Gpl Investments Limited
- Active
- Incorporated on 20 Nov 2006
Reg Address: Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds IP30 9UP, England
Previous Names:
Hackremco (No. 2432) Limited - 12 Jan 2007
Hackremco (No. 2432) Limited - 20 Nov 2006
Company Classifications:
64209 - Activities of other holding companies n.e.c.
- Summary The company with name "Gpl Investments Limited" is a ltd and located in Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds IP30 9UP. Gpl Investments Limited is currently in active status and it was incorporated on 20 Nov 2006 (17 years 10 months 1 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Gpl Investments Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Richard Mark Brett | Director | 28 Jul 2023 | British | Active |
2 | Graham Collins | Director | 24 Mar 2017 | British | Resigned 16 Apr 2019 |
3 | Paul David Edwards | Director | 4 Feb 2014 | British | Active |
4 | Darryl John Corney | Director | 28 Oct 2013 | - | Active |
5 | Darryl John Corney | Director | 28 Oct 2013 | British | Resigned 28 Jul 2023 |
6 | Christopher Mumford | Secretary | 5 Mar 2013 | - | Active |
7 | Simon John Lee | Secretary | 1 Apr 2011 | - | Resigned 5 Mar 2013 |
8 | Sundeep Manojkumar Patel | Director | 12 Jan 2007 | British | Active |
9 | Neil Edward Shaw | Director | 12 Jan 2007 | British | Resigned 31 Dec 2013 |
10 | Dawn Caroline Morgan | Director | 12 Jan 2007 | British | Resigned 31 Oct 2011 |
11 | Neil Edward Shaw | Director | 12 Jan 2007 | British | Resigned 31 Dec 2013 |
12 | Barry Roy Largent | Secretary | 12 Jan 2007 | - | Resigned 31 Mar 2011 |
13 | HACKWOOD DIRECTORS LIMITED | Corporate Nominee Director | 20 Nov 2006 | - | Resigned 12 Jan 2007 |
14 | HACKWOOD SECRETARIES LIMITED | Corporate Nominee Secretary | 20 Nov 2006 | - | Resigned 12 Jan 2007 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | The Gas Transportation Company Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Ceased 6 Apr 2016 |
2 | Buuk Infrastructure No 2 Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Gpl Investments Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Dormant | 12 Sep 2023 | Download PDF |
2 | Officers - Appoint Person Director Company With Name Date | 28 Jul 2023 | Download PDF |
3 | Officers - Termination Director Company With Name Termination Date | 28 Jul 2023 | Download PDF |
4 | Confirmation Statement - No Updates | 21 Nov 2022 | Download PDF |
5 | Accounts - Change Account Reference Date Company Current Shortened | 27 Sep 2022 | Download PDF 1 Pages |
6 | Accounts - Dormant | 26 Feb 2021 | Download PDF 5 Pages |
7 | Confirmation Statement - No Updates | 20 Nov 2020 | Download PDF 3 Pages |
8 | Accounts - Full | 12 Jun 2020 | Download PDF 19 Pages |
9 | Confirmation Statement - Updates | 20 Nov 2019 | Download PDF 4 Pages |
10 | Accounts - Change Account Reference Date Company Previous Extended | 24 Sep 2019 | Download PDF 1 Pages |
11 | Address - Change Registered Office Company With Date Old New | 19 Jun 2019 | Download PDF 1 Pages |
12 | Officers - Termination Director Company With Name Termination Date | 16 Apr 2019 | Download PDF 1 Pages |
13 | Confirmation Statement - No Updates | 22 Nov 2018 | Download PDF 3 Pages |
14 | Accounts - Full | 17 Sep 2018 | Download PDF 20 Pages |
15 | Persons With Significant Control - Notification Of A Person With Significant Control | 9 Apr 2018 | Download PDF 2 Pages |
16 | Persons With Significant Control - Cessation Of A Person With Significant Control | 9 Apr 2018 | Download PDF 1 Pages |
17 | Confirmation Statement - No Updates | 21 Nov 2017 | Download PDF 3 Pages |
18 | Accounts - Full | 18 Sep 2017 | Download PDF 18 Pages |
19 | Officers - Appoint Person Director Company With Name Date | 24 Mar 2017 | Download PDF 2 Pages |
20 | Confirmation Statement - Updates | 21 Nov 2016 | Download PDF 5 Pages |
21 | Accounts - Full | 27 Jul 2016 | Download PDF 20 Pages |
22 | Annual Return - Company With Made Up Date Full List Shareholders | 26 Nov 2015 | Download PDF 5 Pages |
23 | Accounts - Full | 24 Sep 2015 | Download PDF 14 Pages |
24 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Nov 2014 | Download PDF 5 Pages |
