Background WavePink WaveYellow Wave

GHGP 2 LTD (12035112)

GHGP 2 LTD (12035112) is an active UK company. incorporated on 5 June 2019. 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. GHGP 2 LTD has been registered for 6 years. Current directors include EU, Jody Cheoy Tho.

Company Number
12035112
Status
active
Type
ltd
Incorporated
5 June 2019
Age
6 years
Address
Sati Room, London, W1G 0JR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
EU, Jody Cheoy Tho
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GHGP 2 LTD

GHGP 2 LTD is an active company incorporated on 5 June 2019 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. GHGP 2 LTD was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12035112

LTD Company

Age

6 Years

Incorporated 5 June 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

Sati Room 12 John Princes Street London, W1G 0JR,

Timeline

5 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Jun 19
Director Left
Jun 19
Owner Exit
Jun 19
Funding Round
Jul 19
Loan Secured
Mar 20
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

EU, Jody Cheoy Tho

Active
Arthouse, LondonN1C 4AT
Born November 1987
Director
Appointed 05 Jun 2019

GRAVITON PARTNERS LTD

Resigned
Arthouse, LondonN1C 4AT
Corporate director
Appointed 05 Jun 2019
Resigned 06 Jun 2019

Persons with significant control

2

1 Active
1 Ceased

Jody Cheoy Tho Eu

Ceased
Arthouse, LondonN1C 4AT
Born November 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jun 2019
Ceased 06 Jun 2019
Arthouse, LondonN1C 4AT

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 05 Jun 2019
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Micro Entity
11 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
9 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2024
CS01Confirmation Statement
Memorandum Articles
25 March 2024
MAMA
Resolution
25 March 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
8 November 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2020
MR01Registration of a Charge
Resolution
22 November 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
2 August 2019
AA01Change of Accounting Reference Date
Resolution
31 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
15 July 2019
SH01Allotment of Shares
Confirmation Statement With Updates
6 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
6 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
5 June 2019
NEWINCIncorporation