Gpf started in year 2010 as Private Limited Company with registration number 07383079. The Gpf company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in London at 23 Helena Road. Postal code: NW10 1HY. Since 7th February 2022 Gpf Limited is no longer carrying the name Trade Inv. Company.
The firm has one director. Ernestino F., appointed on 7 December 2010. There are currently no secretaries appointed. As of 26 April 2024, there were 3 ex directors - Riccardo P., Alessandro O. and others listed below. There were no ex secretaries.
Office Address | 23 Helena Road |
Town | London |
Post code | NW10 1HY |
Country of origin | United Kingdom |
Registration Number | 07383079 |
Date of Incorporation | Tue, 21st Sep 2010 |
Industry | Activities of head offices |
End of financial Year | 31st May |
Company age | 14 years old |
Account next due date | Thu, 29th Feb 2024 (57 days after) |
Account last made up date | Tue, 31st May 2022 |
Next confirmation statement due date | Sun, 16th Jun 2024 (2024-06-16) |
Last confirmation statement dated | Fri, 2nd Jun 2023 |
The list of persons with significant control that own or control the company consists of 5 names. As we established, there is Ernestino F. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Roberto P. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Ernestino F., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Ernestino F.
Notified on | 1 June 2023 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Roberto P.
Notified on | 1 April 2022 |
Ceased on | 1 June 2023 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Ernestino F.
Notified on | 1 September 2021 |
Ceased on | 1 April 2022 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Alessandro O.
Notified on | 6 April 2016 |
Ceased on | 1 September 2021 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Alessandra P.
Notified on | 6 April 2016 |
Ceased on | 30 November 2020 |
Nature of control: |
25-50% shares |
Trade Inv. Company | February 7, 2022 |
Profit & Loss | ||||||||
---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2016-05-31 | 2017-05-31 | 2018-05-31 | 2019-05-31 | 2020-05-31 | 2021-05-31 | 2022-05-31 | 2023-05-31 |
Net Worth | -1 267 | -1 267 | ||||||
Balance Sheet | ||||||||
Current Assets | 15 765 | 15 765 | 417 | 381 | 5 757 | 4 708 | 12 789 | 7 522 |
Net Assets Liabilities | 29 516 | 56 172 | 76 921 | 74 414 | 76 114 | -75 243 | -91 125 | |
Net Assets Liabilities Including Pension Asset Liability | -1 267 | -1 267 | ||||||
Reserves/Capital | ||||||||
Shareholder Funds | -1 267 | -1 267 | ||||||
Other | ||||||||
Average Number Employees During Period | 2 | 2 | ||||||
Creditors | 85 379 | 106 817 | 127 530 | 30 399 | 31 050 | 38 260 | 14 088 | |
Net Current Assets Liabilities | 3 384 | 3 384 | 106 400 | 127 149 | 24 642 | 26 342 | -25 471 | -6 566 |
Total Assets Less Current Liabilities | 838 505 | 838 505 | 1 233 600 | 1 212 851 | 60 358 | 26 342 | -25 471 | -6 566 |
Fixed Assets | 835 000 | 835 000 | 1 340 000 | 1 340 000 | 85 000 | |||
Called Up Share Capital Not Paid Not Expressed As Current Asset | 121 | 121 | ||||||
Creditors Due After One Year | 839 772 | 839 772 | ||||||
Creditors Due Within One Year | 12 381 | 12 381 |
Type | Category | Free download | |
---|---|---|---|
TM01 |
31st July 2023 - the day director's appointment was terminated filed on: 28th, August 2023 |
officers | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy