Background WavePink WaveYellow Wave

GTPN2 LIMITED (02947017)

GTPN2 LIMITED (02947017) is an active UK company. incorporated on 8 July 1994. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. GTPN2 LIMITED has been registered for 31 years. Current directors include COOK, Aisling Laura.

Company Number
02947017
Status
active
Type
ltd
Incorporated
8 July 1994
Age
31 years
Address
8 Finsbury Circus, London, EC2M 7EA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
COOK, Aisling Laura
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GTPN2 LIMITED

GTPN2 LIMITED is an active company incorporated on 8 July 1994 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. GTPN2 LIMITED was registered 31 years ago.(SIC: 74990)

Status

active

Active since 31 years ago

Company No

02947017

LTD Company

Age

31 Years

Incorporated 8 July 1994

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 24 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

EDGELAKE LIMITED
From: 8 July 1994To: 27 January 1997
Contact
Address

8 Finsbury Circus London, EC2M 7EA,

Previous Addresses

30 Finsbury Square London EC2A 1AG England
From: 31 October 2017To: 2 June 2025
Grant Thornton House Melton Street Euston Square London NW1 2EP
From: 8 July 1994To: 31 October 2017
Timeline

28 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Jul 94
Director Left
Dec 11
Director Joined
May 12
Director Left
Jul 12
Director Joined
May 15
Director Joined
May 15
Director Left
Jun 15
Director Joined
Jun 16
Director Left
Jul 16
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Owner Exit
Aug 20
Director Joined
Oct 21
Director Left
Jul 22
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jul 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
0
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

1 Active
34 Resigned

COOK, Aisling Laura

Active
Finsbury Circus, LondonEC2M 7EA
Born February 1985
Director
Appointed 17 Nov 2024

KEHOE, Laurence Peter

Resigned
67 Dover Road, LondonE12 5DZ
Secretary
Appointed 22 Jul 1994
Resigned 15 Dec 1994

WELLS, Robert Ian

Resigned
191 Chingford Mount Road, LondonE4 8LR
Secretary
Appointed 15 Dec 1994
Resigned 12 Jul 2002

CARGIL MANAGEMENT SERVICES LIMITED

Resigned
Eastcastle Street, LondonW1W 8DH
Corporate secretary
Appointed 12 Jul 2002
Resigned 30 Jun 2013

GRANT THORNTON LIMITED

Resigned
Finsbury Square, LondonEC2A 1AG
Corporate secretary
Appointed 30 Jun 2013
Resigned 26 Feb 2019

M & N SECRETARIES LIMITED

Resigned
118 London Road, Kingston Upon ThamesKT2 6QJ
Corporate nominee secretary
Appointed 08 Jul 1994
Resigned 22 Jul 1994

BACK, Terence Alan James

Resigned
Grant Thornton House, Euston SquareNW1 2EP
Born March 1953
Director
Appointed 05 Feb 2002
Resigned 30 Jun 2009

BARNES, Scott

Resigned
Grant Thornton House, LondonNW1 2EP
Born December 1958
Director
Appointed 01 Jul 2001
Resigned 30 Jun 2015

BEAR, Darren Michael

Resigned
Finsbury Square, LondonEC2A 1AG
Born April 1976
Director
Appointed 01 Feb 2024
Resigned 17 Nov 2024

CARTWRIGHT, Lawrence

Resigned
Garden Cottage, AbingdonOX13 5HH
Born October 1944
Director
Appointed 01 Jul 1998
Resigned 30 Jun 2001

CLEARY, Michael John

Resigned
Grant Thornton House, LondonNW1 2EP
Born August 1950
Director
Appointed 01 Jul 2001
Resigned 31 Dec 2008

COLLIER, John Hibbert George

Resigned
The Willows 23a Howbeck Road, BirkenheadCH43 6TD
Born September 1949
Director
Appointed 19 Aug 1994
Resigned 30 Jun 1998

DUNCKLEY, David John

Resigned
Finsbury Square, LondonEC2A 1AG
Born August 1973
Director
Appointed 01 Dec 2018
Resigned 01 Feb 2024

ETHERINGTON, Paul Michael David

Resigned
Grant Thornton House, Euston SquareNW1 2EP
Born March 1968
Director
Appointed 01 Apr 2012
Resigned 01 Jul 2016

FLATT, Andrew

Resigned
Flat 3 Trend Court, LondonW13 9PH
Born February 1949
Director
Appointed 01 Jan 1996
Resigned 31 Dec 2001

FOULSHAM, Anthony James

Resigned
10 Oxford Road, KidlingtonOX5 2QE
Born February 1946
Director
Appointed 19 Aug 1994
Resigned 31 Dec 1998

