Background WavePink WaveYellow Wave

WATERFRONT GP LIMITED (04392460)

WATERFRONT GP LIMITED (04392460) is an active UK company. incorporated on 12 March 2002. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WATERFRONT GP LIMITED has been registered for 24 years. Current directors include JONES, Tracy Alexandra, MASON, Matt Jude, MULLIN, Sarah Catherine and 1 others.

Company Number
04392460
Status
active
Type
ltd
Incorporated
12 March 2002
Age
24 years
Address
The O2, London, SE10 0DX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JONES, Tracy Alexandra, MASON, Matt Jude, MULLIN, Sarah Catherine, WOOD, Alistair Hardy
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATERFRONT GP LIMITED

WATERFRONT GP LIMITED is an active company incorporated on 12 March 2002 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WATERFRONT GP LIMITED was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

04392460

LTD Company

Age

24 Years

Incorporated 12 March 2002

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 2 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 11 March 2026 (Just now)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 25 March 2027
For period ending 11 March 2027

Previous Company Names

DOME GP LIMITED
From: 17 May 2002To: 17 June 2005
PRECIS (2207) LIMITED
From: 12 March 2002To: 17 May 2002
Contact
Address

The O2 Peninsula Square London, SE10 0DX,

Previous Addresses

the Studio the O2 London SE10 0DX
From: 12 March 2002To: 13 March 2013
Timeline

36 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Mar 02
Director Left
Feb 11
Director Joined
Mar 11
Director Left
Jan 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
May 13
Director Joined
Dec 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Jul 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Director Joined
Mar 15
Funding Round
Aug 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Loan Secured
Jan 16
Loan Secured
Oct 16
Loan Secured
Aug 17
Director Joined
Jan 19
Director Left
Jan 19
Loan Secured
Oct 19
Loan Secured
Aug 21
Loan Secured
Feb 24
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
1
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

4 Active
28 Resigned

JONES, Tracy Alexandra

Active
1 Berkeley Street, LondonW1J 8DJ
Born December 1979
Director
Appointed 20 Jun 2025

MASON, Matt Jude

Active
1 Berkeley Street, LondonW1J 8DJ
Born February 1973
Director
Appointed 20 Jun 2025

MULLIN, Sarah Catherine

Active
Peninsula Square, LondonSE10 0DX
Born July 1974
Director
Appointed 01 Jan 2019

WOOD, Alistair Hardy

Active
Peninsula Square, LondonSE10 0DX
Born December 1973
Director
Appointed 05 Mar 2015

KANGIS, Christopher

Resigned
Peninsula Square, LondonSE10 0DX
Secretary
Appointed 16 Mar 2012
Resigned 04 Sept 2015

KORAVOS, Jessica

Resigned
1 New Atlas Wharf, LondonE14 3SS
Secretary
Appointed 15 Jul 2004
Resigned 31 Aug 2006

KORNETT, Detlef

Resigned
234 Barrier Point Road, LondonE16 2SF
Secretary
Appointed 15 May 2002
Resigned 15 Jul 2004

MCGUIGAN, Sarah Catherine

Resigned
Kingshall Road, BeckenhamBR3 1LL
Secretary
Appointed 25 Nov 2005
Resigned 16 Mar 2012

WOOD, Alistair Hardy

Resigned
Peninsula Square, LondonSE10 0DX
Secretary
Appointed 19 Oct 2007
Resigned 05 Mar 2015

OFFICE ORGANIZATION & SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate nominee secretary
Appointed 12 Mar 2002
Resigned 15 May 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Mar 2002
Resigned 12 Mar 2002

ARNOLD, Sean

Resigned
Curzon Street, LondonW1J 5HD
Born October 1973
Director
Appointed 04 Sept 2015
Resigned 20 Jun 2025

BECKERMAN, Daniel Louis

Resigned
The O2, LondonSE10 0DX
Born September 1969
Director
Appointed 01 Aug 2004
Resigned 19 Jan 2012

BLACKMUN, Scott

Resigned
414 9th Street, Santa Monica
Born September 1957
Director
Appointed 01 Aug 2004
Resigned 31 Aug 2006

BROOKS, Sarah Mary

Resigned
Peninsula Square, LondonSE10 0DX
Born May 1980
Director
Appointed 16 Mar 2012
Resigned 17 May 2013

CAMPBELL, David Lachlan

Resigned
GU28
Born September 1959
Director
Appointed 25 Nov 2005
Resigned 15 Feb 2011

