GP STRATEGIES LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Satisfaction of charge 080037890003 in full

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

26/03/2526 March 2025 Change of details for Gp Strategies Holdings Limited as a person with significant control on 2025-03-26

View Document

09/01/259 January 2025 Termination of appointment of Paula Johnson as a secretary on 2024-12-23

View Document

09/01/259 January 2025 Appointment of Mrs Valderia Brunson as a secretary on 2024-12-23

View Document

06/01/256 January 2025 Full accounts made up to 2023-12-31

View Document

13/05/2413 May 2024 Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT to 3 New Street Square London EC4A 3BF on 2024-05-13

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

13/10/2313 October 2023 Full accounts made up to 2022-12-31

View Document

16/06/2316 June 2023 Appointment of Mr. William Joseph Maggio as a director on 2023-06-14

View Document

16/06/2316 June 2023 Termination of appointment of Adam Henry Stedham as a director on 2023-06-14

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

21/11/2221 November 2022 Full accounts made up to 2021-12-31

View Document

20/05/2220 May 2022 Termination of appointment of James Leonard Galante as a secretary on 2022-05-04

View Document

20/05/2220 May 2022 Satisfaction of charge 080037890001 in full

View Document

20/05/2220 May 2022 Satisfaction of charge 080037890002 in full

View Document

20/05/2220 May 2022 Appointment of Mrs Paula Johnson as a secretary on 2022-05-04

View Document

06/04/226 April 2022 Confirmation statement made on 2022-03-23 with no updates

View Document

08/02/228 February 2022 Registration of charge 080037890003, created on 2022-01-31

View Document

13/10/2113 October 2021 Full accounts made up to 2020-12-31

View Document

30/04/2030 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT NEIL GREENBERG / 17/08/2018

View Document

30/04/2030 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / ADAM HENRY STEDHAM / 01/02/2018

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

06/10/196 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

27/12/1827 December 2018 ARTICLES OF ASSOCIATION

View Document

27/12/1827 December 2018 ALTER ARTICLES 29/11/2018

View Document

06/12/186 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 080037890002

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

06/03/186 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GP STRATEGIES HOLDINGS LIMITED

View Document

06/03/186 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/03/2018

View Document

26/02/1826 February 2018 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS SHARP

View Document

26/02/1826 February 2018 DIRECTOR APPOINTED ADAM HENRY STEDHAM

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

24/03/1724 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT NEIL GREENBERG / 11/12/2016

View Document

20/12/1620 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 080037890001

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/03/1624 March 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/03/1524 March 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

26/03/1426 March 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

07/03/147 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS EDWARD SHARP / 01/08/2013

View Document

07/03/147 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT NEIL GREENBERG / 01/08/2013

View Document

06/03/146 March 2014 SECRETARY'S CHANGE OF PARTICULARS / KENNETH LEE CRAWFORD / 01/08/2013

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/09/135 September 2013 REGISTERED OFFICE CHANGED ON 05/09/2013 FROM WEBBER HOUSE 26-28 MARKET STREET ALTRINCHAM CHESHIRE WA14 1PF UNITED KINGDOM

View Document

27/03/1327 March 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

11/02/1311 February 2013 31/12/12 STATEMENT OF CAPITAL GBP 7191549

View Document

11/02/1311 February 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/02/1311 February 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/02/1311 February 2013 31/12/12 STATEMENT OF CAPITAL GBP 9160292

View Document

30/11/1230 November 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/11/1230 November 2012 31/10/12 STATEMENT OF CAPITAL GBP 5682886.00

View Document

15/08/1215 August 2012 CURRSHO FROM 31/03/2013 TO 31/12/2012

View Document

08/08/128 August 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/08/128 August 2012 31/07/12 STATEMENT OF CAPITAL GBP 3148186

View Document

06/06/126 June 2012 REGISTERED OFFICE CHANGED ON 06/06/2012 FROM C/O COBBETTS LLP 58 MOSLEY STREET MANCHESTER M2 3HZ UNITED KINGDOM

View Document

23/03/1223 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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