Background WavePink WaveYellow Wave

G&P GROUP HOLDINGS LIMITED (05585879)

G&P GROUP HOLDINGS LIMITED (05585879) is an active UK company. incorporated on 7 October 2005. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. G&P GROUP HOLDINGS LIMITED has been registered for 20 years. Current directors include COUSINS, Geoffrey William, FRANCIS, Simon Grahame, KYRIACOU, Constantinos and 1 others.

Company Number
05585879
Status
active
Type
ltd
Incorporated
7 October 2005
Age
20 years
Address
Suite 304, Fort Dunlop Fort Parkway, Birmingham, B24 9FD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COUSINS, Geoffrey William, FRANCIS, Simon Grahame, KYRIACOU, Constantinos, SANTER, Andrew Timothy
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G&P GROUP HOLDINGS LIMITED

G&P GROUP HOLDINGS LIMITED is an active company incorporated on 7 October 2005 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. G&P GROUP HOLDINGS LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05585879

LTD Company

Age

20 Years

Incorporated 7 October 2005

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 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Overdue

8 days overdue

Last Filed

Made up to 16 March 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 30 March 2026
For period ending 16 March 2026

Previous Company Names

G&P GROUP HOLDING LIMITED
From: 7 October 2005To: 17 October 2005
Contact
Address

Suite 304, Fort Dunlop Fort Parkway Birmingham, B24 9FD,

Previous Addresses

Suite 415 Fort Dunlop Fort Parkway Birmingham B24 9FD England
From: 26 February 2016To: 17 April 2019
54 Wharf Approach Aldridge Walsall West Midlands WS9 8BX
From: 7 October 2005To: 26 February 2016
Timeline

55 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Oct 05
Funding Round
Feb 10
Director Joined
Jun 11
Capital Update
Sept 12
Director Left
Mar 13
Capital Update
Jun 13
Loan Secured
Feb 14
Director Joined
Feb 14
Director Joined
Oct 15
Director Joined
Oct 15
Share Issue
Oct 15
Director Left
Oct 15
Funding Round
Nov 15
Funding Round
Jan 16
Director Left
Jul 17
Director Left
Sept 17
Share Buyback
Oct 17
Capital Reduction
Oct 17
Capital Reduction
Nov 17
Share Buyback
Nov 17
Funding Round
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Funding Round
Jan 18
Funding Round
Feb 18
Director Left
Dec 18
Share Buyback
Dec 18
Capital Reduction
Jan 19
Share Buyback
Jan 19
Capital Reduction
Jan 19
Funding Round
Mar 19
Capital Reduction
Apr 19
Share Buyback
Apr 19
Director Left
May 19
Director Joined
May 19
Director Left
Aug 19
Director Joined
Dec 19
Funding Round
Apr 21
Loan Secured
Apr 21
Capital Reduction
May 21
Share Buyback
May 21
Capital Reduction
Feb 22
Share Buyback
Mar 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Secured
Sept 22
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Loan Secured
Jul 24
Loan Cleared
Oct 24
Director Left
Dec 24
Capital Reduction
Dec 24
Share Buyback
Dec 24
Director Left
Oct 25
27
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

COUSINS, Geoffrey William

Active
Fort Parkway, BirminghamB24 9FD
Born August 1956
Director
Appointed 01 Jan 2019

FRANCIS, Simon Grahame

Active
Fort Parkway, BirminghamB24 9FD
Born July 1977
Director
Appointed 20 Mar 2024

KYRIACOU, Constantinos

Active
Fort Parkway, BirminghamB24 9FD
Born May 1974
Director
Appointed 07 Oct 2005

SANTER, Andrew Timothy

Active
Fort Parkway, BirminghamB24 9FD
Born November 1963
Director
Appointed 01 Dec 2019

DELAMERE, Adrian Donald

Resigned
Fort Dunlop, BirminghamB24 9FD
Secretary
Appointed 01 Apr 2010
Resigned 21 Jul 2017

MCCULLOCH, Gordon

Resigned
Fort Dunlop, BirminghamB24 9FD
Secretary
Appointed 01 Jan 2018
Resigned 09 Nov 2018

