Background WavePink WaveYellow Wave

GEPE UK COLORADO HOLDCO LIMITED (13051862)

GEPE UK COLORADO HOLDCO LIMITED (13051862) is an active UK company. incorporated on 30 November 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GEPE UK COLORADO HOLDCO LIMITED has been registered for 5 years.

Company Number
13051862
Status
active
Type
ltd
Incorporated
30 November 2020
Age
5 years
Address
C/O Tmf Group, 13th Floor, London, EC2R 7HJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEPE UK COLORADO HOLDCO LIMITED

GEPE UK COLORADO HOLDCO LIMITED is an active company incorporated on 30 November 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GEPE UK COLORADO HOLDCO LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13051862

LTD Company

Age

5 Years

Incorporated 30 November 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 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

8 months left

Last Filed

Made up to 29 November 2025 (4 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

C/O Tmf Group, 13th Floor One Angel Court London, EC2R 7HJ,

Previous Addresses

C/O Tmf Group 8th Floor Farringdon Street London EC4A 4AB England
From: 20 January 2021To: 24 July 2023
Finsbury Circus House 15 Finsbury Circus London EC2M 7EB United Kingdom
From: 30 November 2020To: 20 January 2021
Timeline

24 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Nov 20
Funding Round
Feb 21
Loan Secured
Mar 21
Funding Round
Mar 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Funding Round
Jul 22
Funding Round
Feb 24
Funding Round
Apr 24
Funding Round
Sept 24
Capital Update
Sept 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Funding Round
Dec 24
Funding Round
Feb 25
Funding Round
May 25
Funding Round
Dec 25
Funding Round
Dec 25
Funding Round
Feb 26
13
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

64

Capital Allotment Shares
20 February 2026
SH01Allotment of Shares
Confirmation Statement With Updates
12 December 2025
CS01Confirmation Statement
Capital Allotment Shares
9 December 2025
SH01Allotment of Shares
Capital Allotment Shares
5 December 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
24 October 2025
CH01Change of Director Details
Accounts Amended With Accounts Type Audit Exemption Subsiduary
1 October 2025
AAMDAAMD
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2025
AAAnnual Accounts
Legacy
1 October 2025
PARENT_ACCPARENT_ACC
Legacy
1 October 2025
GUARANTEE2GUARANTEE2
Legacy
1 October 2025
AGREEMENT2AGREEMENT2
Capital Allotment Shares
6 May 2025
SH01Allotment of Shares
Capital Allotment Shares
5 February 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Capital Allotment Shares
4 December 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2024
AAAnnual Accounts
Legacy
8 October 2024
PARENT_ACCPARENT_ACC
Legacy
8 October 2024
AGREEMENT2AGREEMENT2
Legacy
8 October 2024
GUARANTEE2GUARANTEE2
Capital Statement Capital Company With Date Currency Figure
6 September 2024
SH19Statement of Capital
Legacy
6 September 2024
SH20SH20
Legacy
6 September 2024
CAP-SSCAP-SS
Resolution
6 September 2024
RESOLUTIONSResolutions
Capital Allotment Shares
4 September 2024
SH01Allotment of Shares
Capital Allotment Shares
3 April 2024
SH01Allotment of Shares
Capital Allotment Shares
20 February 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
15 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2023
AAAnnual Accounts
Legacy
19 October 2023
PARENT_ACCPARENT_ACC
Legacy
19 October 2023
AGREEMENT2AGREEMENT2
Legacy
19 October 2023
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
31 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
29 July 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
24 July 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 August 2022
AAAnnual Accounts
Legacy
28 July 2022
PARENT_ACCPARENT_ACC
Legacy
28 July 2022
GUARANTEE2GUARANTEE2
Legacy
28 July 2022
AGREEMENT2AGREEMENT2
Capital Allotment Shares
14 July 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
27 January 2022
CH01Change of Director Details
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Change Account Reference Date Company Current Extended
29 April 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
24 March 2021
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
22 March 2021
SH01Allotment of Shares
Resolution
13 March 2021
RESOLUTIONSResolutions
Memorandum Articles
13 March 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2021
MR01Registration of a Charge
Capital Allotment Shares
17 February 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
20 January 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
8 January 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 January 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
7 January 2021
AP04Appointment of Corporate Secretary
Incorporation Company
30 November 2020
NEWINCIncorporation