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

G.p.e. (st Thomas Street) Limited


G.p.e. (st Thomas Street) started in year 2005 as Private Limited Company with registration number 05593274. The G.p.e. (st Thomas Street) company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Harley Street at 33 Cavendish Square. Postal code: W1G 0PW. Since 2006-03-15 G.p.e. (st Thomas Street) Limited is no longer carrying the name G.p.e (dormant) (no.6).

At the moment there are 4 directors in the the company, namely Daniel N., Andrew W. and Nicholas S. and others. In addition one secretary - Darren L. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Desna M. who worked with the the company until 30 September 2019.

G.p.e. (st Thomas Street) Limited Address / Contact

Office Address 33 Cavendish Square
Office Address2 London
Town Harley Street
Post code W1G 0PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05593274
Date of Incorporation Fri, 14th Oct 2005
Industry Development of building projects
End of financial Year 31st March
Company age 19 years old
Account next due date Tue, 31st Dec 2024 (245 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Daniel N.

Position: Director

Appointed: 01 January 2024

Darren L.

Position: Secretary

Appointed: 30 September 2019

Andrew W.

Position: Director

Appointed: 07 February 2017

Nicholas S.

Position: Director

Appointed: 25 July 2011

Toby C.

Position: Director

Appointed: 15 December 2005

Steven M.

Position: Director

Appointed: 07 February 2017

Resigned: 31 December 2023

Neil T.

Position: Director

Appointed: 01 August 2006

Resigned: 12 December 2016

Desna M.

Position: Secretary

Appointed: 15 December 2005

Resigned: 30 September 2019

Nicholas D.

Position: Director

Appointed: 15 December 2005

Resigned: 27 May 2011

Robert N.

Position: Director

Appointed: 15 December 2005

Resigned: 30 September 2009

Eps Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 October 2005

Resigned: 15 December 2005

Mikjon Limited

Position: Corporate Nominee Director

Appointed: 14 October 2005

Resigned: 15 December 2005

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats discovered, there is Great Portland Estates Plc from London, England. The abovementioned PSC is classified as "a registered 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.

Great Portland Estates Plc

33 Cavendish Square, London, W1G 0PW, England

Legal authority England & Wales
Legal form Registered Company
Country registered England
Place registered England & Wales
Registration number 596137
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

G.p.e (dormant) (no.6) March 15, 2006
Shelfco (no. 3143) December 21, 2005

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Full accounts data made up to 2023-03-31
filed on: 24th, August 2023
Free Download (25 pages)

Company search

Advertisements