GPG SECURITIES TRADING LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

02/09/242 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

03/04/243 April 2024 Resolutions

View Document

03/04/243 April 2024 Memorandum and Articles of Association

View Document

03/04/243 April 2024 Resolutions

View Document

03/04/243 April 2024 Resolutions

View Document

03/04/243 April 2024 Resolutions

View Document

27/03/2427 March 2024 Statement of company's objects

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

27/05/2327 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

06/01/236 January 2023 Termination of appointment of Robert Charles Mann as a director on 2022-12-31

View Document

04/01/234 January 2023 Appointment of Mr Jeffrey Stuart Bertram Soal as a director on 2022-12-31

View Document

04/01/234 January 2023 Termination of appointment of Nicholas James Kidd as a director on 2022-12-31

View Document

04/01/234 January 2023 Termination of appointment of James Douglas Gunningham as a director on 2022-12-31

View Document

04/01/234 January 2023 Appointment of Mr Andrew Peter Oaten as a director on 2022-12-31

View Document

04/01/234 January 2023 Appointment of Mr Arif Kermalli as a director on 2022-12-31

View Document

03/01/233 January 2023 Termination of appointment of Richard Charles Reade as a director on 2022-12-31

View Document

02/11/222 November 2022 Change of details for Gpg (Uk) Holdings Plc as a person with significant control on 2016-12-01

View Document

01/11/221 November 2022 Change of details for Gpg (Uk) Holdings Plc as a person with significant control on 2022-10-03

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

03/10/223 October 2022 Registered office address changed from 4 Longwalk Road Stockley Park Uxbridge UB11 1FE England to The Pavilions Bridgwater Road Bristol BS13 8FD on 2022-10-03

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

13/07/2013 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

29/09/1929 September 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW STOCKWELL

View Document

29/09/1929 September 2019 DIRECTOR APPOINTED MR JAMES DOUGLAS GUNNINGHAM

View Document

29/09/1929 September 2019 APPOINTMENT TERMINATED, SECRETARY ALLIED MUTUAL INSURANCE SERVICES LIMITED

View Document

21/08/1921 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALLIED MUTUAL INSURANCE SERVICES LIMITED / 12/06/2019

View Document

12/07/1912 July 2019 PSC'S CHANGE OF PARTICULARS / GPG (UK) HOLDINGS PLC / 12/06/2019

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN LOVELL

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR ALLIED MUTUAL INSURANCE SERVICES LIMITED

View Document

28/06/1928 June 2019 DIRECTOR APPOINTED MS WAI KUEN CHIANG

View Document

28/06/1928 June 2019 DIRECTOR APPOINTED MR NICHOLAS JAMES KIDD

View Document

28/06/1928 June 2019 DIRECTOR APPOINTED MR RICHARD CHARLES READE

View Document

28/06/1928 June 2019 DIRECTOR APPOINTED MR ANDREW JAMES STOCKWELL

View Document

14/06/1914 June 2019 REGISTERED OFFICE CHANGED ON 14/06/2019 FROM C/O COATS GROUP PLC 1 THE SQUARE STOCKLEY PARK UXBRIDGE MIDDLESEX UB11 1TD

View Document

06/06/196 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

21/06/1821 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES

View Document

26/06/1726 June 2017 SOLVENCY STATEMENT DATED 22/06/17

View Document

26/06/1726 June 2017 STATEMENT BY DIRECTORS

View Document

26/06/1726 June 2017 26/06/17 STATEMENT OF CAPITAL GBP 1

View Document

26/06/1726 June 2017 REDUCE ISSUED CAPITAL 22/06/2017

View Document

31/05/1731 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

09/10/169 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD HOWES

View Document

30/03/1630 March 2016 DIRECTOR APPOINTED MR JOHN SINCLAIR LOVELL

View Document

26/10/1526 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

26/10/1526 October 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ALLIED MUTUAL INSURANCE SERVICES LIMITED / 03/03/2015

View Document

26/10/1526 October 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALLIED MUTUAL INSURANCE SERVICES LIMITED / 03/03/2015

