Background WavePink WaveYellow Wave

GP STRATEGIES LIMITED (08003789)

GP STRATEGIES LIMITED (08003789) is an active UK company. incorporated on 23 March 2012. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c.. GP STRATEGIES LIMITED has been registered for 14 years. Current directors include JEBBIA, Gina Lynn, MORAN, James Daniel, Mr., VEZINA, Jean-Francois.

Company Number
08003789
Status
active
Type
ltd
Incorporated
23 March 2012
Age
14 years
Address
3 New Street Square, London, EC4A 3BF
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
JEBBIA, Gina Lynn, MORAN, James Daniel, Mr., VEZINA, Jean-Francois
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GP STRATEGIES LIMITED

GP STRATEGIES LIMITED is an active company incorporated on 23 March 2012 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c.. GP STRATEGIES LIMITED was registered 14 years ago.(SIC: 85590)

Status

active

Active since 14 years ago

Company No

08003789

LTD Company

Age

14 Years

Incorporated 23 March 2012

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 16 December 2025 (4 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

11 months left

Last Filed

Made up to 23 March 2026 (1 month ago)
Submitted on 3 April 2026 (Just now)

Next Due

Due by 6 April 2027
For period ending 23 March 2027
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 Cobbetts Llp 58 Mosley Street Manchester M2 3HZ United Kingdom
From: 23 March 2012To: 6 June 2012
Timeline

22 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Mar 12
Funding Round
Aug 12
Funding Round
Nov 12
Funding Round
Feb 13
Funding Round
Feb 13
Loan Secured
Dec 16
Director Left
Feb 18
Director Joined
Feb 18
Loan Secured
Dec 18
Director Joined
Nov 20
Director Left
Dec 20
Loan Secured
Feb 22
Loan Cleared
May 22
Loan Cleared
May 22
Director Left
Jun 23
Director Joined
Jun 23
Loan Cleared
Apr 25
Director Joined
Jan 26
Director Left
Jan 26
New Owner
Apr 26
New Owner
Apr 26
Director Joined
Apr 26
4
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

WALSH, Claire Bevin

Active
New Street Square, LondonEC4A 3BF
Secretary
Appointed 11 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
11000 Broken Land Parkway, Columbia21044
Secretary
Appointed 23 Dec 2024
Resigned 11 Dec 2025

CRAWFORD, Kenneth Lee

Resigned
Corporate Center, 11000 Broken Land Parkway, ColumbiaMD 21044
Secretary
Appointed 23 Mar 2012
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

GREENBERG, Scott Neil

Resigned
Corporate Center, 11000 Broken Land Parkway, ColumbiaMD 21044
Born October 1956
Director
Appointed 23 Mar 2012
Resigned 03 Nov 2020

MAGGIO, William Joseph, Mr.

Resigned
New Street Square, LondonEC4A 3BF
Born April 1966
Director
Appointed 14 Jun 2023
Resigned 11 Dec 2025

SHARP, Douglas Edward

Resigned
Corporate Center, 11000 Broken Land Parkway, ColumbiaMD 21044
Born October 1958
Director
Appointed 23 Mar 2012
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

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

84

Confirmation Statement With No Updates
3 April 2026
CS01Confirmation Statement
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
Legacy
9 January 2026
PARENT_ACCPARENT_ACC
Legacy
9 January 2026
GUARANTEE2GUARANTEE2
Legacy
9 January 2026
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
5 January 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 January 2026
TM02Termination of Secretary
Legacy
16 December 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2025
AAAnnual Accounts
Legacy
16 December 2025
PARENT_ACCPARENT_ACC
Legacy
16 December 2025
AGREEMENT2AGREEMENT2
Legacy
16 December 2025
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
8 July 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
15 April 2025
MR04Satisfaction of Charge
Change To A Person With Significant Control
26 March 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
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
Change Registered Office Address Company With Date Old Address New Address
13 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
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
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2022
AAAnnual Accounts
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
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 December 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
7 December 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 November 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Change Person Director Company With Change Date
30 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2020
CH01Change of Director Details
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 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
26 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 March 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 March 2018
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
26 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 March 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 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
27 March 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
Change Account Reference Date Company Current Shortened
15 August 2012
AA01Change of Accounting Reference Date
Resolution
8 August 2012
RESOLUTIONSResolutions
Capital Allotment Shares
8 August 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
6 June 2012
AD01Change of Registered Office Address
Incorporation Company
23 March 2012
NEWINCIncorporation