25 | Accounts - Full | 8 Oct 2014 | Download PDF 14 Pages |
26 | Officers - Appoint Person Director Company With Name | 11 Feb 2014 | Download PDF 2 Pages |
27 | Officers - Termination Director Company With Name | 6 Jan 2014 | Download PDF 1 Pages |
28 | Officers - Change Person Director Company With Change Date | 6 Jan 2014 | Download PDF 2 Pages |
29 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Nov 2013 | Download PDF 5 Pages |
30 | Officers - Appoint Person Director Company With Name | 31 Oct 2013 | Download PDF 2 Pages |
31 | Accounts - Full | 26 Sep 2013 | Download PDF 12 Pages |
32 | Mortgage - Satisfy Charge Full | 19 Jun 2013 | Download PDF 4 Pages |
33 | Officers - Appoint Person Secretary Company With Name | 10 Apr 2013 | Download PDF 3 Pages |
34 | Officers - Termination Secretary Company With Name | 10 Apr 2013 | Download PDF 2 Pages |
35 | Incorporation - Memorandum Articles | 29 Nov 2012 | Download PDF 27 Pages |
36 | Resolution | 29 Nov 2012 | Download PDF 2 Pages |
37 | Mortgage - Legacy | 22 Nov 2012 | Download PDF 12 Pages |
38 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Nov 2012 | Download PDF 4 Pages |
39 | Accounts - Full | 18 Sep 2012 | Download PDF 14 Pages |
40 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Nov 2011 | Download PDF 4 Pages |
41 | Officers - Termination Director Company With Name | 31 Oct 2011 | Download PDF 1 Pages |
42 | Accounts - Full | 16 Sep 2011 | Download PDF 14 Pages |
43 | Officers - Termination Secretary Company With Name | 4 Apr 2011 | Download PDF 1 Pages |
44 | Officers - Appoint Person Secretary Company With Name | 4 Apr 2011 | Download PDF 1 Pages |
45 | Accounts - Full | 22 Mar 2011 | Download PDF 14 Pages |
46 | Accounts - Change Account Reference Date Company Previous Shortened | 20 Jan 2011 | Download PDF 1 Pages |
47 | Annual Return - Company With Made Up Date Full List Shareholders | 24 Nov 2010 | Download PDF 6 Pages |
48 | Resolution | 15 Jun 2010 | Download PDF 30 Pages |
49 | Accounts - Full | 16 Dec 2009 | Download PDF 14 Pages |
50 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Nov 2009 | Download PDF 5 Pages |
51 | Officers - Change Person Director Company With Change Date | 16 Oct 2009 | Download PDF 2 Pages |
52 | Officers - Change Person Director Company With Change Date | 6 Oct 2009 | Download PDF 2 Pages |
53 | Officers - Change Person Secretary Company With Change Date | 5 Oct 2009 | Download PDF 1 Pages |
54 | Officers - Change Person Director Company With Change Date | 5 Oct 2009 | Download PDF 2 Pages |
55 | Accounts - Full | 12 Feb 2009 | Download PDF 14 Pages |
56 | Annual Return - Legacy | 28 Nov 2008 | Download PDF 4 Pages |
57 | Officers - Legacy | 25 Mar 2008 | Download PDF 1 Pages |
58 | Annual Return - Legacy | 20 Nov 2007 | Download PDF 3 Pages |
59 | Accounts - Full | 4 Nov 2007 | Download PDF 14 Pages |
60 | Officers - Legacy | 5 Mar 2007 | Download PDF 2 Pages |
61 | Capital - Legacy | 26 Feb 2007 | Download PDF 2 Pages |
62 | Miscellaneous - Statement Of Affairs | 26 Feb 2007 | Download PDF 5 Pages |
63 | Capital - Legacy | 15 Feb 2007 | Download PDF 2 Pages |
64 | Officers - Legacy | 6 Feb 2007 | Download PDF 1 Pages |
65 | Officers - Legacy | 6 Feb 2007 | Download PDF 1 Pages |
66 | Officers - Legacy | 6 Feb 2007 | Download PDF 4 Pages |
67 | Officers - Legacy | 6 Feb 2007 | Download PDF 4 Pages |
68 | Officers - Legacy | 6 Feb 2007 | Download PDF 4 Pages |
69 | Mortgage - Legacy | 6 Feb 2007 | Download PDF 7 Pages |
70 | Resolution | 23 Jan 2007 | Download PDF |
71 | Address - Legacy | 23 Jan 2007 | Download PDF 1 Pages |
72 | Accounts - Legacy | 23 Jan 2007 | Download PDF 1 Pages |
73 | Resolution | 23 Jan 2007 | Download PDF |
74 | Resolution | 23 Jan 2007 | Download PDF 1 Pages |
75 | Resolution | 23 Jan 2007 | Download PDF |
76 | Resolution | 23 Jan 2007 | Download PDF |
77 | Resolution | 23 Jan 2007 | Download PDF 1 Pages |
78 | Change Of Name - Certificate Company | 12 Jan 2007 | Download PDF 2 Pages |
79 | Incorporation - Company | 20 Nov 2006 | Download PDF 16 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.