Background WavePink WaveYellow Wave

GP EP HOLDINGS LTD (14077362)

GP EP HOLDINGS LTD (14077362) is an active UK company. incorporated on 29 April 2022. with registered office in St Albans. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. GP EP HOLDINGS LTD has been registered for 3 years. Current directors include LEVENSTON, Ricky Anthony, MCGILLYCUDDY, Edward John Patrick, WALSH, Darren Anthony and 1 others.

Company Number
14077362
Status
active
Type
ltd
Incorporated
29 April 2022
Age
3 years
Address
Glencar House, St Albans, AL1 3UU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
LEVENSTON, Ricky Anthony, MCGILLYCUDDY, Edward John Patrick, WALSH, Darren Anthony, WALSH, John Shane
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GP EP HOLDINGS LTD

GP EP HOLDINGS LTD is an active company incorporated on 29 April 2022 with the registered office located in St Albans. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. GP EP HOLDINGS LTD was registered 3 years ago.(SIC: 64203)

Status

active

Active since 3 years ago

Company No

14077362

LTD Company

Age

3 Years

Incorporated 29 April 2022

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 4 April 2027
For period ending 21 March 2027
Contact
Address

Glencar House 32-34 Upper Marlborough Road St Albans, AL1 3UU,

Previous Addresses

1st Floor 4 Beaconsfield Road St Albans AL1 3rd United Kingdom
From: 29 April 2022To: 31 March 2023
Timeline

2 key events • 2022 - 2022

Funding Officers Ownership
Company Founded
Apr 22
Funding Round
Oct 22
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

LEVENSTON, Ricky Anthony

Active
32-34 Upper Marlborough Road, St AlbansAL1 3UU
Born January 1980
Director
Appointed 29 Apr 2022

MCGILLYCUDDY, Edward John Patrick

Active
32-34 Upper Marlborough Road, St AlbansAL1 3UU
Born January 1980
Director
Appointed 29 Apr 2022

WALSH, Darren Anthony

Active
32-34 Upper Marlborough Road, St AlbansAL1 3UU
Born April 1977
Director
Appointed 29 Apr 2022

WALSH, John Shane

Active
32-34 Upper Marlborough Road, St AlbansAL1 3UU
Born January 1974
Director
Appointed 29 Apr 2022

Persons with significant control

2

32-34 Upper Marlborough Road, St AlbansAL1 3UU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Apr 2022
239 Regents Park Road, LondonN3 3LF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Apr 2022
Fundings
Financials
Latest Activities

Filing History

16

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
31 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 March 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
31 March 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
22 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 February 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 December 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
20 October 2022
SH01Allotment of Shares
Incorporation Company
29 April 2022
NEWINCIncorporation