GOMERSALL, Malcolm Antony

Resigned
Finsbury Square, LondonEC2A 1AG
Born March 1966
Director
Appointed 05 Jun 2020
Resigned 17 Nov 2024

HALL, Robert Stewart Aikman

Resigned
Vicarage House, TadcasterLS24 9DE
Born January 1944
Director
Appointed 01 Jan 1995
Resigned 26 Mar 1999

HANNAH, Robert

Resigned
110 Queen Street, GlasgowG1 3BX
Born September 1968
Director
Appointed 01 Jul 2016
Resigned 01 Jul 2018

HARDBATTLE, John Francis

Resigned
8 Holt Drive, LeicesterLE9 2EX
Born October 1948
Director
Appointed 19 Aug 1994
Resigned 31 Dec 1995

HEALEY, Eric James George

Resigned
Grant Thornton House, LondonNW1 2EP
Born March 1948
Director
Appointed 01 Jul 1999
Resigned 30 Jun 2009

HEMS, Peter Kenneth

Resigned
Grant Thornton House, LondonNW1 2EP
Born February 1949
Director
Appointed 01 Jan 1999
Resigned 11 Jan 2007

JONES, Simon Jonathan

Resigned
Finsbury Square, LondonEC2A 1AG
Born April 1967
Director
Appointed 31 Mar 2015
Resigned 17 Dec 2018

MCDONNELL, David Croft

Resigned
Burnlea, LiverpoolL19 9DT
Born July 1943
Director
Appointed 19 Aug 1994
Resigned 30 Jun 2001

MCGIBBON, John

Resigned
Birchwood, ChilworthSO16 7HN
Born March 1949
Director
Appointed 19 Aug 1994
Resigned 31 Dec 1994

MEW, John David

Resigned
Grant Thornton House, LondonNW1 2EP
Born January 1952
Director
Appointed 01 Jul 2001
Resigned 30 Jun 2012

MORRIS, Simon Charles

Resigned
Grant Thornton House Melton Street, LondonNW1 2EP
Born February 1955
Director
Appointed 30 Jun 2009
Resigned 30 Sept 2011

MORRISON, Nigel

Resigned
Finsbury Square, LondonEC2A 1AG
Born July 1963
Director
Appointed 17 Dec 2018
Resigned 05 Jun 2020

MUNTON, David Paul

Resigned
Finsbury Square, LondonEC2A 1AG
Born March 1973
Director
Appointed 05 Jun 2020
Resigned 30 Jun 2022

O'ROURKE, Aidan Gerard

Resigned
Grant Thornton House, LondonNW1 2EP
Born September 1953
Director
Appointed 01 Jan 1997
Resigned 11 Jan 2007

RILEY, Jonathan Charles

Resigned
Finsbury Square, LondonEC2A 1AG
Born April 1963
Director
Appointed 01 Jul 2018
Resigned 05 Jun 2020

ROGERSON, Michael

Resigned
Millcroft, PirbrightGU24 0BN
Born February 1941
Director
Appointed 11 Aug 1994
Resigned 31 Dec 1996

ROMANOVITCH, Sacha Veronica

Resigned
Finsbury Square, LondonEC2A 1AG
Born March 1968
Director
Appointed 31 Mar 2015
Resigned 30 Nov 2018

SAVIN, Peter Vyvien

Resigned
8 The Leys, AylesburyHP22 5GH
Born July 1943
Director
Appointed 19 Aug 1994
Resigned 31 Dec 1996

SEVERN, Ronald

Resigned
1 Emerson Court, LondonSW19 7PQ
Born October 1926
Director
Appointed 22 Jul 1994
Resigned 11 Aug 1994

Persons with significant control

2

1 Active
1 Ceased
Finsbury Circus, LondonEC2M 7EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Feb 2019
Finsbury Square, LondonEC2A 1AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2017
Ceased 26 Feb 2019
Fundings
Financials
Latest Activities

