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

Gtpn2 Limited LONDON


Gtpn2 started in year 1994 as Private Limited Company with registration number 02947017. The Gtpn2 company has been functioning successfully for 30 years now and its status is active. The firm's office is based in London at 30 Finsbury Square. Postal code: EC2A 1AG. Since 1997/01/27 Gtpn2 Limited is no longer carrying the name Edgelake.

The firm has 3 directors, namely Darren B., Ruth T. and Malcolm G.. Of them, Malcolm G. has been with the company the longest, being appointed on 5 June 2020 and Darren B. has been with the company for the least time - from 1 February 2024. 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.

Gtpn2 Limited Address / Contact

Office Address 30 Finsbury Square
Town London
Post code EC2A 1AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02947017
Date of Incorporation Fri, 8th Jul 1994
Industry Non-trading company
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Darren B.

Position: Director

Appointed: 01 February 2024

Ruth T.

Position: Director

Appointed: 01 October 2021

Malcolm G.

Position: Director

Appointed: 05 June 2020

David M.

Position: Director

Appointed: 05 June 2020

Resigned: 30 June 2022

Nigel M.

Position: Director

Appointed: 17 December 2018

Resigned: 05 June 2020

David D.

Position: Director

Appointed: 01 December 2018

Resigned: 01 February 2024

Jonathan R.

Position: Director

Appointed: 01 July 2018

Resigned: 05 June 2020

Robert H.

Position: Director

Appointed: 01 July 2016

Resigned: 01 July 2018

Simon J.

Position: Director

Appointed: 31 March 2015

Resigned: 17 December 2018

Sacha R.

Position: Director

Appointed: 31 March 2015

Resigned: 30 November 2018

Grant Thornton Limited

Position: Corporate Secretary

Appointed: 30 June 2013

Resigned: 26 February 2019

Paul E.

Position: Director

Appointed: 01 April 2012

Resigned: 01 July 2016

Simon M.

Position: Director

Appointed: 30 June 2009

Resigned: 30 September 2011

Malcolm W.

Position: Director

Appointed: 30 June 2007

Resigned: 30 June 2009

Cargil Management Services Limited

Position: Corporate Secretary

Appointed: 12 July 2002

Resigned: 30 June 2013

Terence B.

Position: Director

Appointed: 05 February 2002

Resigned: 30 June 2009

Michael C.

Position: Director

Appointed: 01 July 2001

Resigned: 31 December 2008

Scott B.

Position: Director

Appointed: 01 July 2001

Resigned: 30 June 2015

John M.

Position: Director

Appointed: 01 July 2001

Resigned: 30 June 2012

Eric H.

Position: Director

Appointed: 01 July 1999

Resigned: 30 June 2009

Peter H.

Position: Director

Appointed: 01 January 1999

Resigned: 11 January 2007

Lawrence C.

Position: Director

Appointed: 01 July 1998

Resigned: 30 June 2001

Aidan O.

Position: Director

Appointed: 01 January 1997

Resigned: 11 January 2007

Gerard S.

Position: Director

Appointed: 01 January 1997

Resigned: 30 June 2007

Roger Z.

Position: Director

Appointed: 01 January 1997

Resigned: 27 May 2003

Andrew F.

Position: Director

Appointed: 01 January 1996

Resigned: 31 December 2001

Robert H.

Position: Director

Appointed: 01 January 1995

Resigned: 26 March 1999

Robert W.

Position: Secretary

Appointed: 15 December 1994

Resigned: 12 July 2002

David M.

Position: Director

Appointed: 19 August 1994

Resigned: 30 June 2001

David W.

Position: Director

Appointed: 19 August 1994

Resigned: 31 December 1996

John C.

Position: Director

Appointed: 19 August 1994

Resigned: 30 June 1998

John H.

Position: Director

Appointed: 19 August 1994

Resigned: 31 December 1995

Anthony F.

Position: Director

Appointed: 19 August 1994

Resigned: 31 December 1998

John M.

Position: Director

Appointed: 19 August 1994

Resigned: 31 December 1994

Peter S.

Position: Director

Appointed: 19 August 1994

Resigned: 31 December 1996

Michael R.

Position: Director

Appointed: 11 August 1994

Resigned: 31 December 1996

Laurence K.

Position: Secretary

Appointed: 22 July 1994

Resigned: 15 December 1994

Ronald S.

Position: Director

Appointed: 22 July 1994

Resigned: 11 August 1994

Guardheath Securities Limited

Position: Nominee Director

Appointed: 08 July 1994

Resigned: 22 July 1994

M & N Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 July 1994

Resigned: 22 July 1994

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we researched, there is Grant Thornton Acquisitions No.2 Limited from London, England. The abovementioned PSC is categorised 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 entity in the PSC register is Grant Thornton Uk Llp that entered London, England as the official address. This PSC has a legal form of "a limited liability partnership", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Grant Thornton Acquisitions No.2 Limited

30 Finsbury Square, London, EC2A 1AG, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 09556430
Notified on 26 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Grant Thornton Uk Llp

30 Finsbury Square, London, EC2A 1AG, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered England
Place registered Companies House
Registration number Oc307742
Notified on 31 July 2017
Ceased on 26 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Edgelake January 27, 1997

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 14th, July 2023
Free Download (9 pages)

Company search

Advertisements