Group C/Gtp Racing Ltd

  • Active
  • Incorporated on 27 Feb 2003

Reg Address: 14 Germander Way, Bicester OX26 3WB, England

Company Classifications:
94990 - Activities of other membership organizations n.e.c.


  • Summary The company with name "Group C/Gtp Racing Ltd" is a private-limited-guarant-nsc and located in 14 Germander Way, Bicester OX26 3WB. Group C/Gtp Racing Ltd is currently in active status and it was incorporated on 27 Feb 2003 (21 years 6 months 23 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.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Group C/Gtp Racing Ltd.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Aaron Vaughan Scott Director 14 Dec 2017 British Active
2 Jonathan George Bunston Director 14 Dec 2017 British Active
3 Jamie Rhodes Champkin Director 14 Dec 2017 British Active
4 Zoe Claire Copas Secretary 31 Oct 2012 - Active
5 Zoe Claire Copas Director 13 Jan 2012 British Active
6 Rupert John Clevely Director 13 Jan 2012 British Resigned
14 Dec 2017
7 Robert Charles Berridge Director 14 Sep 2009 British Resigned
14 Dec 2017
8 Nigel Justin Hall Jaines Director 28 Feb 2009 British Resigned
26 Feb 2010
9 Nigel Justin Hall James Director 28 Feb 2009 British Resigned
14 Dec 2017
10 Donald Law Director 28 Feb 2009 British Resigned
13 Jan 2012
11 John Andrew Pearson Director 28 Feb 2009 British Resigned
15 Nov 2009
12 Charles Simon James Agg Director 9 Jan 2009 British Resigned
28 Feb 2009
13 Trevor Paul Crisp Director 8 Jan 2009 British Resigned
8 Sep 2009
14 Richard Chester Director 17 Feb 2007 British Resigned
9 Jan 2009
15 Duncan Stewart Mckay Director 17 Feb 2007 British Resigned
13 Jan 2012
16 Richard George Muir Oddie Director 24 Feb 2006 British Resigned
17 Feb 2007
17 Henry James Pearman Director 24 Feb 2006 British Resigned
23 Feb 2008
18 Michael Paul Nicholas Atkins Director 24 Feb 2006 British Resigned
26 Oct 2006
19 Christopher Nicholas Randall Director 20 Feb 2004 British Resigned
17 Feb 2007
20 David John Paul Mercer Director 20 Feb 2004 English Resigned
23 Feb 2008
21 Donald Law Director 20 Feb 2004 British Resigned
23 Feb 2008
22 Gary Werner Pearson Director 27 Feb 2003 British Resigned
17 Feb 2007
23 Brian Harrison Bailey Director 27 Feb 2003 British Resigned
28 Sep 2004
24 Timothy Millard Fillmore Secretary 27 Feb 2003 - Resigned
31 Oct 2012
25 Derek Thomas Hood Director 27 Feb 2003 British Resigned
26 Oct 2006
26 Philip Andrew Stott Director 27 Feb 2003 British Resigned
7 Dec 2004
27 Nigel Justin Hall James Director 27 Feb 2003 British Resigned
16 Jul 2004
28 Michael Harold Jankowski Director 27 Feb 2003 Us Citizen Resigned
11 Jun 2004
29 James Alexander Graham Director 27 Feb 2003 British Resigned
17 Feb 2007
30 Donald Richard Leslie Miles Director 27 Feb 2003 British Resigned
20 Feb 2004


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 Zoe Claire Copas
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
14 Dec 2017 British Active
2 Mr Robert Charles Berridge
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
6 Apr 2016 British Ceased
14 Dec 2017


Latest Filing Activity

List of company filings like confirmation statements, accounts for Group C/Gtp Racing Ltd.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 1 Feb 2024 Download PDF
2 Confirmation Statement - No Updates 2 Feb 2023 Download PDF
3 Accounts - Micro Entity 24 Jan 2023 Download PDF
3 Pages
4 Confirmation Statement - No Updates 15 Feb 2021 Download PDF
3 Pages
5 Accounts - Micro Entity 29 Jan 2021 Download PDF
3 Pages
6 Address - Change Registered Office Company With Date Old New 6 Dec 2020 Download PDF
1 Pages
7 Confirmation Statement - No Updates 24 Feb 2020 Download PDF
3 Pages
8 Accounts - Micro Entity 24 Feb 2020 Download PDF
2 Pages
9 Accounts - Change Account Reference Date Company Previous Extended 23 Jul 2019 Download PDF
1 Pages
10 Confirmation Statement - No Updates 13 Feb 2019 Download PDF
3 Pages
11 Accounts - Total Exemption Full 31 Jul 2018 Download PDF
7 Pages
12 Confirmation Statement - No Updates 12 Mar 2018 Download PDF
3 Pages
13 Officers - Appoint Person Director Company With Name Date 22 Dec 2017 Download PDF
3 Pages
14 Officers - Appoint Person Director Company With Name Date 22 Dec 2017 Download PDF
3 Pages
15 Officers - Appoint Person Director Company With Name Date 22 Dec 2017 Download PDF
3 Pages
16 Officers - Termination Director Company With Name Termination Date 22 Dec 2017 Download PDF
2 Pages
17 Officers - Termination Director Company With Name Termination Date 22 Dec 2017 Download PDF
2 Pages
18 Officers - Termination Director Company With Name Termination Date 22 Dec 2017 Download PDF
2 Pages
19 Persons With Significant Control - Cessation Of A Person With Significant Control 22 Dec 2017 Download PDF
3 Pages
20 Persons With Significant Control - Notification Of A Person With Significant Control 22 Dec 2017 Download PDF
4 Pages
21 Accounts - Total Exemption Small 31 Jul 2017 Download PDF
6 Pages
22 Confirmation Statement - Updates 13 Mar 2017 Download PDF
4 Pages
23 Accounts - Total Exemption Small 31 Aug 2016 Download PDF
6 Pages
24 Annual Return - Company With Made Up Date No Member List 15 Mar 2016 Download PDF
6 Pages
25 Accounts - Total Exemption Small 30 Jul 2015 Download PDF
6 Pages
26 Annual Return - Company With Made Up Date No Member List 16 Mar 2015 Download PDF
6 Pages
27 Accounts - Total Exemption Small 29 Jul 2014 Download PDF
6 Pages
28 Annual Return - Company With Made Up Date No Member List 21 Mar 2014 Download PDF
6 Pages
29 Annual Return - Company With Made Up Date No Member List 30 Mar 2013 Download PDF
6 Pages
30 Accounts - Total Exemption Small 19 Mar 2013 Download PDF
6 Pages
31 Officers - Change Person Director Company With Change Date 6 Dec 2012 Download PDF
2 Pages
32 Officers - Change Person Director Company With Change Date 6 Dec 2012 Download PDF
2 Pages
33 Officers - Termination Secretary Company With Name 5 Dec 2012 Download PDF
1 Pages
34 Officers - Appoint Person Secretary Company With Name 5 Dec 2012 Download PDF
2 Pages
35 Address - Change Registered Office Company With Date Old 21 Nov 2012 Download PDF
1 Pages
36 Annual Return - Company With Made Up Date No Member List 10 Apr 2012 Download PDF
6 Pages
37 Officers - Appoint Person Director Company With Name 14 Feb 2012 Download PDF
3 Pages
38 Officers - Appoint Person Director Company With Name 14 Feb 2012 Download PDF
3 Pages
39 Accounts - Total Exemption Small 26 Jan 2012 Download PDF
5 Pages
40 Officers - Termination Director Company With Name 16 Jan 2012 Download PDF
2 Pages
41 Officers - Termination Director Company With Name 16 Jan 2012 Download PDF
2 Pages
42 Annual Return - Company With Made Up Date No Member List 31 Mar 2011 Download PDF
