You are here: bizstats.co.uk > a-z index > G list > GP list

Gpeuk Limited LONDON


Gpeuk started in year 1979 as Private Limited Company with registration number 01435406. The Gpeuk company has been functioning successfully for 45 years now and its status is active. The firm's office is based in London at C/o Pkf Littlejohn 15 Westferry Circus. Postal code: E14 4HD. Since Tue, 23rd Aug 2022 Gpeuk Limited is no longer carrying the name Golden Pharos (europe).

At present there are 3 directors in the the firm, namely Ungku U., Azura A. and Ahmad M.. In addition one secretary - Lukasz K. - is with the company. At present 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.

Gpeuk Limited Address / Contact

Office Address C/o Pkf Littlejohn 15 Westferry Circus
Office Address2 Canary Wharf
Town London
Post code E14 4HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01435406
Date of Incorporation Fri, 6th Jul 1979
Industry Non-specialised wholesale trade
Industry Agents specialized in the sale of other particular products
End of financial Year 31st December
Company age 45 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Lukasz K.

Position: Secretary

Appointed: 28 February 2024

Ungku U.

Position: Director

Appointed: 02 January 2019

Azura A.

Position: Director

Appointed: 02 January 2019

Ahmad M.

Position: Director

Appointed: 01 December 2004

Prestige Doors Limited

Position: Corporate Director

Appointed: 13 September 1993

Luke H.

Position: Secretary

Appointed: 01 March 2019

Resigned: 31 August 2023

Kamarudin M.

Position: Director

Appointed: 01 January 2005

Resigned: 01 September 2016

Robert R.

Position: Secretary

Appointed: 14 November 2003

Resigned: 01 March 2019

A.

Position: Director

Appointed: 02 July 2003

Resigned: 30 March 2005

David R.

Position: Secretary

Appointed: 22 January 2003

Resigned: 13 November 2003

Muhammad Nasruddin Salim

Position: Director

Appointed: 09 July 2001

Resigned: 31 March 2006

Ian B.

Position: Secretary

Appointed: 29 March 2001

Resigned: 21 January 2003

Gary C.

Position: Director

Appointed: 22 May 2000

Resigned: 28 February 2001

Clifford W.

Position: Director

Appointed: 22 May 2000

Resigned: 24 March 2005

Gary C.

Position: Secretary

Appointed: 03 November 1995

Resigned: 28 February 2001

Che M.

Position: Secretary

Appointed: 21 July 1995

Resigned: 03 November 1995

Isa C.

Position: Director

Appointed: 06 April 1995

Resigned: 05 April 1996

Jalil K.

Position: Director

Appointed: 06 April 1995

Resigned: 21 August 2023

James S.

Position: Director

Appointed: 01 April 1994

Resigned: 16 February 2001

Caroline A.

Position: Secretary

Appointed: 13 September 1993

Resigned: 01 July 1995

Yeoh H.

Position: Director

Appointed: 24 September 1992

Resigned: 19 June 1993

John S.

Position: Director

Appointed: 24 September 1992

Resigned: 10 July 1995

Blair L.

Position: Director

Appointed: 24 September 1992

Resigned: 06 April 1995

Abbot Group Plc

Position: Director

Appointed: 05 April 1992

Resigned: 13 September 1993

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we researched, there is Prestige Doors Limited from London, United Kingdom. This PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Prestige Doors Limited

C/O Pkf Littlejohn 15 Westferry Circus, Canary Wharf, London, E14 4HD, United Kingdom

Legal authority United Kingdom (England)
Legal form Public Limited Company
Country registered England
Place registered Companies House
Registration number 00413483
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Golden Pharos (europe) August 23, 2022
Prestige Direct September 1, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 20th, December 2023
Free Download (12 pages)

Company search