Background WavePink WaveYellow Wave

GPE 2 LIMITED (11896091)

GPE 2 LIMITED (11896091) is an active UK company. incorporated on 21 March 2019. with registered office in Cambridge. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GPE 2 LIMITED has been registered for 7 years. Current directors include GUMBLE, Caroline Olive Mary, Dr, STEWART, Leonie, WOOLLIN, Paul, Dr and 1 others.

Company Number
11896091
Status
active
Type
ltd
Incorporated
21 March 2019
Age
7 years
Address
Bevan Braithwaite Building Granta Park, Cambridge, CB21 6AL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GUMBLE, Caroline Olive Mary, Dr, STEWART, Leonie, WOOLLIN, Paul, Dr, WRATHMALL, David Dowell
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GPE 2 LIMITED

GPE 2 LIMITED is an active company incorporated on 21 March 2019 with the registered office located in Cambridge. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GPE 2 LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11896091

LTD Company

Age

7 Years

Incorporated 21 March 2019

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 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

Bevan Braithwaite Building Granta Park Great Abington Cambridge, CB21 6AL,

Timeline

18 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Mar 19
Loan Secured
May 19
Loan Secured
May 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 21
Director Joined
Feb 21
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Jan 24
Director Left
Jan 24
Director Left
May 24
Director Joined
May 24
Director Joined
Jul 24
Loan Cleared
Oct 24
Director Joined
Jul 25
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

GUMBLE, Caroline Olive Mary, Dr

Active
Granta Park, CambridgeCB21 6AL
Born June 1961
Director
Appointed 07 Jul 2025

STEWART, Leonie

Active
Granta Park, CambridgeCB21 6AL
Born February 1971
Director
Appointed 23 Jan 2024

WOOLLIN, Paul, Dr

Active
Granta Park, CambridgeCB21 6AL
Born March 1963
Director
Appointed 10 Jul 2024

WRATHMALL, David Dowell

Active
Granta Park, CambridgeCB21 6AL
Born December 1965
Director
Appointed 24 May 2024

LEECH, Gillian

Resigned
Granta Park, CambridgeCB21 6AL
Secretary
Appointed 21 Mar 2019
Resigned 01 Jan 2020

ASLAM, Shahid Abbass

Resigned
Granta Park, CambridgeCB21 6AL
Born March 1967
Director
Appointed 07 Feb 2021
Resigned 03 Mar 2023

HASNAIN, Zafar

Resigned
Granta Park, CambridgeCB21 6AL
Born October 1965
Director
Appointed 01 Jan 2020
Resigned 01 Jan 2021

KHALID, Aamir

Resigned
Granta Park, CambridgeCB21 6AL
Born December 1964
Director
Appointed 21 Mar 2019
Resigned 01 May 2024

LEECH, Gillian Astrid

Resigned
Granta Park, CambridgeCB21 6AL
Born November 1963
Director
Appointed 21 Mar 2019
Resigned 01 Jan 2020

STEWART, Leonie

Resigned
Granta Park, CambridgeCB21 6AL
Born February 1972
Director
Appointed 03 Mar 2023
Resigned 23 Jan 2024

Persons with significant control

3

1 Active
2 Ceased
Granta Park, CambridgeCB21 6AL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Nov 2019

Aamir Khalid

Ceased
Granta Park, CambridgeCB21 6AL
Born December 1964

Nature of Control

Significant influence or control
Notified 21 Mar 2019
Ceased 19 Nov 2019

Mrs Gillian Astrid Leech

Ceased
Granta Park, CambridgeCB21 6AL
Born November 1963

Nature of Control

Significant influence or control
Notified 21 Mar 2019
Ceased 19 Nov 2019
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
16 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
6 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
11 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Change Person Director Company With Change Date
28 May 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Accounts With Accounts Type Small
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Accounts With Accounts Type Small
16 December 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 November 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
7 July 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
29 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 January 2020
TM02Termination of Secretary
Notification Of A Person With Significant Control
19 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2019
MR01Registration of a Charge
Incorporation Company
21 March 2019
NEWINCIncorporation