Background WavePink WaveYellow Wave

GPI CAMBRIDGE HOLDINGS LIMITED (03867702)

GPI CAMBRIDGE HOLDINGS LIMITED (03867702) is an active UK company. incorporated on 28 October 1999. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (17219). GPI CAMBRIDGE HOLDINGS LIMITED has been registered for 26 years. Current directors include ROCHE, Jean-Francois, YOST, Joseph P.

Company Number
03867702
Status
active
Type
ltd
Incorporated
28 October 1999
Age
26 years
Address
C/O Csc Cls (Uk) Limited 5 Churchill Place, London, E14 5HU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (17219)
Directors
ROCHE, Jean-Francois, YOST, Joseph P
SIC Codes
17219

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GPI CAMBRIDGE HOLDINGS LIMITED

GPI CAMBRIDGE HOLDINGS LIMITED is an active company incorporated on 28 October 1999 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (17219). GPI CAMBRIDGE HOLDINGS LIMITED was registered 26 years ago.(SIC: 17219)

Status

active

Active since 26 years ago

Company No

03867702

LTD Company

Age

26 Years

Incorporated 28 October 1999

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 21 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

6 months left

Last Filed

Made up to 17 October 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026

Previous Company Names

FIRSTAN HOLDINGS LIMITED
From: 17 December 1999To: 1 September 2022
M&R 736 LIMITED
From: 28 October 1999To: 17 December 1999
Contact
Address

C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor London E14 5HU United Kingdom
From: 24 April 2023To: 19 September 2025
C/O Firstan the Packaging Centre Cardinal Way Godmanchester Huntingdon Cambridgeshire PE29 2XN
From: 2 February 2010To: 24 April 2023
, Unit 4, Trafalgar Way, Bar Hill, Cambridge, Cambridgeshire, CB3 8SQ
From: 28 October 1999To: 2 February 2010
Timeline

15 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Oct 99
Director Left
Jan 10
Director Joined
Jul 11
Director Joined
Apr 12
Director Joined
Jul 20
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Owner Exit
Jan 21
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Dec 24
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 27 Aug 2025

ROCHE, Jean-Francois

Active
5 Churchill Place, LondonE14 5HU
Born March 1966
Director
Appointed 01 Dec 2024

YOST, Joseph P

Active
5 Churchill Place, LondonE14 5HU
Born October 1967
Director
Appointed 01 Sept 2022

BRIALEY, Patricia Ann

Resigned
13 Linlithgow Close, CambridgeCB3 8RX
Secretary
Appointed 17 Dec 1999
Resigned 11 Jan 2002

MELCHERS, Yvonne

Resigned
Gutenbergstrasse 2-4, 65830 Kriftel
Secretary
Appointed 15 Jan 2021
Resigned 01 Dec 2024

MOBED, Julie

Resigned
9 Brooklands Court, CambridgeCB2 2BP
Secretary
Appointed 28 Oct 1999
Resigned 17 Dec 1999

MUTTER, Dawn

Resigned
1 Park Lane, ElyCB6 2TF
Secretary
Appointed 11 Jan 2002
Resigned 15 Jan 2021

CORPORATION SERVICE COMPANY (UK) LIMITED

Resigned
5 Churchill Place, 10th Floor, LondonE14 5HU
Corporate secretary
Appointed 24 Mar 2023
Resigned 27 Aug 2025

CARLE, Steven Alexander Anderson

Resigned
14 Western Road, Henley On ThamesRG9 1JL
Born April 1969
Director
Appointed 27 Nov 2000
Resigned 23 Aug 2007

HARTWIG, Andrew Thomas

Resigned
Le Mont De La Rocque, JerseyJE3 8BQ
Born January 1954
Director
Appointed 17 Dec 1999
Resigned 15 Jan 2021

HARTWIG, Lynn

Resigned
Cardinal Way, HuntingdonPE29 2XN
Born March 1964
Director
Appointed 02 Apr 2012
Resigned 15 Jan 2021

HARTWIG, Paul Terence

Resigned
42 Saint James Road, HuntingdonPE19 4QW
Born January 1965
Director
Appointed 17 Dec 1999
Resigned 15 Jan 2021

HARTWIG, Sally

Resigned
Cardinal Way, HuntingdonPE29 2XN
Born March 1962
Director
Appointed 01 Jul 2011
Resigned 15 Jan 2021

JOHN, Ian Clive

Resigned
Tynwald, AmershamHP6 5HD
Born April 1954
Director
Appointed 22 Dec 1999
Resigned 27 Nov 2000

KERRIDGE, Mark Gavin

Resigned
Cardinal Way, HuntingdonPE29 2XN
Born December 1962
Director
Appointed 01 Jul 2020
Resigned 15 Jan 2021

MARSHALL, Brian

Resigned
Owls Hall Chimney Street, SudburyCO10 8DX
Born March 1954
Nominee director
Appointed 28 Oct 1999
Resigned 17 Dec 1999

NEWTON, David Alexander

Resigned
Falcon House, EyeIP23 8DQ
Born October 1942
Director
Appointed 24 May 2000
Resigned 22 Jan 2007

OAKLEY, Jeffrey

Resigned
11 Pease Way, HistonCB4 9YZ
Born September 1959
Director
Appointed 17 Dec 1999
Resigned 14 Jan 2010

