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

Gpinvest Uk Real Estate Ltd WHITELEY


Gpinvest Uk Real Estate Ltd is a private limited company registered at Solent Business Park, Forum 4, Whiteley PO15 7AD. Incorporated on 2020-12-17, this 3-year-old company is run by 3 directors.
Director Lynsey S., appointed on 14 September 2023. Director Donna G., appointed on 27 July 2022. Director Lucas M., appointed on 27 October 2021.
The company is officially classified as "activities of financial services holding companies" (SIC code: 64205). According to Companies House data there was a change of name on 2021-11-04 and their previous name was Naturaldale Limited.
The last confirmation statement was sent on 2022-12-16 and the date for the subsequent filing is 2023-12-30. Likewise, the statutory accounts were filed on 31 December 2021 and the next filing is due on 31 December 2023.

Gpinvest Uk Real Estate Ltd Address / Contact

Office Address Solent Business Park
Office Address2 Forum 4
Town Whiteley
Post code PO15 7AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 13088906
Date of Incorporation Thu, 17th Dec 2020
Industry Activities of financial services holding companies
End of financial Year 31st December
Company age 4 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Lynsey S.

Position: Director

Appointed: 14 September 2023

Donna G.

Position: Director

Appointed: 27 July 2022

Lucas M.

Position: Director

Appointed: 27 October 2021

Aztec Financial Services (uk) Limited

Position: Corporate Secretary

Appointed: 27 October 2021

Dean T.

Position: Director

Appointed: 27 October 2021

Resigned: 05 July 2023

Irene C.

Position: Director

Appointed: 27 October 2021

Resigned: 09 September 2022

Tmf Corporate Administration Services Limited

Position: Corporate Secretary

Appointed: 17 December 2020

Resigned: 27 October 2021

David P.

Position: Director

Appointed: 17 December 2020

Resigned: 27 October 2021

Adrian L.

Position: Director

Appointed: 17 December 2020

Resigned: 27 October 2021

People with significant control

The register of PSCs who own or control the company includes 1 name. As we found, there is Clifford Chance Nominees No.2 Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", 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.

Clifford Chance Nominees No.2 Limited

10 Upper Bank Street, London, E14 5JJ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11032322
Notified on 17 December 2020
Ceased on 27 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Naturaldale November 4, 2021

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Gazette Incorporation Insolvency Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 12th, January 2024
Free Download (15 pages)

Company search