Background WavePink WaveYellow Wave

GP STRATEGIES HOLDINGS LIMITED (06340333)

GP STRATEGIES HOLDINGS LIMITED (06340333) is an active UK company. incorporated on 10 August 2007. with registered office in London. The company operates in the Education sector, engaged in technical and vocational secondary education. GP STRATEGIES HOLDINGS LIMITED has been registered for 18 years. Current directors include JEBBIA, Gina Lynn, MORAN, James Daniel, Mr., VEZINA, Jean-Francois.

Company Number
06340333
Status
active
Type
ltd
Incorporated
10 August 2007
Age
18 years
Address
3 New Street Square, London, EC4A 3BF
Industry Sector
Education
Business Activity
Technical and vocational secondary education
Directors
JEBBIA, Gina Lynn, MORAN, James Daniel, Mr., VEZINA, Jean-Francois
SIC Codes
85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GP STRATEGIES HOLDINGS LIMITED

GP STRATEGIES HOLDINGS LIMITED is an active company incorporated on 10 August 2007 with the registered office located in London. The company operates in the Education sector, specifically engaged in technical and vocational secondary education. GP STRATEGIES HOLDINGS LIMITED was registered 18 years ago.(SIC: 85320)

Status

active

Active since 18 years ago

Company No

06340333

LTD Company

Age

18 Years

Incorporated 10 August 2007

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 5 February 2026 (2 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

T K HOLDINGS LIMITED
From: 19 September 2007To: 26 April 2012
BENEAST HOLDINGS LIMITED
From: 10 August 2007To: 19 September 2007
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: 6 June 2012To: 5 September 2013
C/O C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ
From: 17 August 2011To: 6 June 2012
Beneast Vocational Training Centre Coleridge Road Blackpool Lancs FY1 3RW
From: 10 August 2007To: 17 August 2011
Timeline

36 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Aug 07
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Funding Round
Aug 12
Funding Round
Sept 12
Funding Round
Nov 12
Funding Round
Feb 13
Funding Round
Feb 13
Funding Round
Nov 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Funding Round
Feb 17
Director Joined
Feb 18
Director Left
Feb 18
Loan Secured
Dec 18
Director Left
Nov 19
Director Joined
Nov 20
Loan Secured
Feb 22
Loan Secured
Feb 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Director Left
Jun 23
Director Joined
Jun 23
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Director Joined
Feb 26
Director Left
Feb 26
New Owner
Apr 26
New Owner
Apr 26
Director Joined
Apr 26
7
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

WALSH, Claire Bevin

Active
New Street Square, LondonEC4A 3BF
Secretary
Appointed 31 Dec 2025

JEBBIA, Gina Lynn

Active
New Street Square, LondonEC4A 3BF
Born September 1969
Director
Appointed 11 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 11 Dec 2025

BRUNSON, Valderia

Resigned
New Street Square, LondonEC4A 3BF
Secretary
Appointed 23 Dec 2024
Resigned 31 Dec 2025

CRAWFORD, Kenneth Lee

Resigned
Corporate Center, 11000 Broken Land Parkway, ColumbiaMD 21044
Secretary
Appointed 08 Aug 2011
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

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 10 Aug 2007
Resigned 10 Aug 2007

GREENBERG, Scott Neil

Resigned
Corporate Center, 11000 Broken Land Parkway, ColumbiaMD 21044
Born October 1956
Director
Appointed 08 Aug 2011
Resigned 05 Nov 2019

HALL, Alison Ruth

Resigned
Back Lane, PrestonPR3 2WD
Born April 1955
Director
Appointed 14 Sept 2007
Resigned 08 Aug 2011

MAGGIO, William Joseph, Mr.

