Background WavePink WaveYellow Wave

GPC PREMIER SSAS LIMITED (01230550)

GPC PREMIER SSAS LIMITED (01230550) is an active UK company. incorporated on 21 October 1975. with registered office in Cardiff. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. GPC PREMIER SSAS LIMITED has been registered for 50 years.

Company Number
01230550
Status
active
Type
ltd
Incorporated
21 October 1975
Age
50 years
Address
15th Floor, Brunel House, Cardiff, CF24 0EB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GPC PREMIER SSAS LIMITED

GPC PREMIER SSAS LIMITED is an active company incorporated on 21 October 1975 with the registered office located in Cardiff. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. GPC PREMIER SSAS LIMITED was registered 50 years ago.(SIC: 66220)

Status

active

Active since 50 years ago

Company No

01230550

LTD Company

Age

50 Years

Incorporated 21 October 1975

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

OPTIONS SSAS LIMITED
From: 3 April 2021To: 1 November 2024
BERKELEY, BURKE (FINANCIAL SERVICES) LTD
From: 31 October 1995To: 3 April 2021
BERKELEY, BURKE (FINANCIAL PLANNING) LIMITED
From: 31 December 1977To: 31 October 1995
HOBSON, GRIGGS LIMITED
From: 21 October 1975To: 31 December 1977
Contact
Address

15th Floor, Brunel House 2 Fitzalan Road Cardiff, CF24 0EB,

Previous Addresses

2nd Floor, Fitzalan House Fitzalan Court Fitzalan Road Cardiff CF24 0EL United Kingdom
From: 12 November 2024To: 9 June 2025
Suite 114, 1st Floor Holborn Gate, 330 High Holborn London WC1V 7QT England
From: 30 October 2024To: 12 November 2024
Holborn Gate Suite 114, 1st Floor, Holborn Gate 330 High Holborn London WC1V 7QT England
From: 30 October 2024To: 30 October 2024
1st Floor, Lakeside House Shirwell Crescent Furzton Milton Keynes MK4 1GA England
From: 12 April 2021To: 30 October 2024
Rockwood House 9-17 Perrymount Road Haywards Heath RH16 3TW England
From: 18 August 2020To: 12 April 2021
Berkeley Burke House Regent Street Leicester LE1 7BR
From: 21 October 1975To: 18 August 2020
Timeline

26 key events • 2013 - 2025

Funding Officers Ownership
Director Left
Feb 13
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Sept 14
Director Joined
Sept 16
Director Left
Mar 20
Loan Cleared
Jul 20
Loan Cleared
Aug 20
Owner Exit
Aug 20
Owner Exit
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Apr 21
Director Left
Jul 21
Director Left
May 23
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Loan Cleared
Apr 25
Director Joined
May 25
0
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