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/03/153 March 2015 REGISTERED OFFICE CHANGED ON 03/03/2015 FROM C/O PRISM COSEC LIMITED 10 MARGARET STREET LONDON W1W 8RL

View Document

22/10/1422 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/07/1415 July 2014 CORPORATE SECRETARY APPOINTED ALLIED MUTUAL INSURANCE SERVICES LIMITED

View Document

15/07/1415 July 2014 DIRECTOR APPOINTED MR RICHARD HOWES

View Document

15/07/1415 July 2014 CORPORATE DIRECTOR APPOINTED ALLIED MUTUAL INSURANCE SERVICES LIMITED

View Document

15/07/1415 July 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TARN

View Document

15/07/1415 July 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD TODD

View Document

15/07/1415 July 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HEALY

View Document

01/07/141 July 2014 REGISTERED OFFICE CHANGED ON 01/07/2014 FROM 78 PALL MALL LONDON SW1Y 5ES ENGLAND

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD BURRELL

View Document

06/04/146 April 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES RUSSELL

View Document

19/03/1419 March 2014 REGISTERED OFFICE CHANGED ON 19/03/2014 FROM FIRST FLOOR TIMES PLACE 45 PALL MALL LONDON SW1Y 5GP

View Document

20/01/1420 January 2014 APPOINTMENT TERMINATED, DIRECTOR ALISON ENGLAND

View Document

18/10/1318 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

18/09/1318 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/02/138 February 2013 APPOINTMENT TERMINATED, DIRECTOR ANNETTE FLETCHER

View Document

26/11/1226 November 2012 DIRECTOR APPOINTED MR JAMES RICHARD RUSSELL

View Document

22/10/1222 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

10/10/1210 October 2012 APPOINTMENT TERMINATED, DIRECTOR GPG SECURITIES LIMITED

View Document

10/10/1210 October 2012 DIRECTOR APPOINTED MR NICHOLAS JAMES TARN

View Document

10/10/1210 October 2012 DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM HEALY

View Document

04/07/124 July 2012 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BUTCHER

View Document

18/06/1218 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/03/1214 March 2012 APPOINTMENT TERMINATED, SECRETARY JAMES RUSSELL

View Document

14/03/1214 March 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES RUSSELL

View Document

18/10/1118 October 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

18/10/1118 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LAURENCE TODD / 18/10/2011

View Document

25/08/1125 August 2011 DIRECTOR APPOINTED MRS ANNETTE FLETCHER

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JORDAN

View Document

11/08/1111 August 2011 DIRECTOR APPOINTED MRS ALISON ENGLAND

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, DIRECTOR MAX LESSER

View Document

28/04/1128 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/11/1012 November 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

12/11/1012 November 2010 SECRETARY APPOINTED MR JAMES RICHARD RUSSELL

View Document

31/03/1031 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN KING

View Document

19/01/1019 January 2010 DIRECTOR APPOINTED MR ALEXANDER MARK BUTCHER

View Document

19/01/1019 January 2010 DIRECTOR APPOINTED MR RICHARD MITCHELL BURRELL

View Document

19/01/1019 January 2010 DIRECTOR APPOINTED MR MICHAEL GEOFFREY JORDAN

View Document

19/01/1019 January 2010 DIRECTOR APPOINTED MR JAMES RICHARD RUSSELL

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, SECRETARY JOHN KING

View Document

13/11/0913 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MAX LESSER / 18/10/2009

View Document

12/11/0912 November 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GPG SECURITIES LIMITED / 18/10/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALAN GIBBS KING / 18/10/2009

View Document

26/10/0926 October 2009 AMENDED FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/10/0920 October 2009 ARTICLES OF ASSOCIATION

View Document

20/10/0920 October 2009 ALTER ARTICLES

View Document

02/07/092 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED DIRECTOR ALEXANDER BUTCHER