Resigned
New Street Square, LondonEC4A 3BF
Born April 1966
Director
Appointed 14 Jun 2023
Resigned 15 Feb 2026

RUMAN, Mirek Albert

Resigned
6 Whitehead Close, BlackpoolFY3 0DZ
Born April 1949
Director
Appointed 10 Aug 2007
Resigned 08 Aug 2011

SHARP, Douglas Edward

Resigned
Corporate Center, 11000 Broken Land Parkway, ColumbiaMD 21044
Born October 1958
Director
Appointed 08 Aug 2011
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

WILLIS, Robert Ian

Resigned
9 Furlong Lane, Poulton Le FyldeFY6 7HQ
Born July 1950
Director
Appointed 23 Nov 2007
Resigned 08 Aug 2011

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 10 Aug 2007
Resigned 10 Aug 2007

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
New Street Square, LondonEC4A 3BF

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

136

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
19 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 February 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 February 2026
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
5 February 2026
AAAnnual Accounts
Legacy
2 February 2026
AGREEMENT2AGREEMENT2
Legacy
16 December 2025
PARENT_ACCPARENT_ACC
Legacy
16 December 2025
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
8 July 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2025
MR04Satisfaction of Charge
Change Person Secretary Company With Change Date
26 March 2025
CH03Change of Secretary Details
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
Mortgage Satisfy Charge Full
20 May 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2022
MR01Registration of a 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
Accounts With Accounts Type Full
7 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 November 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
30 April 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Memorandum Articles
27 December 2018
MAMA
Resolution
27 December 2018
RESOLUTIONSResolutions
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
Withdrawal Of A Person With Significant Control Statement
4 June 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
6 March 2018
PSC02Notification of Relevant Legal Entity PSC
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
28 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
Capital Allotment Shares
3 February 2017
SH01Allotment of Shares
Resolution
22 December 2016
RESOLUTIONSResolutions
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
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2016
MR01Registration of a Charge
Capital Allotment Shares
1 December 2016
SH01Allotment of Shares
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
12 August 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 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
21 August 2013
AR01AR01
Capital Allotment Shares
11 February 2013
SH01Allotment of Shares
Resolution
11 February 2013
RESOLUTIONSResolutions
Capital Allotment Shares
11 February 2013
SH01Allotment of Shares
Resolution
11 February 2013
RESOLUTIONSResolutions
Capital Allotment Shares
30 November 2012
SH01Allotment of Shares
Resolution
30 November 2012
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
28 November 2012
RP04RP04
Second Filing Of Form With Form Type
28 November 2012
RP04RP04
Capital Allotment Shares
11 September 2012
SH01Allotment of Shares
Resolution
11 September 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Capital Allotment Shares
8 August 2012
SH01Allotment of Shares
Capital Name Of Class Of Shares
6 August 2012
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
6 August 2012
CC04CC04
Resolution
6 August 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
6 June 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
11 May 2012
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
26 April 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 April 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
18 April 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 March 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
17 August 2011
AD01Change of Registered Office Address
Termination Director Company With Name
17 August 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
17 August 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 August 2011
AP01Appointment of Director
Termination Director Company With Name
17 August 2011
TM01Termination of Director
Termination Director Company With Name
17 August 2011
TM01Termination of Director
Legacy
15 August 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 April 2010
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Legacy
15 September 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 May 2009
AAAnnual Accounts
Legacy
23 October 2008
363aAnnual Return
Legacy
17 September 2008
225Change of Accounting Reference Date
Legacy
9 May 2008
288cChange of Particulars
Legacy
8 February 2008
287Change of Registered Office
Statement Of Affairs
18 December 2007
SASA
Legacy
18 December 2007
88(2)R88(2)R
Legacy
18 December 2007
88(2)R88(2)R
Memorandum Articles
12 December 2007
MEM/ARTSMEM/ARTS
Resolution
12 December 2007
RESOLUTIONSResolutions
Resolution
12 December 2007
RESOLUTIONSResolutions
Resolution
12 December 2007
RESOLUTIONSResolutions
Legacy
3 December 2007
395Particulars of Mortgage or Charge
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
28 September 2007
288aAppointment of Director or Secretary
Legacy
24 September 2007
287Change of Registered Office
Certificate Change Of Name Company
19 September 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 September 2007
288aAppointment of Director or Secretary
Legacy
20 August 2007
288bResignation of Director or Secretary
Legacy
20 August 2007
288bResignation of Director or Secretary
Incorporation Company
10 August 2007
NEWINCIncorporation