Group Gti Ltd WALLINGFORD


Group Gti started in year 2006 as Private Limited Company with registration number 05769006. The Group Gti company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Wallingford at The Fountain Building Howbery Park. Postal code: OX10 8BA. Since 2009/04/09 Group Gti Ltd is no longer carrying the name Target (gti) Holdings.

Currently there are 5 directors in the the firm, namely Simon M., Sarah C. and Matthew S. and others. In addition one secretary - Pierce C. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Group Gti Ltd Address / Contact

Office Address The Fountain Building Howbery Park
Office Address2 Benson Lane
Town Wallingford
Post code OX10 8BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05769006
Date of Incorporation Tue, 4th Apr 2006
Industry Activities of head offices
End of financial Year 30th April
Company age 18 years old
Account next due date Wed, 31st Jan 2024 (99 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 18th Apr 2024 (2024-04-18)
Last confirmation statement dated Tue, 4th Apr 2023

Company staff

Simon M.

Position: Director

Appointed: 10 September 2019

Sarah C.

Position: Director

Appointed: 10 September 2019

Pierce C.

Position: Secretary

Appointed: 08 August 2019

Matthew S.

Position: Director

Appointed: 01 March 2019

Pierce C.

Position: Director

Appointed: 01 March 2019

Mark B.

Position: Director

Appointed: 12 June 2006

James G.

Position: Director

Appointed: 09 June 2014

Resigned: 01 March 2019

Timothy E.

Position: Director

Appointed: 27 March 2014

Resigned: 01 March 2019

John M.

Position: Director

Appointed: 23 September 2011

Resigned: 01 March 2019

James L.

Position: Director

Appointed: 06 January 2010

Resigned: 27 March 2014

Bernard G.

Position: Director

Appointed: 06 January 2010

Resigned: 13 October 2016

Graham S.

Position: Director

Appointed: 03 September 2008

Resigned: 20 January 2020

Mark T.

Position: Director

Appointed: 10 December 2007

Resigned: 31 May 2021

Simon B.

Position: Director

Appointed: 21 May 2007

Resigned: 08 June 2010

Paul S.

Position: Director

Appointed: 26 April 2007

Resigned: 30 April 2010

Martin H.

Position: Director

Appointed: 11 September 2006

Resigned: 20 January 2020

Martin H.

Position: Secretary

Appointed: 11 September 2006

Resigned: 08 August 2019

Adrian W.

Position: Director

Appointed: 12 June 2006

Resigned: 01 March 2019

Adrian W.

Position: Secretary

Appointed: 12 June 2006

Resigned: 29 May 2012

John W.

Position: Director

Appointed: 18 May 2006

Resigned: 10 February 2010

Richard C.

Position: Director

Appointed: 18 May 2006

Resigned: 01 March 2019

Arthur M.

Position: Secretary

Appointed: 18 May 2006

Resigned: 12 June 2006

Travers Smith Secretaries Limited

Position: Corporate Secretary

Appointed: 04 April 2006

Resigned: 18 May 2006

Travers Smith Limited

Position: Corporate Director

Appointed: 04 April 2006

Resigned: 18 May 2006

Travers Smith Secretaries Limited

Position: Corporate Director

Appointed: 04 April 2006

Resigned: 18 May 2006

People with significant control

The list of PSCs that own or control the company consists of 2 names. As BizStats researched, there is Pleasantdale Limited from Dublin 2, Ireland. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Exponent Private Equity Partners Lp that put London, England as the address. This PSC has a legal form of "a limited liability partnership", owns 50,01-75% shares. This PSC owns 50,01-75% shares.

Pleasantdale Limited

4 Lower Hatch Street, Dublin 2, Ireland

Legal authority Irish Law
Legal form Private Limited Company
Country registered Ireland
Place registered Companies Registration Office Ireland
Registration number 623034
Notified on 1 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Exponent Private Equity Partners Lp

12 Henrietta Street, London, WC2E 8LH, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Notified on 6 April 2016
Ceased on 1 March 2019
Nature of control: 50,01-75% shares

Company previous names

Target (gti) Holdings April 9, 2009
De Facto 1356 May 12, 2006

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 2023/04/30
filed on: 31st, January 2024
Free Download (45 pages)

Company search

Advertisements