Background WavePink WaveYellow Wave

THE GAP PARTNERSHIP GROUP LIMITED (10151712)

THE GAP PARTNERSHIP GROUP LIMITED (10151712) is an active UK company. incorporated on 27 April 2016. with registered office in Berkhamsted. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. THE GAP PARTNERSHIP GROUP LIMITED has been registered for 9 years. Current directors include CAMPBELL, Donald John, COSTELLOE, Ann Marie, FIORAMONTI, Marie Louise and 2 others.

Company Number
10151712
Status
active
Type
ltd
Incorporated
27 April 2016
Age
9 years
Address
Ashlyns Hall, Berkhamsted, HP4 2ST
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CAMPBELL, Donald John, COSTELLOE, Ann Marie, FIORAMONTI, Marie Louise, GATES, Stephen Walter, SCANLAN, William
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GAP PARTNERSHIP GROUP LIMITED

THE GAP PARTNERSHIP GROUP LIMITED is an active company incorporated on 27 April 2016 with the registered office located in Berkhamsted. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. THE GAP PARTNERSHIP GROUP LIMITED was registered 9 years ago.(SIC: 70100)

Status

active

Active since 9 years ago

Company No

10151712

LTD Company

Age

9 Years

Incorporated 27 April 2016

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 30 October 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

DE FACTO 2230 LIMITED
From: 27 April 2016To: 20 May 2016
Contact
Address

Ashlyns Hall Chesham Road Berkhamsted, HP4 2ST,

Previous Addresses

, 10 Snow Hill London, EC1A 2AL, England
From: 27 April 2016To: 20 May 2016
Timeline

31 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Apr 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
Jun 16
Director Joined
Jun 16
Loan Secured
Jun 16
Share Issue
Jun 16
Funding Round
Jun 16
Funding Round
Sept 17
Funding Round
Sept 18
Funding Round
May 19
Loan Secured
Aug 19
Director Joined
Sept 19
Director Left
Sept 19
Funding Round
Jan 20
Director Left
Jul 20
Loan Secured
Sept 23
Director Joined
Mar 24
Director Left
Mar 24
Loan Secured
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Director Joined
Jul 25
Director Left
Sept 25
Director Left
Nov 25
Director Joined
Nov 25
6
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

CAMPBELL, Donald John

Active
One London Bridge, LondonSE1 9BG
Born September 1963
Director
Appointed 03 Jun 2016

COSTELLOE, Ann Marie

Active
Chesham Road, BerkhamstedHP4 2ST
Born June 1975
Director
Appointed 01 Jul 2025

FIORAMONTI, Marie Louise

Active
8 Bishopsgate, LondonEC2N 4BQ
Born March 1961
Director
Appointed 05 Nov 2025

GATES, Stephen Walter

Active
Chesham Road, BerkhamstedHP4 2ST
Born August 1960
Director
Appointed 27 May 2016

SCANLAN, William

Active
Chesham Road, BerkhamstedHP4 2ST
Born September 1986
Director
Appointed 15 Mar 2024

GATES, Kirsten Anne

Resigned
Chesham Road, BerkhamstedHP4 2ST
Secretary
Appointed 27 May 2016
Resigned 17 Jul 2025

TRAVERS SMITH SECRETARIES LIMITED

Resigned
LondonEC1A 2AL
Corporate secretary
Appointed 27 Apr 2016
Resigned 27 May 2016

BARKER, Edward Morgan

Resigned
Chesham Road, BerkhamstedHP4 2ST
Born April 1984
Director
Appointed 20 Jun 2019
Resigned 31 Oct 2025

BOTWRIGHT, Graham

Resigned
Chesham Road, BerkhamstedHP4 2ST
Born November 1968
Director
Appointed 27 May 2016
Resigned 17 Sept 2025

GREENFIELD, Roger

Resigned
Chesham Road, BerkhamstedHP4 2ST
Born May 1970
Director
Appointed 27 May 2016
Resigned 30 Jun 2020

PRICE, Paul

Resigned
One London Bridge, LondonSE1 9BG
Born August 1955
Director
Appointed 03 Jun 2016
Resigned 20 Jun 2019

WOLFIN, Nigel Ellis

Resigned
Chesham Road, BerkhamstedHP4 2ST
Born April 1969
Director
Appointed 27 May 2016
Resigned 14 Mar 2024

YATES, William John

Resigned
Chesham Road, BerkhamstedHP4 2ST
Born February 1981
Director
Appointed 27 Apr 2016
Resigned 27 May 2016

TRAVERS SMITH LIMITED

Resigned
LondonEC1A 2AL
Corporate director
Appointed 27 Apr 2016
Resigned 27 May 2016

TRAVERS SMITH SECRETARIES LIMITED

Resigned
LondonEC1A 2AL
Corporate director
Appointed 27 Apr 2016
Resigned 27 May 2016
Fundings
Financials
Latest Activities

Filing History

96

Memorandum Articles
13 January 2026
MAMA
Resolution
13 January 2026
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Accounts With Accounts Type Group
30 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
24 July 2025
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
24 July 2025
TM02Termination of Secretary
Capital Name Of Class Of Shares
15 July 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
15 July 2025
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
18 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2025
MR01Registration of a Charge
Confirmation Statement With Updates
20 May 2025
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
9 April 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
9 April 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
10 March 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
10 March 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 March 2025
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
10 March 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
27 November 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
26 November 2024
SH10Notice of Particulars of Variation
Accounts With Accounts Type Group
21 November 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
1 November 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
1 November 2024
RP04CS01RP04CS01
Capital Name Of Class Of Shares
12 October 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
12 October 2024
SH10Notice of Particulars of Variation
Confirmation Statement
23 May 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
18 April 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
18 April 2024
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Accounts With Accounts Type Group
4 March 2024
AAAnnual Accounts
Legacy
20 February 2024
ANNOTATIONANNOTATION
Legacy
20 February 2024
ANNOTATIONANNOTATION
Legacy
20 February 2024
ANNOTATIONANNOTATION
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2023
MR01Registration of a Charge
Confirmation Statement With Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
3 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
2 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
9 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Resolution
12 June 2020
RESOLUTIONSResolutions
Memorandum Articles
12 June 2020
MAMA
Confirmation Statement With Updates
26 May 2020
CS01Confirmation Statement
Capital Name Of Class Of Shares
20 March 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 March 2020
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
10 March 2020
SH10Notice of Particulars of Variation
Capital Allotment Shares
22 January 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
29 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2019
MR01Registration of a Charge
Second Filing Capital Allotment Shares
1 August 2019
RP04SH01RP04SH01
Confirmation Statement With Updates
5 July 2019
CS01Confirmation Statement
Capital Allotment Shares
9 May 2019
SH01Allotment of Shares
Capital Allotment Shares
28 September 2018
SH01Allotment of Shares
Legacy
20 September 2018
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
20 September 2018
RP04SH01RP04SH01
Capital Variation Of Rights Attached To Shares
18 September 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 September 2018
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
17 July 2018
AAAnnual Accounts
Legacy
14 May 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
26 October 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
26 October 2017
SH10Notice of Particulars of Variation
Capital Allotment Shares
7 September 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Capital Name Of Class Of Shares
8 May 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
8 May 2017
SH10Notice of Particulars of Variation
Resolution
27 June 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
26 June 2016
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
25 June 2016
SH01Allotment of Shares
Resolution
21 June 2016
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
17 June 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
14 June 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 June 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
7 June 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 May 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 May 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 May 2016
AD01Change of Registered Office Address
Resolution
20 May 2016
RESOLUTIONSResolutions
Incorporation Company
27 April 2016
NEWINCIncorporation