HARRIES, Paul Ronayne

Resigned
South Eden Park Road, BeckenhamBR3 3BQ
Born August 1969
Director
Appointed 15 Jul 2004
Resigned 31 Aug 2006

HILL, Alexander James

Resigned
Peninsula Square, LondonSE10 0DX
Born June 1972
Director
Appointed 01 Mar 2008
Resigned 04 Sept 2015

HUTTON, David Stewart

Resigned
2-138 Fellows Road, LondonNW3 3JH
Born September 1962
Director
Appointed 28 May 2002
Resigned 27 Feb 2004

KORAVOS, Jessica Lorien

Resigned
The O2, LondonSE10 0DX
Born January 1971
Director
Appointed 31 Aug 2006
Resigned 13 Jan 2012

KORNETT, Detlef

Resigned
234 Barrier Point Road, LondonE16 2SF
Born May 1963
Director
Appointed 15 May 2002
Resigned 07 Sept 2004

LEIWEKE, Timothy

Resigned
The O2, LondonSE10 0DX
Born April 1957
Director
Appointed 15 May 2002
Resigned 03 Feb 2012

LYLE, Nick

Resigned
Curzon Street, LondonW1J 5HD
Born January 1971
Director
Appointed 04 Sept 2015
Resigned 20 Jun 2025

MARCIANO, Joseph James

Resigned
Peninsula Square, LondonSE10 0DX
Born June 1954
Director
Appointed 16 Mar 2012
Resigned 09 Jul 2014

MARTIN, Herbert William

Resigned
10 Plummets Croft, SevenoaksTN13 2TZ
Born May 1955
Director
Appointed 15 Jul 2004
Resigned 15 Jul 2004

MCGIVERN, Jayne Eleanor

Resigned
Greenlands Farm Barber Booth, Hope ValleyS33 7ZL
Born December 1960
Director
Appointed 15 Jul 2004
Resigned 31 Aug 2005

MCGUIGAN, Sarah Catherine

Resigned
Peninsula Square, LondonSE10 0DX
Born July 1974
Director
Appointed 04 Mar 2011
Resigned 04 Sept 2015

MISERENDINO, Thomas

Resigned
Peninsula Square, LondonSE10 0DX
Born November 1949
Director
Appointed 07 Feb 2014
Resigned 01 Jan 2019

PERRY, David Keith

Resigned
Saint Leonards Road, SurbitonKT6 4DE
Born March 1960
Director
Appointed 27 Feb 2004
Resigned 15 Jul 2004

REEVE, Paul

Resigned
Peninsula Square, LondonSE10 0DX
Born February 1980
Director
Appointed 17 Dec 2013
Resigned 04 Sept 2015

SHATTOCK, Nicholas Simon Keith

Resigned
1 Court Lane, LondonSE21 7DH
Born October 1959
Director
Appointed 28 May 2002
Resigned 15 Jul 2004

PEREGRINE SECRETARIAL SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate nominee director
Appointed 12 Mar 2002
Resigned 15 May 2002

Persons with significant control

1

Peninsula Square, LondonSE10 0DX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

