Company number 04358710
Status Active
Incorporation Date 23 January 2002
Company Type Private Limited Company
Address CAMBURGH HOUSE, 27 NEW DOVER ROAD, CANTERBURY, KENT, CT1 3DN
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc
Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Secretary's details changed for Mr Rory Michael O'neill on 1 August 2014; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of GP ASSOCIATES (LONDON) LIMITED are www.gpassociateslondon.co.uk, and www.gp-associates-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Gp Associates London Limited is a Private Limited Company.
The company registration number is 04358710. Gp Associates London Limited has been working since 23 January 2002.
The present status of the company is Active. The registered address of Gp Associates London Limited is Camburgh House 27 New Dover Road Canterbury Kent Ct1 3dn. . O'NEILL, Rory Michael is a Secretary of the company. GLASSPOLE, Janine is a Director of the company. Secretary GLASSPOLE, Barbara Maud has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director GLASSPOLE, Barbara Maud has been resigned. Director GLASSPOLE, Peter David has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".
Current Directors
Resigned Directors
Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 23 January 2002
Appointed Date: 23 January 2002
Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 23 January 2002
Appointed Date: 23 January 2002
35 years old
Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 23 January 2002
Appointed Date: 23 January 2002
Persons With Significant Control
Janine Glasspole
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Rory Michael O'Neill
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
GP ASSOCIATES (LONDON) LIMITED Events
21 Feb 2017
Confirmation statement made on 23 January 2017 with updates
26 Jan 2017
Secretary's details changed for Mr Rory Michael O'neill on 1 August 2014
24 Oct 2016
Total exemption small company accounts made up to 31 March 2016
21 Mar 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-03-21
15 Jul 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 48 more events
21 Feb 2002
Director resigned
21 Feb 2002
New secretary appointed;new director appointed
21 Feb 2002
New director appointed
21 Feb 2002
Registered office changed on 21/02/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
23 Jan 2002
Incorporation