Gps (great Britain) Limited LONDON


Founded in 1988, Gps (great Britain), classified under reg no. 02275771 is an active company. Currently registered at C/o Tmf Group, 13th Floor EC2R 7HJ, London the company has been in the business for 36 years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on January 29, 2022.

The company has 3 directors, namely Kristine P., Mark A. and Delaram M.. Of them, Delaram M. has been with the company the longest, being appointed on 12 September 2016 and Kristine P. has been with the company for the least time - from 27 May 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Gps (great Britain) Limited Address / Contact

Office Address C/o Tmf Group, 13th Floor
Office Address2 One Angel Court
Town London
Post code EC2R 7HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02275771
Date of Incorporation Fri, 8th Jul 1988
Industry Retail sale of clothing in specialised stores
Industry Retail sale of footwear in specialised stores
End of financial Year 31st January
Company age 36 years old
Account next due date Wed, 31st Jan 2024 (57 days after)
Account last made up date Sat, 29th Jan 2022
Next confirmation statement due date Sat, 5th Oct 2024 (2024-10-05)
Last confirmation statement dated Thu, 21st Sep 2023

Company staff

Kristine P.

Position: Director

Appointed: 27 May 2022

Mark A.

Position: Director

Appointed: 05 April 2018

Delaram M.

Position: Director

Appointed: 12 September 2016

Tmf Corporate Administration Services Limited

Position: Corporate Secretary

Appointed: 11 November 2009

Dara B.

Position: Director

Appointed: 01 March 2017

Resigned: 05 April 2018

Julie G.

Position: Director

Appointed: 10 September 2015

Resigned: 12 September 2016

Roger C.

Position: Director

Appointed: 28 February 2013

Resigned: 01 March 2017

Deborah E.

Position: Director

Appointed: 02 February 2013

Resigned: 27 May 2022

Delaram M.

Position: Director

Appointed: 24 August 2012

Resigned: 10 September 2015

Sonali S.

Position: Director

Appointed: 22 July 2011

Resigned: 02 February 2013

Jennifer C.

Position: Director

Appointed: 13 August 2010

Resigned: 28 February 2013

Lori K.

Position: Director

Appointed: 19 February 2010

Resigned: 13 August 2010

Nolene F.

Position: Director

Appointed: 14 November 2008

Resigned: 19 February 2010

Thomas L.

Position: Director

Appointed: 14 November 2008

Resigned: 24 August 2012

Sabrina S.

Position: Director

Appointed: 05 October 2007

Resigned: 14 November 2008

Michelle B.

Position: Director

Appointed: 27 April 2007

Resigned: 14 November 2008

Stephen S.

Position: Director

Appointed: 29 September 2005

Resigned: 22 July 2011

Lisa M.

Position: Secretary

Appointed: 29 April 2005

Resigned: 30 June 2021

Lauri S.

Position: Director

Appointed: 29 April 2005

Resigned: 27 April 2007

Bernadette F.

Position: Director

Appointed: 01 May 2004

Resigned: 26 August 2005

Charles C.

Position: Director

Appointed: 30 April 2003

Resigned: 25 July 2003

Byron P.

Position: Director

Appointed: 08 February 2003

Resigned: 14 September 2007

Kean G.

Position: Secretary

Appointed: 20 September 2000

Resigned: 05 August 2005

Clifford Chance Secretaries Limited

Position: Corporate Secretary

Appointed: 20 September 2000

Resigned: 11 November 2009

Michael M.

Position: Director

Appointed: 20 September 2000

Resigned: 07 February 2003

Heidi K.

Position: Director

Appointed: 24 March 2000

Resigned: 20 January 2003

Michelle B.

Position: Director

Appointed: 01 February 2000

Resigned: 24 February 2000

Paula L.

Position: Director

Appointed: 18 December 1998

Resigned: 18 December 1998

Edward D.

Position: Director

Appointed: 18 December 1998

Resigned: 23 March 2000

Sandra H.

Position: Director

Appointed: 25 July 1996

Resigned: 07 August 1996

Michelle L.

Position: Director

Appointed: 04 June 1996

Resigned: 18 December 1998

Millard D.

Position: Director

Appointed: 04 June 1996

Resigned: 01 July 2002

Donald F.

Position: Director

Appointed: 08 October 1992

Resigned: 04 June 1996

Anne G.

Position: Director

Appointed: 08 October 1992

Resigned: 29 April 2005

Warren H.

Position: Director

Appointed: 08 October 1992

Resigned: 08 October 1995

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we researched, there is Gap (Uk Holdings) Limited from London, United Kingdom. This PSC is classified as "a limited by shares", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Gap (Uk Holdings) Limited

C/O Tmf Group 13th Floor, One Angel Court, London, EC2R 7HJ, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 3720778
Notified on 30 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to January 28, 2023
filed on: 17th, January 2024
Free Download (29 pages)

Company search