Background WavePink WaveYellow Wave

GP HOTEL FORUM PARENT LIMITED (09865105)

GP HOTEL FORUM PARENT LIMITED (09865105) is an active UK company. incorporated on 10 November 2015. with registered office in Torquay. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GP HOTEL FORUM PARENT LIMITED has been registered for 10 years. Current directors include LIU, Leonard Chuan Yuan, ROEUN, Meardey.

Company Number
09865105
Status
active
Type
ltd
Incorporated
10 November 2015
Age
10 years
Address
Sigma House Oak View Close, Torquay, TQ2 7FF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LIU, Leonard Chuan Yuan, ROEUN, Meardey
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GP HOTEL FORUM PARENT LIMITED

GP HOTEL FORUM PARENT LIMITED is an active company incorporated on 10 November 2015 with the registered office located in Torquay. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GP HOTEL FORUM PARENT LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09865105

LTD Company

Age

10 Years

Incorporated 10 November 2015

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 9 October 2025 (6 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

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

QUEENSGATE BOW UK PARENT LIMITED
From: 10 November 2015To: 13 January 2022
Contact
Address

Sigma House Oak View Close Edginswell Park Torquay, TQ2 7FF,

Previous Addresses

97 Cromwell Road London SW7 4DN England
From: 31 October 2019To: 30 December 2021
8 Hill Street London W1J 5NG United Kingdom
From: 10 November 2015To: 31 October 2019
Timeline

26 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Nov 15
Loan Secured
Nov 15
Funding Round
Dec 15
Director Left
Oct 16
Director Joined
Nov 16
Director Joined
Dec 16
Director Left
Jan 17
Director Joined
Jan 18
Director Left
Jan 18
Loan Secured
Jul 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Sept 18
Loan Cleared
Oct 19
Director Left
Oct 20
Director Joined
Oct 20
Loan Secured
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Loan Cleared
Dec 21
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
1
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

LIU, Leonard Chuan Yuan

Active
Oak View Close, TorquayTQ2 7FF
Born October 1994
Director
Appointed 18 Mar 2022

ROEUN, Meardey

Active
Oak View Close, TorquayTQ2 7FF
Born April 1981
Director
Appointed 18 Mar 2022

ARAVINDAN, Periakaruppan

Resigned
Oak View Close, TorquayTQ2 7FF
Born May 1974
Director
Appointed 23 Dec 2021
Resigned 18 Mar 2022

KOH, Wee Meng

Resigned
Oak View Close, TorquayTQ2 7FF
Born July 1963
Director
Appointed 23 Dec 2021
Resigned 18 Mar 2022

KOW, Jason Hann Jeic

Resigned
Oak View Close, TorquayTQ2 7FF
Born April 1980
Director
Appointed 23 Oct 2020
Resigned 23 Dec 2021

LEITCH, Matthew John

Resigned
Hill Street, LondonW1J 5NG
Born September 1987
Director
Appointed 08 Jan 2018
Resigned 16 Aug 2018

MILLET, Jonathan James

Resigned
Hill Street, LondonW1J 5NG
Born December 1980
Director
Appointed 07 Aug 2018
Resigned 23 Oct 2020

O'CONNELL, Patrick Sean

Resigned
Hill Street, LondonW1J 5NG
Born January 1971
Director
Appointed 19 Dec 2016
Resigned 05 Jan 2017

SLIMMING, Paul Richard

Resigned
Hill Street, LondonW1J 5NG
Born September 1977
Director
Appointed 30 Sept 2016
Resigned 09 Jan 2018

THIESSEN, Jueane

Resigned
Hill Street, LondonW1J 5NG
Born June 1974
Director
Appointed 10 Nov 2015
Resigned 23 Dec 2021

WONG THOMAS, Joey Ai Lin

Resigned
Hill Street, LondonW1J 5NG
Born February 1981
Director
Appointed 10 Nov 2015
Resigned 30 Sept 2016

Persons with significant control

1

Oak View Close, TorquayTQ2 7FF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2021
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2025
AAAnnual Accounts
Legacy
9 October 2025
PARENT_ACCPARENT_ACC
Legacy
9 October 2025
GUARANTEE2GUARANTEE2
Legacy
9 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 October 2024
AAAnnual Accounts
Legacy
22 October 2024
PARENT_ACCPARENT_ACC
Legacy
22 October 2024
GUARANTEE2GUARANTEE2
Legacy
22 October 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
2 April 2024
AAAnnual Accounts
Legacy
2 April 2024
GUARANTEE2GUARANTEE2
Legacy
23 March 2024
PARENT_ACCPARENT_ACC
Legacy
23 March 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Auditors Resignation Company
21 March 2023
AUDAUD
Accounts With Accounts Type Group
3 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Change To A Person With Significant Control
18 March 2022
PSC05Notification that PSC Information has been Withdrawn
Resolution
24 January 2022
RESOLUTIONSResolutions
Memorandum Articles
24 January 2022
MAMA
Certificate Change Of Name Company
13 January 2022
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
31 December 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
31 December 2021
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
31 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
31 December 2021
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
30 December 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Accounts With Accounts Type Group
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 October 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
30 October 2019
MR04Satisfaction of Charge
Legacy
29 October 2019
RP04CS01RP04CS01
Accounts With Accounts Type Group
11 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Appoint Person Director Company With Name
20 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2018
AP01Appointment of Director
Accounts With Accounts Type Group
12 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Confirmation Statement
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
9 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Capital Allotment Shares
2 December 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
2 December 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
19 November 2015
CH01Change of Director Details
Incorporation Company
10 November 2015
NEWINCIncorporation