GPG NO.5 LIMITED
LONDON

Hellopages » City of London » City of London » EC1N 2HT

Company number 05712556
Status Active
Incorporation Date 16 February 2006
Company Type Private Limited Company
Address 6TH FLOOR, 33 HOLBORN, LONDON, ENGLAND, EC1N 2HT
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 16 February 2017 with updates; Registered office address changed from 5 Godalming Business Centre Woolsack Way Godalming Surrey GU7 1XW to 6th Floor 33 Holborn London EC1N 2HT on 31 May 2016; Full accounts made up to 30 September 2015. The most likely internet sites of GPG NO.5 LIMITED are www.gpgno5.co.uk, and www.gpg-no-5.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gpg No 5 Limited is a Private Limited Company. The company registration number is 05712556. Gpg No 5 Limited has been working since 16 February 2006. The present status of the company is Active. The registered address of Gpg No 5 Limited is 6th Floor 33 Holborn London England Ec1n 2ht. . INTERNATIONAL ADMINISTRATION GROUP (GUERNSEY) LIMITED is a Secretary of the company. WOODALL, Mark Andrew is a Director of the company. IAG LIMITED 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 KELVIN HUGHES, Richard Gordon has been resigned. Director MCARDLE, Ian has been resigned. Director RADCLIFFE, Paul John Joseph has been resigned. Director SHEARDOWN, Mark Francis 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
INTERNATIONAL ADMINISTRATION GROUP (GUERNSEY) LIMITED
Appointed Date: 24 May 2013

Director
WOODALL, Mark Andrew
Appointed Date: 24 May 2013
63 years old

Director
IAG LIMITED
Appointed Date: 24 May 2013

Resigned Directors

Secretary
FAIRBAIRN, James Clifford
Resigned: 24 May 2013
Appointed Date: 16 February 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 February 2006
Appointed Date: 16 February 2006

Director
CAYZER, Charles William, The Hon
Resigned: 24 May 2013
Appointed Date: 16 February 2006
68 years old

Director
KELVIN HUGHES, Richard Gordon
Resigned: 24 May 2013
Appointed Date: 16 February 2006
70 years old

Director
MCARDLE, Ian
Resigned: 24 May 2013
Appointed Date: 05 May 2010
59 years old

Director
RADCLIFFE, Paul John Joseph
Resigned: 30 June 2010
Appointed Date: 16 February 2006
76 years old

Director
SHEARDOWN, Mark Francis
Resigned: 24 May 2013
Appointed Date: 16 February 2006
71 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 16 February 2006
Appointed Date: 16 February 2006

Persons With Significant Control

Medicx Fund Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

GPG NO.5 LIMITED Events

17 Feb 2017
Confirmation statement made on 16 February 2017 with updates
31 May 2016
Registered office address changed from 5 Godalming Business Centre Woolsack Way Godalming Surrey GU7 1XW to 6th Floor 33 Holborn London EC1N 2HT on 31 May 2016
18 May 2016
Full accounts made up to 30 September 2015
15 Mar 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 48,500

19 Jan 2016
Registration of charge 057125560035, created on 8 January 2016
...
... and 77 more events
20 Jul 2006
New director appointed
20 Jul 2006
New director appointed
13 Jul 2006
Secretary resigned
13 Jul 2006
Director resigned
16 Feb 2006
Incorporation

