Background WavePink WaveYellow Wave

GENERAL PHYSICS (UK) LTD. (03424328)

GENERAL PHYSICS (UK) LTD. (03424328) is an active UK company. incorporated on 22 August 1997. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. GENERAL PHYSICS (UK) LTD. has been registered for 28 years. Current directors include JEBBIA, Gina Lynn, MORAN, James Daniel, Mr., VEZINA, Jean-Francois.

Company Number
03424328
Status
active
Type
ltd
Incorporated
22 August 1997
Age
28 years
Address
3 New Street Square, London, EC4A 3BF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
JEBBIA, Gina Lynn, MORAN, James Daniel, Mr., VEZINA, Jean-Francois
SIC Codes
70229, 85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENERAL PHYSICS (UK) LTD.

GENERAL PHYSICS (UK) LTD. is an active company incorporated on 22 August 1997 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. GENERAL PHYSICS (UK) LTD. was registered 28 years ago.(SIC: 70229, 85320)

Status

active

Active since 28 years ago

Company No

03424328

LTD Company

Age

28 Years

Incorporated 22 August 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026

Previous Company Names

GENERAL PHYSICS CORPORATION (UK) LTD
From: 30 September 1997To: 11 January 1999
3074TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED
From: 22 August 1997To: 30 September 1997
Contact
Address

3 New Street Square London, EC4A 3BF,

Previous Addresses

3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
From: 5 September 2013To: 13 May 2024
Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom
From: 28 September 2012To: 5 September 2013
21 Holborn Viaduct London EC1A 2DY
From: 22 August 1997To: 28 September 2012
Timeline

21 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Aug 97
Loan Secured
Dec 16
Loan Secured
Dec 16
Director Joined
Feb 18
Director Left
Feb 18
Loan Secured
Dec 18
Capital Update
Dec 19
Funding Round
Dec 19
Loan Cleared
Apr 20
Director Joined
Nov 20
Director Left
Dec 20
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jan 26
Director Left
Jan 26
New Owner
Apr 26
New Owner
Apr 26
Director Joined
Apr 26
2
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

WALSH, Claire Bevin, Ms.

Active
New Street Square, LondonEC4A 3BF
Secretary
Appointed 12 Dec 2025

JEBBIA, Gina Lynn

Active
New Street Square, LondonEC4A 3BF
Born September 1969
Director
Appointed 12 Dec 2025

MORAN, James Daniel, Mr.

Active
Bredbury, StockportSK6 2SN
Born July 1963
Director
Appointed 03 Nov 2020

VEZINA, Jean-Francois

Active
New Street Square, LondonEC4A 3BF
Born August 1981
Director
Appointed 12 Dec 2025

BRUNSON, Valderia

Resigned
11000 Broken Land Parkway, Columbia21044
Secretary
Appointed 23 Dec 2024
Resigned 12 Dec 2025

CRAWFORD, Kenneth Lee

Resigned
Corporate Center, 11000 Broken Land Parkway, ColumbiaMD 21044
Secretary
Appointed 15 Jun 1998
Resigned 03 Nov 2020

GALANTE, James Leonard

Resigned
Corporate Center, 11000 Broken Land Parkway, ColumbiaMD 21044
Secretary
Appointed 03 Nov 2020
Resigned 04 May 2022

JOHNSON, Paula

Resigned
New Street Square, LondonEC4A 3BF
Secretary
Appointed 04 May 2022
Resigned 23 Dec 2024

KANTOR, Andrea Dale

Resigned
54 Riverside Drive, New York
Secretary
Appointed 15 Jun 1998
Resigned 19 Jan 2007

SISEC LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee secretary
Appointed 22 Aug 1997
Resigned 09 May 2012

GREENBERG, Scott Neil

Resigned
Corporate Center, 11000 Broken Land Parkway, ColumbiaMD 21044
Born October 1956
Director
Appointed 22 Sept 1997
Resigned 03 Nov 2020

HORTON, George Leonard

Resigned
1608 Chukker Creek Road, Aiken
Born May 1955
Director
Appointed 06 May 1998
Resigned 10 Jul 2006

KILLOUGH, Robert Craig

Resigned
227 Ridgeview Drive, Pennsylvania
Born May 1949
Director
Appointed 19 Sept 2002
Resigned 09 Jun 2005

MAGGIO, William Joseph, Mr.