SYLVESTER, Joanne

Resigned
54 Wharf Approach, WalsallWS9 8BX
Secretary
Appointed 07 Oct 2005
Resigned 29 Mar 2010

CLUTTON, Robin Ian David

Resigned
Sandy Lane, Leamington SpaCV32 6QS
Born July 1963
Director
Appointed 10 Dec 2007
Resigned 02 Mar 2009

DAWES, Julian Michael

Resigned
Fort Parkway, BirminghamB24 9FD
Born September 1961
Director
Appointed 01 Sept 2015
Resigned 29 Apr 2019

DELAMERE, Adrian Donald

Resigned
Fort Dunlop, BirminghamB24 9FD
Born August 1972
Director
Appointed 01 Jan 2014
Resigned 21 Jul 2017

DEN DEKKER, Mathijs Maria

Resigned
Fort Parkway, BirminghamB24 9FD
Born January 1966
Director
Appointed 20 Mar 2024
Resigned 01 Oct 2025

FEEST, Stuart Thomas Rex

Resigned
Fort Parkway, BirminghamB24 9FD
Born June 1971
Director
Appointed 01 Jan 2018
Resigned 17 May 2019

GILLOTT, Christopher

Resigned
54 Wharf Approach, WalsallWS9 8BX
Born May 1969
Director
Appointed 14 Jun 2011
Resigned 06 Mar 2013

LLEWELLYN, Roger

Resigned
54 Wharf Approach, WalsallWS9 8BX
Born March 1954
Director
Appointed 01 Feb 2007
Resigned 29 Oct 2015

MCCULLOCH, Gordon

Resigned
Fort Dunlop, BirminghamB24 9FD
Born March 1964
Director
Appointed 01 Jan 2018
Resigned 09 Nov 2018

MOLLOY, Stephen James

Resigned
Fort Parkway, BirminghamB24 9FD
Born November 1969
Director
Appointed 20 Mar 2024
Resigned 02 Dec 2024

ORREY, Andrew Robert

Resigned
Rosewood House, CreweCW3 9RJ
Born February 1962
Director
Appointed 02 Oct 2006
Resigned 21 Aug 2007

WILLERSLEV-LEGRAND, Arne

Resigned
Fort Dunlop, BirminghamB24 9FD
Born September 1964
Director
Appointed 03 Apr 2015
Resigned 31 Aug 2017

