Background WavePink WaveYellow Wave

GPS (MARYLEBONE) LTD (08124206)

GPS (MARYLEBONE) LTD (08124206) is an active UK company. incorporated on 29 June 2012. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GPS (MARYLEBONE) LTD has been registered for 13 years. Current directors include EFTHYMIOU, Evangelos.

Company Number
08124206
Status
active
Type
ltd
Incorporated
29 June 2012
Age
13 years
Address
1 Kings Avenue, London, N21 3NA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
EFTHYMIOU, Evangelos
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GPS (MARYLEBONE) LTD

GPS (MARYLEBONE) LTD is an active company incorporated on 29 June 2012 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GPS (MARYLEBONE) LTD was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08124206

LTD Company

Age

13 Years

Incorporated 29 June 2012

Size

N/A

Accounts

ARD: 27/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 September 2026
Period: 1 January 2025 - 27 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 29 June 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

1 Kings Avenue London, N21 3NA,

Previous Addresses

55 Baker Street London W1U 7EU
From: 20 May 2015To: 18 June 2018
, 11 Argiyll Street, 5th Floor, London, W1F 7th, United Kingdom
From: 13 February 2015To: 20 May 2015
, 5 Fleet Place, London, EC4M 7rd
From: 5 August 2014To: 13 February 2015
, 14-16 Great Pulteney Street, London, W1F 9nd
From: 29 June 2012To: 5 August 2014
Timeline

25 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Jun 12
Funding Round
Aug 12
Director Joined
Jun 13
Loan Cleared
Mar 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Director Left
Aug 14
Director Left
Aug 14
Loan Secured
Aug 14
Funding Round
Aug 14
Funding Round
Aug 14
Director Joined
Aug 14
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Secured
Jan 23
3
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

EFTHYMIOU, Evangelos

Active
LondonN21 3NA
Born June 1979
Director
Appointed 15 Jul 2014

COHEN, Gregory James

Resigned
Great Pulteney Street, LondonW1F 9ND
Born April 1978
Director
Appointed 29 Jun 2012
Resigned 15 Jul 2014

GOLDBART, Mark Dominic

Resigned
Great Pulteney Street, LondonW1F 9ND
Born September 1965
Director
Appointed 29 Jun 2012
Resigned 15 Jul 2014

Persons with significant control

1

LondonN21 3NA

Nature of Control

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

Filing History

76

Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Legacy
6 March 2020
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
11 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2018
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Total Exemption Full
16 July 2018
AAMDAAMD
Confirmation Statement With Updates
29 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
18 June 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
18 June 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 June 2018
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
6 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
21 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 July 2017
PSC02Notification of Relevant Legal Entity PSC
Second Filing Of Annual Return With Made Up Date
18 July 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
18 July 2017
RP04AR01RP04AR01
Change Person Director Company With Change Date
28 June 2017
CH01Change of Director Details
Mortgage Satisfy Charge Full
16 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 February 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
4 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2016
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
28 September 2016
AA01Change of Accounting Reference Date
Annual Return Company
1 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 January 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Change Account Reference Date Company Previous Extended
29 May 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 May 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 February 2015
AD01Change of Registered Office Address
Capital Allotment Shares
28 August 2014
SH01Allotment of Shares
Capital Allotment Shares
28 August 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Resolution
5 August 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 August 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
5 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
17 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
15 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 March 2014
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
12 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Appoint Person Director Company With Name Date
25 June 2013
AP01Appointment of Director
Resolution
28 August 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 August 2012
SH08Notice of Name/Rights of Class of Shares
Legacy
20 August 2012
MG01MG01
Capital Allotment Shares
3 August 2012
SH01Allotment of Shares
Incorporation Company
29 June 2012
NEWINCIncorporation