Resigned
New Street Square, LondonEC4A 3BF
Born April 1966
Director
Appointed 14 Jun 2023
Resigned 12 Dec 2025

MCAULIFFE, John Cornelius

Resigned
4035 Log Trail Way, Reisterstown
Born May 1958
Director
Appointed 22 Sept 1997
Resigned 18 Sept 2002

MORAN, John Vincent

Resigned
48 Longview Avenue, Randolph
Born August 1950
Director
Appointed 22 Sept 1997
Resigned 19 Sept 2002

SHARP, Douglas Edward

Resigned
Corporate Center, 11000 Broken Land Parkway, ColumbiaMD 21044
Born October 1958
Director
Appointed 19 Sept 2002
Resigned 31 Jan 2018

STEDHAM, Adam Henry

Resigned
Corporate Center, 11000 Broken Land Parkway, ColumbiaMD 21044
Born January 1969
Director
Appointed 01 Feb 2018
Resigned 14 Jun 2023

LOVITING LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee director
Appointed 22 Aug 1997
Resigned 22 Sept 1997

SERJEANTS' INN NOMINEES LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee director
Appointed 22 Aug 1997
Resigned 22 Sept 1997

Persons with significant control

3

Mr Jonathan David Satchell

Active
New Street Square, LondonEC4A 3BF
Born October 1966

Nature of Control

Significant influence or control
Notified 01 Apr 2025

Mr Andrew Stephen Brode

Active
New Street Square, LondonEC4A 3BF
Born September 1940

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Apr 2025

Gp Strategies Corporation

Active
Broken Land Parkway, Columbia21044

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

154

Notification Of A Person With Significant Control
3 April 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 April 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 January 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 January 2026
TM02Termination of Secretary
Resolution
20 December 2025
RESOLUTIONSResolutions
Legacy
15 December 2025
PARENT_ACCPARENT_ACC
Legacy
15 December 2025
AGREEMENT2AGREEMENT2
Legacy
15 December 2025
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
15 December 2025
AAAnnual Accounts
Legacy
15 December 2025
PARENT_ACCPARENT_ACC
Legacy
15 December 2025
AGREEMENT2AGREEMENT2
Legacy
15 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 May 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 May 2022
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
20 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 December 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
7 December 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 November 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Confirmation Statement With Updates
3 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
30 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2020
CH01Change of Director Details
Mortgage Satisfy Charge Full
6 April 2020
MR04Satisfaction of Charge
Legacy
4 December 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 December 2019
SH19Statement of Capital
Legacy
4 December 2019
CAP-SSCAP-SS
Resolution
4 December 2019
RESOLUTIONSResolutions
Resolution
4 December 2019
RESOLUTIONSResolutions
Capital Allotment Shares
4 December 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
6 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Second Filing Notification Of A Person With Significant Control
16 January 2019
RP04PSC02RP04PSC02
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 March 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
8 March 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 March 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Change Person Director Company With Change Date
7 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 March 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Accounts With Accounts Type Group
2 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 September 2012
AD01Change of Registered Office Address
Legacy
10 September 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Termination Secretary Company With Name
9 May 2012
TM02Termination of Secretary
Accounts With Accounts Type Group
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Accounts With Accounts Type Group
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Accounts With Accounts Type Group
24 September 2009
AAAnnual Accounts
Legacy
21 September 2009
363aAnnual Return
Accounts With Accounts Type Group
30 October 2008
AAAnnual Accounts
Legacy
8 September 2008
363aAnnual Return
Accounts With Accounts Type Group
1 November 2007
AAAnnual Accounts
Legacy
14 September 2007
363aAnnual Return
Legacy
14 September 2007
288bResignation of Director or Secretary
Legacy
24 August 2006
363aAnnual Return
Accounts With Accounts Type Group
18 July 2006
AAAnnual Accounts
Legacy
17 July 2006
288bResignation of Director or Secretary
Legacy
31 August 2005
363aAnnual Return
Legacy
25 August 2005
288cChange of Particulars
Legacy
7 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
1 June 2005
AAAnnual Accounts
Legacy
2 September 2004
363aAnnual Return
Accounts With Accounts Type Group
26 August 2004
AAAnnual Accounts
Legacy
12 September 2003
363aAnnual Return
Legacy
22 August 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
22 May 2003
AAAnnual Accounts
Legacy
8 October 2002
288aAppointment of Director or Secretary
Legacy
8 October 2002
288aAppointment of Director or Secretary
Legacy
8 October 2002
288bResignation of Director or Secretary
Legacy
8 October 2002
288bResignation of Director or Secretary
Legacy
24 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 2002
AAAnnual Accounts
Auditors Resignation Company
19 July 2002
AUDAUD
Legacy
10 January 2002
395Particulars of Mortgage or Charge
Memorandum Articles
8 January 2002
MEM/ARTSMEM/ARTS
Resolution
8 January 2002
RESOLUTIONSResolutions
Legacy
5 December 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 October 2001
AAAnnual Accounts
Legacy
26 September 2001
363aAnnual Return
Legacy
26 September 2001
288cChange of Particulars
Legacy
26 September 2001
288cChange of Particulars
Legacy
21 May 2001
88(2)R88(2)R
Legacy
21 May 2001
88(2)R88(2)R
Accounts With Accounts Type Full
13 February 2001
AAAnnual Accounts
Legacy
26 September 2000
363aAnnual Return
Legacy
27 August 1999
363aAnnual Return
Legacy
27 August 1999
288cChange of Particulars
Accounts With Accounts Type Full
24 June 1999
AAAnnual Accounts
Certificate Change Of Name Company
8 January 1999
CERTNMCertificate of Incorporation on Change of Name
Resolution
6 January 1999
RESOLUTIONSResolutions
Resolution
6 January 1999
RESOLUTIONSResolutions
Resolution
6 January 1999
RESOLUTIONSResolutions
Legacy
3 December 1998
88(2)R88(2)R
Legacy
3 December 1998
123Notice of Increase in Nominal Capital
Resolution
3 December 1998
RESOLUTIONSResolutions
Resolution
3 December 1998
RESOLUTIONSResolutions
Resolution
3 December 1998
RESOLUTIONSResolutions
Legacy
27 November 1998
363aAnnual Return
Legacy
27 November 1998
123Notice of Increase in Nominal Capital
Legacy
27 November 1998
88(2)R88(2)R
Resolution
27 November 1998
RESOLUTIONSResolutions
Resolution
27 November 1998
RESOLUTIONSResolutions
Resolution
27 November 1998
RESOLUTIONSResolutions
Legacy
3 July 1998
288aAppointment of Director or Secretary
Legacy
3 July 1998
288aAppointment of Director or Secretary
Legacy
20 June 1998
395Particulars of Mortgage or Charge
Legacy
22 May 1998
288aAppointment of Director or Secretary
Legacy
2 October 1997
225Change of Accounting Reference Date
Legacy
2 October 1997
288bResignation of Director or Secretary
Legacy
2 October 1997
288bResignation of Director or Secretary
Legacy
2 October 1997
288aAppointment of Director or Secretary
Legacy
2 October 1997
288aAppointment of Director or Secretary
Legacy
2 October 1997
288aAppointment of Director or Secretary
Resolution
1 October 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 September 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 August 1997
NEWINCIncorporation