Background WavePink WaveYellow Wave

GP BULLHOUND CORPORATE FINANCE LTD (08879134)

GP BULLHOUND CORPORATE FINANCE LTD (08879134) is an active UK company. incorporated on 6 February 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. GP BULLHOUND CORPORATE FINANCE LTD has been registered for 12 years. Current directors include CAMPBELL, Hugh Alastair, MADHVANI, Manish, ROMAN, Per Christer.

Company Number
08879134
Status
active
Type
ltd
Incorporated
6 February 2014
Age
12 years
Address
78 St. James's Street, London, SW1A 1JB
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CAMPBELL, Hugh Alastair, MADHVANI, Manish, ROMAN, Per Christer
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GP BULLHOUND CORPORATE FINANCE LTD

GP BULLHOUND CORPORATE FINANCE LTD is an active company incorporated on 6 February 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. GP BULLHOUND CORPORATE FINANCE LTD was registered 12 years ago.(SIC: 64999)

Status

active

Active since 12 years ago

Company No

08879134

LTD Company

Age

12 Years

Incorporated 6 February 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 6 February 2026 (1 month ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

78 St. James's Street London, SW1A 1JB,

Previous Addresses

78 st James's Street London SW1A 1LF England
From: 5 October 2022To: 26 October 2022
78 78 st James's Street London SW1A 1LF England
From: 5 October 2022To: 5 October 2022
52 Jermyn Street London SW1Y 6LX England
From: 22 April 2016To: 5 October 2022
52 Jermyn Street London SW17 6LX
From: 6 February 2014To: 22 April 2016
Timeline

2 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Feb 14
Owner Exit
Feb 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CAMPBELL, Hugh Alastair

Active
St. James's Street, LondonSW1A 1JB
Born October 1972
Director
Appointed 06 Feb 2014

MADHVANI, Manish

Active
St. James's Street, LondonSW1A 1JB
Born December 1974
Director
Appointed 06 Feb 2014

ROMAN, Per Christer

Active
Jermyn Street, LondonSW17 6LX
Born September 1972
Director
Appointed 06 Feb 2014

TRAVIS, David

Resigned
Jermyn Street, LondonSW1Y 6LX
Secretary
Appointed 22 Apr 2020
Resigned 18 Dec 2020

Persons with significant control

2

1 Active
1 Ceased
St. James's Street, LondonSW1A 1JB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jan 2025
Jermyn Street, LondonSW1Y 6LX

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
Ceased 22 Jan 2025
Fundings
Financials
Latest Activities

Filing History

39

Change Person Director Company With Change Date
13 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
29 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
9 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 October 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
21 September 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 September 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Full
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 December 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
17 September 2020
AAAnnual Accounts
Resolution
20 May 2020
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
5 May 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2019
CH01Change of Director Details
Accounts With Accounts Type Full
6 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Dormant
23 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Change Account Reference Date Company Current Shortened
12 February 2014
AA01Change of Accounting Reference Date
Incorporation Company
6 February 2014
NEWINCIncorporation