMITED MORPHEUS MOBILE LIMITED Company Secretary 2015-03-31 CURRENT 2012-10-19 Dissolved 2018-06-26
TRICOR SECRETARIES LIMITED ZSASZ MOTION LIMITED Company Secretary 2015-03-31 CURRENT 2013-02-15 Dissolved 2018-04-10
TRICOR SECRETARIES LIMITED TETCH CREATIVES LIMITED Company Secretary 2015-03-31 CURRENT 2013-02-15 Dissolved 2018-04-10
TRICOR SECRETARIES LIMITED WAYLON WIRELESS LIMITED Company Secretary 2015-03-31 CURRENT 2013-02-15 Dissolved 2018-04-10
TRICOR SECRETARIES LIMITED ENIGMA GAMES LIMITED Company Secretary 2015-03-31 CURRENT 2013-05-03 Dissolved 2018-07-17
TRICOR SECRETARIES LIMITED STARK STUDIOS LIMITED Company Secretary 2015-03-31 CURRENT 2013-08-07 Dissolved 2018-04-10
TRICOR SECRETARIES LIMITED WIDOW APPS LIMITED Company Secretary 2015-03-31 CURRENT 2013-08-08 Dissolved 2018-06-26
TRICOR SECRETARIES LIMITED VIRTUAL VENOM LIMITED Company Secretary 2015-03-31 CURRENT 2013-09-26 Dissolved 2018-04-10
TRICOR SECRETARIES LIMITED LA COPS LIMITED Company Secretary 2015-03-31 CURRENT 2013-09-26 Active - Proposal to Strike off
TRICOR SECRETARIES LIMITED LUMO DEVELOPMENTS LIMITED Company Secretary 2015-03-31 CURRENT 2013-09-26 Dissolved 2018-06-26
TRICOR SECRETARIES LIMITED SABRE STUDIOS LIMITED Company Secretary 2015-03-31 CURRENT 2013-10-03 Dissolved 2018-05-29
TRICOR SECRETARIES LIMITED S & J INTERNATIONAL (UK) LIMITED Company Secretary 2015-03-31 CURRENT 1994-07-29 Active
TRICOR SECRETARIES LIMITED NEXXTDRIVE LIMITED Company Secretary 2015-03-31 CURRENT 2000-11-01 Active
TRICOR SECRETARIES LIMITED MORTIMER TECHNOLOGY GROUP LIMITED Company Secretary 2015-03-31 CURRENT 2003-02-13 Active
TRICOR SECRETARIES LIMITED PROSPER CAPITAL MANAGEMENT LIMITED Company Secretary 2015-03-31 CURRENT 2006-04-21 Active
TRICOR SECRETARIES LIMITED NEW CENTURY AIM VCT 2 PLC Company Secretary 2015-03-31 CURRENT 2007-01-16 Active
TRICOR SECRETARIES LIMITED THE HEATHFIELD FELLOWSHIP Company Secretary 2015-03-31 CURRENT 2009-03-16 Active
TRICOR SECRETARIES LIMITED NEW ARGENTEUIL HOUSE LIMITED Company Secretary 2015-03-31 CURRENT 2012-05-24 Liquidation
TRICOR SECRETARIES LIMITED THE KINDLY ONES LIMITED Company Secretary 2015-03-31 CURRENT 2012-10-19 Active - Proposal to Strike off
TRICOR SECRETARIES LIMITED SUGRA GAMES LIMITED Company Secretary 2015-03-31 CURRENT 2012-12-11 Active
TRICOR SECRETARIES LIMITED QUINZEL GAMES LIMITED Company Secretary 2015-03-31 CURRENT 2012-12-11 Active - Proposal to Strike off
TRICOR SECRETARIES LIMITED WAR HUNGRY GAMES LIMITED Company Secretary 2015-03-31 CURRENT 2013-05-03 Dissolved 2018-07-17
TRICOR SECRETARIES LIMITED TORFTECH ENERGY LIMITED Company Secretary 2015-03-31 CURRENT 2013-08-02 Active
TRICOR SECRETARIES LIMITED THOR PRODUCTIONS LIMITED Company Secretary 2015-03-31 CURRENT 2013-08-08 Dissolved 2018-07-17
TRICOR SECRETARIES LIMITED SAVAGE STUDIOS LIMITED Company Secretary 2015-03-31 CURRENT 2013-10-03 Dissolved 2018-07-17
TRICOR SECRETARIES LIMITED TORFTECH R&D LIMITED Company Secretary 2015-03-31 CURRENT 2014-10-13 Active
TRICOR SECRETARIES LIMITED MORTIMER TECHNOLOGY HOLDINGS LIMITED Company Secretary 2015-03-31 CURRENT 1988-06-30 Active
TRICOR SECRETARIES LIMITED INSIGHT IN INFRASTRUCTURE LTD Company Secretary 2015-03-31 CURRENT 2011-09-28 Active - Proposal to Strike off
