LONDON GP LIMITED
LONDON

Hellopages » City of London » City of London » EC1A 4HY
Company number 04376496
Status Active
Incorporation Date 19 February 2002
Company Type Private Limited Company
Address 140 ALDERSGATE STREET, LONDON, ENGLAND, EC1A 4HY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Registered office address changed from 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS to 10-12 Queen Elizabeth Street London SE1 2JN on 6 October 2016; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of LONDON GP LIMITED are www.londongp.co.uk, and www.london-gp.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.London Gp Limited is a Private Limited Company. The company registration number is 04376496. London Gp Limited has been working since 19 February 2002. The present status of the company is Active. The registered address of London Gp Limited is 140 Aldersgate Street London England Ec1a 4hy. . HOFMAN, Michael is a Secretary of the company. WALSH, Michael Bernard is a Director of the company. Secretary GERVASIO, James Ernest Peter has been resigned. Secretary SIMPSON, Julie has been resigned. Secretary WALSH, Michael Bernard has been resigned. Director ADEY, Philip Jeremy has been resigned. Director CAMMERMAN, Philip Simon has been resigned. Director CLARKE, Anthony Richard has been resigned. Director CLAYDON, Peter Christopher has been resigned. Director DAVIES, Alan Frederick has been resigned. Director GARNHAM, Peter John has been resigned. Director HALL, David Ian has been resigned. Director LARGE, Martin Gerald has been resigned. Director SANKEY, Geoffrey has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HOFMAN, Michael
Appointed Date: 31 May 2016

Director
WALSH, Michael Bernard
Appointed Date: 26 July 2012
66 years old

Resigned Directors

Secretary
GERVASIO, James Ernest Peter
Resigned: 31 March 2011
Appointed Date: 13 May 2002

Secretary
SIMPSON, Julie
Resigned: 13 May 2002
Appointed Date: 19 February 2002

Secretary
WALSH, Michael Bernard
Resigned: 31 May 2016
Appointed Date: 31 March 2011

Director
ADEY, Philip Jeremy
Resigned: 31 August 2010
Appointed Date: 03 April 2008
61 years old

Director
CAMMERMAN, Philip Simon
Resigned: 03 April 2008
Appointed Date: 13 May 2002
83 years old

Director
CLARKE, Anthony Richard
Resigned: 30 November 2009
Appointed Date: 03 April 2008
72 years old

Director
CLAYDON, Peter Christopher
Resigned: 03 April 2008
Appointed Date: 13 May 2002
80 years old

Director
DAVIES, Alan Frederick
Resigned: 05 January 2009
Appointed Date: 19 February 2002
65 years old

Director
GARNHAM, Peter John
Resigned: 30 November 2009
Appointed Date: 13 May 2002
72 years old

Director
HALL, David Ian
Resigned: 30 September 2013
Appointed Date: 26 July 2012
65 years old

Director
LARGE, Martin Gerald
Resigned: 30 November 2015
Appointed Date: 30 September 2013
70 years old

Director
SANKEY, Geoffrey
Resigned: 31 July 2012
Appointed Date: 05 January 2009
74 years old

Persons With Significant Control

Smh Venture Finance Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LONDON GP LIMITED Events

07 Mar 2017
Confirmation statement made on 19 February 2017 with updates
06 Oct 2016
Registered office address changed from 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS to 10-12 Queen Elizabeth Street London SE1 2JN on 6 October 2016
28 Sep 2016
Total exemption full accounts made up to 31 March 2016
22 Jun 2016
Appointment of Mr Michael Hofman as a secretary on 31 May 2016
22 Jun 2016
Termination of appointment of Michael Bernard Walsh as a secretary on 31 May 2016
...
... and 58 more events
20 Jun 2002
New director appointed
20 Jun 2002
New director appointed
20 Jun 2002
New director appointed
24 Apr 2002
Registered office changed on 24/04/02 from: saint martins house 210-212 chapeltown road, leeds west yorkshire LS7 4HZ
19 Feb 2002
Incorporation