Background WavePink WaveYellow Wave

GI PARTNERS UK HOLDINGS LTD (12907198)

GI PARTNERS UK HOLDINGS LTD (12907198) is an active UK company. incorporated on 25 September 2020. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GI PARTNERS UK HOLDINGS LTD has been registered for 5 years. Current directors include LUPTON, Chad Arthur, SMOLEN, David Anthony.

Company Number
12907198
Status
active
Type
ltd
Incorporated
25 September 2020
Age
5 years
Address
15 Whitehall, London, SW1A 2DD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LUPTON, Chad Arthur, SMOLEN, David Anthony
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GI PARTNERS UK HOLDINGS LTD

GI PARTNERS UK HOLDINGS LTD is an active company incorporated on 25 September 2020 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GI PARTNERS UK HOLDINGS LTD was registered 5 years ago.(SIC: 82990)

Status

active

Active since 5 years ago

Company No

12907198

LTD Company

Age

5 Years

Incorporated 25 September 2020

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 29 September 2025 (7 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

5 months left

Last Filed

Made up to 24 September 2025 (7 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

15 Whitehall London, SW1A 2DD,

Previous Addresses

4th Floor 140 Aldersgate Street London EC1A 4HY United Kingdom
From: 13 December 2024To: 19 August 2025
6th Floor 125 London Wall London EC2Y 5AS United Kingdom
From: 20 March 2023To: 13 December 2024
Bastion House 6th Floor 140 London Wall London EC2Y 5DN England
From: 5 July 2021To: 20 March 2023
Throgmorton Uk 6th Floor 125 Wood Street London EC2V 7AN United Kingdom
From: 25 September 2020To: 5 July 2021
Timeline

7 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Sept 20
Director Left
Jul 21
Director Joined
Jul 23
Director Left
Nov 25
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Apr 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

LUPTON, Chad Arthur

Active
North Scottsdale Road, Scottsdale85253
Born November 1988
Director
Appointed 25 Feb 2026

SMOLEN, David Anthony

Active
North Scottsdale Road, Suite 350, Scottsdale85253
Born December 1965
Director
Appointed 25 Sept 2020

KELVIN, Roy

Resigned
San Francisco94105
Born May 1962
Director
Appointed 25 Sept 2020
Resigned 28 May 2021

MORRA, Marco Angelo Gasparotto

Resigned
North Scottsdale Road, Scottsdale85253
Born May 1990
Director
Appointed 25 Feb 2026
Resigned 25 Feb 2026

YEE, Adam

Resigned
Turtle Creek Blvd, Dallas75219
Born May 1985
Director
Appointed 14 Jun 2023
Resigned 31 Oct 2025

Persons with significant control

1

Richard Allen Magnuson

Active
North Scottsdale Road, Suite 350, Scottsdale85253
Born July 1957

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 25 Sept 2020
Fundings
Financials
Latest Activities

Filing History

23

Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 August 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 March 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
1 December 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 July 2021
TM01Termination of Director
Change Account Reference Date Company Current Extended
15 July 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 July 2021
AD01Change of Registered Office Address
Incorporation Company
25 September 2020
NEWINCIncorporation