167

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 June 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 May 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
17 April 2025
MR04Satisfaction of Charge
Change To A Person With Significant Control
26 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 November 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Certificate Change Of Name Company
1 November 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 October 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2022
AAAnnual Accounts
Change Account Reference Date Company Current Extended
9 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 July 2021
TM01Termination of Director
Accounts With Accounts Type Small
30 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 April 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Resolution
3 April 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 August 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 August 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 August 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
12 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2020
MR04Satisfaction of Charge
Resolution
12 June 2020
RESOLUTIONSResolutions
Resolution
12 June 2020
RESOLUTIONSResolutions
Memorandum Articles
12 June 2020
MAMA
Resolution
12 June 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 March 2020
TM01Termination of Director
Accounts With Accounts Type Small
21 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
9 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 October 2018
AAAnnual Accounts
Accounts Amended With Accounts Type Small
26 April 2018
AAMDAAMD
Accounts With Accounts Type Small
4 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
9 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
20 September 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 September 2016
AP01Appointment of Director
Accounts With Accounts Type Small
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Accounts With Accounts Type Small
20 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Appoint Person Director Company With Name Date
3 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2014
AP01Appointment of Director
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Accounts With Accounts Type Small
5 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Change Person Director Company With Change Date
12 November 2013
CH01Change of Director Details
Termination Director Company With Name
5 February 2013
TM01Termination of Director
Accounts With Accounts Type Small
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Accounts With Accounts Type Small
9 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Accounts With Accounts Type Small
8 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Accounts With Accounts Type Small
25 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 April 2009
AAAnnual Accounts
Legacy
28 November 2008
363aAnnual Return
Legacy
10 November 2008
288bResignation of Director or Secretary
Legacy
25 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 April 2008
AAAnnual Accounts
Legacy
10 December 2007
363sAnnual Return (shuttle)
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
29 June 2007
288bResignation of Director or Secretary
Legacy
6 June 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 May 2007
AAAnnual Accounts
Legacy
1 March 2007
288cChange of Particulars
Legacy
7 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 April 2006
AAAnnual Accounts
Legacy
2 December 2005
363sAnnual Return (shuttle)
Legacy
15 September 2005
288aAppointment of Director or Secretary
Legacy
15 September 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
15 April 2005
AAAnnual Accounts
Legacy
1 December 2004
363sAnnual Return (shuttle)
Legacy
19 December 2003
395Particulars of Mortgage or Charge
Legacy
28 November 2003
288cChange of Particulars
Legacy
26 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 November 2003
AAAnnual Accounts
Legacy
11 June 2003
288cChange of Particulars
Accounts With Accounts Type Small
5 December 2002
AAAnnual Accounts
Legacy
25 November 2002
363sAnnual Return (shuttle)
Legacy
11 November 2002
288bResignation of Director or Secretary
Legacy
28 October 2002
288aAppointment of Director or Secretary
Legacy
30 August 2002
288cChange of Particulars
Accounts With Accounts Type Small
28 November 2001
AAAnnual Accounts
Legacy
28 November 2001
363sAnnual Return (shuttle)
Legacy
14 February 2001
287Change of Registered Office
Accounts With Accounts Type Small
21 November 2000
AAAnnual Accounts
Legacy
21 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 November 1999
AAAnnual Accounts
Legacy
26 November 1999
363sAnnual Return (shuttle)
Legacy
4 October 1999
288aAppointment of Director or Secretary
Legacy
8 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
24 November 1998
AAAnnual Accounts
Legacy
24 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 1997
AAAnnual Accounts
Legacy
1 December 1997
363sAnnual Return (shuttle)
Legacy
29 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 November 1996
AAAnnual Accounts
Legacy
20 June 1996
288288
Legacy
20 June 1996
288288
Legacy
24 April 1996
288288
Legacy
11 December 1995
288288
Accounts With Accounts Type Small
27 November 1995
AAAnnual Accounts
Legacy
27 November 1995
363sAnnual Return (shuttle)
Certificate Change Of Name Company
30 October 1995
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 December 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
8 November 1994
AAAnnual Accounts
Legacy
8 November 1994
363sAnnual Return (shuttle)
Legacy
8 January 1994
395Particulars of Mortgage or Charge
Legacy
23 December 1993
288288
Accounts With Accounts Type Small
9 December 1993
AAAnnual Accounts
Legacy
9 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 February 1993
AAAnnual Accounts
Legacy
20 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 November 1991
AAAnnual Accounts
Legacy
13 November 1991
363aAnnual Return
Legacy
13 November 1991
287Change of Registered Office
Legacy
21 March 1991
288288
Accounts With Accounts Type Small
7 February 1991
AAAnnual Accounts
Legacy
7 February 1991
363363
Accounts With Accounts Type Small
9 November 1989
AAAnnual Accounts
Legacy
9 November 1989
363363
Auditors Resignation Company
9 November 1989
AUDAUD
Legacy
9 November 1989
288288
Accounts With Accounts Type Small
28 November 1988
AAAnnual Accounts
Legacy
28 November 1988
363363
Legacy
20 January 1988
288288
Accounts With Accounts Type Small
20 January 1988
AAAnnual Accounts
Legacy
20 January 1988
363363
Legacy
30 November 1987
363363
Legacy
2 September 1987
363363
Accounts With Accounts Type Full
5 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 June 1986
363363
Accounts With Accounts Type Full
28 May 1986
AAAnnual Accounts
Legacy
2 May 1986
288288