SCHULZ, Harald Werner

Resigned
Gutenbergstrasse 2-4, 65830 Kriftel
Born October 1964
Director
Appointed 15 Jan 2021
Resigned 01 Sept 2022

Persons with significant control

1

0 Active
1 Ceased

Mr Andrew Thomas Hartwig

Ceased
Middle Watch, CambridgeCB24 4RN
Born January 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 15 Jan 2021
Fundings
Financials
Latest Activities

Filing History

140

Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 September 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 September 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
19 September 2025
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
21 August 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 December 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Accounts With Accounts Type Full
15 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
16 January 2024
CS01Confirmation Statement
Gazette Notice Compulsory
9 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Corporate Secretary Company With Name Date
24 April 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
24 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Certificate Change Of Name Company
1 September 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
6 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
13 May 2021
AAAnnual Accounts
Resolution
1 February 2021
RESOLUTIONSResolutions
Memorandum Articles
1 February 2021
MAMA
Notification Of A Person With Significant Control Statement
21 January 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 January 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2020
AP01Appointment of Director
Accounts With Accounts Type Full
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
24 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
7 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2019
CH01Change of Director Details
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
17 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Accounts With Accounts Type Group
3 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Group
26 June 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
29 January 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Group
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Second Filing Of Form With Form Type Made Up Date
20 June 2012
RP04RP04
Accounts With Accounts Type Group
15 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
4 April 2012
AP01Appointment of Director
Change Person Director Company With Change Date
4 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Change Sail Address Company With Old Address
28 October 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
27 September 2011
AAAnnual Accounts
Legacy
14 September 2011
MG02MG02
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Legacy
2 June 2011
MG01MG01
Resolution
19 January 2011
RESOLUTIONSResolutions
Resolution
12 January 2011
RESOLUTIONSResolutions
Resolution
12 January 2011
RESOLUTIONSResolutions
Miscellaneous
10 January 2011
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Accounts With Accounts Type Full
12 August 2010
AAAnnual Accounts
Resolution
29 March 2010
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
2 February 2010
AD01Change of Registered Office Address
Termination Director Company With Name
19 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Change Sail Address Company
4 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Accounts With Accounts Type Group
2 September 2009
AAAnnual Accounts
Resolution
2 June 2009
RESOLUTIONSResolutions
Legacy
9 December 2008
363aAnnual Return
Accounts With Accounts Type Group
21 July 2008
AAAnnual Accounts
Legacy
18 March 2008
288cChange of Particulars
Legacy
16 November 2007
363sAnnual Return (shuttle)
Legacy
21 September 2007
169169
Legacy
11 September 2007
395Particulars of Mortgage or Charge
Legacy
7 September 2007
155(6)b155(6)b
Resolution
7 September 2007
RESOLUTIONSResolutions
Legacy
7 September 2007
288bResignation of Director or Secretary
Legacy
6 September 2007
403aParticulars of Charge Subject to s859A
Legacy
6 September 2007
403aParticulars of Charge Subject to s859A
Legacy
6 September 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
9 July 2007
AAAnnual Accounts
Legacy
2 February 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
363sAnnual Return (shuttle)
Legacy
8 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 July 2006
AAAnnual Accounts
Legacy
8 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 August 2005
AAAnnual Accounts
Legacy
20 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 September 2004
AAAnnual Accounts
Legacy
22 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 June 2003
AAAnnual Accounts
Legacy
29 October 2002
363sAnnual Return (shuttle)
Legacy
26 September 2002
288cChange of Particulars
Accounts With Accounts Type Group
17 June 2002
AAAnnual Accounts
Legacy
7 February 2002
288cChange of Particulars
Legacy
29 January 2002
288aAppointment of Director or Secretary
Legacy
22 January 2002
288bResignation of Director or Secretary
Legacy
5 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 August 2001
AAAnnual Accounts
Legacy
28 March 2001
88(2)R88(2)R
Legacy
11 December 2000
288aAppointment of Director or Secretary
Legacy
11 December 2000
288bResignation of Director or Secretary
Legacy
2 November 2000
363sAnnual Return (shuttle)
Legacy
27 October 2000
225Change of Accounting Reference Date
Legacy
2 June 2000
288aAppointment of Director or Secretary
Legacy
3 March 2000
287Change of Registered Office
Legacy
10 January 2000
395Particulars of Mortgage or Charge
Legacy
7 January 2000
395Particulars of Mortgage or Charge
Legacy
7 January 2000
395Particulars of Mortgage or Charge
Legacy
4 January 2000
122122
Legacy
4 January 2000
88(2)R88(2)R
Legacy
4 January 2000
123Notice of Increase in Nominal Capital
Resolution
4 January 2000
RESOLUTIONSResolutions
Resolution
4 January 2000
RESOLUTIONSResolutions
Resolution
4 January 2000
RESOLUTIONSResolutions
Resolution
4 January 2000
RESOLUTIONSResolutions
Legacy
4 January 2000
288aAppointment of Director or Secretary
Legacy
4 January 2000
288aAppointment of Director or Secretary
Legacy
4 January 2000
288aAppointment of Director or Secretary
Legacy
4 January 2000
288aAppointment of Director or Secretary
Legacy
4 January 2000
288aAppointment of Director or Secretary
Legacy
4 January 2000
288bResignation of Director or Secretary
Legacy
4 January 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
17 December 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 October 1999
NEWINCIncorporation