Background WavePink WaveYellow Wave

HENLEY GP LIMITED (13354491)

HENLEY GP LIMITED (13354491) is an active UK company. incorporated on 23 April 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. HENLEY GP LIMITED has been registered for 4 years. Current directors include STEIN, Gavin Oscar, WALEY-COHEN, Marcus Richard.

Company Number
13354491
Status
active
Type
ltd
Incorporated
23 April 2021
Age
4 years
Address
112-116 New Oxford Street, London, WC1A 1HH
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
STEIN, Gavin Oscar, WALEY-COHEN, Marcus Richard
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HENLEY GP LIMITED

HENLEY GP LIMITED is an active company incorporated on 23 April 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. HENLEY GP LIMITED was registered 4 years ago.(SIC: 66300)

Status

active

Active since 4 years ago

Company No

13354491

LTD Company

Age

4 Years

Incorporated 23 April 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

21 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 21 November 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

ST ALBANS GP LIMITED
From: 23 April 2021To: 7 December 2021
Contact
Address

112-116 New Oxford Street London, WC1A 1HH,

Previous Addresses

42 Bruton Place London W1J 6PA England
From: 23 April 2021To: 6 December 2021
Timeline

4 key events • 2021 - 2021

Funding Officers Ownership
Company Founded
Apr 21
Owner Exit
Apr 21
Director Left
Apr 21
Director Joined
Dec 21
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

STEIN, Gavin Oscar

Active
New Oxford Street, LondonWC1A 1HH
Born October 1978
Director
Appointed 23 Apr 2021

WALEY-COHEN, Marcus Richard

Active
New Oxford Street, LondonWC1A 1HH
Born May 1977
Director
Appointed 08 Dec 2021

WALEY COHEN, Marcus

Resigned
Portman Mews South, LondonW1H 6AY
Born May 1977
Director
Appointed 23 Apr 2021
Resigned 28 Apr 2021

Persons with significant control

2

1 Active
1 Ceased
Bruton Place, LondonW1J 6PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Apr 2021
Ceased 29 Apr 2021
New Oxford Street, LondonWC1A 1HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Apr 2021
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 May 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 May 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Move Registers To Sail Company With New Address
14 April 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 April 2022
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
8 February 2022
MAMA
Resolution
8 February 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
14 December 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Certificate Change Of Name Company
7 December 2021
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
6 December 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Incorporation Company
23 April 2021
NEWINCIncorporation