TRICOR SECRETARIES LIMITED IN SHOWJUMPERS 2013 PLC Company Secretary 2015-03-31 CURRENT 2012-07-19 Active
TRICOR SECRETARIES LIMITED DREAM COUNTRY LIMITED Company Secretary 2015-03-31 CURRENT 2012-10-19 Active
TRICOR SECRETARIES LIMITED ARACHNID APPS LIMITED Company Secretary 2015-03-31 CURRENT 2013-05-03 Dissolved 2018-07-17
TRICOR SECRETARIES LIMITED OCTAVIUS INNOVATION LIMITED Company Secretary 2015-03-31 CURRENT 2013-05-03 Dissolved 2018-07-17
TRICOR SECRETARIES LIMITED MASTERMIND MOBILE LIMITED Company Secretary 2015-03-31 CURRENT 2013-10-03 Active - Proposal to Strike off
TRICOR SECRETARIES LIMITED INS ROSEHILL ENTERPRISES PLC Company Secretary 2015-03-31 CURRENT 2013-10-07 Active
TRICOR SECRETARIES LIMITED TORFTECH TECHNOLOGIES LIMITED Company Secretary 2015-03-31 CURRENT 1982-03-03 Active
TRICOR SECRETARIES LIMITED TORFTECH LIMITED Company Secretary 2015-03-31 CURRENT 1982-05-25 Active
TRICOR SECRETARIES LIMITED MICROSCAL ENERGY TECHNOLOGY LIMITED Company Secretary 2012-03-06 CURRENT 2012-03-06 Active - Proposal to Strike off
TRICOR SECRETARIES LIMITED NEW CENTURY AIM VCT PLC Company Secretary 2005-03-04 CURRENT 2005-02-04 Liquidation
GORDON ROBERT POWER EARTH CAPITAL LIMITED Director 2018-04-10 CURRENT 2009-05-15 Active
GORDON ROBERT POWER NSF AFRICA LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
GORDON ROBERT POWER NSF SUSTAINABLE TECHNOLOGY AFRICA LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
GORDON ROBERT POWER NSF AMERICA LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
GORDON ROBERT POWER NSF SUSTAINABLE TECHNOLOGY AMERICA LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
GORDON ROBERT POWER NSF ASIA LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
GORDON ROBERT POWER NSF SUSTAINABLE TECHNOLOGY EUROPE LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
GORDON ROBERT POWER NSF SUSTAINABLE TECHNOLOGY ASIA LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
GORDON ROBERT POWER NSF GLOBAL LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
GORDON ROBERT POWER NSF SUSTAINABLE TECHNOLOGY UK LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
GORDON ROBERT POWER NSF EUROPE LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
GORDON ROBERT POWER SPORTS REVOLUTION DIGITAL LIMITED Director 2018-01-08 CURRENT 2010-08-31 Liquidation
GORDON ROBERT POWER SN&CK MEDIA LIMITED Director 2017-01-05 CURRENT 2007-02-21 Active
GORDON ROBERT POWER SDCL EE CO (UK) GP 2 LIMITED Director 2016-05-17 CURRENT 2016-05-17 Active
GORDON ROBERT POWER EDGE CREATIVE CAPITAL LIMITED Director 2015-11-09 CURRENT 2014-11-25 Active
GORDON ROBERT POWER SMARTER VENUES LIMITED Director 2015-04-29 CURRENT 2010-09-15 Active - Proposal to Strike off
GORDON ROBERT POWER INTENT HQ HOLDINGS LIMITED Director 2014-03-19 CURRENT 2013-10-24 Active
GORDON ROBERT POWER SPORTS REVOLUTION LIMITED Director 2012-10-06 CURRENT 2000-04-07 Active
GORDON ROBERT POWER INVESTORS IN MEDIA LIMITED Director 2012-10-06 CURRENT 2001-08-30 Active - Proposal to Strike off
GORDON ROBERT POWER THE LUCAS PARTNERSHIP (UK) GP LIMITED Director 2012-07-18 CURRENT 2012-07-18 Active
GORDON ROBERT POWER SDCL EE CO (UK) GP 1 LIMITED Director 2012-07-18 CURRENT 2012-07-18 Liquidation
GORDON ROBERT POWER SDCL EE (CO) (UK) CIP HOLDINGS LIMITED Director 2012-07-18 CURRENT 2012-07-18 Active