Persons with significant control

1

Mr Constantinos Kyriacou

Active
Ryedown Lane, RomseySO51 6BD
Born May 1974

Nature of Control

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

Filing History

152

Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Accounts With Accounts Type Group
2 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2025
CS01Confirmation Statement
Capital Return Purchase Own Shares
27 December 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
23 December 2024
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Accounts With Accounts Type Group
6 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 October 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Accounts With Accounts Type Group
11 January 2024
AAAnnual Accounts
Resolution
14 December 2023
RESOLUTIONSResolutions
Memorandum Articles
14 December 2023
MAMA
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
2 February 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
21 July 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2022
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
18 March 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Capital Return Purchase Own Shares
15 March 2022
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
7 March 2022
AAAnnual Accounts
Capital Cancellation Shares
22 February 2022
SH06Cancellation of Shares
Change Account Reference Date Company Previous Shortened
15 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 October 2021
CS01Confirmation Statement
Capital Return Purchase Own Shares
28 May 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
12 May 2021
SH06Cancellation of Shares
Resolution
23 April 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2021
MR01Registration of a Charge
Capital Allotment Shares
6 April 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Confirmation Statement With Updates
25 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
3 September 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
22 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Change Person Director Company With Change Date
3 May 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Change To A Person With Significant Control
3 May 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
17 April 2019
AD01Change of Registered Office Address
Capital Cancellation Shares
8 April 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 April 2019
SH03Return of Purchase of Own Shares
Resolution
19 March 2019
RESOLUTIONSResolutions
Capital Allotment Shares
12 March 2019
SH01Allotment of Shares
Capital Cancellation Shares
14 January 2019
SH06Cancellation of Shares
Capital Cancellation Shares
11 January 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 January 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
31 December 2018
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 December 2018
TM02Termination of Secretary
Accounts With Accounts Type Group
29 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2018
CS01Confirmation Statement
Second Filing Capital Allotment Shares
14 September 2018
RP04SH01RP04SH01
Capital Allotment Shares
28 February 2018
SH01Allotment of Shares
Resolution
24 January 2018
RESOLUTIONSResolutions
Capital Allotment Shares
19 January 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 January 2018
AP03Appointment of Secretary
Capital Allotment Shares
2 January 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Resolution
18 December 2017
RESOLUTIONSResolutions
Legacy
7 November 2017
RP04CS01RP04CS01
Capital Cancellation Shares
2 November 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 November 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
24 October 2017
SH06Cancellation of Shares
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Capital Return Purchase Own Shares
10 October 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
6 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Legacy
20 September 2017
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 July 2017
TM02Termination of Secretary
Legacy
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
18 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 February 2016
AD01Change of Registered Office Address
Capital Allotment Shares
25 January 2016
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
14 December 2015
RP04RP04
Capital Allotment Shares
2 November 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
29 October 2015
TM01Termination of Director
Capital Alter Shares Subdivision
26 October 2015
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Capital Variation Of Rights Attached To Shares
15 October 2015
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Change Person Director Company With Change Date
7 October 2015
CH01Change of Director Details
Resolution
5 October 2015
RESOLUTIONSResolutions
Memorandum Articles
1 October 2015
MAMA
Accounts With Accounts Type Group
25 June 2015
AAAnnual Accounts
Second Filing Of Form With Form Type
3 June 2015
RP04RP04
Capital Name Of Class Of Shares
2 June 2015
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Group
18 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
17 February 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
4 February 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Accounts With Accounts Type Group
9 August 2013
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
4 June 2013
SH19Statement of Capital
Resolution
4 June 2013
RESOLUTIONSResolutions
Legacy
9 May 2013
CAP-SSCAP-SS
Legacy
9 May 2013
SH20SH20
Termination Director Company With Name
27 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Change Person Director Company With Change Date
30 October 2012
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
25 September 2012
SH19Statement of Capital
Legacy
25 September 2012
SH20SH20
Legacy
25 September 2012
CAP-SSCAP-SS
Resolution
25 September 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Appoint Person Director Company With Name
30 June 2011
AP01Appointment of Director
Accounts With Accounts Type Group
10 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Change Person Director Company With Change Date
3 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2010
CH01Change of Director Details
Accounts With Accounts Type Group
8 June 2010
AAAnnual Accounts
Accounts With Accounts Type Group
19 May 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
6 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
29 March 2010
TM02Termination of Secretary
Capital Allotment Shares
2 February 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 November 2009
AR01AR01
Change Person Secretary Company With Change Date
6 November 2009
CH03Change of Secretary Details
Miscellaneous
10 July 2009
MISCMISC
Auditors Resignation Company
30 June 2009
AUDAUD
Legacy
3 June 2009
123Notice of Increase in Nominal Capital
Resolution
3 June 2009
RESOLUTIONSResolutions
Legacy
2 June 2009
88(2)Return of Allotment of Shares
Legacy
2 June 2009
123Notice of Increase in Nominal Capital
Resolution
2 June 2009
RESOLUTIONSResolutions
Legacy
5 March 2009
288bResignation of Director or Secretary
Legacy
4 November 2008
363aAnnual Return
Accounts With Accounts Type Group
3 June 2008
AAAnnual Accounts
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
2 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 September 2007
AAAnnual Accounts
Legacy
23 August 2007
288bResignation of Director or Secretary
Legacy
5 July 2007
288aAppointment of Director or Secretary
Legacy
25 April 2007
287Change of Registered Office
Legacy
29 November 2006
225Change of Accounting Reference Date
Legacy
21 November 2006
363sAnnual Return (shuttle)
Legacy
16 November 2006
88(3)88(3)
Legacy
16 November 2006
88(2)R88(2)R
Legacy
16 November 2006
88(3)88(3)
Legacy
16 November 2006
88(2)R88(2)R
Legacy
7 November 2006
288aAppointment of Director or Secretary
Legacy
1 August 2006
287Change of Registered Office
Legacy
2 November 2005
288cChange of Particulars
Certificate Change Of Name Company
17 October 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 October 2005
NEWINCIncorporation