Filing History

169

Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
2 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 June 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
18 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
22 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
13 August 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
7 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 April 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
18 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Change Person Director Company With Change Date
6 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
31 October 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 October 2017
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
31 October 2017
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
9 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 July 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
31 July 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
12 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Dormant
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Appoint Corporate Secretary Company With Name
17 July 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
15 July 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
19 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Termination Director Company With Name
3 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 May 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 January 2012
AAAnnual Accounts
Termination Director Company With Name
14 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Dormant
17 January 2011
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
12 August 2010
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Accounts With Accounts Type Dormant
28 January 2010
AAAnnual Accounts
Legacy
9 July 2009
363aAnnual Return
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
3 July 2009
288bResignation of Director or Secretary
Legacy
3 July 2009
288bResignation of Director or Secretary
Legacy
3 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 April 2009
AAAnnual Accounts
Legacy
9 January 2009
288bResignation of Director or Secretary
Legacy
7 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
28 April 2008
AAAnnual Accounts
Legacy
30 July 2007
363aAnnual Return
Legacy
30 July 2007
288aAppointment of Director or Secretary
Legacy
24 July 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 April 2007
AAAnnual Accounts
Legacy
18 February 2007
288bResignation of Director or Secretary
Legacy
18 February 2007
288bResignation of Director or Secretary
Legacy
26 July 2006
363aAnnual Return
Legacy
12 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
4 May 2006
AAAnnual Accounts
Legacy
23 May 2005
288cChange of Particulars
Legacy
23 May 2005
288cChange of Particulars
Legacy
23 May 2005
288cChange of Particulars
Legacy
23 May 2005
288cChange of Particulars
Legacy
23 May 2005
288cChange of Particulars
Legacy
20 May 2005
288cChange of Particulars
Legacy
20 May 2005
288cChange of Particulars
Legacy
20 May 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
4 May 2005
AAAnnual Accounts
Legacy
21 July 2004
363aAnnual Return
Accounts With Accounts Type Dormant
30 April 2004
AAAnnual Accounts
Legacy
18 July 2003
363aAnnual Return
Legacy
10 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 May 2003
AAAnnual Accounts
Legacy
19 August 2002
288bResignation of Director or Secretary
Legacy
19 August 2002
288aAppointment of Director or Secretary
Legacy
2 July 2002
363aAnnual Return
Accounts With Accounts Type Dormant
18 March 2002
AAAnnual Accounts
Legacy
20 February 2002
288aAppointment of Director or Secretary
Legacy
16 January 2002
288bResignation of Director or Secretary
Legacy
3 July 2001
288bResignation of Director or Secretary
Legacy
3 July 2001
288bResignation of Director or Secretary
Legacy
3 July 2001
288aAppointment of Director or Secretary
Legacy
3 July 2001
288aAppointment of Director or Secretary
Legacy
3 July 2001
288aAppointment of Director or Secretary
Legacy
3 July 2001
363aAnnual Return
Accounts With Accounts Type Dormant
29 March 2001
AAAnnual Accounts
Legacy
3 July 2000
363aAnnual Return
Legacy
30 May 2000
288cChange of Particulars
Legacy
30 May 2000
288cChange of Particulars
Accounts With Accounts Type Dormant
21 April 2000
AAAnnual Accounts
Legacy
21 July 1999
363aAnnual Return
Legacy
13 July 1999
288aAppointment of Director or Secretary
Legacy
5 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 April 1999
AAAnnual Accounts
Legacy
3 February 1999
288bResignation of Director or Secretary
Legacy
3 February 1999
288aAppointment of Director or Secretary
Legacy
9 July 1998
363sAnnual Return (shuttle)
Legacy
4 July 1998
288bResignation of Director or Secretary
Legacy
4 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
28 January 1998
AAAnnual Accounts
Legacy
9 January 1998
288cChange of Particulars
Legacy
13 July 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
24 January 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 January 1997
288aAppointment of Director or Secretary
Legacy
19 January 1997
288aAppointment of Director or Secretary
Legacy
19 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 January 1997
AAAnnual Accounts
Resolution
16 January 1997
RESOLUTIONSResolutions
Resolution
16 January 1997
RESOLUTIONSResolutions
Resolution
16 January 1997
RESOLUTIONSResolutions
Legacy
8 January 1997
288bResignation of Director or Secretary
Legacy
8 January 1997
288bResignation of Director or Secretary
Legacy
8 January 1997
288bResignation of Director or Secretary
Legacy
12 July 1996
363sAnnual Return (shuttle)
Legacy
23 January 1996
288288
Accounts With Accounts Type Dormant
17 January 1996
AAAnnual Accounts
Resolution
12 December 1995
RESOLUTIONSResolutions
Legacy
6 July 1995
363sAnnual Return (shuttle)
Legacy
16 January 1995
288288
Legacy
21 December 1994
288288
Legacy
21 December 1994
288288
Legacy
4 September 1994
288288
Legacy
4 September 1994
288288
Legacy
26 August 1994
288288
Legacy
23 August 1994
288288
Legacy
23 August 1994
288288
Legacy
23 August 1994
288288
Legacy
23 August 1994
288288
Legacy
23 August 1994
288288
Legacy
10 August 1994
224224
Legacy
5 August 1994
288288
Legacy
5 August 1994
288288
Legacy
5 August 1994
287Change of Registered Office
Incorporation Company
8 July 1994
NEWINCIncorporation