Background WavePink WaveYellow Wave

GPE (WELLS STREET) LIMITED (16022902)

GPE (WELLS STREET) LIMITED (16022902) is an active UK company. incorporated on 16 October 2024. 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. GPE (WELLS STREET) LIMITED has been registered for 1 year. Current directors include COURTAULD, Toby Augustine, NICHOLSON, Daniel Christopher, WHITE, Andrew Nicholas Howard.

Company Number
16022902
Status
active
Type
ltd
Incorporated
16 October 2024
Age
1 years
Address
33 Cavendish Square, London, W1G 0PW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COURTAULD, Toby Augustine, NICHOLSON, Daniel Christopher, WHITE, Andrew Nicholas Howard
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GPE (WELLS STREET) LIMITED

GPE (WELLS STREET) LIMITED is an active company incorporated on 16 October 2024 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. GPE (WELLS STREET) LIMITED was registered 1 year ago.(SIC: 68209)

Status

active

Active since 1 years ago

Company No

16022902

LTD Company

Age

1 Years

Incorporated 16 October 2024

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 24 September 2025 (6 months ago)
Period: 16 October 2024 - 31 March 2025(6 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026

Previous Company Names

GPE (PROPCO 1) LIMITED
From: 16 October 2024To: 19 November 2024
Contact
Address

33 Cavendish Square London, W1G 0PW,

Timeline

2 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Oct 24
Director Left
Feb 26
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

LENNARK, Darren Elliot

Active
LondonW1G 0PW
Secretary
Appointed 16 Oct 2024

COURTAULD, Toby Augustine

Active
LondonW1G 0PW
Born April 1968
Director
Appointed 16 Oct 2024

NICHOLSON, Daniel Christopher

Active
LondonW1G 0PW
Born August 1972
Director
Appointed 16 Oct 2024

WHITE, Andrew Nicholas Howard

Active
LondonW1G 0PW
Born July 1970
Director
Appointed 16 Oct 2024

SANDERSON, Nicholas James

Resigned
LondonW1G 0PW
Born May 1973
Director
Appointed 16 Oct 2024
Resigned 30 Jan 2026

Persons with significant control

1

LondonW1G 0PW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Oct 2024
Fundings
Financials
Latest Activities

Filing History

10

Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Confirmation Statement With Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2025
AAAnnual Accounts
Legacy
24 September 2025
PARENT_ACCPARENT_ACC
Legacy
24 September 2025
GUARANTEE2GUARANTEE2
Legacy
24 September 2025
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Current Shortened
14 January 2025
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
19 November 2024
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
16 October 2024
AA01Change of Accounting Reference Date
Incorporation Company
16 October 2024
NEWINCIncorporation