GPG NO.2 LIMITED
LONDON NUMBERSTAMP LIMITED

Hellopages » City of London » City of London » EC2N 2DL

Company number 05290175
Status Active
Incorporation Date 18 November 2004
Company Type Private Limited Company
Address C/O- BLACKROCK REAL ESTATE, 12 THROGMORTON AVENUE, LONDON, EC2N 2DL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 18 November 2016 with updates; Full accounts made up to 31 March 2016; Annual return made up to 18 November 2015 with full list of shareholders Statement of capital on 2015-11-30 GBP 640 . The most likely internet sites of GPG NO.2 LIMITED are www.gpgno2.co.uk, and www.gpg-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gpg No 2 Limited is a Private Limited Company. The company registration number is 05290175. Gpg No 2 Limited has been working since 18 November 2004. The present status of the company is Active. The registered address of Gpg No 2 Limited is C O Blackrock Real Estate 12 Throgmorton Avenue London Ec2n 2dl. . KNIGHT, Jonathan is a Secretary of the company. TRACE, Emily is a Secretary of the company. BROWN, Justin Ward is a Director of the company. PATEL, Neeral Shashikant is a Director of the company. PLATT, Harry is a Director of the company. TEBBIT, Paul David is a Director of the company. Secretary FAIRBAIRN, James Clifford has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CAYZER, Charles William, The Hon has been resigned. Director HUGHES, Richard Kelvin has been resigned. Director MASON, Ian David has been resigned. Director RADCLIFFE, Paul John Joseph has been resigned. Director SHEARDOWN, Mark Francis has been resigned. Director SHEARDOWN, Mark Francis has been resigned. Director SPERBER, Marcus has been resigned. Director WHEELDON, Matthew James has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
KNIGHT, Jonathan
Appointed Date: 01 December 2011

Secretary
TRACE, Emily
Appointed Date: 15 July 2013

Director
BROWN, Justin Ward
Appointed Date: 15 July 2013
52 years old

Director
PATEL, Neeral Shashikant
Appointed Date: 08 September 2005
54 years old

Director
PLATT, Harry
Appointed Date: 01 September 2012
74 years old

Director
TEBBIT, Paul David
Appointed Date: 30 November 2011
46 years old

Resigned Directors

Secretary
FAIRBAIRN, James Clifford
Resigned: 30 November 2011
Appointed Date: 06 December 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 December 2004
Appointed Date: 18 November 2004

Director
CAYZER, Charles William, The Hon
Resigned: 08 September 2005
Appointed Date: 09 December 2004
68 years old

Director
HUGHES, Richard Kelvin
Resigned: 26 May 2010
Appointed Date: 06 December 2004
70 years old

Director
MASON, Ian David
Resigned: 12 October 2007
Appointed Date: 08 September 2005
65 years old

Director
RADCLIFFE, Paul John Joseph
Resigned: 05 May 2006
Appointed Date: 06 December 2004
76 years old

Director
SHEARDOWN, Mark Francis
Resigned: 26 May 2010
Appointed Date: 05 January 2006
71 years old

Director
SHEARDOWN, Mark Francis
Resigned: 08 September 2005
Appointed Date: 06 December 2004
71 years old

Director
SPERBER, Marcus
Resigned: 06 February 2014
Appointed Date: 05 January 2006
59 years old

Director
WHEELDON, Matthew James
Resigned: 30 November 2011
Appointed Date: 14 August 2008
61 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 December 2004
Appointed Date: 18 November 2004

Persons With Significant Control

General Practice Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GPG NO.2 LIMITED Events

05 Dec 2016
Confirmation statement made on 18 November 2016 with updates
28 Nov 2016
Full accounts made up to 31 March 2016
30 Nov 2015
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 640

30 Nov 2015
Secretary's details changed for Mr Jonathan Knight on 4 August 2015
30 Nov 2015
Secretary's details changed for Miss Emily Trace on 4 August 2015
...
... and 77 more events
14 Dec 2004
Resolutions
  • RES13 ‐ Sub-division 06/12/04

14 Dec 2004
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

14 Dec 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

07 Dec 2004
Company name changed numberstamp LIMITED\certificate issued on 07/12/04
18 Nov 2004
Incorporation

GPG NO.2 LIMITED Charges

3 November 2014
Charge code 0529 0175 0004
Delivered: 11 November 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: (1) beaufort road surgery, 21 beaufort road, southbourne…
9 December 2004
Deed of legal charge
Delivered: 22 December 2004
Status: Satisfied on 13 January 2010
Persons entitled: The General Practice Finance Corporation Limited
Description: 49 ballards walk, lee chapel basildon t/no EX275527, new…
9 December 2004
Deed of assignment
Delivered: 22 December 2004
Status: Satisfied on 13 January 2010
Persons entitled: The General Practice Finance Corporation Limited
Description: All the rights titles benefits and interests whether…
9 December 2004
Debenture
Delivered: 16 December 2004
Status: Satisfied on 3 June 2010
Persons entitled: Caledonia Investments PLC
Description: The property being 49 ballards walk lee chapel bassildon…