Background WavePink WaveYellow Wave

G.P.E. (BERMONDSEY STREET) LIMITED (05593239)

G.P.E. (BERMONDSEY STREET) LIMITED (05593239) is an active UK company. incorporated on 14 October 2005. with registered office in 33 Cavendish Square. The company operates in the Construction sector, engaged in development of building projects. G.P.E. (BERMONDSEY STREET) LIMITED has been registered for 20 years. Current directors include COURTAULD, Toby Augustine, NICHOLSON, Daniel Christopher, WHITE, Andrew Nicholas Howard.

Company Number
05593239
Status
active
Type
ltd
Incorporated
14 October 2005
Age
20 years
Address
33 Cavendish Square, W1G 0PW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
COURTAULD, Toby Augustine, NICHOLSON, Daniel Christopher, WHITE, Andrew Nicholas Howard
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G.P.E. (BERMONDSEY STREET) LIMITED

G.P.E. (BERMONDSEY STREET) LIMITED is an active company incorporated on 14 October 2005 with the registered office located in 33 Cavendish Square. The company operates in the Construction sector, specifically engaged in development of building projects. G.P.E. (BERMONDSEY STREET) LIMITED was registered 20 years ago.(SIC: 41100)

Status

active

Active since 20 years ago

Company No

05593239

LTD Company

Age

20 Years

Incorporated 14 October 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

G.P.E (DORMANT) (NO. 5) LIMITED
From: 21 December 2005To: 8 February 2006
SHELFCO (NO. 3142) LIMITED
From: 14 October 2005To: 21 December 2005
Contact
Address

33 Cavendish Square London , W1G 0PW,

Timeline

11 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Oct 05
Director Left
Oct 09
Funding Round
Jan 10
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Dec 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Feb 26
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

LENNARK, Darren

Active
33 Cavendish SquareW1G 0PW
Secretary
Appointed 30 Sept 2019

COURTAULD, Toby Augustine

Active
33 Cavendish SquareW1G 0PW
Born April 1968
Director
Appointed 15 Dec 2005

NICHOLSON, Daniel Christopher

Active
33 Cavendish SquareW1G 0PW
Born August 1972
Director
Appointed 01 Jan 2024

WHITE, Andrew Nicholas Howard

Active
Cavendish Square, LondonW1G 0PW
Born July 1970
Director
Appointed 07 Feb 2017

MARTIN, Desna Lee

Resigned
33 Cavendish SquareW1G 0PW
Secretary
Appointed 15 Dec 2005
Resigned 30 Sept 2019

EPS SECRETARIES LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate nominee secretary
Appointed 14 Oct 2005
Resigned 15 Dec 2005

DRAKESMITH, Nicholas Timon

Resigned
33 Cavendish SquareW1G 0PW
Born May 1965
Director
Appointed 15 Dec 2005
Resigned 27 May 2011

MEW, Steven Richard

Resigned
33 Cavendish SquareW1G 0PW
Born April 1968
Director
Appointed 07 Feb 2017
Resigned 31 Dec 2023

NOEL, Robert Montague

Resigned
19 Tedworth Square, LondonSW3 4DR
Born June 1964
Director
Appointed 15 Dec 2005
Resigned 30 Sept 2009

SANDERSON, Nicholas James

Resigned
33 Cavendish SquareW1G 0PW
Born May 1973
Director
Appointed 25 Jul 2011
Resigned 30 Jan 2026

THOMPSON, Neil

Resigned
33 Cavendish SquareW1G 0PW
Born March 1968
Director
Appointed 01 Aug 2006
Resigned 12 Dec 2016

MIKJON LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate nominee director
Appointed 14 Oct 2005
Resigned 15 Dec 2005

Persons with significant control

1

Cavendish Square, LondonW1G 0PW

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

81

Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Second Filing Of Director Appointment With Name
8 November 2024
RP04AP01RP04AP01
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 February 2024
AAAnnual Accounts
Legacy
7 February 2024
GUARANTEE2GUARANTEE2
Legacy
26 January 2024
PARENT_ACCPARENT_ACC
Legacy
26 January 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Accounts With Accounts Type Full
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 October 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2019
AAAnnual Accounts
Accounts With Accounts Type Full
13 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Full
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Full
10 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Full
24 October 2013
AAAnnual Accounts
Accounts With Accounts Type Full
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Accounts With Accounts Type Full
7 October 2011
AAAnnual Accounts
Termination Director Company With Name
28 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
28 July 2011
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Accounts With Accounts Type Full
15 January 2010
AAAnnual Accounts
Resolution
2 January 2010
RESOLUTIONSResolutions
Resolution
2 January 2010
RESOLUTIONSResolutions
Capital Allotment Shares
2 January 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Termination Director Company With Name
8 October 2009
TM01Termination of Director
Accounts With Accounts Type Full
28 January 2009
AAAnnual Accounts
Legacy
11 November 2008
363aAnnual Return
Legacy
12 November 2007
363aAnnual Return
Accounts With Accounts Type Full
17 August 2007
AAAnnual Accounts
Legacy
14 July 2007
288cChange of Particulars
Legacy
16 January 2007
288cChange of Particulars
Legacy
10 January 2007
225Change of Accounting Reference Date
Legacy
4 January 2007
88(2)R88(2)R
Legacy
4 January 2007
123Notice of Increase in Nominal Capital
Resolution
4 January 2007
RESOLUTIONSResolutions
Resolution
4 January 2007
RESOLUTIONSResolutions
Legacy
27 October 2006
363sAnnual Return (shuttle)
Legacy
4 September 2006
288cChange of Particulars
Legacy
14 August 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
8 February 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 January 2006
287Change of Registered Office
Legacy
16 January 2006
225Change of Accounting Reference Date
Legacy
16 January 2006
288bResignation of Director or Secretary
Legacy
16 January 2006
288bResignation of Director or Secretary
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 December 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 October 2005
NEWINCIncorporation