View Document

10/03/0910 March 2009 DIRECTOR APPOINTED MAX TAMATI LESSER

View Document

23/02/0923 February 2009 DIRECTOR APPOINTED GPG SECURITIES LIMITED

View Document

23/02/0923 February 2009 DIRECTOR APPOINTED JOHN ALAN KING

View Document

27/10/0827 October 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/05/088 May 2008 SECRETARY APPOINTED MR JOHN ALAN KING

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED DIRECTOR NICHOLAS TARN

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED DIRECTOR JAMES RUSSELL

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED SECRETARY JAMES RUSSELL

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER HEALY

View Document

08/05/088 May 2008 DIRECTOR APPOINTED MR RICHARD LAURENCE TODD

View Document

08/05/088 May 2008 DIRECTOR APPOINTED MR ALEXANDER MARK BUTCHER

View Document

22/10/0722 October 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 NEW DIRECTOR APPOINTED

View Document

30/03/0730 March 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/11/0621 November 2006 DIRECTOR RESIGNED

View Document

21/11/0621 November 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0631 March 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/10/053 October 2005 NEW DIRECTOR APPOINTED

View Document

03/10/053 October 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/10/053 October 2005 £ NC 2000000/61999900 21/

View Document

03/10/053 October 2005 NC INC ALREADY ADJUSTED 21/09/05

View Document

03/10/053 October 2005 DIRECTOR RESIGNED

View Document

28/10/0428 October 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/10/0324 October 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/02/0328 February 2003 AUDITOR'S RESIGNATION

View Document

11/11/0211 November 2002 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/023 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/05/0221 May 2002 REGISTERED OFFICE CHANGED ON 21/05/02 FROM: 2ND FLOOR 21-26 GARLICK HILL LONDON EC4V 2AU

View Document

14/12/0114 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0115 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0115 October 2001 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/10/0017 October 2000 RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/10/9912 October 1999 RETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS

View Document

28/06/9928 June 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/9926 April 1999 NC INC ALREADY ADJUSTED 25/02/99

View Document

26/04/9926 April 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/02/99

View Document

26/04/9926 April 1999 £ NC 100/2000000 25/0

View Document

15/04/9915 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/10/9827 October 1998 AUDITOR'S RESIGNATION

View Document

16/10/9816 October 1998 RETURN MADE UP TO 18/10/98; FULL LIST OF MEMBERS

View Document

07/05/987 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/10/9722 October 1997 RETURN MADE UP TO 18/10/97; FULL LIST OF MEMBERS

View Document

14/04/9714 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

09/01/979 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/963 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

24/10/9624 October 1996 NEW DIRECTOR APPOINTED

View Document

24/10/9624 October 1996 RETURN MADE UP TO 18/10/96; FULL LIST OF MEMBERS

View Document

24/10/9624 October 1996 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/07/9630 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/956 November 1995 RETURN MADE UP TO 18/10/95; FULL LIST OF MEMBERS

View Document

08/09/958 September 1995 NEW SECRETARY APPOINTED

View Document

08/09/958 September 1995 SECRETARY RESIGNED

View Document

08/09/958 September 1995 DIRECTOR RESIGNED

View Document

06/09/956 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

28/07/9528 July 1995 NEW DIRECTOR APPOINTED

View Document

25/10/9425 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

21/10/9421 October 1994 RETURN MADE UP TO 18/10/94; FULL LIST OF MEMBERS

View Document

22/09/9422 September 1994 REGISTERED OFFICE CHANGED ON 22/09/94 FROM: PLUMTREE COURT LONDON EC4A 4HT

View Document

22/09/9422 September 1994 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

22/09/9422 September 1994 LOCATION OF REGISTER OF MEMBERS

View Document

26/10/9326 October 1993 RETURN MADE UP TO 18/10/93; FULL LIST OF MEMBERS

View Document

23/08/9323 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

10/11/9210 November 1992 REGISTERED OFFICE CHANGED ON 10/11/92

View Document

10/11/9210 November 1992 RETURN MADE UP TO 21/10/92; FULL LIST OF MEMBERS

View Document

08/10/928 October 1992 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

04/11/914 November 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

25/10/9125 October 1991 SECRETARY RESIGNED

View Document

21/10/9121 October 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company