GORDON ROBERT POWER MAWDSLEY'S BER LIMITED Director 2008-03-18 CURRENT 2004-01-19 Active
GORDON ROBERT POWER EDGE INVESTMENTS LIMITED Director 2006-02-01 CURRENT 2005-07-13 Active
GORDON ROBERT POWER CTGI LIMITED Director 2004-09-30 CURRENT 2002-08-27 Liquidation

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
2023-07-13CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2023-07-13Change of details for Mr Gordon Robert Power as a person with significant control on 2023-07-12
2023-07-13Change of details for Patricia Antoinetta Power as a person with significant control on 2023-07-12
2023-07-12Director's details changed for Patricia Antoinetta Power on 2023-07-12
2023-07-12Director's details changed for Mr Gordon Robert Power on 2023-07-12
2023-06-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-05CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-06-14AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-05AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES
2020-06-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA ANTOINETTA POWER
2020-06-30PSC07CESSATION OF STEPHEN PHILIP LANSDOWN AS A PERSON OF SIGNIFICANT CONTROL
2020-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/20 FROM 4th Floor 50 Mark Lane London EC3R 7QR
2020-06-30AP04Appointment of Derringtons Limited as company secretary on 2020-06-26
2020-06-30TM02Termination of appointment of Tricor Secretaries Limited on 2020-06-26
2020-06-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/20, WITH NO UPDATES
2019-10-09AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 27/02/19, WITH NO UPDATES
2018-09-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 27/02/18, WITH NO UPDATES
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2016-10-09AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-02AR0127/02/16 ANNUAL RETURN FULL LIST
2016-03-02CH04SECRETARY'S DETAILS CHNAGED FOR WOODSIDE SECRETARIES LIMITED on 2015-11-26
2015-10-05AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-17AP04Appointment of Woodside Secretaries Limited as company secretary on 2015-03-31
2015-04-17TM02Termination of appointment of Graham Kenneth Urquhart on 2015-03-31
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-27AR0127/02/15 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-28AR0127/02/14 ANNUAL RETURN FULL LIST
2013-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/13 FROM 7Th Floor 52-54 Gracechurch Street London EC3V 0EH
2013-10-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-28AR0127/02/13 ANNUAL RETURN FULL LIST
2012-10-05AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-05AA01Previous accounting period shortened from 31/03/12 TO 31/12/11
2012-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/12 FROM 4Th Floor 150-152 Fenchurch Street London EC3M 6BB
2012-06-15AA01Current accounting period shortened from 31/03/13 TO 31/12/12
2012-02-28AR0127/02/12 ANNUAL RETURN FULL LIST
2011-12-30AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-01AR0127/02/11 ANNUAL RETURN FULL LIST
2010-12-31AA31/03/10 TOTAL EXEMPTION FULL
2010-03-03AR0127/02/10 FULL LIST
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANTOINETTA POWER / 02/10/2009
2009-10-01AA31/03/09 TOTAL EXEMPTION FULL
2009-03-03363aRETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS
2008-11-21AA31/03/08 TOTAL EXEMPTION FULL
2008-02-28363aRETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS
2007-12-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-02-28363aRETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS
2007-01-30AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-22287REGISTERED OFFICE CHANGED ON 22/12/06 FROM: 21-22 GROSVENOR STREET LONDON W1K 4QJ
2006-12-13288cDIRECTOR'S PARTICULARS CHANGED
2006-12-13288cDIRECTOR'S PARTICULARS CHANGED
2006-03-22363aRETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS
2006-03-22288cDIRECTOR'S PARTICULARS CHANGED
2006-03-13288cDIRECTOR'S PARTICULARS CHANGED
2006-01-31AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-01AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-03-14363aRETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS
2004-12-30287REGISTERED OFFICE CHANGED ON 30/12/04 FROM: 36 DOVER STREET LONDON W1S 4NH
2004-12-30244DELIVERY EXT'D 3 MTH 31/03/04
2004-09-21288bDIRECTOR RESIGNED
2004-09-21288bDIRECTOR RESIGNED
2004-08-10288bSECRETARY RESIGNED
2004-08-10287REGISTERED OFFICE CHANGED ON 10/08/04 FROM: 40 GEORGE STREET LONDON W1U 7DW
2004-08-10288aNEW SECRETARY APPOINTED
2004-03-29363aRETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS
2003-09-19288aNEW DIRECTOR APPOINTED
2003-09-05287REGISTERED OFFICE CHANGED ON 05/09/03 FROM: CENTURION HOUSE 37 JEWRY STREET LONDON EC3N 2ER
2003-09-05288aNEW DIRECTOR APPOINTED
2003-09-05225ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04
2003-08-2988(2)RAD 23/07/03--------- £ SI 999@1=999 £ IC 1/1000
2003-08-11288bSECRETARY RESIGNED
2003-04-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-04-04288aNEW DIRECTOR APPOINTED
2003-04-04288bDIRECTOR RESIGNED
2003-03-18288bSECRETARY RESIGNED
2003-03-18288aNEW DIRECTOR APPOINTED
2003-03-18288aNEW SECRETARY APPOINTED
2003-03-18287REGISTERED OFFICE CHANGED ON 18/03/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2003-03-18288bDIRECTOR RESIGNED
2003-03-18288aNEW DIRECTOR APPOINTED
2003-03-05CERTNMCOMPANY NAME CHANGED MECHANICAL WORKING LIMITED CERTIFICATE ISSUED ON 05/03/03
2003-02-27NEWINCINCORPORATION 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 n.e.c.




Licences & Regulatory approval
We could not find any licences issued to G.P. PRIVATE EQUITY 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 G.P. PRIVATE EQUITY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
G.P. PRIVATE EQUITY 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 n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2021-12-31

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 G.P. PRIVATE EQUITY LIMITED

Intangible Assets
Patents
We have not found any records of G.P. PRIVATE EQUITY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for G.P. PRIVATE EQUITY LIMITED
Trademarks
We have not found any records of G.P. PRIVATE EQUITY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G.P. PRIVATE EQUITY 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 n.e.c.) as G.P. PRIVATE EQUITY 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 G.P. PRIVATE EQUITY 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 G.P. PRIVATE EQUITY 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 G.P. PRIVATE EQUITY 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.