GPG NO.5 LIMITED Charges

8 January 2016
Charge code 0571 2556 0035
Delivered: 19 January 2016
Status: Outstanding
Persons entitled: Aviva Public Private Finance Limited
Description: F/H land at croft way wiveliscombe taunton part t/n…
24 May 2013
Charge code 0571 2556 0034
Delivered: 1 June 2013
Status: Outstanding
Persons entitled: Aviva Public Private Finance Limited
Description: Notification of addition to or amendment of charge…
24 May 2013
Charge code 0571 2556 0033
Delivered: 1 June 2013
Status: Outstanding
Persons entitled: Aviva Public Private Finance Limited
Description: F/H property k/a land at railway terrace rugby t/no…
24 May 2013
Charge code 0571 2556 0032
Delivered: 1 June 2013
Status: Outstanding
Persons entitled: Aviva Public Private Finance Limited
Description: Notification of addition to or amendment of charge…
15 May 2013
Charge code 0571 2556 0031
Delivered: 21 May 2013
Status: Outstanding
Persons entitled: Aviva Public Private Finance Limited
Description: Notification of addition to or amendment of charge…
15 May 2013
Charge code 0571 2556 0030
Delivered: 21 May 2013
Status: Outstanding
Persons entitled: Aviva Public Private Finance Limited
Description: F/H k/a new primary care centre high street potters bar t/n…
28 February 2013
Deed of assignment and charge
Delivered: 16 March 2013
Status: Outstanding
Persons entitled: Aviva Public Private Finance Limited
Description: As security for the payment and discharge of its…
28 February 2013
Deed of assignment
Delivered: 13 March 2013
Status: Outstanding
Persons entitled: Aviva Public Private Finance Limited
Description: L/H new primary care centre to be building at kents bank…
28 February 2013
Supplemental deed
Delivered: 13 March 2013
Status: Outstanding
Persons entitled: Aviva Public Private Finance Limited
Description: L/H primary care centre to be build at kents bank road…
6 February 2013
Supplemental deed
Delivered: 16 February 2013
Status: Outstanding
Persons entitled: Aviva Public Private Finance Limited (The Trustee)
Description: F/H property k/a land at grove road felixstowe t/no's…
6 February 2013
Deed of assignment
Delivered: 16 February 2013
Status: Outstanding
Persons entitled: Aviva Public Private Finance Limited (The "Trustee"
Description: All the assigned rights means all the rights titles…
16 November 2012
Supplemental deed
Delivered: 23 November 2012
Status: Outstanding
Persons entitled: Aviva Public Private Finance Limited
Description: F/H property k/a land at croft way wiveliscombe taunton…
16 November 2012
Deed of assignment
Delivered: 23 November 2012
Status: Outstanding
Persons entitled: Aviva Public Private Finance Limited
Description: All the rights titles benefits and interests of the company…
8 June 2012
Supplemental deed
Delivered: 19 June 2012
Status: Outstanding
Persons entitled: Aviva Public Private Finance Limited
Description: F/H land and buildings at southlands hospital upper…
8 June 2012
Deed of assignment
Delivered: 19 June 2012
Status: Outstanding
Persons entitled: The Aviva Public Private Finance Limited
Description: All the rights titles benefits and interests of the company…
20 April 2012
Supplemental deed
Delivered: 2 May 2012
Status: Outstanding
Persons entitled: Aviva Public Private Finance Limited
Description: L/H property k/a 1 bower mount road maidstone including all…
20 April 2012
Deed of assignment
Delivered: 2 May 2012
Status: Outstanding
Persons entitled: The Aviva Public Private Finance Limited
Description: All rights titles benefits and interests to all moneys…
16 December 2011
Deed of assignment
Delivered: 5 January 2012
Status: Outstanding
Persons entitled: Aviva Public Private Finance Limited
Description: All the rights titles benefits and interests of the company…
16 December 2011
Supplemental deed
Delivered: 5 January 2012
Status: Outstanding
Persons entitled: Aviva Public Private Finance Limited
Description: F/H land and buildings being k/a land at roper lane…
30 September 2011
Deed of assignment
Delivered: 11 October 2011
Status: Outstanding
Persons entitled: Aviva Public Private Finance Limited
Description: All the rights titles benefits and interests of the company…
25 August 2011
Supplemental deed
Delivered: 3 September 2011
Status: Outstanding
Persons entitled: Aviva Public Private Finance Limited
Description: L/H land and buildings being on the south side of…
25 August 2011
Deed of assignment
Delivered: 3 September 2011
Status: Outstanding
Persons entitled: Aviva Public Private Finance Limited
Description: All rights title benefits and interests under the leases in…
1 August 2011
Supplemental deed
Delivered: 10 August 2011
Status: Outstanding
Persons entitled: Aviva Public Private Finance Limited
Description: By way of legal mortgage that f/h land and buildings being…
1 August 2011
Deed of assignment
Delivered: 10 August 2011
Status: Outstanding
Persons entitled: Aviva Public Private Finance Limited
Description: By way of security all the rights, titles, benefits and…
14 June 2011
Supplemental deed
Delivered: 17 June 2011
Status: Outstanding
Persons entitled: Aviva Public Private Finance Limited
Description: F/H land k/a phase 2 of the medical centre development at…
14 June 2011
Deed of assignment
Delivered: 17 June 2011
Status: Outstanding
Persons entitled: Aviva Public Private Finance Limited
Description: All the rights titles benefits and interests of the company…
23 March 2011
Supplemental deed
Delivered: 29 March 2011
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited
Description: (1) by way of legal mortgage f/h land and buildings at vale…
23 March 2011
Deed of assignment
Delivered: 29 March 2011
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited
Description: All the rights titles benefits and interests of the company…
2 March 2011
Supplemental deed
Delivered: 8 March 2011
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited
Description: F/H land and buildings being unit lec 11 the garrison…
2 March 2011
Deed of assignment
Delivered: 8 March 2011
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited
Description: All the rights titles benefits and interests of the company…
21 January 2011
Supplemental deed
Delivered: 26 January 2011
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited
Description: F/H land and buildings being that part of land at the…
21 January 2011
Deed of assignment
Delivered: 26 January 2011
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited
Description: All the rights titles benefits and interests of the company…
26 May 2010
Deed of legal charge
Delivered: 11 June 2010
Status: Outstanding
Persons entitled: The General Practice Finance Corporation Limited
Description: St john boste social club gillingate kendal including all…