6 Pages
43 Accounts - Total Exemption Small 28 Jan 2011 Download PDF
5 Pages
44 Officers - Change Person Director Company With Change Date 29 Apr 2010 Download PDF
2 Pages
45 Officers - Change Person Director Company With Change Date 29 Apr 2010 Download PDF
2 Pages
46 Officers - Change Person Director Company With Change Date 29 Apr 2010 Download PDF
2 Pages
47 Annual Return - Company With Made Up Date No Member List 29 Apr 2010 Download PDF
4 Pages
48 Officers - Termination Director Company With Name 29 Apr 2010 Download PDF
1 Pages
49 Officers - Termination Director Company With Name 26 Feb 2010 Download PDF
2 Pages
50 Accounts - Total Exemption Small 19 Dec 2009 Download PDF
5 Pages
51 Accounts - Change Account Reference Date Company Previous Shortened 16 Nov 2009 Download PDF
3 Pages
52 Officers - Legacy 26 Sep 2009 Download PDF
1 Pages
53 Officers - Legacy 26 Sep 2009 Download PDF
2 Pages
54 Annual Return - Legacy 1 Apr 2009 Download PDF
3 Pages
55 Officers - Legacy 24 Mar 2009 Download PDF
2 Pages
56 Officers - Legacy 24 Mar 2009 Download PDF
1 Pages
57 Officers - Legacy 10 Mar 2009 Download PDF
1 Pages
58 Officers - Legacy 10 Mar 2009 Download PDF
2 Pages
59 Officers - Legacy 6 Mar 2009 Download PDF
2 Pages
60 Accounts - Total Exemption Small 22 Jan 2009 Download PDF
4 Pages
61 Officers - Legacy 16 Jan 2009 Download PDF
1 Pages
62 Officers - Legacy 16 Jan 2009 Download PDF
2 Pages
63 Officers - Legacy 16 Jan 2009 Download PDF
2 Pages
64 Incorporation - Memorandum Articles 5 Dec 2008 Download PDF
10 Pages
65 Resolution 5 Dec 2008 Download PDF
2 Pages
66 Annual Return - Legacy 26 Mar 2008 Download PDF
2 Pages
67 Officers - Legacy 5 Mar 2008 Download PDF
1 Pages
68 Officers - Legacy 5 Mar 2008 Download PDF
1 Pages
69 Officers - Legacy 5 Mar 2008 Download PDF
1 Pages
70 Accounts - Total Exemption Small 28 Feb 2008 Download PDF
4 Pages
71 Accounts - Total Exemption Full 12 Jul 2007 Download PDF
9 Pages
72 Annual Return - Legacy 10 Apr 2007 Download PDF
2 Pages
73 Officers - Legacy 10 Mar 2007 Download PDF
1 Pages
74 Officers - Legacy 5 Mar 2007 Download PDF
1 Pages
75 Officers - Legacy 5 Mar 2007 Download PDF
2 Pages
76 Officers - Legacy 5 Mar 2007 Download PDF
1 Pages
77 Officers - Legacy 5 Mar 2007 Download PDF
2 Pages
78 Officers - Legacy 5 Mar 2007 Download PDF
1 Pages
79 Resolution 5 Jan 2007 Download PDF
1 Pages
80 Officers - Legacy 8 Nov 2006 Download PDF
1 Pages
81 Officers - Legacy 8 Nov 2006 Download PDF
1 Pages
82 Accounts - Total Exemption Full 30 Jun 2006 Download PDF
10 Pages
83 Officers - Legacy 13 Mar 2006 Download PDF
2 Pages
84 Officers - Legacy 13 Mar 2006 Download PDF
2 Pages
85 Officers - Legacy 13 Mar 2006 Download PDF
2 Pages
86 Annual Return - Legacy 10 Mar 2006 Download PDF
2 Pages
87 Resolution 5 Oct 2005 Download PDF
1 Pages
88 Annual Return - Legacy 27 Apr 2005 Download PDF
2 Pages
89 Accounts - Total Exemption Small 31 Mar 2005 Download PDF
3 Pages
90 Resolution 1 Mar 2005 Download PDF
1 Pages
91 Officers - Legacy 24 Dec 2004 Download PDF
1 Pages
92 Officers - Legacy 5 Oct 2004 Download PDF
1 Pages
93 Officers - Legacy 5 Aug 2004 Download PDF
1 Pages
94 Accounts - Total Exemption Small 7 Jul 2004 Download PDF
3 Pages
95 Officers - Legacy 25 Jun 2004 Download PDF
1 Pages
96 Officers - Legacy 28 Apr 2004 Download PDF
2 Pages
97 Officers - Legacy 19 Apr 2004 Download PDF
2 Pages
98 Officers - Legacy 19 Apr 2004 Download PDF
2 Pages
99 Officers - Legacy 19 Apr 2004 Download PDF
1 Pages
100 Annual Return - Legacy 10 Mar 2004 Download PDF
7 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.