GPEA LIMITED -
Company Profile | Company Filings |
Overview
GPEA LIMITED is a Private Limited Company from and has the status: Active.
GPEA LIMITED was incorporated 30 years ago on 20/05/1993 and has the registered number: 02819824. The accounts status is FULL and accounts are next due on 30/09/2024.
GPEA LIMITED was incorporated 30 years ago on 20/05/1993 and has the registered number: 02819824. The accounts status is FULL and accounts are next due on 30/09/2024.
GPEA LIMITED -
This company is listed in the following categories:
73110 - Advertising agencies
73110 - Advertising agencies
94990 - Activities of other membership organizations n.e.c.
96090 - Other service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
121 PARK LANE MAYFAIR
W1K 7AG
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/05/2023 | 31/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JONATHAN ALISTAIR COOKE | Jul 1968 | British | Director | 2003-08-12 | CURRENT |
MR PAUL OFFLEY | Jun 1962 | British | Director | 2020-04-01 | CURRENT |
MR IAIN HENRY MCKENZIE | Apr 1969 | British | Director | 2018-09-01 | CURRENT |
SHARON ELIZABETH LINDLEY | Oct 1958 | British | Director | 2004-07-15 UNTIL 2018-05-31 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1993-05-20 UNTIL 1993-05-20 | RESIGNED | ||
MR DEAN ANDREW FIELDING | Oct 1965 | British | Director | 2005-11-15 UNTIL 2010-07-01 | RESIGNED |
MR MALCOLM GARLAND LINDLEY | Feb 1954 | British | Director | 1993-05-20 UNTIL 2018-05-31 | RESIGNED |
MR IAIN JAMES ANDERSON | Mar 1955 | British | Director | 2016-12-01 UNTIL 2017-12-21 | RESIGNED |
MR WILLIAM SARGEANT BAINBRIDGE | Jun 1938 | British | Director | 1993-05-20 UNTIL 1995-05-05 | RESIGNED |
MRS HELEN ELIZABETH BUCK | Apr 1960 | British | Director | 2017-02-23 UNTIL 2017-07-12 | RESIGNED |
MISS NICOLA WILSON | Mar 1970 | British | Director | 2021-07-20 UNTIL 2023-02-27 | RESIGNED |
ALAN BYRON DREW | Apr 1942 | British | Director | 1993-05-20 UNTIL 2003-07-14 | RESIGNED |
MR SIMON DAVID EMBLEY | Oct 1960 | British | Director | 2013-08-20 UNTIL 2014-06-03 | RESIGNED |
MR ADRIAN STUART GILL | Jul 1967 | British | Director | 2015-02-25 UNTIL 2016-12-20 | RESIGNED |
MR IAIN AUSTEN MANLEY | May 1969 | British | Director | 2017-07-20 UNTIL 2018-06-27 | RESIGNED |
MR WILLIAM ASHE MCCLINTOCK | Oct 1942 | British | Director | 1993-05-20 UNTIL 2020-02-29 | RESIGNED |
DAVID JULIAN NEWNES | Jun 1958 | British | Director | 2014-06-03 UNTIL 2014-12-23 | RESIGNED |
PETER WILLIAM RAVEN | Feb 1950 | British | Director | 1993-05-20 UNTIL 1994-08-17 | RESIGNED |
MR MARCUS ST JOHN WHEWELL | Jan 1963 | British | Director | 2014-05-30 UNTIL 2019-12-31 | RESIGNED |
MR DAVID EDWARD LINDLEY | Mar 1989 | British | Director | 2018-09-01 UNTIL 2020-05-31 | RESIGNED |
SHARON ELIZABETH LINDLEY | Oct 1958 | British | Secretary | 1993-05-20 UNTIL 2018-05-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Nurtur.Group Ltd | 2017-07-12 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Malcolm Garland Lindley And Sharon Elizabeth Lindley | 2016-04-06 - 2017-07-12 | Huntingdon Cambridgeshire |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
GPEA_Limited - Accounts | 2023-09-22 | 31-12-2022 | £493,811 Cash £1,172,413 equity |
GPEA_Limited - Accounts | 2022-09-28 | 31-12-2021 | £1,325,066 Cash £1,083,971 equity |
GPEA_Limited - Accounts | 2021-05-28 | 31-12-2020 | £2,171,669 Cash £1,558,370 equity |
GPEA_Limited - Accounts | 2020-05-19 | 31-12-2019 | £2,114,471 Cash £2,073,759 equity |
GPEA Limited - Period Ending 2015-05-31 | 2015-02-27 | 31-05-2014 | £1,982,264 Cash £2,036,189 equity |