169

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
2 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2025
TM01Termination of Director
Change Person Director Company With Change Date
9 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
20 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
18 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
9 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
19 May 2016
AAAnnual Accounts
Second Filing Of Form With Form Type
29 April 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 September 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2015
TM01Termination of Director
Capital Allotment Shares
21 August 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Appoint Person Director Company With Name Date
6 March 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 March 2015
TM02Termination of Secretary
Mortgage Satisfy Charge Full
13 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 August 2014
MR04Satisfaction of Charge
Termination Director Company With Name
9 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Accounts With Accounts Type Full
18 June 2013
AAAnnual Accounts
Termination Director Company With Name
17 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
13 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
26 June 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 June 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 June 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
27 March 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Termination Secretary Company With Name
27 March 2012
TM02Termination of Secretary
Termination Director Company With Name
3 February 2012
TM01Termination of Director
Termination Director Company With Name
2 February 2012
TM01Termination of Director
Termination Director Company With Name
19 January 2012
TM01Termination of Director
Legacy
13 January 2012
MG02MG02
Legacy
13 January 2012
MG02MG02
Legacy
13 January 2012
MG02MG02
Legacy
13 January 2012
MG02MG02
Legacy
13 January 2012
MG02MG02
Legacy
26 July 2011
MG01MG01
Statement Of Companys Objects
21 July 2011
CC04CC04
Resolution
21 July 2011
RESOLUTIONSResolutions
Legacy
21 July 2011
MG01MG01
Legacy
21 July 2011
MG01MG01
Change Person Director Company With Change Date
28 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2011
CH01Change of Director Details
Accounts With Accounts Type Full
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Appoint Person Director Company With Name
11 March 2011
AP01Appointment of Director
Termination Director Company With Name
23 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Gazette Filings Brought Up To Date
19 January 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 January 2010
AR01AR01
Gazette Notice Compulsary
5 January 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
15 September 2009
AAAnnual Accounts
Legacy
27 August 2009
363aAnnual Return
Legacy
17 June 2009
288cChange of Particulars
Accounts With Accounts Type Full
2 December 2008
AAAnnual Accounts
Legacy
16 September 2008
287Change of Registered Office
Legacy
19 March 2008
288aAppointment of Director or Secretary
Legacy
30 November 2007
363sAnnual Return (shuttle)
Legacy
12 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
20 September 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 November 2006
AAAnnual Accounts
Legacy
10 October 2006
288bResignation of Director or Secretary
Legacy
10 October 2006
288bResignation of Director or Secretary
Legacy
10 October 2006
288bResignation of Director or Secretary
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
3 July 2006
363sAnnual Return (shuttle)
Legacy
24 March 2006
395Particulars of Mortgage or Charge
Legacy
24 March 2006
395Particulars of Mortgage or Charge
Legacy
24 March 2006
395Particulars of Mortgage or Charge
Legacy
21 March 2006
395Particulars of Mortgage or Charge
Legacy
21 March 2006
395Particulars of Mortgage or Charge
Legacy
21 March 2006
395Particulars of Mortgage or Charge
Resolution
16 March 2006
RESOLUTIONSResolutions
Legacy
7 December 2005
288aAppointment of Director or Secretary
Legacy
7 December 2005
288aAppointment of Director or Secretary
Legacy
28 November 2005
288cChange of Particulars
Accounts With Accounts Type Full
17 November 2005
AAAnnual Accounts
Legacy
26 September 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
17 June 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 May 2005
363sAnnual Return (shuttle)
Legacy
23 September 2004
288bResignation of Director or Secretary
Resolution
23 September 2004
RESOLUTIONSResolutions
Resolution
23 September 2004
RESOLUTIONSResolutions
Resolution
23 September 2004
RESOLUTIONSResolutions
Resolution
23 September 2004
RESOLUTIONSResolutions
Resolution
23 September 2004
RESOLUTIONSResolutions
Legacy
9 September 2004
288aAppointment of Director or Secretary
Legacy
9 September 2004
288aAppointment of Director or Secretary
Legacy
25 August 2004
288bResignation of Director or Secretary
Legacy
6 August 2004
288bResignation of Director or Secretary
Legacy
6 August 2004
288bResignation of Director or Secretary
Legacy
6 August 2004
288bResignation of Director or Secretary
Legacy
6 August 2004
288aAppointment of Director or Secretary
Legacy
6 August 2004
288aAppointment of Director or Secretary
Legacy
6 August 2004
288aAppointment of Director or Secretary
Legacy
6 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 July 2004
AAAnnual Accounts
Legacy
14 April 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
288bResignation of Director or Secretary
Legacy
27 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2004
AAAnnual Accounts
Legacy
6 October 2003
244244
Legacy
25 September 2003
287Change of Registered Office
Legacy
31 March 2003
363sAnnual Return (shuttle)
Legacy
29 August 2002
287Change of Registered Office
Legacy
28 June 2002
88(2)R88(2)R
Legacy
11 June 2002
122122
Resolution
11 June 2002
RESOLUTIONSResolutions
Resolution
11 June 2002
RESOLUTIONSResolutions
Resolution
11 June 2002
RESOLUTIONSResolutions
Legacy
10 June 2002
288aAppointment of Director or Secretary
Legacy
10 June 2002
288aAppointment of Director or Secretary
Legacy
10 June 2002
288aAppointment of Director or Secretary
Legacy
30 May 2002
287Change of Registered Office
Legacy
24 May 2002
288aAppointment of Director or Secretary
Legacy
24 May 2002
287Change of Registered Office
Legacy
24 May 2002
225Change of Accounting Reference Date
Legacy
24 May 2002
288bResignation of Director or Secretary
Legacy
24 May 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
17 May 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 April 2002
288bResignation of Director or Secretary
Incorporation Company
12 March 2002
NEWINCIncorporation